Get an alert when 352 MEDICAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-30 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-30 (in 3mo)

Last made up 2025-08-16

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)
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

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 5 resigned

Name Role Appointed Born Nationality
SONGRA, Ashok Dr Secretary 2005-10-26 British
O'NEILL, Mark Director 2026-04-01 Sep 1972 Irish
SONGRA, Ashok Director 2005-10-26 Jun 1960 British
THARMA, Suresh Director 2005-10-26 Feb 1963 British
Show 5 resigned officers
Name Role Appointed Resigned
ANNSGATE LIMITED Corporate Secretary 2005-08-16 2005-09-21
MACARTNEY, Jeremy Wilson Director 2011-06-13 2026-04-01
RICHARDSON, Lisa Jayne Director 2005-08-16 2005-09-21
SONGRA, Madan Mohan Director 2005-10-26 2019-03-20
THOMPSON, Jason Mark Director 2005-08-16 2005-09-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kingsbridge Healthcare Group Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 98 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-08-25 RESOLUTIONS Resolution
  • 2023-08-25 MA Memorandum articles
Date Type Category Description
2026-04-28 TM01 officers Termination director company with name termination date PDF
2026-04-28 AP01 officers Appoint person director company with name date PDF
2025-12-31 AA accounts Accounts with accounts type full
2025-08-28 AD02 address Change sail address company with old address new address PDF
2025-08-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-17 AA accounts Accounts with accounts type full
2024-08-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-20 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-29 DS02 dissolution Dissolution withdrawal application strike off company PDF
2024-01-26 DS01 dissolution Dissolution application strike off company
2023-12-13 AA accounts Accounts with accounts type full
2023-09-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-25 RESOLUTIONS resolution Resolution
2023-08-25 MA incorporation Memorandum articles
2023-07-27 AD01 address Change registered office address company with date old address new address PDF
2022-12-09 AA accounts Accounts with accounts type full
2022-08-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-25 AA accounts Accounts with accounts type full
2021-08-17 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page