Background WavePink WaveYellow Wave

ACCEPT CARE LTD (NI047633)

ACCEPT CARE LTD (NI047633) is an active UK company. incorporated on 21 August 2003. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ACCEPT CARE LTD has been registered for 22 years. Current directors include GRAND, Frederick Bruce, MCARDLE, Gillian Margaret, NIXON, Darron Mark and 1 others.

Company Number
NI047633
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2003
Age
22 years
Address
Glendinning House, Belfast, BT1 6DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GRAND, Frederick Bruce, MCARDLE, Gillian Margaret, NIXON, Darron Mark, SMITH, Pamela
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCEPT CARE LTD

ACCEPT CARE LTD is an active company incorporated on 21 August 2003 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ACCEPT CARE LTD was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

NI047633

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 21 August 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Glendinning House 6 Murray Street Belfast, BT1 6DN,

Previous Addresses

Glendinning House 6 Murray Street Belfast BT1 6DN Northern Ireland
From: 27 March 2019To: 27 March 2019
Asm Ltd 20 Rosemary Street Belfast Co Antrim BT1 1QD
From: 22 September 2016To: 27 March 2019
38 Hill Street Belfast Co Antrim BT1 2LB
From: 25 November 2014To: 22 September 2016
Unit 2 Saba Park 14 Balloo Avenue Bangor County Down BT19 7QT
From: 1 July 2013To: 25 November 2014
Unit 95 Enterprise House 2-4 Balloo Avenue Bangor County Down BT19 7QT Northern Ireland
From: 7 September 2012To: 1 July 2013
38 Hill Street Belfast Co Antrim BT1 2LB
From: 21 November 2009To: 7 September 2012
97 Orby Drive Belfast BT5 6AG
From: 21 August 2003To: 21 November 2009
Timeline

31 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
May 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
May 16
Director Joined
Oct 17
Director Left
Apr 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 18
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GRAND, Frederick Bruce

Active
6 Murray Street, BelfastBT1 6DN
Born November 1968
Director
Appointed 22 Oct 2018

MCARDLE, Gillian Margaret

Active
6 Murray Street, BelfastBT1 6DN
Born January 1959
Director
Appointed 17 Jan 2023

NIXON, Darron Mark

Active
6 Murray Street, BelfastBT1 6DN
Born July 1965
Director
Appointed 27 May 2014

SMITH, Pamela

Active
6 Murray Street, BelfastBT1 6DN
Born December 1967
Director
Appointed 06 Sept 2017

COOK, Nicola Jayne

Resigned
BelfastBT1 2LB
Secretary
Appointed 01 Oct 2014
Resigned 13 May 2015

MCCLURE, Derek Andrew

Resigned
Groomsport Road, BangorBT20 5ND
Secretary
Appointed 21 Aug 2003
Resigned 31 Oct 2014

BEST, Valerie

Resigned
Station Road, StanleyDH9 0JL
Born November 1956
Director
Appointed 23 Dec 2020
Resigned 11 Jan 2021

COLLINSON, Sharon

Resigned
The Old Fire Station, ConsettDH8 7LF
Born October 1966
Director
Appointed 20 Oct 2015
Resigned 28 Mar 2018

COOK, Nicola Jayne

Resigned
BelfastBT1 2LB
Born June 1973
Director
Appointed 27 May 2014
Resigned 13 May 2015

DALEY, Tracy

Resigned
The Old Fire Station, ConsettDH8 7LF
Born February 1976
Director
Appointed 20 Oct 2015
Resigned 02 Feb 2021

GRAHAM, Cecil William Lavery

Resigned
97 Orby DriveBT5 6AG
Born June 1933
Director
Appointed 21 Aug 2003
Resigned 31 Dec 2014

HUNTER, David

Resigned
Saba Park, BangorBT19 7QT
Born December 1966
Director
Appointed 03 Sept 2012
Resigned 01 Mar 2014

JORDAN, Maureen

Resigned
BelfastBT1 2LB
Born May 1953
Director
Appointed 27 May 2014
Resigned 27 Jul 2015

MCCLURE, Derek Andrew

Resigned
Groomsport Road, BangorBT20 5ND
Born June 1950
Director
Appointed 22 Jul 2020
Resigned 11 Jan 2023

MCCLURE, Derek Andrew

Resigned
Groomsport Road, BangorBT20 5ND
Born June 1950
Director
Appointed 21 Aug 2003
Resigned 31 Oct 2014

MOORE, Anthony David

Resigned
Sunnybank Close, CleckheatonBD19 6PP
Born September 1951
Director
Appointed 01 Feb 2010
Resigned 01 Oct 2014

NIXON, Tracy Dilys

Resigned
DurhamDH1 2BL
Born March 1964
Director
Appointed 28 Apr 2015
Resigned 02 Feb 2021

O'DRISCOLL, Andrew Martin

Resigned
Fourth Avenue, BangorBT20 5JY
Born August 1974
Director
Appointed 01 Feb 2010
Resigned 01 Oct 2014

SAVAGE, Eileen Joyce

Resigned
48 Ballyholme Road, BangorBT20 5LA
Born October 1957
Director
Appointed 16 Jan 2005
Resigned 26 Aug 2006

Persons with significant control

4

0 Active
4 Ceased

Ms Tracy Daley

Ceased
The Old Fire Station, ConsettDH8 7LF
Born February 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2018

Mrs Tracy Dilys Nixon

Ceased
DurhamDH1 2BL
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2018

Ms Sharon Collinson

Ceased
The Old Fire Station, ConsettDH8 7LF
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2018

Mr Darron Mark Nixon

Ceased
BelmontDL1 2BL
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Change Person Secretary Company With Change Date
30 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2009
AD01Change of Registered Office Address
Legacy
19 November 2009
MG01MG01
Legacy
17 September 2009
371S(NI)371S(NI)
Legacy
14 January 2009
AC(NI)AC(NI)
Legacy
8 October 2008
371S(NI)371S(NI)
Legacy
6 October 2008
UDM+A(NI)UDM+A(NI)
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
4 December 2007
233(NI)233(NI)
Legacy
30 August 2007
371S(NI)371S(NI)
Legacy
3 October 2006
AC(NI)AC(NI)
Legacy
20 September 2006
296(NI)296(NI)
Legacy
6 September 2006
371S(NI)371S(NI)
Legacy
16 October 2005
AC(NI)AC(NI)
Legacy
14 September 2005
371S(NI)371S(NI)
Legacy
6 July 2005
AC(NI)AC(NI)
Legacy
4 March 2005
296(NI)296(NI)
Legacy
1 September 2004
371S(NI)371S(NI)
Legacy
8 September 2003
296(NI)296(NI)
Legacy
21 August 2003
MEM(NI)MEM(NI)
Legacy
21 August 2003
ARTS(NI)ARTS(NI)
Legacy
21 August 2003
G23(NI)G23(NI)
Legacy
21 August 2003
G21(NI)G21(NI)