Background WavePink WaveYellow Wave

CARECALL (NI) LIMITED (NI038960)

CARECALL (NI) LIMITED (NI038960) is an active UK company. incorporated on 18 July 2000. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARECALL (NI) LIMITED has been registered for 25 years. Current directors include ANTHONY, Kerry, BANERJI, Benjamin, BROWN, Peter William and 3 others.

Company Number
NI038960
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2000
Age
25 years
Address
Lombard House Lombard Street, Belfast, BT1 1RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANTHONY, Kerry, BANERJI, Benjamin, BROWN, Peter William, FLYNN, Edwina Bridget, LITTLEFIELD, Christine, RUEGG, Marcus
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARECALL (NI) LIMITED

CARECALL (NI) LIMITED is an active company incorporated on 18 July 2000 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARECALL (NI) LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

NI038960

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 18 July 2000

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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Lombard House Lombard Street 10-20 Lombard Street Belfast, BT1 1RD,

Previous Addresses

80 University Street Belfast BT7 1HE
From: 18 July 2000To: 22 December 2016
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 14
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jun 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

ANTHONY, Kerry

Active
Lombard Street, BelfastBT1 1RD
Secretary
Appointed 05 Nov 2019

ANTHONY, Kerry

Active
Lombard Street, BelfastBT1 1RD
Born September 1974
Director
Appointed 05 Nov 2019

BANERJI, Benjamin

Active
Lombard Street, BelfastBT1 1RD
Born May 1993
Director
Appointed 12 Dec 2022

BROWN, Peter William

Active
Lombard Street, BelfastBT1 1RD
Born September 1979
Director
Appointed 12 Dec 2022

FLYNN, Edwina Bridget

Active
Lombard Street, BelfastBT1 1RD
Born January 1974
Director
Appointed 09 Dec 2024

LITTLEFIELD, Christine

Active
Lombard Street, BelfastBT1 1RD
Born November 1979
Director
Appointed 09 Dec 2024

RUEGG, Marcus

Active
Lombard Street, BelfastBT1 1RD
Born February 1976
Director
Appointed 09 Dec 2024

FERGUSON, Alan Coburn

Resigned
12 Fifth Avenue, Co DownBT20 5JP
Secretary
Appointed 18 Jul 2000
Resigned 29 Oct 2010

FLYNN, Pauline

Resigned
Lombard Street, BelfastBT1 1RD
Secretary
Appointed 21 May 2019
Resigned 05 Nov 2019

MCBRIDE, Peter Arthur James, Professor

Resigned
80 University StreetBT7 1HE
Secretary
Appointed 22 Jul 2015
Resigned 21 May 2019

MCBRIDE, Peter

Resigned
80 University StreetBT7 1HE
Secretary
Appointed 30 Oct 2010
Resigned 06 May 2015

NICHOLL, James Crawford

Resigned
80 University StreetBT7 1HE
Secretary
Appointed 06 May 2015
Resigned 22 Jul 2015

BAMFORD, David Richard, Professor

Resigned
9 Gowan Heights, AntrimBT27 5TR
Born December 1945
Director
Appointed 18 Jul 2000
Resigned 01 Jul 2003

BROWN, James

Resigned
University Street, BelfastBT7 1HE
Born July 1944
Director
Appointed 04 Oct 2005
Resigned 10 Sept 2012

CONAGHAN, John

Resigned
Lombard Street, BelfastBT1 1RD
Born January 1968
Director
Appointed 21 May 2019
Resigned 28 Nov 2022

FERGUSON, Alan Coburn

Resigned
University Steet, BelfastBT7 1HE
Director
Appointed 18 Jul 2000
Resigned 29 Oct 2010

FLYNN, Pauline

Resigned
Lombard Street, BelfastBT1 1RD
Born September 1963
Director
Appointed 20 Dec 2017
Resigned 05 Nov 2019

HALLIWELL, James Edward

Resigned
Lombard Street, BelfastBT1 1RD
Born February 1978
Director
Appointed 31 May 2024
Resigned 01 Dec 2025

HANRAHAN, Virginia

Resigned
Vernon Grove, Dublin 15
Born June 1961
Director
Appointed 11 Jun 2024
Resigned 11 Jun 2024

HICKEY, Michael

Resigned
Lombard Street, BelfastBT1 1RD
Born September 1954
Director
Appointed 16 Jun 2021
Resigned 27 Nov 2023

HINFEY, Katrina

Resigned
48 Glenkeen, Co AntrimBT41 3JX
Born December 1968
Director
Appointed 13 Feb 2006
Resigned 09 Mar 2009

HODKINSON, Stephen

Resigned
6 Broughshane Road, Co AntrimBT43 7DX
Born October 1948
Director
Appointed 18 Jul 2000
Resigned 01 Jul 2003

HUTCHINSON, Linda Jane

Resigned
Lombard Street, BelfastBT1 1RD
Born April 1968
Director
Appointed 08 May 2013
Resigned 20 Dec 2017

MCBRIDE, Peter Arthur James

Resigned
University St., BelfastBT7 1HE
Born June 1964
Director
Appointed 01 Jul 2003
Resigned 21 May 2019

MCDONALD, Katherine

Resigned
80 University StreetBT7 1HE
Born May 1971
Director
Appointed 01 Nov 2012
Resigned 08 Jul 2016

MCKENNA, Hugh Patrick

Resigned
80 University StreetBT7 1HE
Born January 1954
Director
Appointed 08 May 2013
Resigned 22 Sept 2014

MORRIS, Gillian

Resigned
Lombard Street, BelfastBT1 1RD
Born April 1972
Director
Appointed 11 Jul 2016
Resigned 06 Apr 2017

NICHOLL, James Crawford

Resigned
80 University StreetBT7 1HE
Born October 1965
Director
Appointed 01 Nov 2012
Resigned 22 Jul 2015

O'KANE, Finola Aine

Resigned
Lombard Street, BelfastBT1 1RD
Born August 1966
Director
Appointed 19 Mar 2014
Resigned 27 Nov 2023

ORR, Maxine Florence

Resigned
Lombard Street, BelfastBT1 1RD
Born April 1976
Director
Appointed 06 Apr 2017
Resigned 20 Aug 2018

PILKINGTON, Brigid Teresa, Dr

Resigned
Lombard Street, BelfastBT1 1RD
Born September 1957
Director
Appointed 08 May 2013
Resigned 27 Nov 2023

POOLE, A Desmond, Dr

Resigned
80 University StreetBT7 1HE
Born November 1941
Director
Appointed 04 Oct 2005
Resigned 10 Sept 2012

POOLE, Robert John

Resigned
3 Vermont Avenue, NewtownardsBT23 3PF
Born November 1952
Director
Appointed 01 Jul 2003
Resigned 31 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Gillian Morris

Ceased
80 University StreetBT7 1HE
Born April 1972

Nature of Control

Significant influence or control
Notified 11 Jul 2016
Ceased 11 Jul 2016
Lombard Street, BelfastBT1 1RD

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 August 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Statement Of Companys Objects
24 November 2014
CC04CC04
Resolution
24 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
16 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
7 October 2010
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
26 August 2009
371S(NI)371S(NI)
Legacy
21 July 2009
296(NI)296(NI)
Legacy
9 October 2008
296(NI)296(NI)
Legacy
23 September 2008
AC(NI)AC(NI)
Legacy
19 September 2008
371S(NI)371S(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
6 November 2007
UDM+A(NI)UDM+A(NI)
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
371S(NI)371S(NI)
Legacy
10 January 2007
AC(NI)AC(NI)
Legacy
8 August 2006
371S(NI)371S(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
14 November 2005
AC(NI)AC(NI)
Legacy
24 August 2005
371S(NI)371S(NI)
Legacy
18 February 2005
233(NI)233(NI)
Legacy
18 February 2005
AC(NI)AC(NI)
Legacy
14 October 2004
371S(NI)371S(NI)
Legacy
21 September 2004
AC(NI)AC(NI)
Legacy
19 August 2003
UDART(NI)UDART(NI)
Legacy
9 August 2003
371S(NI)371S(NI)
Legacy
7 August 2003
296(NI)296(NI)
Legacy
7 August 2003
296(NI)296(NI)
Legacy
7 August 2003
296(NI)296(NI)
Legacy
7 August 2003
296(NI)296(NI)
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
2 January 2003
AC(NI)AC(NI)
Legacy
2 January 2003
AC(NI)AC(NI)
Legacy
2 August 2002
371S(NI)371S(NI)
Legacy
27 July 2001
371S(NI)371S(NI)
Miscellaneous
19 July 2000
MISCMISC
Legacy
18 July 2000
ARTS(NI)ARTS(NI)
Legacy
18 July 2000
MEM(NI)MEM(NI)
Legacy
18 July 2000
G21(NI)G21(NI)
Legacy
18 July 2000
G23(NI)G23(NI)