Kingsbridge Private Hospital North West Limited BELFAST


Founded in 1978, Kingsbridge Private Hospital North West, classified under reg no. NI012508 is an active company. Currently registered at Danesfort Building BT9 5UB, Belfast the company has been in the business for fourty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since July 9, 2021 Kingsbridge Private Hospital North West Limited is no longer carrying the name Corvally Healthcare And Estates.

The company has 4 directors, namely Noel D., Jeremy M. and Ashok S. and others. Of them, Noel D., Jeremy M., Ashok S., Suresh T. have been with the company the longest, being appointed on 25 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kingsbridge Private Hospital North West Limited Address / Contact

Office Address Danesfort Building
Office Address2 221 Stranmillis Road
Town Belfast
Post code BT9 5UB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI012508
Date of Incorporation Fri, 13th Jan 1978
Industry Hospital activities
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Noel D.

Position: Director

Appointed: 25 June 2021

Jeremy M.

Position: Director

Appointed: 25 June 2021

Ashok S.

Position: Director

Appointed: 25 June 2021

Suresh T.

Position: Director

Appointed: 25 June 2021

Karen S.

Position: Secretary

Appointed: 03 June 2021

Resigned: 25 June 2021

Karen S.

Position: Director

Appointed: 04 September 2020

Resigned: 25 June 2021

Stacey M.

Position: Secretary

Appointed: 09 April 2015

Resigned: 03 June 2021

Philip S.

Position: Secretary

Appointed: 28 February 2005

Resigned: 09 April 2015

Philip S.

Position: Director

Appointed: 11 January 2000

Resigned: 25 June 2021

Cecil S.

Position: Director

Appointed: 13 January 1978

Resigned: 25 June 2021

Joan D.

Position: Secretary

Appointed: 13 January 1978

Resigned: 28 February 2005

Evelyn S.

Position: Director

Appointed: 13 January 1978

Resigned: 25 June 2021

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Kingsbridge Healthcare Group Limited from Belfast, Northern Ireland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Corvally Holdings Limited that put Limavady, Northern Ireland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Cecil S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kingsbridge Healthcare Group Limited

21 Old Channel Road, Belfast, BT3 9DE, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 25 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Corvally Holdings Limited

Church Hill House Main Street, Ballykelly, Limavady, BT49 9HS, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Uk Companies Registry
Registration number Ni666286
Notified on 24 December 2019
Ceased on 25 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cecil S.

Notified on 6 April 2016
Ceased on 24 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Corvally Healthcare And Estates July 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand928 3132 181 174230 585
Current Assets7 197 8588 901 8424 611 693
Debtors5 696 6546 071 2563 738 050
Net Assets Liabilities 15 415 33712 043 395
Other Debtors4 142 7014 943 8012 861 191
Property Plant Equipment12 636 5849 869 7949 850 994
Total Inventories572 891649 412643 058
Other
Accrued Liabilities Deferred Income1 241 3141 274 676975 407
Accumulated Depreciation Impairment Property Plant Equipment4 140 8376 962 8527 341 794
Additions Other Than Through Business Combinations Property Plant Equipment 55 225360 142
Amounts Owed To Group Undertakings172 496168 328100 670
Average Number Employees During Period 170192
Bank Borrowings427 278205 054 
Bank Borrowings Overdrafts204 878205 054 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment26 66720 00015 000
Cash Cash Equivalents928 3132 181 174230 585
Corporation Tax Payable 341 2793 930
Corporation Tax Recoverable 1 365 
Creditors2 711 6255 567170 036
Dividends Paid Classified As Financing Activities-25 000-25 000-2 631 360
Dividends Received Classified As Investing Activities  -216 505
Finance Lease Liabilities Present Value Total9 6675 567170 036
Finance Lease Payments Owing Minimum Gross4 1004 10050 093
Fixed Assets 9 869 7969 850 996
Increase From Depreciation Charge For Year Property Plant Equipment 376 285378 942
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 2 445 730 
Interest Payable Similar Charges Finance Costs18 24212 9658 249
Interest Received Classified As Investing Activities-692-2 639-304
Investments Fixed Assets222
Investments In Subsidiaries222
Net Current Assets Liabilities4 486 2335 861 2802 483 000
Net Finance Income Costs6922 639216 809
Other Creditors130 74135 405135 486
Pension Other Post-employment Benefit Costs Other Pension Costs22 43537 59858 395
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income343 969284 990320 051
Proceeds From Sales Property Plant Equipment-21 950  
Profit Loss-523 635-928 288-740 582
Property Plant Equipment Gross Cost16 777 42116 832 64617 192 788
Provisions For Liabilities Balance Sheet Subtotal 310 172120 565
Purchase Property Plant Equipment-136 866-55 225-137 276
Raw Materials Consumables572 891649 412643 058
Social Security Costs219 987241 398269 264
Staff Costs Employee Benefits Expense3 036 3353 396 3813 733 531
Tax Tax Credit On Profit Or Loss On Ordinary Activities-176 087-229 477-189 607
Total Assets Less Current Liabilities 15 731 07612 333 996
Trade Creditors Trade Payables882 366946 224798 689
Trade Debtors Trade Receivables1 209 984841 100556 808
Wages Salaries2 793 9133 117 3853 405 872

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 14th, December 2023
Free Download (28 pages)

Company search