Background WavePink WaveYellow Wave

ZEST INVESTMENT (OMAGH) LIMITED (06708014)

ZEST INVESTMENT (OMAGH) LIMITED (06708014) is an active UK company. incorporated on 25 September 2008. with registered office in Yarm. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ZEST INVESTMENT (OMAGH) LIMITED has been registered for 17 years. Current directors include MCQUADE, Michael Peter, MCQUADE, Patrick John Charles.

Company Number
06708014
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
2nd Floor 16, Yarm, TS15 9AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
MCQUADE, Michael Peter, MCQUADE, Patrick John Charles
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST INVESTMENT (OMAGH) LIMITED

ZEST INVESTMENT (OMAGH) LIMITED is an active company incorporated on 25 September 2008 with the registered office located in Yarm. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ZEST INVESTMENT (OMAGH) LIMITED was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06708014

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

2nd Floor 16 High Street Yarm, TS15 9AE,

Previous Addresses

2Nd Loor 16 High Street Yarm Cleveland TS15 9AE United Kingdom
From: 6 November 2012To: 26 September 2013
2Nd Floor 16 High Street Yarm Cleveland TS15 9AE United Kingdom
From: 6 November 2012To: 6 November 2012
Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
From: 28 May 2012To: 6 November 2012
Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS
From: 11 May 2010To: 28 May 2012
C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS United Kingdom
From: 29 April 2010To: 11 May 2010
Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY
From: 25 September 2008To: 29 April 2010
Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Dec 12
Director Left
Jan 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Oct 15
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCQUADE, Michael Peter

Active
Annaghmore Road, CraigavonBT62 1NA
Born June 1986
Director
Appointed 13 Oct 2025

MCQUADE, Patrick John Charles

Active
Annaghmore Road, CraigavonBT62 1NA
Born April 1988
Director
Appointed 13 Oct 2025

COYLE, Edmund Joseph

Resigned
49 Darkley Road, KeadyBT60 3AX
Born December 1966
Director
Appointed 25 Sept 2008
Resigned 26 Jan 2015

SCOTT, Philip Henry

Resigned
Floor 16, YarmTS15 9AE
Born January 1964
Director
Appointed 03 Dec 2012
Resigned 13 Oct 2025

SIZER, Graham Kevin

Resigned
Crakehall, BedaleDL8 1HS
Born January 1969
Director
Appointed 25 Sept 2008
Resigned 13 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Annaghmore Road, CraigavonBT62 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2025
16 High Street, YarmTS15 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Oct 2025
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Legacy
29 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Incorporation Company
25 September 2008
NEWINCIncorporation