Background WavePink WaveYellow Wave

SOUTHERN AREA HOSPICE SERVICES LTD (NI038737)

SOUTHERN AREA HOSPICE SERVICES LTD (NI038737) is an active UK company. incorporated on 7 June 2000. with registered office in Newry. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. SOUTHERN AREA HOSPICE SERVICES LTD has been registered for 25 years. Current directors include BROWN, Robin James, COX, Gregory Francis, DILLON, Martin Joseph and 10 others.

Company Number
NI038737
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2000
Age
25 years
Address
St John's House, Newry, BT34 2EB
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BROWN, Robin James, COX, Gregory Francis, DILLON, Martin Joseph, DUFFY, Monica, HOUSTON, Donna Elizabeth, HUTCHINSON, Michele Agnes, LOUGHRAN, Patrick Gerard, MANNION, Mary Theresa, MCALLISTER, William Henry, MCPOLIN, Orla, MCVEIGH, Kelly, O'DOWD, Katrina, WILSON, Roger Ian
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN AREA HOSPICE SERVICES LTD

SOUTHERN AREA HOSPICE SERVICES LTD is an active company incorporated on 7 June 2000 with the registered office located in Newry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. SOUTHERN AREA HOSPICE SERVICES LTD was registered 25 years ago.(SIC: 86101)

Status

active

Active since 25 years ago

Company No

NI038737

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 7 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ST JOHN'S HOUSE HEALTHCARE LIMITED
From: 7 June 2000To: 1 March 2010
Contact
Address

St John's House Courtney Hill Newry, BT34 2EB,

Previous Addresses

St John's House Courtenay Hill Newry Co Down BT34 3EB
From: 7 June 2000To: 26 June 2025
Timeline

42 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
May 16
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Jun 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

CUDDY, Liz

Active
Courtney Hill, NewryBT34 2EB
Secretary
Appointed 01 Aug 2017

BROWN, Robin James

Active
Courtney Hill, NewryBT34 2EB
Born May 1955
Director
Appointed 22 May 2021

COX, Gregory Francis

Active
Courtney Hill, NewryBT34 2EB
Born May 1971
Director
Appointed 30 Nov 2021

DILLON, Martin Joseph

Active
Courtney Hill, NewryBT34 2EB
Born February 1959
Director
Appointed 21 Mar 2023

DUFFY, Monica

Active
St John's House, NewryBT34 3EB
Born December 1985
Director
Appointed 13 Aug 2019

HOUSTON, Donna Elizabeth

Active
Courtney Hill, NewryBT34 2EB
Born July 1965
Director
Appointed 13 Aug 2019

HUTCHINSON, Michele Agnes

Active
Courtney Hill, NewryBT34 2EB
Born March 1964
Director
Appointed 13 Aug 2019

LOUGHRAN, Patrick Gerard

Active
Kilbroney Road, NewryBT34 3BH
Born April 1952
Director
Appointed 17 Sept 2012

MANNION, Mary Theresa

Active
Courtney Hill, NewryBT34 2EB
Born October 1960
Director
Appointed 09 Jan 2024

MCALLISTER, William Henry

Active
Courtney Hill, NewryBT34 2EB
Born December 1956
Director
Appointed 30 Nov 2021

MCPOLIN, Orla

Active
Courtney Hill, NewryBT34 2EB
Born May 1978
Director
Appointed 13 Aug 2019

MCVEIGH, Kelly

Active
Courtney Hill, NewryBT34 2EB
Born June 1984
Director
Appointed 14 Jan 2020

O'DOWD, Katrina

Active
Courtney Hill, NewryBT34 2EB
Born August 1980
Director
Appointed 14 Jan 2020

WILSON, Roger Ian

Active
Courtney Hill, NewryBT34 2EB
Born June 1969
Director
Appointed 13 Aug 2019

COONEY, Ann Bernadette Margaret

Resigned
Hall Road, NewryBT35 9UD
Secretary
Appointed 07 Jun 2000
Resigned 31 Jul 2017

BROWN, Robin James

Resigned
4 Dublin Road, BanbridgeBT32 2NW
Born May 1955
Director
Appointed 14 Aug 2000
Resigned 02 Sept 2002

BROWN, Thompson

Resigned
65 Crieve Court, NewryBT34 2PE
Born August 1932
Director
Appointed 14 Aug 2000
Resigned 13 Oct 2008

BYRNE SISTER, Mary

Resigned
1a Courtenay Hill
Born May 1900
Director
Appointed 07 Jun 2000
Resigned 10 Oct 2005

CAHILL, Mary, Sister

Resigned
St John Of God Convent, NewryBT34 2EB
Born August 1947
Director
Appointed 10 Oct 2005
Resigned 18 Oct 2010

CHAMBERS, Sheila

Resigned
St John's House, NewryBT34 3EB
Born February 1960
Director
Appointed 14 Jan 2020
Resigned 08 Aug 2023

COWAN, Andrew Leo

Resigned
St John's House, NewryBT34 3EB
Born December 1973
Director
Appointed 13 Aug 2019
Resigned 06 Sept 2021

CURRAN, Hugh

Resigned
42 Victoria Square, NewryBT34 3EU
Born April 1951
Director
Appointed 07 Jun 2000
Resigned 22 Jun 2021

DONALDSON, Joy

Resigned
61 Ashgrove Rd, Co DownBT31 1QN
Born August 1931
Director
Appointed 02 Sept 2002
Resigned 09 Oct 2006

DOOLEY, Dorothy Mary

Resigned
Ballinaleck Rd, NewryBT35 7HU
Born October 1951
Director
Appointed 17 Feb 2014
Resigned 12 Nov 2018

DUFFY, Patrick George

Resigned
41 Rathfriland Road, Co. DownBT34 1JZ
Born October 1934
Director
Appointed 10 Oct 2005
Resigned 10 Oct 2005

DUFFY, Patrick George

Resigned
Rathfriland Rd, Co DownBT34 1JN
Born October 1934
Director
Appointed 02 Sept 2002
Resigned 29 Sept 2019

FULLERTON, Patrick Eugene

Resigned
59 Blue RoadBT32 3QH
Born August 1952
Director
Appointed 14 Aug 2000
Resigned 17 Jun 2013

GILPIN, David Alastair

Resigned
Surgical Unit, Daisy Hill HospitalBT32 5PS
Born November 1961
Director
Appointed 11 Aug 2003
Resigned 14 Jan 2020

GRANT, Maura

Resigned
8 Cedar Grove, Co. DownBT34 1SQ
Born September 1942
Director
Appointed 11 Dec 2006
Resigned 28 Oct 2013

GRENNAN, Bridget

Resigned
44 Crieve Court, County DownBT34 2PE
Born November 1936
Director
Appointed 20 Apr 2009
Resigned 12 Apr 2013

HATCHELL, Janis

Resigned
Courtney Hill, NewryBT34 2EB
Born May 1953
Director
Appointed 08 Dec 2014
Resigned 17 Dec 2019

HOLLAND DR, Edwin Lionel

Resigned
24 Crieve RoadBT34 2JT
Born October 1932
Director
Appointed 14 Aug 2000
Resigned 10 Feb 2016

KAVANAGH, Mary

Resigned
34 Dornden Park, Bootherstown
Born October 1953
Director
Appointed 20 Sept 2010
Resigned 16 Jun 2014

MCCAIGUE, Elizabeth Anne

Resigned
2 Gowan Manor, BanbridgeBT32 3XU
Born August 1954
Director
Appointed 09 Oct 2006
Resigned 16 Jun 2015

MCCRINK, Damian

Resigned
Courtenay Hill, NewryBT34 2EB
Born October 1981
Director
Appointed 08 Dec 2014
Resigned 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Resolution
18 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Auditors Resignation Company
20 January 2020
AUDAUD
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Resolution
3 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Termination Director Company With Name Termination Date
2 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 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 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 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
Memorandum Articles
1 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2009
AAAnnual Accounts
Legacy
24 August 2009
296(NI)296(NI)
Legacy
1 July 2009
371S(NI)371S(NI)
Legacy
30 June 2009
296(NI)296(NI)
Legacy
18 May 2009
296(NI)296(NI)
Legacy
12 May 2009
296(NI)296(NI)
Legacy
1 March 2009
296(NI)296(NI)
Legacy
22 October 2008
AC(NI)AC(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
16 July 2007
371S(NI)371S(NI)
Legacy
29 January 2007
296(NI)296(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
18 January 2007
296(NI)296(NI)
Legacy
6 January 2007
296(NI)296(NI)
Legacy
9 November 2006
AC(NI)AC(NI)
Legacy
15 August 2006
371S(NI)371S(NI)
Legacy
20 June 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
16 June 2006
296(NI)296(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
4 December 2005
296(NI)296(NI)
Legacy
15 November 2005
AC(NI)AC(NI)
Legacy
4 July 2005
371S(NI)371S(NI)
Legacy
3 November 2004
AC(NI)AC(NI)
Legacy
24 August 2004
371S(NI)371S(NI)
Legacy
24 August 2004
296(NI)296(NI)
Legacy
5 November 2003
AC(NI)AC(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
16 October 2002
AC(NI)AC(NI)
Legacy
18 June 2002
371S(NI)371S(NI)
Legacy
16 December 2001
233(NI)233(NI)
Legacy
16 December 2001
AC(NI)AC(NI)
Legacy
28 September 2001
371S(NI)371S(NI)
Legacy
4 September 2000
296(NI)296(NI)
Legacy
4 September 2000
296(NI)296(NI)
Legacy
4 September 2000
296(NI)296(NI)
Legacy
4 September 2000
296(NI)296(NI)
Legacy
7 June 2000
ARTS(NI)ARTS(NI)
Legacy
7 June 2000
MEM(NI)MEM(NI)
Legacy
7 June 2000
G23(NI)G23(NI)
Legacy
7 June 2000
G21(NI)G21(NI)