Background WavePink WaveYellow Wave

CHERRYMOUNT HEALTHCARE LIMITED (NI027072)

CHERRYMOUNT HEALTHCARE LIMITED (NI027072) is an active UK company. incorporated on 10 December 1992. with registered office in Craigavon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. CHERRYMOUNT HEALTHCARE LIMITED has been registered for 33 years. Current directors include MCKEAGNEY, Nuala Teresa, MCKEAGNEY, Sheelin James.

Company Number
NI027072
Status
active
Type
ltd
Incorporated
10 December 1992
Age
33 years
Address
10 Edward Street, Craigavon, BT66 6DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
MCKEAGNEY, Nuala Teresa, MCKEAGNEY, Sheelin James
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRYMOUNT HEALTHCARE LIMITED

CHERRYMOUNT HEALTHCARE LIMITED is an active company incorporated on 10 December 1992 with the registered office located in Craigavon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. CHERRYMOUNT HEALTHCARE LIMITED was registered 33 years ago.(SIC: 47730)

Status

active

Active since 33 years ago

Company No

NI027072

LTD Company

Age

33 Years

Incorporated 10 December 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

CHERRYMOUNT HEALTH CARE LIMITED
From: 20 January 1993To: 28 January 1993
ASTORGA LIMITED
From: 10 December 1992To: 20 January 1993
Contact
Address

10 Edward Street Lurgan Craigavon, BT66 6DB,

Timeline

19 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Apr 11
Director Joined
Aug 11
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Jan 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Oct 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCKEAGNEY, Nuala Teresa

Active
Cornakinnegar Road, CraigavonBT67 9JN
Secretary
Appointed 05 Nov 2014

MCKEAGNEY, Nuala Teresa

Active
10 Edward Street, CraigavonBT66 6DB
Born September 1968
Director
Appointed 20 May 2011

MCKEAGNEY, Sheelin James

Active
Cherrymount House, CraigavonBT67 9JN
Born February 1969
Director
Appointed 10 Dec 1992

MCKEAGNEY, Sheelin James

Resigned
CraigavonBT67 9JN
Secretary
Appointed 07 Mar 2009
Resigned 05 Nov 2014

MCKEAGNEY, Teresa Bernadette

Resigned
Cherrymount House, CraigavonBT67 9JN
Secretary
Appointed 10 Dec 1992
Resigned 07 Mar 2009

MCKEAGNEY, Teresa Bernadette

Resigned
Cherrymount House, CraigavonBT67 9JN
Born January 1936
Director
Appointed 10 Dec 1992
Resigned 07 Mar 2009

MULDOON, Jacqueline Mary

Resigned
22 Kilmore RoadBT67 9BP
Born September 1963
Director
Appointed 10 Dec 1992
Resigned 22 Feb 2007

Persons with significant control

2

1 Active
1 Ceased

Mrs Nuala Teresa Mckeagney

Ceased
10 Edward Street, CraigavonBT66 6DB
Born September 1968

Nature of Control

Significant influence or control
Notified 10 Dec 2016
Ceased 09 Dec 2020

Mr Sheelin James Mckeagney

Active
10 Edward Street, CraigavonBT66 6DB
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Gazette Filings Brought Up To Date
8 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
31 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
20 August 2009
233(NI)233(NI)
Legacy
19 May 2009
AC(NI)AC(NI)
Legacy
7 February 2008
AC(NI)AC(NI)
Legacy
7 March 2007
296(NI)296(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
12 December 2006
AC(NI)AC(NI)
Legacy
27 March 2006
AC(NI)AC(NI)
Legacy
7 March 2006
371S(NI)371S(NI)
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
15 March 2004
371S(NI)371S(NI)
Legacy
15 March 2004
371S(NI)371S(NI)
Legacy
15 March 2004
371S(NI)371S(NI)
Legacy
15 March 2004
371S(NI)371S(NI)
Legacy
12 February 2004
AC(NI)AC(NI)
Legacy
5 March 2003
AC(NI)AC(NI)
Legacy
10 December 2001
AC(NI)AC(NI)
Legacy
8 December 2000
AC(NI)AC(NI)
Legacy
11 January 2000
371S(NI)371S(NI)
Legacy
6 December 1999
AC(NI)AC(NI)
Legacy
19 January 1999
371S(NI)371S(NI)
Legacy
3 December 1998
AC(NI)AC(NI)
Legacy
4 December 1997
AC(NI)AC(NI)
Legacy
2 December 1997
371S(NI)371S(NI)
Legacy
26 January 1997
AC(NI)AC(NI)
Legacy
25 January 1997
371S(NI)371S(NI)
Legacy
13 January 1996
371S(NI)371S(NI)
Legacy
13 January 1996
296(NI)296(NI)
Legacy
6 December 1995
AC(NI)AC(NI)
Legacy
15 March 1995
371S(NI)371S(NI)
Legacy
24 August 1994
AC(NI)AC(NI)
Legacy
7 December 1993
371S(NI)371S(NI)
Legacy
7 December 1993
G98-2(NI)G98-2(NI)
Legacy
7 December 1993
296(NI)296(NI)
Legacy
7 December 1993
296(NI)296(NI)
Legacy
11 August 1993
232(NI)232(NI)
Legacy
6 February 1993
UDM+A(NI)UDM+A(NI)
Legacy
1 February 1993
295(NI)295(NI)
Legacy
1 February 1993
296(NI)296(NI)
Legacy
1 February 1993
296(NI)296(NI)
Legacy
1 February 1993
296(NI)296(NI)
Legacy
28 January 1993
CNRES(NI)CNRES(NI)
Resolution
23 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1993
CNRES(NI)CNRES(NI)
Incorporation Company
10 December 1992
NEWINCIncorporation
Legacy
10 December 1992
ARTS(NI)ARTS(NI)
Legacy
10 December 1992
MEM(NI)MEM(NI)
Legacy
10 December 1992
G23(NI)G23(NI)
Legacy
10 December 1992
G21(NI)G21(NI)