Background WavePink WaveYellow Wave

KINGSBRIDGE HEALTHCARE GROUP LIMITED (Ni629490)

KINGSBRIDGE HEALTHCARE GROUP LIMITED (NI629490) is an active UK company. incorporated on 19 February 2015. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KINGSBRIDGE HEALTHCARE GROUP LIMITED has been registered for 11 years.

Company Number
NI629490
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Danesfort Building, Belfast, BT9 5UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSBRIDGE HEALTHCARE GROUP LIMITED

KINGSBRIDGE HEALTHCARE GROUP LIMITED is an active company incorporated on 19 February 2015 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 HEALTHCARE GROUP LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

NI629490

LTD Company

Age

11 Years

Incorporated 19 February 2015

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

352 MEDICAL GROUP LIMITED
From: 23 February 2015To: 20 May 2021
352 NEWCO LIMITED
From: 19 February 2015To: 23 February 2015
Contact
Address

Danesfort Building 221 Stranmillis Road Belfast, BT9 5UB,

Previous Addresses

21 Old Channel Road Belfast BT3 9DE Northern Ireland
From: 13 February 2018To: 4 July 2023
1 Old Channel Road Belfast BT3 9DE Northern Ireland
From: 13 January 2017To: 13 February 2018
352 Lisburn Road Belfast BT9 6GJ United Kingdom
From: 19 February 2015To: 13 January 2017
Timeline

32 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Director Joined
Sept 19
Director Left
Jan 20
Funding Round
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Aug 24
Loan Secured
Nov 24
4
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Legacy
12 November 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
4 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 October 2024
MAMA
Resolution
29 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 July 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
21 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Memorandum Articles
4 June 2021
MAMA
Resolution
4 June 2021
RESOLUTIONSResolutions
Resolution
20 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 February 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Resolution
24 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Memorandum Articles
18 January 2019
MAMA
Resolution
18 January 2019
RESOLUTIONSResolutions
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
14 November 2016
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
9 November 2016
RP04SH01RP04SH01
Annual Return Company
14 April 2016
AR01AR01
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Certificate Change Of Name Company
23 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2015
NEWINCIncorporation