Background WavePink WaveYellow Wave

HOMECARE SUPPORT SERVICES LIMITED (NI054711)

HOMECARE SUPPORT SERVICES LIMITED (NI054711) is an active UK company. incorporated on 14 April 2005. with registered office in Armagh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HOMECARE SUPPORT SERVICES LIMITED has been registered for 20 years. Current directors include MACKLE, Mairead P.

Company Number
NI054711
Status
active
Type
ltd
Incorporated
14 April 2005
Age
20 years
Address
51 Hill Street, Armagh, BT60 3NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MACKLE, Mairead P
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMECARE SUPPORT SERVICES LIMITED

HOMECARE SUPPORT SERVICES LIMITED is an active company incorporated on 14 April 2005 with the registered office located in Armagh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HOMECARE SUPPORT SERVICES LIMITED was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

NI054711

LTD Company

Age

20 Years

Incorporated 14 April 2005

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 30 September 2025 (7 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

28 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

51 Hill Street Milford Armagh, BT60 3NZ,

Previous Addresses

Callan House 49 Hill Street Milford Armagh BT60 3NZ
From: 14 April 2005To: 25 July 2025
Timeline

2 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MACKLE, Gerald

Active
Callan House, MilfordBT60 3FB
Secretary
Appointed 14 Apr 2005

MACKLE, Mairead P

Active
Callan House, Milford
Born February 1967
Director
Appointed 14 Apr 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 14 Apr 2005
Resigned 14 Apr 2005

Persons with significant control

1

Hill Street, ArmaghBT60 3NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
15 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Sail Address Company
15 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Resolution
8 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
10 April 2009
371S(NI)371S(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
23 May 2008
371SR(NI)371SR(NI)
Legacy
14 May 2008
AC(NI)AC(NI)
Legacy
1 May 2007
371S(NI)371S(NI)
Legacy
19 January 2007
233(NI)233(NI)
Legacy
19 January 2007
AC(NI)AC(NI)
Legacy
5 May 2006
371S(NI)371S(NI)
Legacy
26 April 2005
296(NI)296(NI)
Incorporation Company
14 April 2005
NEWINCIncorporation