Background WavePink WaveYellow Wave

CHELSEA PRIVATE CLINIC LIMITED (NI619226)

CHELSEA PRIVATE CLINIC LIMITED (NI619226) is an active UK company. incorporated on 4 July 2013. with registered office in Holywood. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHELSEA PRIVATE CLINIC LIMITED has been registered for 12 years. Current directors include SONGRA, Ashok Kumar, Dr, THARMARATNAM, Suresh, Dr.

Company Number
NI619226
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
5 Shore Road, Holywood, BT18 9XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SONGRA, Ashok Kumar, Dr, THARMARATNAM, Suresh, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA PRIVATE CLINIC LIMITED

CHELSEA PRIVATE CLINIC LIMITED is an active company incorporated on 4 July 2013 with the registered office located in Holywood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHELSEA PRIVATE CLINIC LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

NI619226

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

SARCON (NO. 372) LIMITED
From: 4 July 2013To: 20 August 2013
Contact
Address

5 Shore Road Holywood, BT18 9XH,

Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Feb 19
Loan Cleared
Aug 24
Director Left
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SONGRA, Ashok Kumar, Dr

Active
17a Glen Road, HolywoodBT18 0HB
Born June 1960
Director
Appointed 04 Jul 2013

THARMARATNAM, Suresh, Dr

Active
Lisburn Road, BelfastBT9 6GJ
Born February 1963
Director
Appointed 04 Jul 2013

GILLESPIE, Lena

Resigned
Shore Road, HolywoodBT18 9XH
Born June 1980
Director
Appointed 04 Jul 2013
Resigned 08 Aug 2024

Persons with significant control

1

Shore Road, HolywoodBT18 9XH

Nature of Control

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

Filing History

36

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Resolution
20 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
4 July 2013
NEWINCIncorporation