Get an alert when KINGSBRIDGE HEALTHCARE GROUP 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-01 (in 10mo)

Last made up 2026-02-15

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

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.”

Group structure

  1. KINGSBRIDGE HEALTHCARE GROUP LIMITED · parent
    1. Kingsbridge Private Hospital Belfast Limited 100% · Northern Ireland · Provision of medical services
    2. 352 Medical Limited 100% · Northern Ireland · Dormant company
    3. Kingsbridge Private Hospital Sligo Limited 100% · Republic of Ireland · Provision of medical services
    4. Kingsbridge Private Hospital North West Limited 100% · Northern Ireland · Provision of medical services
    5. Kingsbridge Opticians & Hearing Clinic Limited 100% · Northern Ireland · Opticians and ear specialists
    6. Cosmetech Clinics Limited 100% · Northern Ireland · Provision of medical services
    7. Dataworks Management Company Limited 50% · Northern Ireland · Management of real estate on a fee or contract basis
    8. Chelsea Private Clinic Limited 100% · Northern Ireland · Other human health activities

Significant events

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

People

4 active · 11 resigned

Name Role Appointed Born Nationality
O'NEILL, Mark Director 2026-04-01 Sep 1972 Irish
REGAN, Mark Simon Director 2015-05-05 Oct 1974 Irish
SONGRA, Ashok Kumar, Dr Director 2015-02-19 Jun 1960 British
THARMA, Suresh Director 2015-02-19 Feb 1963 British
Show 11 resigned officers
Name Role Appointed Resigned
BEST, Glen Director 2015-05-05 2020-01-14
BUSHE, Mark Director 2018-01-05 2024-08-08
DALY, Noel Director 2015-05-05 2024-08-08
LIVINGSTON, James Allan Director 2024-06-26 2024-08-08
MACARTNEY, Jeremy Wilson Director 2015-02-19 2026-04-01
MARKS, Sarah Joy Director 2022-06-01 2023-12-01
MCGUIRE, JR., Bernard Charles Director 2019-04-15 2024-08-08
O'MALLEY, Carol Director 2015-05-05 2018-10-03
RIALL, Tom Director 2019-05-14 2024-08-08
SONGRA, Madan Mohan Director 2015-02-19 2019-03-20
WARDLE, Christopher Mark Director 2019-04-15 2024-06-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Jupiter 1 Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-08-08 Active
Mr Suresh Tharma Individual Shares 25–50% 2016-04-06 Ceased 2024-08-08
Dr Ashok Kumar Songra Individual Significant influence 2016-04-06 Ceased 2024-08-08

Filing timeline

Last 20 of 79 total filings

Date Type Category Description
2026-04-28 AP01 officers Appoint person director company with name date PDF
2026-04-28 TM01 officers Termination director company with name termination date PDF
2026-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-15 AA accounts Accounts with accounts type full
2025-02-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-12 ANNOTATION miscellaneous Legacy
2024-11-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-04 SH10 capital Capital variation of rights attached to shares
2024-11-04 SH08 capital Capital name of class of shares
2024-10-29 MA incorporation Memorandum articles
2024-10-29 RESOLUTIONS resolution Resolution
2024-10-17 AA accounts Accounts with accounts type group
2024-08-20 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-12 TM01 officers Termination director company with name termination date PDF
2024-08-12 TM01 officers Termination director company with name termination date PDF
2024-08-12 TM01 officers Termination director company with name termination date PDF
2024-08-12 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
2

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

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page