Background WavePink WaveYellow Wave

NORTHERN IRELAND HOSPICE (NI014817)

NORTHERN IRELAND HOSPICE (NI014817) is an active UK company. incorporated on 20 March 1981. with registered office in Newtownabbey. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. NORTHERN IRELAND HOSPICE has been registered for 45 years. Current directors include CLOSE, Wendy, HOUSTON, Russell, MARTIN, Adele Florence and 5 others.

Company Number
NI014817
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 March 1981
Age
45 years
Address
Head Office, Newtownabbey, BT36 6WB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CLOSE, Wendy, HOUSTON, Russell, MARTIN, Adele Florence, MCLERNON, Angela, SHEPPARD, Ian David, SHERIDAN, Mark Christopher, Prof, SMYTH, Janice, TERRINGTON, Paul
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND HOSPICE

NORTHERN IRELAND HOSPICE is an active company incorporated on 20 March 1981 with the registered office located in Newtownabbey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. NORTHERN IRELAND HOSPICE was registered 45 years ago.(SIC: 87100)

Status

active

Active since 45 years ago

Company No

NI014817

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

45 Years

Incorporated 20 March 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Head Office 18 O'Neill Road Newtownabbey, BT36 6WB,

Timeline

107 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Cleared
Nov 13
Loan Secured
Jan 14
Director Left
Feb 14
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Apr 15
Director Joined
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
71
Officers
32
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MURPHY, Martin

Active
Head Office, NewtownabbeyBT36 6WB
Secretary
Appointed 20 Aug 2025

CLOSE, Wendy

Active
Head Office, NewtownabbeyBT36 6WB
Born April 1972
Director
Appointed 30 Jan 2025

HOUSTON, Russell

Active
Crawfordsburn Way, NewtownardsBT23 4RY
Born November 1954
Director
Appointed 20 Aug 2019

MARTIN, Adele Florence

Active
Head Office, NewtownabbeyBT36 6WB
Born July 1972
Director
Appointed 27 Aug 2020

MCLERNON, Angela

Active
18 O'Neill Road, NewtownabbeyBT36 6WB
Born November 1958
Director
Appointed 06 Jun 2025

SHEPPARD, Ian David

Active
Head Office, NewtownabbeyBT36 6WB
Born June 1967
Director
Appointed 05 May 2022

SHERIDAN, Mark Christopher, Prof

Active
Head Office, NewtownabbeyBT36 6WB
Born August 1966
Director
Appointed 06 Jun 2025

SMYTH, Janice

Active
Head Office, NewtownabbeyBT36 6WB
Born August 1958
Director
Appointed 14 Nov 2019

TERRINGTON, Paul

Active
Head Office, NewtownabbeyBT36 6WB
Born January 1964
Director
Appointed 27 Jun 2024

CROTHERS, Robert

Resigned
3 Dillons Court, Co. AntrimBT37 0SY
Secretary
Appointed 20 Mar 1981
Resigned 23 Feb 2006

GALLAGHER, Aine

Resigned
Head Office, NewtownabbeyBT36 6WB
Secretary
Appointed 22 Sept 2014
Resigned 30 Jun 2018

MAGOWAN, Edwin John

Resigned
Head Office, NewtownabbeyBT36 6WB
Secretary
Appointed 23 Feb 2006
Resigned 31 Aug 2014

MAWHINNEY, Michael William Robert, Dr

Resigned
18 O'Neill Road, NewtownabbeyBT36 6WB
Secretary
Appointed 09 May 2024
Resigned 20 Aug 2025

MCCARTNEY, Trevor

Resigned
Head Office, NewtownabbeyBT36 6WB
Secretary
Appointed 30 Jun 2018
Resigned 28 Sept 2021

MCKEOWN, Myles

Resigned
Head Office, NewtownabbeyBT36 6WB
Secretary
Appointed 28 Sept 2021
Resigned 31 Jul 2023

WRIGHT, Gillian

Resigned
Head Office, NewtownabbeyBT36 6WB
Secretary
Appointed 31 Jul 2023
Resigned 09 May 2024

ADGEY, Brian

Resigned
92 Warren Road, Co.DownBT21 0PQ
Born March 1948
Director
Appointed 20 Mar 1981
Resigned 30 Jul 2001

ALLEN, Mary

Resigned
22 Norwood Avenue, Co DownBT4 2AF
Born June 1936
Director
Appointed 30 Jul 2001
Resigned 18 Dec 2001

ATKINSON, Ronald James, Dr

Resigned
29a Carnreagh, BelfastBT26 6LJ
Born September 1945
Director
Appointed 23 Oct 2008
Resigned 02 Nov 2012

BOSTON, Brian

Resigned
1 Portmore Court, PortstewartBT55 7BE
Born April 1938
Director
Appointed 30 Jul 2001
Resigned 18 Dec 2001

BUTLER, Margaret Mary

Resigned
Head Office, NewtownabbeyBT36 6WB
Born September 1950
Director
Appointed 22 Nov 2012
Resigned 14 Nov 2019

CALOW, Garth

Resigned
Head Office, NewtownabbeyBT36 6WB
Born September 1962
Director
Appointed 20 Aug 2019
Resigned 06 Apr 2024

CALVERT, Rosemary

Resigned
5 Glenside Avenue, LisburnBT27 5LQ
Born August 1935
Director
Appointed 30 Jul 2001
Resigned 18 Dec 2001

CARSON, John

Resigned
16a Cardy Road, Co. DownBT22 2LS
Born August 1933
Director
Appointed 30 Jul 2001
Resigned 18 Dec 2001

CHAMBERS, Helen

Resigned
Head Office, NewtownabbeyBT36 6WB
Born September 1953
Director
Appointed 26 Nov 2014
Resigned 23 Feb 2016

CLEMENTS, David

Resigned
Head Office, NewtownabbeyBT36 6WB
Born May 1959
Director
Appointed 26 Nov 2014
Resigned 25 Nov 2022

COCKCROFT, Steven Leonard

Resigned
Head Office, NewtownabbeyBT36 6WB
Born December 1963
Director
Appointed 02 Mar 2023
Resigned 01 Sept 2025

COOLEY, John Patrick

Resigned
73 Lansdowne RoadBT15 4AB
Born August 1950
Director
Appointed 20 Mar 1981
Resigned 19 Jun 2001

COPELAND, Robert Joseph

Resigned
17 Hollybank Grove, Co Antrim
Born September 1954
Director
Appointed 18 Dec 2001
Resigned 10 Feb 2004

DICKSON, Alan William

Resigned
Head Office, NewtownabbeyBT36 6WB
Born January 1977
Director
Appointed 14 Nov 2019
Resigned 27 Sept 2024

DODDS, Magaret

Resigned
45 Ferndale Road, NewtownabbeyBT36 5AS
Born May 1944
Director
Appointed 18 Dec 2001
Resigned 20 Nov 2003

DORNAN, Brian

Resigned
Head Office, NewtownabbeyBT36 6WB
Born March 1951
Director
Appointed 23 Feb 2016
Resigned 23 Apr 2020

DUFFIN, Elizabeth

Resigned
8 Gillistown Road, AntrimBT41 3QP
Born August 1940
Director
Appointed 10 Nov 2008
Resigned 24 Nov 2011

FINN, Alan Corry

Resigned
90 Victoria Gate, DerryBT47 2TQ
Born January 1958
Director
Appointed 20 Nov 2003
Resigned 21 Feb 2013

GRAHAM, John Ford

Resigned
Head Office, NewtownabbeyBT36 6WB
Born November 1946
Director
Appointed 29 Aug 2013
Resigned 29 Aug 2021

Persons with significant control

22

0 Active
22 Ceased

Mr Alan William Dickson

Ceased
Head Office, NewtownabbeyBT36 6WB
Born January 1977

Nature of Control

Significant influence or control
Notified 14 Nov 2019
Ceased 23 Apr 2020

Ms Janice Smyth

Ceased
Head Office, NewtownabbeyBT36 6WB
Born August 1958

Nature of Control

Significant influence or control
Notified 14 Nov 2019
Ceased 23 Apr 2020

Ms Heather Moore

Ceased
Head Office, NewtownabbeyBT36 6WB
Born July 1966

Nature of Control

Significant influence or control
Notified 14 Nov 2019
Ceased 27 Feb 2020

Dr Randal Hayes

Ceased
Head Office, NewtownabbeyBT36 6WB
Born May 1943

Nature of Control

Significant influence or control
Notified 30 Aug 2019
Ceased 14 Nov 2019

Mr Russell Houston

Ceased
Crawfordsburn Way, NewtownardsBT23 4RY
Born November 1954

Nature of Control

Significant influence or control
Notified 20 Aug 2019
Ceased 23 Apr 2020

Mr Garth Andrew Calow

Ceased
Head Office, NewtownabbeyBT36 6WB
Born September 1962

Nature of Control

Significant influence or control
Notified 20 Aug 2019
Ceased 23 Apr 2020

Ms Helen Pallin

Ceased
Head Office, NewtownabbeyBT36 6WB
Born September 1945

Nature of Control

Significant influence or control
Notified 20 Aug 2019
Ceased 14 Nov 2019

Mr David Stevenson Vincent

Ceased
Head Office, NewtownabbeyBT36 6WB
Born June 1971

Nature of Control

Significant influence or control
Notified 13 Dec 2018
Ceased 23 Apr 2020

Dr Gerry Millar

Ceased
Head Office, NewtownabbeyBT36 6WB
Born March 1958

Nature of Control

Significant influence or control
Notified 16 Nov 2017
Ceased 23 Apr 2020

Mrs Anne Teresa Walsh

Ceased
Head Office, NewtownabbeyBT36 6WB
Born June 1960

Nature of Control

Significant influence or control
Notified 16 Nov 2017
Ceased 21 Feb 2019

Mr David Clements

Ceased
Head Office, NewtownabbeyBT36 6WB
Born May 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Apr 2020

Mr John Ford Graham

Ceased
Head Office, NewtownabbeyBT36 6WB
Born November 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Apr 2020

Mrs Gillian Lesley Mcauley

Ceased
Head Office, NewtownabbeyBT36 6WB
Born May 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Apr 2020

Mr Andrew Wayne Talbot

Ceased
Head Office, NewtownabbeyBT36 6WB
Born March 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Apr 2020

Ms Margaret Mary Butler

Ceased
Head Office, NewtownabbeyBT36 6WB
Born September 1950

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 14 Nov 2019

Professor John Randal Hayes

Ceased
Head Office, NewtownabbeyBT36 6WB
Born May 1943

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 20 Aug 2019

Mrs Helen Pallin

Ceased
Head Office, NewtownabbeyBT36 6WB
Born September 1945

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 20 Aug 2019

Ms Georgina Anne Witherow

Ceased
Head Office, NewtownabbeyBT36 6WB
Born June 1956

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Jul 2019

Mr Norman Mcauley

Ceased
Head Office, NewtownabbeyBT36 6WB
Born September 1939

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 16 Nov 2017

Mr Rodney Lees Mccurley

Ceased
Head Office, NewtownabbeyBT36 6WB
Born April 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 16 Nov 2017

Mr William Webb

Ceased
Head Office, NewtownabbeyBT36 6WB
Born June 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 16 Nov 2017

Mr Brian Dornan

Ceased
Head Office, NewtownabbeyBT36 6WB
Born March 1951

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 23 Apr 2020
Fundings
Financials
Latest Activities

Filing History

350

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Resolution
19 February 2025
RESOLUTIONSResolutions
Memorandum Articles
19 February 2025
MAMA
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 December 2022
AAAnnual Accounts
Statement Of Companys Objects
16 December 2022
CC04CC04
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 April 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Resolution
27 March 2017
RESOLUTIONSResolutions
Memorandum Articles
8 March 2017
MAMA
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
6 January 2014
MR01Registration of a Charge
Statement Of Companys Objects
23 December 2013
CC04CC04
Resolution
23 December 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Legacy
19 January 2010
MG01MG01
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
16 October 2009
AR01AR01
Legacy
30 September 2009
296(NI)296(NI)
Legacy
27 February 2009
296(NI)296(NI)
Legacy
20 January 2009
296(NI)296(NI)
Legacy
15 January 2009
296(NI)296(NI)
Legacy
13 January 2009
296(NI)296(NI)
Legacy
13 January 2009
296(NI)296(NI)
Legacy
13 January 2009
296(NI)296(NI)
Legacy
25 November 2008
AC(NI)AC(NI)
Legacy
27 October 2008
UDM+A(NI)UDM+A(NI)
Resolution
27 October 2008
RESOLUTIONSResolutions
Legacy
6 October 2008
371S(NI)371S(NI)
Legacy
6 October 2008
296(NI)296(NI)
Legacy
25 October 2007
AC(NI)AC(NI)
Legacy
20 September 2007
371S(NI)371S(NI)
Legacy
20 March 2007
296(NI)296(NI)
Legacy
20 March 2007
296(NI)296(NI)
Legacy
12 January 2007
AC(NI)AC(NI)
Legacy
8 October 2006
371S(NI)371S(NI)
Legacy
30 May 2006
295(NI)295(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
3 January 2006
AC(NI)AC(NI)
Legacy
13 October 2005
371S(NI)371S(NI)
Legacy
18 April 2005
AC(NI)AC(NI)
Legacy
18 January 2005
296(NI)296(NI)
Legacy
18 January 2005
296(NI)296(NI)
Legacy
18 January 2005
296(NI)296(NI)
Legacy
28 September 2004
371S(NI)371S(NI)
Legacy
25 March 2004
296(NI)296(NI)
Legacy
25 March 2004
296(NI)296(NI)
Legacy
6 February 2004
UDM+A(NI)UDM+A(NI)
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
10 January 2004
296(NI)296(NI)
Legacy
10 January 2004
296(NI)296(NI)
Legacy
10 January 2004
296(NI)296(NI)
Legacy
1 December 2003
AC(NI)AC(NI)
Legacy
30 September 2003
371S(NI)371S(NI)
Legacy
24 September 2003
296(NI)296(NI)
Legacy
30 December 2002
AC(NI)AC(NI)
Legacy
18 December 2002
296(NI)296(NI)
Legacy
18 December 2002
296(NI)296(NI)
Legacy
7 November 2002
296(NI)296(NI)
Legacy
30 September 2002
371S(NI)371S(NI)
Legacy
6 February 2002
AC(NI)AC(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
20 January 2002
296(NI)296(NI)
Legacy
16 November 2001
296(NI)296(NI)
Legacy
11 October 2001
371S(NI)371S(NI)
Legacy
19 August 2001
296(NI)296(NI)
Legacy
19 August 2001
296(NI)296(NI)
Legacy
19 August 2001
296(NI)296(NI)
Legacy
19 August 2001
296(NI)296(NI)
Legacy
19 August 2001
296(NI)296(NI)
Legacy
19 August 2001
296(NI)296(NI)
Legacy
19 August 2001
296(NI)296(NI)
Legacy
4 August 2001
296(NI)296(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
3 July 2001
UDM+A(NI)UDM+A(NI)
Legacy
16 May 2001
296(NI)296(NI)
Legacy
10 March 2001
UDM+A(NI)UDM+A(NI)
Legacy
10 January 2001
AC(NI)AC(NI)
Legacy
10 January 2001
UDM+A(NI)UDM+A(NI)
Legacy
20 October 2000
371S(NI)371S(NI)
Legacy
23 November 1999
AC(NI)AC(NI)
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
24 September 1999
371S(NI)371S(NI)
Legacy
3 June 1999
296(NI)296(NI)
Legacy
7 January 1999
AC(NI)AC(NI)
Legacy
25 November 1998
296(NI)296(NI)
Legacy
25 November 1998
296(NI)296(NI)
Legacy
19 November 1998
371S(NI)371S(NI)
Legacy
23 January 1998
AC(NI)AC(NI)
Legacy
14 October 1997
296(NI)296(NI)
Legacy
22 September 1997
371S(NI)371S(NI)
Legacy
16 January 1997
AC(NI)AC(NI)
Legacy
9 October 1996
371S(NI)371S(NI)
Legacy
9 October 1996
296(NI)296(NI)
Legacy
9 October 1996
296(NI)296(NI)
Legacy
9 October 1996
296(NI)296(NI)
Legacy
28 January 1996
AC(NI)AC(NI)
Legacy
4 October 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
AC(NI)AC(NI)
Legacy
27 September 1994
371S(NI)371S(NI)
Legacy
27 April 1994
296(NI)296(NI)
Legacy
21 April 1994
296(NI)296(NI)
Legacy
30 March 1994
UDM+A(NI)UDM+A(NI)
Legacy
24 January 1994
AC(NI)AC(NI)
Resolution
21 January 1994
RESOLUTIONSResolutions
Legacy
16 October 1993
296(NI)296(NI)
Legacy
16 October 1993
296(NI)296(NI)
Legacy
23 September 1993
371S(NI)371S(NI)
Legacy
19 March 1993
AC(NI)AC(NI)
Legacy
22 September 1992
296(NI)296(NI)
Legacy
18 September 1992
371A(NI)371A(NI)
Legacy
28 March 1992
296(NI)296(NI)
Legacy
12 March 1992
AR(NI)AR(NI)
Legacy
27 February 1992
AC(NI)AC(NI)
Legacy
30 October 1991
296(NI)296(NI)
Legacy
30 October 1991
296(NI)296(NI)
Legacy
30 October 1991
296(NI)296(NI)
Legacy
30 October 1991
296(NI)296(NI)
Legacy
23 March 1991
AC(NI)AC(NI)
Legacy
27 November 1990
296(NI)296(NI)
Legacy
27 November 1990
296(NI)296(NI)
Legacy
27 November 1990
296(NI)296(NI)
Legacy
20 September 1990
AR(NI)AR(NI)
Legacy
20 September 1990
UDM+A(NI)UDM+A(NI)
Resolution
20 September 1990
RESOLUTIONSResolutions
Legacy
28 July 1989
AR(NI)AR(NI)
Legacy
28 July 1989
296(NI)296(NI)
Legacy
28 July 1989
296(NI)296(NI)
Legacy
27 July 1989
AC(NI)AC(NI)
Legacy
29 November 1988
296(NI)296(NI)
Legacy
31 October 1988
UDM+A(NI)UDM+A(NI)
Resolution
31 October 1988
RESOLUTIONSResolutions
Legacy
17 October 1988
AR(NI)AR(NI)
Legacy
17 October 1988
296(NI)296(NI)
Legacy
13 October 1988
AC(NI)AC(NI)
Legacy
16 January 1988
296(NI)296(NI)
Legacy
29 December 1987
296(NI)296(NI)
Legacy
29 December 1987
296(NI)296(NI)
Legacy
10 December 1987
AC(NI)AC(NI)
Legacy
10 December 1987
AR(NI)AR(NI)
Legacy
22 June 1987
296(NI)296(NI)
Legacy
22 June 1987
296(NI)296(NI)
Legacy
14 May 1987
AR(NI)AR(NI)
Legacy
26 March 1987
296(NI)296(NI)
Legacy
11 February 1987
AC(NI)AC(NI)
Legacy
15 September 1986
A3(NI)A3(NI)
Legacy
25 June 1986
296(NI)296(NI)
Legacy
22 May 1986
296(NI)296(NI)
Legacy
13 May 1986
AC(NI)AC(NI)
Legacy
13 May 1986
296(NI)296(NI)
Legacy
13 May 1986
296(NI)296(NI)
Legacy
12 May 1986
AR(NI)AR(NI)
Legacy
12 May 1986
AR(NI)AR(NI)
Legacy
12 May 1986
AR(NI)AR(NI)
Legacy
19 December 1984
AC(NI)AC(NI)
Legacy
5 December 1984
40-5C(NI)40-5C(NI)
Legacy
8 November 1984
M+A(NI)M+A(NI)
Resolution
8 November 1984
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
16 July 1984
402(NI)402(NI)
Liquidation Resignation As Liquidator Northern Ireland
23 November 1983
4.34(NI)4.34(NI)
Legacy
22 November 1983
AC(NI)AC(NI)
Legacy
5 October 1982
AR(NI)AR(NI)
Legacy
20 July 1982
A2(NI)A2(NI)
Legacy
1 June 1982
SRO(NI)SRO(NI)
Legacy
27 October 1981
AR(NI)AR(NI)
Legacy
27 October 1981
DIRS(NI)DIRS(NI)
Legacy
25 September 1981
MEM(NI)MEM(NI)
Resolution
27 August 1981
RESOLUTIONSResolutions
Legacy
14 August 1981
DIRS(NI)DIRS(NI)
Legacy
6 July 1981
DIRS(NI)DIRS(NI)
Legacy
6 July 1981
DIRS(NI)DIRS(NI)
Legacy
6 July 1981
DIRS(NI)DIRS(NI)
Legacy
20 March 1981
G1(NI)G1(NI)
Legacy
20 March 1981
DECL(NI)DECL(NI)
Legacy
20 March 1981
MEM(NI)MEM(NI)
Legacy
20 March 1981
ARTS(NI)ARTS(NI)
Miscellaneous
20 March 1981
MISCMISC