Background WavePink WaveYellow Wave

MEDICARE (NI) LIMITED (NI031807)

MEDICARE (NI) LIMITED (NI031807) is an active UK company. incorporated on 8 January 1997. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEDICARE (NI) LIMITED has been registered for 29 years. Current directors include GUERIN, Catherine Rose, GUERIN, Michael Francis.

Company Number
NI031807
Status
active
Type
ltd
Incorporated
8 January 1997
Age
29 years
Address
Belfast, BT6 9HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GUERIN, Catherine Rose, GUERIN, Michael Francis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICARE (NI) LIMITED

MEDICARE (NI) LIMITED is an active company incorporated on 8 January 1997 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEDICARE (NI) LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

NI031807

LTD Company

Age

29 Years

Incorporated 8 January 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

HATMORE LIMITED
From: 8 January 1997To: 22 November 2002
Contact
Address

44 Montgomery Road Belfast, BT6 9HL,

Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Owner Exit
Jan 19
Capital Update
Aug 22
Capital Update
Aug 24
Loan Secured
Sept 24
Owner Exit
Sept 24
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GUERIN, Michael Francis

Active
44 Montgomery Road, BelfastBT6 9HL
Secretary
Appointed 08 Jan 1997

GUERIN, Catherine Rose

Active
44 Montgomery Road, BelfastBT6 9HL
Born July 1962
Director
Appointed 08 Nov 2001

GUERIN, Michael Francis

Active
44 Montgomery Road, BelfastBT6 9HL
Born June 1963
Director
Appointed 08 Nov 2001

CASSIDY, James

Resigned
26 Liscarnor Park, Co LondonderryBT48 0DF
Born June 1970
Director
Appointed 08 Jan 1997
Resigned 08 Nov 2001

FOSTER, Ian Harold

Resigned
47 Station Road, Co DownBT19 1EZ
Born May 1943
Director
Appointed 08 Jan 1997
Resigned 08 Nov 2001

GRIMLEY, Liam

Resigned
43 Belvoir Park, Co LondonderryBT48 8PQ
Born February 1968
Director
Appointed 08 Jan 1997
Resigned 08 Nov 2001

Persons with significant control

3

1 Active
2 Ceased
Montgomery Road, BelfastBT6 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 31 Aug 2024

Mr Michael Francis Guerin

Ceased
44 Montgomery Road, BelfastBT6 9HL
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jan 2017
Ceased 31 Aug 2024
Resolution Road, Ashby-De-La-ZouchLE65 1HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2017
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Memorandum Articles
24 October 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
8 August 2024
SH19Statement of Capital
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 August 2022
SH19Statement of Capital
Legacy
12 August 2022
CAP-SSCAP-SS
Resolution
12 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
1 July 2009
AC(NI)AC(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
25 July 2008
AC(NI)AC(NI)
Legacy
12 March 2008
371S(NI)371S(NI)
Legacy
5 December 2007
295(NI)295(NI)
Legacy
10 May 2007
AC(NI)AC(NI)
Legacy
19 February 2007
371S(NI)371S(NI)
Legacy
15 June 2006
AC(NI)AC(NI)
Legacy
16 February 2006
371S(NI)371S(NI)
Legacy
7 May 2005
AC(NI)AC(NI)
Legacy
26 January 2005
371S(NI)371S(NI)
Legacy
22 June 2004
AC(NI)AC(NI)
Legacy
24 January 2004
371S(NI)371S(NI)
Legacy
23 June 2003
AC(NI)AC(NI)
Legacy
16 January 2003
371S(NI)371S(NI)
Legacy
6 December 2002
UDM+A(NI)UDM+A(NI)
Legacy
22 November 2002
CNRES(NI)CNRES(NI)
Legacy
12 November 2002
233(NI)233(NI)
Legacy
19 August 2002
411A(NI)411A(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Legacy
6 June 2002
295(NI)295(NI)
Legacy
28 May 2002
371S(NI)371S(NI)
Legacy
11 April 2002
AC(NI)AC(NI)
Legacy
11 April 2002
233(NI)233(NI)
Legacy
16 December 2001
1656A(NI)1656A(NI)
Legacy
16 December 2001
296(NI)296(NI)
Legacy
16 December 2001
296(NI)296(NI)
Legacy
16 December 2001
296(NI)296(NI)
Legacy
16 December 2001
296(NI)296(NI)
Legacy
16 December 2001
296(NI)296(NI)
Resolution
16 December 2001
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
20 November 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 November 2001
402(NI)402(NI)
Legacy
9 April 2001
371S(NI)371S(NI)
Legacy
12 December 2000
AC(NI)AC(NI)
Legacy
21 January 2000
371S(NI)371S(NI)
Legacy
24 November 1999
AC(NI)AC(NI)
Legacy
9 April 1999
233(NI)233(NI)
Legacy
9 January 1999
371S(NI)371S(NI)
Legacy
1 September 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 May 1998
402(NI)402(NI)
Legacy
12 March 1998
371S(NI)371S(NI)
Legacy
26 January 1997
295(NI)295(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
26 January 1997
296(NI)296(NI)
Miscellaneous
8 January 1997
MISCMISC
Legacy
8 January 1997
ARTS(NI)ARTS(NI)
Legacy
8 January 1997
MEM(NI)MEM(NI)
Legacy
8 January 1997
G21(NI)G21(NI)
Legacy
8 January 1997
G23(NI)G23(NI)