Background WavePink WaveYellow Wave

PARTNERS IN HEALTHCARE TECHNOLOGY LIMITED (NI041980)

PARTNERS IN HEALTHCARE TECHNOLOGY LIMITED (NI041980) is an active UK company. incorporated on 21 November 2001. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. PARTNERS IN HEALTHCARE TECHNOLOGY LIMITED has been registered for 24 years.

Company Number
NI041980
Status
active
Type
ltd
Incorporated
21 November 2001
Age
24 years
Address
12 - 15 Donegall Square West C/O Grant Thornton (Ni) Llp, Belfast, BT1 6JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS IN HEALTHCARE TECHNOLOGY LIMITED

PARTNERS IN HEALTHCARE TECHNOLOGY LIMITED is an active company incorporated on 21 November 2001 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. PARTNERS IN HEALTHCARE TECHNOLOGY LIMITED was registered 24 years ago.(SIC: 86101)

Status

active

Active since 24 years ago

Company No

NI041980

LTD Company

Age

24 Years

Incorporated 21 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 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 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

LAGAVARA LIMITED
From: 21 November 2001To: 18 December 2001
Contact
Address

12 - 15 Donegall Square West C/O Grant Thornton (Ni) Llp 12 - 15 Donegall Square West Belfast, BT1 6JH,

Previous Addresses

12 - 15 Donegall Square West Grant Thornton Belfast BT1 6JH Northern Ireland
From: 19 June 2019To: 14 October 2021
40 Glenariff Drive Glenariff Drive Comber Newtownards County Down BT23 5HA
From: 2 September 2015To: 19 June 2019
42-46 Fountain Street Belfast Antrim BT1 5EF
From: 20 March 2013To: 2 September 2015
5 Ballygowan Road Hillsborough County Down BT26 6HX
From: 9 December 2009To: 20 March 2013
Lagan Mills Dromore BT25 1AS
From: 21 November 2001To: 9 December 2009
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
New Owner
Oct 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Legacy
12 August 2009
AC(NI)AC(NI)
Legacy
1 December 2008
371S(NI)371S(NI)
Legacy
27 August 2008
AC(NI)AC(NI)
Legacy
29 November 2007
371S(NI)371S(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
14 January 2007
296(NI)296(NI)
Legacy
6 January 2007
371S(NI)371S(NI)
Legacy
8 October 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 August 2006
402(NI)402(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
2 February 2006
371S(NI)371S(NI)
Legacy
6 November 2005
AC(NI)AC(NI)
Legacy
1 February 2005
371S(NI)371S(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
21 October 2004
296(NI)296(NI)
Legacy
11 January 2004
371S(NI)371S(NI)
Legacy
15 August 2003
AC(NI)AC(NI)
Legacy
9 August 2003
233(NI)233(NI)
Particulars Of A Mortgage Charge
10 April 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 April 2003
402(NI)402(NI)
Legacy
10 January 2003
AC(NI)AC(NI)
Legacy
30 December 2002
371S(NI)371S(NI)
Legacy
28 August 2002
233(NI)233(NI)
Legacy
27 January 2002
233(NI)233(NI)
Legacy
27 January 2002
G98-2(NI)G98-2(NI)
Legacy
11 January 2002
295(NI)295(NI)
Legacy
11 January 2002
133(NI)133(NI)
Legacy
11 January 2002
UDM+A(NI)UDM+A(NI)
Legacy
11 January 2002
296(NI)296(NI)
Legacy
11 January 2002
296(NI)296(NI)
Legacy
11 January 2002
296(NI)296(NI)
Legacy
11 January 2002
296(NI)296(NI)
Resolution
11 January 2002
RESOLUTIONSResolutions
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
18 December 2001
CNRES(NI)CNRES(NI)
Legacy
21 November 2001
ARTS(NI)ARTS(NI)
Legacy
21 November 2001
MEM(NI)MEM(NI)
Legacy
21 November 2001
G21(NI)G21(NI)
Legacy
21 November 2001
G23(NI)G23(NI)