Background WavePink WaveYellow Wave

KINGSBRIDGE OPTICIANS & HEARING CLINIC LIMITED (NI072941)

KINGSBRIDGE OPTICIANS & HEARING CLINIC LIMITED (NI072941) is an active UK company. incorporated on 18 June 2009. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KINGSBRIDGE OPTICIANS & HEARING CLINIC LIMITED has been registered for 16 years. Current directors include SWEENEY, Richard Gamble.

Company Number
NI072941
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 years
Address
Danesfort Building, Belfast, BT9 5UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SWEENEY, Richard Gamble
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSBRIDGE OPTICIANS & HEARING CLINIC LIMITED

KINGSBRIDGE OPTICIANS & HEARING CLINIC LIMITED is an active company incorporated on 18 June 2009 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KINGSBRIDGE OPTICIANS & HEARING CLINIC LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

NI072941

LTD Company

Age

16 Years

Incorporated 18 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

OPTIQUE EYE AND EAR CLINICS LIMITED
From: 4 September 2013To: 4 June 2021
CARE I LIMITED
From: 18 June 2009To: 4 September 2013
Contact
Address

Danesfort Building 221 Stranmillis Road Belfast, BT9 5UB,

Previous Addresses

Unit 1 Channel Wharf 21 Old Channel Road Belfast Antrim BT3 9DE
From: 4 September 2013To: 4 July 2023
C/0 a & L Goodbody 42-46 Fountain Street Belfast BT1 5EF
From: 18 June 2009To: 4 September 2013
Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jun 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jul 16
Director Joined
Nov 16
Director Left
Sept 20
Loan Cleared
Jul 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

THARMA, Suresh, Dr

Active
221 Stranmillis Road, BelfastBT9 5UB
Secretary
Appointed 01 Nov 2015

SWEENEY, Richard Gamble

Active
221 Stranmillis Road, BelfastBT9 5UB
Born August 1975
Director
Appointed 04 Sept 2013

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

Resigned
Fountain Street, BelfastBT1 5EF
Corporate secretary
Appointed 18 Jun 2009
Resigned 04 Sept 2013

RICHARDSON, Lisa Jayne

Resigned
11 Rugby ParkBT20 3QB
Born July 1978
Director
Appointed 18 Jun 2009
Resigned 15 Jun 2012

THARMA, Suresh

Resigned
Channel Wharf, BelfastBT3 9DE
Born February 1963
Director
Appointed 01 Nov 2016
Resigned 24 Aug 2020

THARMA, Suresh

Resigned
Lisburn Road, BelfastBT9 6GJ
Born February 1963
Director
Appointed 05 May 2015
Resigned 01 Nov 2015

THOMPSON, Jason Mark

Resigned
2 Glenagherty Drive, BallymenaBT42 1AG
Born November 1967
Director
Appointed 18 Jun 2009
Resigned 04 Sept 2013

352 MEDICAL LIMITED

Resigned
Lisburn Road, BelfastBT9 6GJ
Corporate director
Appointed 04 Sept 2013
Resigned 05 May 2015

Persons with significant control

1

Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Resolution
17 January 2022
RESOLUTIONSResolutions
Memorandum Articles
17 January 2022
MAMA
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Resolution
4 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2021
CONNOTConfirmation Statement Notification
Resolution
28 May 2021
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
29 April 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 April 2021
RP04AR01RP04AR01
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Resolution
20 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
12 September 2013
AP02Appointment of Corporate Director
Resolution
5 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
4 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Legacy
19 June 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Incorporation Company
18 June 2009
NEWINCIncorporation