Background WavePink WaveYellow Wave

UNIPHAR MEDTECH HOLDINGS UK LIMITED (NI040976)

UNIPHAR MEDTECH HOLDINGS UK LIMITED (NI040976) is an active UK company. incorporated on 12 June 2001. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. UNIPHAR MEDTECH HOLDINGS UK LIMITED has been registered for 24 years. Current directors include DOLPHIN, Tim, TAAFFE, Siobhán.

Company Number
NI040976
Status
active
Type
ltd
Incorporated
12 June 2001
Age
24 years
Address
6 Wildflower Way, Belfast, BT12 6TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DOLPHIN, Tim, TAAFFE, Siobhán
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPHAR MEDTECH HOLDINGS UK LIMITED

UNIPHAR MEDTECH HOLDINGS UK LIMITED is an active company incorporated on 12 June 2001 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. UNIPHAR MEDTECH HOLDINGS UK LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

NI040976

LTD Company

Age

24 Years

Incorporated 12 June 2001

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SISK HEALTHCARE HOLDINGS (UK) LIMITED
From: 31 August 2011To: 19 May 2023
CARDIAC SERVICES (HOLDINGS) LIMITED
From: 12 June 2001To: 31 August 2011
Contact
Address

6 Wildflower Way Boucher Road Belfast, BT12 6TA,

Previous Addresses

10 Falcon Road Belfast BT12 6RD
From: 12 June 2001To: 1 November 2010
Timeline

28 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Mar 10
Director Left
Mar 10
Director Left
May 10
Capital Reduction
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Loan Secured
Jul 13
Loan Cleared
Dec 13
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Cleared
Aug 18
Loan Secured
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Jul 20
Loan Cleared
Jul 20
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Owner Exit
Jun 23
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MCCARTHY, Aisling

Active
Kingswood Road, DublinD24 V06K
Secretary
Appointed 01 May 2019

DOLPHIN, Tim

Active
4045 Kingswood Road, Dublin
Born November 1964
Director
Appointed 20 Aug 2018

TAAFFE, Siobhán

Active
4045 Kingswood Road, County Dublin
Born May 1971
Director
Appointed 20 May 2022

HALL, Stephen Graham

Resigned
27 Cyprus AvenueBT5 5NT
Secretary
Appointed 12 Jun 2001
Resigned 25 Jul 2005

HANRATTY, Robert

Resigned
4045 Kingswood Road, Dublin
Secretary
Appointed 20 Aug 2018
Resigned 01 May 2019

O DWYER, Eamonn

Resigned
52 Mount Anville Pk
Secretary
Appointed 27 Jul 2005
Resigned 10 Aug 2006

POWER, Bernard

Resigned
2 South Hill, Dublin13
Secretary
Appointed 10 Aug 2006
Resigned 20 Aug 2018

DEMPSEY, William Edward

Resigned
52 Park Avenue, Dublin 4
Born January 1954
Director
Appointed 12 Jun 2001
Resigned 01 Jul 2009

HANNIGAN, Paul Gerard

Resigned
6 Knockcarra Grove, Omagh
Born April 1964
Director
Appointed 12 Jun 2001
Resigned 31 Mar 2010

NAGLE, Liam

Resigned
39 Bushy Park Rd, Dublin6
Born July 1962
Director
Appointed 10 Aug 2006
Resigned 30 Jan 2015

OSBORNE, John

Resigned
Wildflower Way, BelfastBT12 6TA
Born July 1964
Director
Appointed 18 Jul 2016
Resigned 28 Feb 2022

PENNY, Gerard Francis

Resigned
Stillorgan Heath, Co.Dublin
Born July 1965
Director
Appointed 03 Mar 2010
Resigned 20 Aug 2018

PRATT, David Antony

Resigned
Wildflower Way, BelfastBT12 6TA
Born March 1965
Director
Appointed 26 Jan 2012
Resigned 31 Jan 2012

RABBETTE, Gerard Edward

Resigned
4045 Kingswood Road, Dublin
Born November 1962
Director
Appointed 20 Aug 2018
Resigned 20 May 2022

REID, Mark David

Resigned
Wildflower Way, BelfastBT12 6TA
Born February 1964
Director
Appointed 01 Sept 2014
Resigned 20 May 2022

Persons with significant control

2

1 Active
1 Ceased
Citywest Business Park, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Wilton Works, Clondalkin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
11 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Legacy
17 February 2012
MG01MG01
Resolution
13 February 2012
RESOLUTIONSResolutions
Legacy
15 December 2011
MG02MG02
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2011
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
3 August 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Account Reference Date Company Previous Extended
4 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Legacy
10 July 2009
371S(NI)371S(NI)
Legacy
9 March 2009
AC(NI)AC(NI)
Legacy
23 June 2008
371S(NI)371S(NI)
Legacy
29 May 2008
AC(NI)AC(NI)
Legacy
14 August 2007
371S(NI)371S(NI)
Legacy
18 June 2007
AURES(NI)AURES(NI)
Legacy
21 March 2007
AC(NI)AC(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
2 August 2006
371S(NI)371S(NI)
Legacy
28 July 2006
AC(NI)AC(NI)
Legacy
28 April 2006
296(NI)296(NI)
Legacy
22 June 2005
371S(NI)371S(NI)
Legacy
7 May 2005
AC(NI)AC(NI)
Legacy
27 July 2004
371S(NI)371S(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
3 July 2003
371S(NI)371S(NI)
Legacy
25 April 2003
AC(NI)AC(NI)
Legacy
11 July 2002
371S(NI)371S(NI)
Legacy
27 January 2002
233(NI)233(NI)
Legacy
20 August 2001
UDM+A(NI)UDM+A(NI)
Resolution
20 August 2001
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
3 July 2001
402(NI)402(NI)
Incorporation Company
12 June 2001
NEWINCIncorporation
Legacy
12 June 2001
ARTS(NI)ARTS(NI)
Legacy
12 June 2001
MEM(NI)MEM(NI)
Legacy
12 June 2001
G21(NI)G21(NI)
Legacy
12 June 2001
G23(NI)G23(NI)