Background WavePink WaveYellow Wave

CONNECTED HEALTH DOMICILIARY CARE LIMITED (NI058361)

CONNECTED HEALTH DOMICILIARY CARE LIMITED (NI058361) is an active UK company. incorporated on 3 March 2006. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CONNECTED HEALTH DOMICILIARY CARE LIMITED has been registered for 20 years.

Company Number
NI058361
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 years
Address
3b Boucher Business Studios, Belfast, BT12 6QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTED HEALTH DOMICILIARY CARE LIMITED

CONNECTED HEALTH DOMICILIARY CARE LIMITED is an active company incorporated on 3 March 2006 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CONNECTED HEALTH DOMICILIARY CARE LIMITED was registered 20 years ago.(SIC: 87900)

Status

active

Active since 20 years ago

Company No

NI058361

LTD Company

Age

20 Years

Incorporated 3 March 2006

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

CARE CIRCLE DOMICILIARY CARE LIMITED
From: 15 March 2006To: 19 June 2013
DUNMURRY CARE LIMITED
From: 3 March 2006To: 15 March 2006
Contact
Address

3b Boucher Business Studios Glenmachan Place Belfast, BT12 6QH,

Previous Addresses

170 Upper Dunmurry Lane Belfast Antrim BT17 0HE
From: 10 January 2013To: 19 June 2013
238a Kingsway Dunmurry Belfast BT17 9AE
From: 3 March 2006To: 10 January 2013
Timeline

26 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 15
Director Joined
Dec 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Joined
Sept 19
Loan Secured
Oct 23
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Medium
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2024
AR01AR01
Second Filing Of Annual Return With Made Up Date
25 September 2024
RP04AR01RP04AR01
Accounts With Accounts Type Medium
2 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
3 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Resolution
21 January 2013
RESOLUTIONSResolutions
Legacy
11 January 2013
MG01MG01
Statement Of Companys Objects
10 January 2013
CC04CC04
Resolution
10 January 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Resolution
12 August 2009
RESOLUTIONSResolutions
Legacy
26 July 2009
98-2(NI)98-2(NI)
Legacy
26 July 2009
SD(NI)SD(NI)
Legacy
6 July 2009
SD(NI)SD(NI)
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
3 November 2008
233(NI)233(NI)
Legacy
5 June 2008
371SR(NI)371SR(NI)
Legacy
24 January 2008
98-2(NI)98-2(NI)
Legacy
22 January 2008
AC(NI)AC(NI)
Legacy
16 May 2007
371S(NI)371S(NI)
Legacy
15 September 2006
295(NI)295(NI)
Legacy
15 September 2006
296(NI)296(NI)
Legacy
15 September 2006
296(NI)296(NI)
Legacy
15 September 2006
296(NI)296(NI)
Legacy
4 April 2006
132(NI)132(NI)
Legacy
4 April 2006
UDM+A(NI)UDM+A(NI)
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
CNRES(NI)CNRES(NI)
Legacy
15 March 2006
CERTC(NI)CERTC(NI)
Incorporation Company
3 March 2006
NEWINCIncorporation