ARMAGH HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | NI034248 |
Category | Private Limited Company |
Incorporated | 20 May 1998 |
Age | 26 years, 16 days |
Jurisdiction | Northern Ireland |
SUMMARY
ARMAGH HEALTHCARE LIMITED is an active private limited company with number NI034248. It was incorporated 26 years, 16 days ago, on 20 May 1998. The company address is . Dobbin Lane, Armagh, BT61 7QS.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Change person director company with change date
Date: 22 May 2024
Action Date: 21 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-21
Officer name: Ms Frances O'hagan
Documents
Change person director company with change date
Date: 21 May 2024
Action Date: 19 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-19
Officer name: Dr Alan Glendinning
Documents
Change person secretary company with change date
Date: 21 May 2024
Action Date: 19 May 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Alan Glendinning
Change date: 2024-05-19
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital return purchase own shares
Date: 19 Jul 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 14 Jun 2023
Action Date: 05 Jun 2023
Category: Capital
Type: SH06
Capital : 11,165 GBP
Date: 2023-06-05
Documents
Confirmation statement with updates
Date: 29 May 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Capital return purchase own shares
Date: 23 Feb 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 07 Feb 2023
Action Date: 27 Jan 2023
Category: Capital
Type: SH06
Capital : 11,617 GBP
Date: 2023-01-27
Documents
Capital cancellation shares
Date: 07 Nov 2022
Action Date: 10 May 2021
Category: Capital
Type: SH06
Capital : 12,068 GBP
Date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital return purchase own shares
Date: 23 Jun 2021
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Capital cancellation shares
Date: 13 May 2021
Action Date: 10 May 2021
Category: Capital
Type: SH06
Capital : 12,068 GBP
Date: 2021-05-10
Documents
Capital return purchase own shares
Date: 18 Nov 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 04 Nov 2020
Action Date: 07 Oct 2020
Category: Capital
Type: SH06
Date: 2020-10-07
Capital : 12,284 GBP
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control statement
Date: 09 Jul 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 14 Jun 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Susan Mcnally
Cessation date: 2019-05-21
Documents
Cessation of a person with significant control
Date: 14 Jun 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-21
Psc name: Alan Glendinning
Documents
Cessation of a person with significant control
Date: 14 Jun 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edmund Peter Beckett
Cessation date: 2019-05-21
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Resolution
Date: 30 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 01 Nov 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Frances O'hagan
Appointment date: 2018-10-22
Documents
Appoint person director company with name date
Date: 01 Nov 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katharine Marshall
Appointment date: 2018-10-22
Documents
Termination director company with name termination date
Date: 01 Nov 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-22
Officer name: Margaret Susan Mcnally
Documents
Termination director company with name termination date
Date: 01 Nov 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Peter Beckett
Termination date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Margaret Susan Mcnally
Appointment date: 2015-11-02
Documents
Appoint person secretary company with name date
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-02
Officer name: Dr Alan Glendinning
Documents
Termination secretary company with name termination date
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter William Booth Colvin
Termination date: 2015-11-02
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Alan Glendinning
Appointment date: 2015-11-02
Documents
Termination director company with name termination date
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-02
Officer name: Ruth Patricia Reilly
Documents
Termination director company with name termination date
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter William Booth Colvin
Termination date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Change date: 2013-05-22
Old address: . Dobbin Lane Armagh Co Armagh BT61 7QG Northern Ireland
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Change registered office address company with date old address
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-13
Old address: Armagh Healthcare Limited Dobbin Lane Armagh BT61 7QG
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-20
Officer name: Dr Peter William Booth Colvin
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-20
Officer name: Dr Ruth Patricia Reilly
Documents
Change person secretary company with change date
Date: 13 Jun 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Peter William Booth Colvin
Change date: 2011-05-20
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-20
Officer name: Dr Edmund Peter Beckett
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Dr Ruth Patricia Reilly
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Peter William Booth Colvin
Change date: 2010-05-19
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Peter William Booth Colvin
Change date: 2010-05-19
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Edmund Peter Beckett
Documents
Change account reference date company previous shortened
Date: 01 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 20/05/09 annual return shuttle
Documents
Legacy
Date: 19 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 20/05/08 annual return shuttle
Documents
Legacy
Date: 14 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 20/05/07 annual return shuttle
Documents
Legacy
Date: 29 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 21 Jun 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 20/05/06 annual return shuttle
Documents
Legacy
Date: 28 Apr 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 08 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 20/05/04 annual return shuttle
Documents
Legacy
Date: 27 Apr 2004
Category: Accounts
Type: AC(NI)
Description: 31/05/03 annual accts
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 371S(NI)
Description: 20/05/03 annual return shuttle
Documents
Legacy
Date: 02 Apr 2003
Category: Accounts
Type: AC(NI)
Description: 31/05/02 annual accts
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 20/05/02 annual return shuttle
Documents
Legacy
Date: 12 Apr 2002
Category: Accounts
Type: AC(NI)
Description: 31/05/01 annual accts
Documents
Legacy
Date: 06 Mar 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 19 Jun 2001
Category: Accounts
Type: AC(NI)
Description: 31/05/00 annual accts
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 20/05/01 annual return shuttle
Documents
Legacy
Date: 21 Jun 2000
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 371S(NI)
Description: 20/05/00 annual return shuttle
Documents
Legacy
Date: 02 May 2000
Category: Accounts
Type: AC(NI)
Description: 31/05/99 annual accts
Documents
Legacy
Date: 08 Mar 2000
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Resolution
Date: 08 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Particulars of a mortgage charge
Date: 06 Oct 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 24 Aug 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 371S(NI)
Description: 20/05/99 annual return shuttle
Documents
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Jan 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
UNIT 9, BROOKSIDE COURT SCROOBY LANE,ROTHERHAM,S62 6NX
Number: | 10770252 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. MARGARET'S ROAD,LONDON,SE4 1YL
Number: | 11913809 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLEY HOUSE,LEEDS,LS2 9NF
Number: | 01520666 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GRANADA PROPERTY MANAGEMENT LTD.
28 LORNE ROAD,SOUTHSEA,PO5 1RR
Number: | 05009833 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O NGM ACCOUNTANTS LTD PARK LANE HOUSE,GLASGOW,G40 2QW
Number: | SC535858 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BURLEY COURT,LEEDS,LS4 2AR
Number: | 10790686 |
Status: | ACTIVE |
Category: | Private Limited Company |