Background WavePink WaveYellow Wave

INDEPENDENT HEALTH AND CARE PROVIDERS (NI) (NI034416)

INDEPENDENT HEALTH AND CARE PROVIDERS (NI) (NI034416) is an active UK company. incorporated on 24 June 1998. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. INDEPENDENT HEALTH AND CARE PROVIDERS (NI) has been registered for 27 years. Current directors include COUSINS, Carol, DOHERTY, David, DOYLE, Patricia and 12 others.

Company Number
NI034416
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 June 1998
Age
27 years
Address
Suite 2.06, Custom House Custom House Square, Belfast, BT1 3ET
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
COUSINS, Carol, DOHERTY, David, DOYLE, Patricia, GRAHAM, Linda, HUME, Iris, MCANESPIE, Fiona Mary, NEILL, Joanne, O'NEILL, Cathal, OLIVEIRA, Ricardo Daniel Goncalves, PORTER, Richard, SHEPHERD, Pauline Anne, SMITH, Ryan, TIMONY, Jacqui, WADDICOR, Wendy, WILLIAMS, Ryan John Glynn
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT HEALTH AND CARE PROVIDERS (NI)

INDEPENDENT HEALTH AND CARE PROVIDERS (NI) is an active company incorporated on 24 June 1998 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. INDEPENDENT HEALTH AND CARE PROVIDERS (NI) was registered 27 years ago.(SIC: 94110)

Status

active

Active since 27 years ago

Company No

NI034416

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

Age

27 Years

Incorporated 24 June 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

INDEPENDENT HEALTH AND CARE PROVIDERS LIMITED
From: 2 October 2002To: 24 July 2003
REGISTERED HOMES CONFEDERATION FOR NORTHERN IRELAND LIMITED
From: 24 June 1998To: 2 October 2002
Contact
Address

Suite 2.06, Custom House Custom House Square Belfast, BT1 3ET,

Previous Addresses

Fitch Chartered Accountants 27-29 Gordon Street Belfast BT1 2LG
From: 24 June 1998To: 26 March 2024
Timeline

65 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
May 19
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Mar 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

MCANESPIE, Fiona

Active
Custom House Square, BelfastBT1 3ET
Secretary
Appointed 18 May 2021

COUSINS, Carol

Active
Crumlin Road, LisburnBT28 2JX
Born November 1962
Director
Appointed 11 May 2023

DOHERTY, David

Active
2 Berkshire Road, NewtownardsBT23 7HH
Born July 1979
Director
Appointed 07 May 2025

DOYLE, Patricia

Active
Backaderry Road, CastlewellanBT31 9SL
Born October 1961
Director
Appointed 22 May 2024

GRAHAM, Linda

Active
Orby Link, BelfastBT5 5HW
Born April 1965
Director
Appointed 22 May 2024

HUME, Iris

Active
Steeple Road, AntrimBT41 1AF
Born October 1965
Director
Appointed 22 May 2024

MCANESPIE, Fiona Mary

Active
Lisburn Road, BelfastBT9 6AA
Born June 1964
Director
Appointed 10 May 2017

NEILL, Joanne

Active
2 Rivers Edge, BelfastBT6 8DN
Born April 1971
Director
Appointed 07 May 2025

O'NEILL, Cathal

Active
Home Avenue, NewryBT34 2DL
Born May 1977
Director
Appointed 16 May 2018

OLIVEIRA, Ricardo Daniel Goncalves

Active
The Mill Village, NewtownardsBT23 5ZQ
Born June 1989
Director
Appointed 07 May 2025

PORTER, Richard

Active
Holly Park Road, NewtownardsBT23 6SN
Born March 1977
Director
Appointed 11 May 2023

SHEPHERD, Pauline Anne

Active
Inishmore, DownpatrickBT30 9TP
Born May 1962
Director
Appointed 01 Jun 2014

SMITH, Ryan

Active
14-16 Shore Road, HolywoodBT18 9HX
Born April 1980
Director
Appointed 11 May 2023

TIMONY, Jacqui

Active
Bridge Street, StrabaneBT82 9AE
Born April 1977
Director
Appointed 22 May 2024

WADDICOR, Wendy

Active
Dunston Road, ChesterfieldS41 8NL
Born May 1964
Director
Appointed 11 May 2023

WILLIAMS, Ryan John Glynn

Active
Coolagh Road, LondonderryBT47 3FJ
Born December 1974
Director
Appointed 16 May 2018

ARMSTRONG, Rosemary

Resigned
2 Adams Clarke Gardens, Co LondonderryBT55 7SB
Secretary
Appointed 24 Jun 1998
Resigned 17 May 2006

MONTGOMERY, Janet

Resigned
Masserene Manor, AntrimBT41 1AF
Secretary
Appointed 17 May 2006
Resigned 18 May 2021

ARCHER, Paul David

Resigned
Fitch Chartered Accountants, BelfastBT1 2LG
Born August 1944
Director
Appointed 18 May 2021
Resigned 31 Oct 2021

ARMSTRONG, Rosemary

Resigned
2 Adam Clarke GardensBT95 7SB
Born August 1938
Director
Appointed 17 May 2006
Resigned 16 Nov 2017

CAMPBELL, Jacqueline Helen

Resigned
Derrymount, EnniskillenBT74 6DT
Born March 1966
Director
Appointed 17 May 2006
Resigned 11 May 2016

COUSINS, Carol

Resigned
Crumlin Road, LisburnBT28 2JX
Born November 1962
Director
Appointed 16 May 2018
Resigned 11 May 2023

DILWORTH, Rosemary

Resigned
Hightown Terrace, NewtownabbeyBT36 7AX
Born May 1971
Director
Appointed 01 Sept 2014
Resigned 20 Sept 2017

DORAN, Therese

Resigned
1 Annesley Manor, HillsboroughBT26 6SH
Born January 1975
Director
Appointed 01 Jan 2008
Resigned 16 May 2012

EDDY, Kerr

Resigned
Sir Samuel Kelly, HolywoodBT18 0NE
Born March 1965
Director
Appointed 17 May 2006
Resigned 16 May 2012

KAVANAGH, Lynne

Resigned
Fitch Chartered Accountants, BelfastBT1 2LG
Born June 1966
Director
Appointed 18 May 2021
Resigned 12 Aug 2022

KERR, Thomas Alan Edwin

Resigned
Fitch Chartered Accountants, BelfastBT1 2LG
Born March 1965
Director
Appointed 18 May 2021
Resigned 15 Jun 2023

KERR, Thomas Alan Edwin, Mr

Resigned
Fitch Chartered Accountants, BelfastBT1 2LG
Born March 1965
Director
Appointed 22 Sept 2014
Resigned 09 Nov 2016

LEDLIE, James Herbert

Resigned
171 Newry Road, Co Down
Born July 1938
Director
Appointed 24 Jun 1998
Resigned 30 Jun 2002

LOCKHEAD, Elizabeth Audrey

Resigned
83 Knockbracken ManorBT8 6WD
Born July 1953
Director
Appointed 18 May 2005
Resigned 19 Jul 2007

LUPARI, Marina, Dr

Resigned
Custom House Square, BelfastBT1 3ET
Born June 1966
Director
Appointed 18 May 2021
Resigned 10 Oct 2024

MACKLIN, Gareth

Resigned
Wellington Park, BelfastBT9 6DL
Born August 1980
Director
Appointed 11 May 2016
Resigned 19 May 2021

MCCOURT, Jacqueline Emma

Resigned
Serpentine Road, NewtownabbeyBT36 7JQ
Born April 1970
Director
Appointed 16 May 2012
Resigned 19 May 2021

MCGREEVY, Collette

Resigned
38 Edenderry GardensBT32 3BQ
Born July 1965
Director
Appointed 18 May 2005
Resigned 06 Oct 2008

MCKEAGUE, Maureen Dorothy Florence

Resigned
Bodoney Road, OmaghBT78 3SQ
Born February 1962
Director
Appointed 29 Jun 2015
Resigned 10 May 2017
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
29 September 2009
AC(NI)AC(NI)
Legacy
1 August 2009
371S(NI)371S(NI)
Legacy
7 October 2008
AC(NI)AC(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
20 August 2008
371S(NI)371S(NI)
Legacy
5 July 2007
371S(NI)371S(NI)
Legacy
21 June 2007
233(NI)233(NI)
Legacy
2 May 2007
AC(NI)AC(NI)
Legacy
27 September 2006
296(NI)296(NI)
Legacy
18 September 2006
371S(NI)371S(NI)
Legacy
18 September 2006
296(NI)296(NI)
Legacy
18 September 2006
296(NI)296(NI)
Legacy
18 September 2006
296(NI)296(NI)
Legacy
10 May 2006
AC(NI)AC(NI)
Legacy
31 January 2006
371S(NI)371S(NI)
Legacy
31 January 2006
296(NI)296(NI)
Legacy
31 January 2006
296(NI)296(NI)
Legacy
9 May 2005
AC(NI)AC(NI)
Legacy
13 August 2004
371S(NI)371S(NI)
Legacy
13 May 2004
AC(NI)AC(NI)
Legacy
24 July 2003
CNRES(NI)CNRES(NI)
Legacy
24 July 2003
40-5C(NI)40-5C(NI)
Legacy
4 July 2003
371S(NI)371S(NI)
Legacy
11 March 2003
AC(NI)AC(NI)
Legacy
17 October 2002
295(NI)295(NI)
Legacy
11 October 2002
UDM+A(NI)UDM+A(NI)
Legacy
2 October 2002
CNRES(NI)CNRES(NI)
Legacy
27 September 2002
371S(NI)371S(NI)
Legacy
25 September 2002
296(NI)296(NI)
Legacy
25 September 2002
296(NI)296(NI)
Legacy
25 September 2002
296(NI)296(NI)
Legacy
25 September 2002
296(NI)296(NI)
Legacy
1 May 2002
AC(NI)AC(NI)
Legacy
17 April 2002
295(NI)295(NI)
Legacy
17 April 2002
296(NI)296(NI)
Legacy
15 September 2001
371S(NI)371S(NI)
Legacy
3 May 2001
AC(NI)AC(NI)
Legacy
17 August 2000
371S(NI)371S(NI)
Legacy
16 June 2000
AC(NI)AC(NI)
Legacy
17 September 1999
371S(NI)371S(NI)
Legacy
24 June 1998
MEM(NI)MEM(NI)
Legacy
24 June 1998
ARTS(NI)ARTS(NI)
Legacy
24 June 1998
G23(NI)G23(NI)
Legacy
24 June 1998
G21(NI)G21(NI)