KINGSBRIDGE PRIVATE HOSPITAL NORTH WEST LIMITED
Get an alert when KINGSBRIDGE PRIVATE HOSPITAL NORTH WEST LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-04-07 (in 11mo)
Last made up 2026-03-24
Watchouts
None on the register
Name history
Renamed 2 times since incorporation
- KINGSBRIDGE PRIVATE HOSPITAL NORTH WEST LIMITED 2021-07-09 → present
- CORVALLY HEALTHCARE AND ESTATES LIMITED 1998-03-23 → 2021-07-09
- SANDOWN PRIVATE NURSING HOMES LIMITED 1978-01-13 → 1998-03-23
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Accordingly, the directors believe it is appropriate to continue to adopt the going concern basis in preparing the financial statements.”
Significant events
- “On 8 August 2024, the Group completed the sale of a significant stake to London-based private equity firm, Exponent. This investment will support our growth ambitions in delivering world-class medical services across the island of Ireland and expanding access to a wider range of treatments.”
- “Northern Ireland's first Cardiac Cath Lab in Belfast, complementing existing cardiac services.”
- “A new satellite clinic in Newry to provide rapid-access diagnostics and outpatient care for cross-border patients.”
- “Development sites in Belfast and Sligo, with planning approvals in place for future hospital expansions.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 10 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| O'NEILL, Mark | Director | 2026-04-01 | Sep 1972 | Irish |
| SONGRA, Ashok | Director | 2021-06-25 | Jun 1960 | British |
| THARMA, Suresh | Director | 2021-06-25 | Feb 1963 | British |
Show 10 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DICKSON, Joan | Secretary | 1978-01-13 | 2005-02-28 |
| MULLAN, Stacey | Secretary | 2015-04-09 | 2021-06-03 |
| STEWART, Karen | Secretary | 2021-06-03 | 2021-06-25 |
| STEWART, Philip | Secretary | 2005-02-28 | 2015-04-09 |
| DALY, Noel | Director | 2021-06-25 | 2024-08-08 |
| MACARTNEY, Jeremy Wilson | Director | 2021-06-25 | 2026-04-01 |
| STEWART, Cecil Henry, Dr | Director | 1978-01-13 | 2021-06-25 |
| STEWART, Evelyn Mary | Director | 1978-01-13 | 2021-06-25 |
| STEWART, Karen | Director | 2020-09-04 | 2021-06-25 |
| STEWART, Philip | Director | 2000-01-11 | 2021-06-25 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Kingsbridge Healthcare Group Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2021-06-25 | Active |
| Corvally Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2019-12-24 | Ceased 2021-06-25 |
| Dr Cecil Henry Stewart | Individual | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2019-12-24 |
Filing timeline
Last 20 of 246 total filings
Material constitutional events — rename, articles re-file, resolution
- 2023-08-25 MA Memorandum articles
- 2023-08-25 RESOLUTIONS Resolution
- 2021-07-09 RESOLUTIONS Resolution PDF
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-28 | TM01 | officers | Termination director company with name termination date | |
| 2026-04-28 | AP01 | officers | Appoint person director company with name date | |
| 2026-04-08 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-12-15 | AA | accounts | Accounts with accounts type full | |
| 2025-03-24 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-11-07 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-10-17 | AA | accounts | Accounts with accounts type full | |
| 2024-08-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-08-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-08-09 | TM01 | officers | Termination director company with name termination date | |
| 2024-04-25 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-12-14 | AA | accounts | Accounts with accounts type full | |
| 2023-08-25 | MA | incorporation | Memorandum articles | |
| 2023-08-25 | RESOLUTIONS | resolution | Resolution | |
| 2023-07-27 | AD01 | address | Change registered office address company with date old address new address | |
| 2023-06-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-12-09 | AA | accounts | Accounts with accounts type full | |
| 2022-04-29 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2021-11-25 | AA | accounts | Accounts with accounts type full | |
| 2021-07-09 | RESOLUTIONS | resolution | Resolution |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one