Background WavePink WaveYellow Wave

PRAXIS CARE (NI017623)

PRAXIS CARE (NI017623) is an active UK company. incorporated on 3 July 1984. with registered office in 25-31 Lisburn Road. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activities. PRAXIS CARE has been registered for 41 years. Current directors include BRUNDLE, Kenneth Sydney, DAWSON, Mike, GAW, Karen Jane and 9 others.

Company Number
NI017623
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 July 1984
Age
41 years
Address
25-31 Lisburn Road, BT9 7AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BRUNDLE, Kenneth Sydney, DAWSON, Mike, GAW, Karen Jane, HOPKINS, Timothy Michael, MAGUIRE, Philip Patrick, MCCOLGAN, Mary, Professor, MCGREGOR, John, MCMANUS, Christian, MULLEN, Brendan, PAULIN, Oswyn George, SCOTT, Christopher Samuel, WALSH, Jacinta
SIC Codes
87200, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAXIS CARE

PRAXIS CARE is an active company incorporated on 3 July 1984 with the registered office located in 25-31 Lisburn Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activity. PRAXIS CARE was registered 41 years ago.(SIC: 87200, 88990)

Status

active

Active since 41 years ago

Company No

NI017623

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

Age

41 Years

Incorporated 3 July 1984

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 16 December 2025 (4 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

PRAXIS CARE GROUP
From: 14 March 2002To: 12 November 2004
PRAXIS CARE INTERNATIONAL
From: 27 March 2001To: 14 March 2002
PRAXIS MENTAL HEALTH
From: 3 July 1984To: 27 March 2001
Contact
Address

25-31 Lisburn Road Belfast , BT9 7AA,

Timeline

133 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Jan 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Loan Secured
May 20
Loan Secured
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Jan 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Mar 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Loan Secured
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
52
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

PAULIN, Oswyn

Active
25-31 Lisburn RoadBT9 7AA
Secretary
Appointed 07 Oct 2016

BRUNDLE, Kenneth Sydney

Active
25-31 Lisburn RoadBT9 7AA
Born October 1948
Director
Appointed 06 Oct 2011

DAWSON, Mike

Active
25-31 Lisburn RoadBT9 7AA
Born February 1972
Director
Appointed 29 Oct 2020

GAW, Karen Jane

Active
25-31 Lisburn RoadBT9 7AA
Born March 1972
Director
Appointed 23 Oct 2025

HOPKINS, Timothy Michael

Active
25-31 Lisburn RoadBT9 7AA
Born January 1962
Director
Appointed 28 Sept 2017

MAGUIRE, Philip Patrick

Active
25-31 Lisburn RoadBT9 7AA
Born August 1962
Director
Appointed 23 Oct 2025

MCCOLGAN, Mary, Professor

Active
25-31 Lisburn RoadBT9 7AA
Born July 1952
Director
Appointed 12 Oct 2023

MCGREGOR, John

Active
25-31 Lisburn RoadBT9 7AA
Born December 1952
Director
Appointed 03 Jul 1984

MCMANUS, Christian

Active
25-31 Lisburn RoadBT9 7AA
Born August 1978
Director
Appointed 03 Oct 2024

MULLEN, Brendan

Active
25-31 Lisburn RoadBT9 7AA
Born February 1957
Director
Appointed 23 Oct 2025

PAULIN, Oswyn George

Active
25-31 Lisburn RoadBT9 7AA
Born July 1951
Director
Appointed 26 May 2016

SCOTT, Christopher Samuel

Active
25-31 Lisburn RoadBT9 7AA
Born September 1983
Director
Appointed 23 Oct 2025

WALSH, Jacinta

Active
25-31 Lisburn RoadBT9 7AA
Born May 1966
Director
Appointed 12 Oct 2023

RINGLAND, Nevin Woodside

Resigned
25-31 Lisburn RoadBT9 7AA
Secretary
Appointed 03 Jul 1984
Resigned 07 Oct 2016

BARRONS, John Lawson

Resigned
25-31 Lisburn RoadBT9 7AA
Born October 1932
Director
Appointed 06 Oct 2011
Resigned 21 Sept 2019

CANNING, Arthur Douglas

Resigned
20 Kirkwoods Park, Co AntrimBT28 3RR
Born December 1956
Director
Appointed 03 Jul 1984
Resigned 22 Jan 2011

CANNING, William James

Resigned
Dunsilly Lodge, AntrimBT41 2JH
Born May 1941
Director
Appointed 03 Jul 1984
Resigned 06 Oct 2011

COOKE, Yvonne

Resigned
25-31 Lisburn RoadBT9 7AA
Born May 1977
Director
Appointed 29 Oct 2020
Resigned 29 Jul 2021

DICKSON, Tracey

Resigned
30 Meadow Court, Isle Of ManIM9 2DP
Born August 1965
Director
Appointed 08 May 2001
Resigned 23 Jan 2003

DUNN, Alyson

Resigned
25-31 Lisburn RoadBT9 7AA
Born September 1955
Director
Appointed 29 Oct 2020
Resigned 24 Nov 2025

EID-JENNINGS, Etta, Dr

Resigned
25-31 Lisburn RoadBT9 7AA
Born October 1938
Director
Appointed 21 Jan 2011
Resigned 24 Apr 2014

HARRINGTON, Patrick Stewart

Resigned
25-31 Lisburn RoadBT9 7AA
Born March 1943
Director
Appointed 03 Oct 2024
Resigned 20 Jan 2026

HUNTER, Herbert Alan

Resigned
25-31 Lisburn RoadBT9 7AA
Born June 1961
Director
Appointed 28 Sept 2017
Resigned 28 Aug 2019

JENNINGS, Etta-Eid

Resigned
Shalom, BangorBT19 6NS
Born October 1943
Director
Appointed 18 Apr 2002
Resigned 31 May 2007

JENNINGS, Etta-Eide

Resigned
Shalom, Bangor WestBT19 1RG
Born October 1943
Director
Appointed 03 Jul 1984
Resigned 14 Mar 2000

KEENAN, Michael Joseph

Resigned
3 Abbey Gardens, AntrimBT41 4SF
Born March 1931
Director
Appointed 17 May 1999
Resigned 15 Feb 2007

KENNEDY, Christine Elizabeth Margaret, Dr

Resigned
25-31 Lisburn RoadBT9 7AA
Born October 1966
Director
Appointed 18 Oct 2012
Resigned 30 Sept 2021

MALONE, Vincent

Resigned
25-31 Lisburn RoadBT9 7AA
Born August 1954
Director
Appointed 20 Oct 2005
Resigned 06 Aug 2015

MCFERRAN, Francis Donal

Resigned
25-31 Lisburn RoadBT9 7AA
Born May 1941
Director
Appointed 06 Oct 2011
Resigned 02 May 2016

MCLOUGHLIN, Patrick Ambrose

Resigned
25-31 Lisburn RoadBT9 7AA
Born March 1952
Director
Appointed 26 Sept 2019
Resigned 22 Apr 2024

MELVIN, John

Resigned
25-31 Lisburn RoadBT9 7AA
Born August 1955
Director
Appointed 30 Sept 2021
Resigned 03 Oct 2024

MOORE, Carol Patricia

Resigned
25-31 Lisburn RoadBT9 7AA
Born September 1951
Director
Appointed 18 Oct 2012
Resigned 28 Sept 2017

MOORE, Rosemarie

Resigned
46 Chestnut Grove, Co. DownBT34 1JT
Born April 1945
Director
Appointed 20 Oct 2005
Resigned 21 Jan 2011

NOLAN, Andrew

Resigned
25-31 Lisburn RoadBT9 7AA
Born February 1970
Director
Appointed 29 Oct 2020
Resigned 19 Oct 2021

NOLAN, Andrew

Resigned
25-31 Lisburn RoadBT9 7AA
Born February 1970
Director
Appointed 28 Sept 2017
Resigned 13 Sept 2018

Persons with significant control

13

0 Active
13 Ceased

Mr Herbert Alan Hunter

Ceased
25-31 Lisburn RoadBT9 7AA
Born June 1961

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 25 Jan 2018

Mr Ken Simpson

Ceased
25-31 Lisburn RoadBT9 7AA
Born July 1946

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 25 Jan 2018

Mr Timothy Michael Hopkins

Ceased
25-31 Lisburn RoadBT9 7AA
Born January 1962

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 25 Jan 2018

Mr Andrew Nolan

Ceased
25-31 Lisburn RoadBT9 7AA
Born February 1970

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 25 Jan 2018

Mr Oswyn Paulin

Ceased
25-31 Lisburn RoadBT9 7AA
Born July 1951

Nature of Control

Significant influence or control
Notified 26 May 2016
Ceased 25 Jan 2018

Dr Christine Elizabeth Margaret Kennedy

Ceased
25-31 Lisburn RoadBT9 7AA
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Ms Carol Maria Phillips

Ceased
25-31 Lisburn RoadBT9 7AA
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mrs Noreen Maria Roche

Ceased
25-31 Lisburn RoadBT9 7AA
Born January 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mr Nevin Woodside Ringland

Ceased
25-31 Lisburn RoadBT9 7AA
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mr John Lawson Barrons

Ceased
25-31 Lisburn RoadBT9 7AA
Born October 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mr John Mcgregor

Ceased
25-31 Lisburn RoadBT9 7AA
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mr Kenneth Sydney Brundle

Ceased
25-31 Lisburn RoadBT9 7AA
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2018

Mrs Carol Patricia Moore

Ceased
25-31 Lisburn RoadBT9 7AA
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

312

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed
24 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Resolution
15 February 2018
RESOLUTIONSResolutions
Memorandum Articles
8 February 2018
MAMA
Statement Of Companys Objects
8 February 2018
CC04CC04
Notification Of A Person With Significant Control Statement
2 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Appoint Person Director Company With Name Date
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Group
6 December 2010
AAAnnual Accounts
Memorandum Articles
10 March 2010
MEM/ARTSMEM/ARTS
Resolution
10 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Memorandum Articles
10 November 2009
MEM/ARTSMEM/ARTS
Resolution
10 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Particulars Of A Mortgage Charge
20 August 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 August 2009
402(NI)402(NI)
Legacy
26 July 2009
UDM+A(NI)UDM+A(NI)
Resolution
26 July 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
AC(NI)AC(NI)
Legacy
4 February 2009
371S(NI)371S(NI)
Legacy
9 June 2008
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
19 May 2008
402(NI)402(NI)
Legacy
2 February 2008
371SR(NI)371SR(NI)
Legacy
9 November 2007
AC(NI)AC(NI)
Legacy
7 November 2007
CNRES(NI)CNRES(NI)
Legacy
7 November 2007
CERTC(NI)CERTC(NI)
Legacy
27 June 2007
296(NI)296(NI)
Legacy
26 February 2007
296(NI)296(NI)
Legacy
19 January 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 January 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 January 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 January 2007
402(NI)402(NI)
Legacy
20 October 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 March 2006
402R(NI)402R(NI)
Legacy
9 February 2006
371S(NI)371S(NI)
Legacy
9 February 2006
296(NI)296(NI)
Legacy
9 February 2006
296(NI)296(NI)
Legacy
8 February 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 November 2005
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 November 2005
402(NI)402(NI)
Legacy
16 September 2005
296(NI)296(NI)
Legacy
28 January 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 December 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 December 2004
402(NI)402(NI)
Legacy
24 November 2004
AC(NI)AC(NI)
Legacy
17 January 2004
371S(NI)371S(NI)
Legacy
13 November 2003
AC(NI)AC(NI)
Legacy
29 July 2003
295(NI)295(NI)
Particulars Of A Mortgage Charge
19 May 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 May 2003
402(NI)402(NI)
Legacy
4 April 2003
296(NI)296(NI)
Legacy
14 March 2003
371S(NI)371S(NI)
Legacy
12 March 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
18 December 2002
402(NI)402(NI)
Legacy
14 November 2002
AC(NI)AC(NI)
Legacy
1 May 2002
296(NI)296(NI)
Legacy
28 March 2002
371S(NI)371S(NI)
Legacy
15 March 2002
UDM+A(NI)UDM+A(NI)
Legacy
15 March 2002
296(NI)296(NI)
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
14 March 2002
CNRES(NI)CNRES(NI)
Legacy
16 February 2002
AC(NI)AC(NI)
Legacy
10 February 2002
AURES(NI)AURES(NI)
Legacy
25 May 2001
296(NI)296(NI)
Legacy
29 March 2001
UDM+A(NI)UDM+A(NI)
Legacy
27 March 2001
CNRES(NI)CNRES(NI)
Legacy
10 March 2001
296(NI)296(NI)
Legacy
24 February 2001
296(NI)296(NI)
Legacy
24 February 2001
296(NI)296(NI)
Legacy
1 February 2001
371S(NI)371S(NI)
Legacy
29 January 2001
AC(NI)AC(NI)
Legacy
5 May 2000
AC(NI)AC(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
8 January 2000
371S(NI)371S(NI)
Legacy
8 January 2000
371S(NI)371S(NI)
Legacy
7 September 1999
296(NI)296(NI)
Legacy
7 September 1999
296(NI)296(NI)
Legacy
14 August 1999
296(NI)296(NI)
Legacy
14 August 1999
296(NI)296(NI)
Legacy
14 August 1999
296(NI)296(NI)
Legacy
1 February 1999
AC(NI)AC(NI)
Legacy
18 November 1998
296(NI)296(NI)
Legacy
18 November 1998
296(NI)296(NI)
Legacy
9 November 1998
296(NI)296(NI)
Legacy
11 February 1998
371S(NI)371S(NI)
Legacy
17 January 1998
AC(NI)AC(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
25 January 1997
371S(NI)371S(NI)
Legacy
13 January 1996
371S(NI)371S(NI)
Legacy
5 December 1995
AC(NI)AC(NI)
Legacy
6 June 1995
295(NI)295(NI)
Legacy
10 March 1995
371S(NI)371S(NI)
Legacy
2 February 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 April 1994
AC(NI)AC(NI)
Legacy
22 January 1994
371S(NI)371S(NI)
Legacy
18 November 1993
UDM+A(NI)UDM+A(NI)
Resolution
18 November 1993
RESOLUTIONSResolutions
Legacy
2 April 1993
AC(NI)AC(NI)
Legacy
10 February 1993
371S(NI)371S(NI)
Legacy
3 June 1992
AC(NI)AC(NI)
Legacy
13 March 1992
371A(NI)371A(NI)
Legacy
15 April 1991
AR(NI)AR(NI)
Legacy
15 April 1991
296(NI)296(NI)
Legacy
30 October 1990
AC(NI)AC(NI)
Legacy
5 July 1990
AC(NI)AC(NI)
Legacy
23 May 1990
296(NI)296(NI)
Legacy
26 April 1990
AR(NI)AR(NI)
Legacy
7 June 1989
AR(NI)AR(NI)
Legacy
30 May 1989
AC(NI)AC(NI)
Legacy
25 January 1989
295(NI)295(NI)
Legacy
25 June 1988
AR(NI)AR(NI)
Legacy
12 April 1988
AC(NI)AC(NI)
Legacy
23 September 1987
296(NI)296(NI)
Legacy
2 September 1987
AC(NI)AC(NI)
Legacy
28 August 1987
AR(NI)AR(NI)
Legacy
28 August 1987
AR(NI)AR(NI)
Legacy
5 December 1985
296(NI)296(NI)
Legacy
5 August 1985
AC(NI)AC(NI)
Legacy
4 April 1985
A2(NI)A2(NI)
Legacy
3 July 1984
G1(NI)G1(NI)
Legacy
3 July 1984
ARTS(NI)ARTS(NI)
Legacy
3 July 1984
MEM(NI)MEM(NI)
Legacy
3 July 1984
G23(NI)G23(NI)
Legacy
19 April 1984
40-5A(NI)40-5A(NI)