Background WavePink WaveYellow Wave

GROSVENOR HEALTH CARE LTD (NI033795)

GROSVENOR HEALTH CARE LTD (NI033795) is an active UK company. incorporated on 10 March 1998. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROSVENOR HEALTH CARE LTD has been registered for 28 years. Current directors include GUERIN, Catherine Rose, GUERIN, Michael Francis.

Company Number
NI033795
Status
active
Type
ltd
Incorporated
10 March 1998
Age
28 years
Address
Medicare House, 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
G

GROSVENOR HEALTH CARE LTD

GROSVENOR HEALTH CARE LTD is an active company incorporated on 10 March 1998 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. GROSVENOR HEALTH CARE LTD was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

NI033795

LTD Company

Age

28 Years

Incorporated 10 March 1998

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Medicare House 44 Montgomery Road Belfast, BT6 9HL,

Timeline

No significant events found

Capital Table
People

Officers

3

GUERIN, Catherine Rose

Active
Medicare House, BelfastBT6 9HL
Secretary
Appointed 10 Mar 1998

GUERIN, Catherine Rose

Active
Medicare House, BelfastBT6 9HL
Born July 1962
Director
Appointed 10 Mar 1998

GUERIN, Michael Francis

Active
Medicare House, BelfastBT6 9HL
Born June 1963
Director
Appointed 10 Mar 1998

Persons with significant control

2

Mr Michael Francis Guerin

Active
Medicare House, BelfastBT6 9HL
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2017

Mrs Catherine Rose Guerin

Active
Medicare House, BelfastBT6 9HL
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Legacy
2 July 2009
AC(NI)AC(NI)
Legacy
11 March 2009
371S(NI)371S(NI)
Legacy
20 August 2008
AC(NI)AC(NI)
Legacy
29 May 2008
371SR(NI)371SR(NI)
Legacy
4 April 2008
295(NI)295(NI)
Legacy
2 May 2007
AC(NI)AC(NI)
Legacy
30 March 2007
371S(NI)371S(NI)
Legacy
25 August 2006
AC(NI)AC(NI)
Legacy
18 May 2006
371S(NI)371S(NI)
Legacy
18 May 2006
371S(NI)371S(NI)
Legacy
21 October 2005
AC(NI)AC(NI)
Legacy
14 January 2005
AC(NI)AC(NI)
Legacy
8 April 2004
371S(NI)371S(NI)
Legacy
27 January 2004
AC(NI)AC(NI)
Legacy
1 April 2003
371S(NI)371S(NI)
Legacy
15 January 2003
AC(NI)AC(NI)
Legacy
15 March 2002
371S(NI)371S(NI)
Legacy
12 October 2001
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
13 January 2001
AC(NI)AC(NI)
Legacy
13 April 2000
371S(NI)371S(NI)
Legacy
10 January 2000
AC(NI)AC(NI)
Legacy
12 April 1999
371S(NI)371S(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
10 March 1998
MEM(NI)MEM(NI)
Legacy
10 March 1998
ARTS(NI)ARTS(NI)
Legacy
10 March 1998
G23(NI)G23(NI)
Legacy
10 March 1998
G21(NI)G21(NI)