Background WavePink WaveYellow Wave

SMART CARE DOC INTERNATIONAL LIMITED (NI624424)

SMART CARE DOC INTERNATIONAL LIMITED (NI624424) is an active UK company. incorporated on 6 May 2014. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. SMART CARE DOC INTERNATIONAL LIMITED has been registered for 11 years. Current directors include SONGRA, Ashok, THARMA, Suresh.

Company Number
NI624424
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
Danesfort Building, Belfast, BT9 5UB
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
SONGRA, Ashok, THARMA, Suresh
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART CARE DOC INTERNATIONAL LIMITED

SMART CARE DOC INTERNATIONAL LIMITED is an active company incorporated on 6 May 2014 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. SMART CARE DOC INTERNATIONAL LIMITED was registered 11 years ago.(SIC: 86210)

Status

active

Active since 11 years ago

Company No

NI624424

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

3FIVETWO CONNECTED HEALTH LIMITED
From: 6 May 2014To: 9 March 2018
Contact
Address

Danesfort Building 221 Stranmillis Road Belfast, BT9 5UB,

Previous Addresses

Channel Wharf 21 Old Channel Road Titanic Quarter Belfast BT3 9DE
From: 6 May 2014To: 27 July 2023
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Owner Exit
May 18
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SONGRA, Ashok

Active
221 Stranmillis Road, BelfastBT9 5UB
Born June 1960
Director
Appointed 06 May 2014

THARMA, Suresh

Active
221 Stranmillis Road, BelfastBT9 5UB
Born February 1963
Director
Appointed 06 May 2014

MACARTNEY, Jeremy Wilson

Resigned
21 Old Channel Road, BelfastBT3 9DE
Born April 1962
Director
Appointed 06 May 2014
Resigned 04 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Suresh Tharma

Active
Old Channel Road, BelfastBT3 9DE
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Feb 2019
21 Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2018
Ceased 14 Feb 2019
Old Channel Road, BelfastBT3 9DE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Resolution
5 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Legacy
14 June 2019
RP04CS01RP04CS01
Resolution
7 May 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Resolution
9 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
6 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2014
NEWINCIncorporation