CONNECTED HEALTH (CARE NI) LIMITED

3b Boucher Business Studios 3b Boucher Business Studios, Belfast, BT12 6QH, Northern Ireland
StatusACTIVE
Company No.NI036066
CategoryPrivate Limited Company
Incorporated23 Apr 1999
Age25 years, 23 days
JurisdictionNorthern Ireland

SUMMARY

CONNECTED HEALTH (CARE NI) LIMITED is an active private limited company with number NI036066. It was incorporated 25 years, 23 days ago, on 23 April 1999. The company address is 3b Boucher Business Studios 3b Boucher Business Studios, Belfast, BT12 6QH, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 20 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-18

Officer name: Douglas Adams

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-18

Officer name: Mrs Julie Alexandra Cordner

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2023

Action Date: 13 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0360660005

Charge creation date: 2023-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2023

Action Date: 09 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-09

Made up date: 2022-12-31

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas Adams

Appointment date: 2022-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-30

Officer name: Mairead Mackle

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mairead Mackle

Change date: 2022-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mairead Mackle

Appointment date: 2022-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: L&B( No 182) Ltd

Cessation date: 2022-09-09

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed homecare (northern ireland) t/a homecare independent living LTD\certificate issued on 23/09/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Old address: Callan House Hill Street Milford Co Armagh BT60 3NZ

Change date: 2022-09-16

New address: 3B Boucher Business Studios Glenmachan Place Belfast BT12 6QH

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Connected Health Limited

Notification date: 2022-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan John Glynn Williams

Appointment date: 2022-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Mr Douglas Joseph Adams

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-09

Officer name: Mairead P Mackle

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mairead P Mackle

Termination date: 2022-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Mackle

Termination date: 2022-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerald Mackle

Termination date: 2022-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2022

Action Date: 09 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0360660004

Charge creation date: 2022-09-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0360660003

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-21

Charge number: NI0360660003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed homecare (northern ireland) LIMITED\certificate issued on 11/07/14

Documents

View document PDF

Resolution

Date: 01 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jan 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Mackle

Documents

View document PDF

Resolution

Date: 27 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 371SR(NI)

Description: 23/04/09

Documents

View document PDF

Particulars of a mortgage charge

Date: 29 Jun 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 23/04/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 23/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 23/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 23/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 23/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 23/04/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jan 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 23/04/00 annual return shuttle

Documents

Legacy

Date: 27 Feb 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Particulars of a mortgage charge

Date: 16 Nov 1999

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Apr 1999

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 23 Apr 1999

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Incorporation company

Date: 22 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR ANAND HEALTHCARE LIMITED

PROGRESS HOUSE,WITHINGTON,M20 3BN

Number:07164806
Status:ACTIVE
Category:Private Limited Company

MCAULEY MCCARTHY LTD

58-60 HIGH STREET,RENFREW,PA4 8QP

Number:SC611149
Status:ACTIVE
Category:Private Limited Company

N.K.PATRICK ELECTRICAL LTD

29A TURBINE WAY,SWAFFHAM,PE37 7XD

Number:10567344
Status:ACTIVE
Category:Private Limited Company

NORTH OXFORD THERAPY SERVICES LIMITED

51 SOUTHDALE ROAD,OXFORD,OX2 7SE

Number:09734505
Status:ACTIVE
Category:Private Limited Company

RUBIK ENVIRONMENTAL SOLUTIONS LTD

CHERRY TREE FARM,DOWNHAM MARKET,PE38 9QZ

Number:09539735
Status:ACTIVE
Category:Private Limited Company

TAMALL INVESTMENTS LIMITED

73 CRANHAM GARDENS,UPMINSTER,RM14 1JN

Number:10386473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source