Background WavePink WaveYellow Wave

KINGDOM HEALTHCARE LIMITED (NI058523)

KINGDOM HEALTHCARE LIMITED (NI058523) is an active UK company. incorporated on 20 March 2006. with registered office in Downpatrick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. KINGDOM HEALTHCARE LIMITED has been registered for 20 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 2 others.

Company Number
NI058523
Status
active
Type
ltd
Incorporated
20 March 2006
Age
20 years
Address
32 English Street, Downpatrick, BT30 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, MAYNES, Ciaran, WHITTLE, Nigel John
SIC Codes
74909, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM HEALTHCARE LIMITED

KINGDOM HEALTHCARE LIMITED is an active company incorporated on 20 March 2006 with the registered office located in Downpatrick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. KINGDOM HEALTHCARE LIMITED was registered 20 years ago.(SIC: 74909, 88990)

Status

active

Active since 20 years ago

Company No

NI058523

LTD Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

17 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

TRACKARS LIMITED
From: 30 March 2006To: 26 October 2021
DEANSHILL LIMITED
From: 20 March 2006To: 30 March 2006
Contact
Address

32 English Street Downpatrick, BT30 6AB,

Previous Addresses

23 the Craig Road Downpatrick Co. Down N. Ireland BT30 9BG
From: 20 March 2006To: 21 December 2017
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Dec 17
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Jun 19
Loan Cleared
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Loan Cleared
Mar 22
Loan Secured
May 22
Loan Secured
Feb 23
Director Joined
May 23
Loan Cleared
Dec 23
Director Left
Feb 24
Director Joined
Jan 25
Director Joined
Feb 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 11 Oct 2021

BARTON, Robert John

Active
English Street, DownpatrickBT30 6AB
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 11 Oct 2021

MAYNES, Ciaran

Active
English Street, DownpatrickBT30 6AB
Born January 1976
Director
Appointed 21 Jan 2025

WHITTLE, Nigel John

Active
English Street, DownpatrickBT30 6AB
Born November 1951
Director
Appointed 25 Feb 2025

CASEMENT, Isobel Patricia

Resigned
54 Scaddy Road, Co DownBT30 9BP
Secretary
Appointed 07 Sept 2007
Resigned 11 Oct 2021

LORD, Joan

Resigned
20 Cumber ParkBT24 8GA
Secretary
Appointed 23 Mar 2006
Resigned 07 Sept 2007

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 20 Mar 2006
Resigned 23 Mar 2006

CASEMENT, Patricia Mary

Resigned
23 The Craig RoadBT30 9BG
Born March 1965
Director
Appointed 01 Sept 2007
Resigned 23 Jan 2023

LORD, Joan

Resigned
20 Cumber ParkBT24 8GA
Born October 1956
Director
Appointed 23 Mar 2006
Resigned 07 Sept 2007

MCKITTERICK, George

Resigned
17 Ballyhannon ParkBT63 5SF
Born February 1976
Director
Appointed 23 Mar 2006
Resigned 28 Jun 2006

WOODLEY, Ian Francis

Resigned
8 Church Lane, NorfolkNR10 4AJ
Born April 1962
Director
Appointed 05 May 2006
Resigned 01 Sept 2007

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 20 Mar 2006
Resigned 23 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2021

Mrs Patricia Mary Casement

Ceased
English Street, DownpatrickBT30 6AB
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 December 2022
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2013
AR01AR01
Legacy
17 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
24 July 2009
371S(NI)371S(NI)
Legacy
13 January 2009
AC(NI)AC(NI)
Legacy
20 June 2008
371S(NI)371S(NI)
Legacy
23 May 2008
98-2(NI)98-2(NI)
Legacy
7 May 2008
AC(NI)AC(NI)
Legacy
25 January 2008
371S(NI)371S(NI)
Legacy
28 September 2007
296(NI)296(NI)
Legacy
28 September 2007
296(NI)296(NI)
Legacy
20 November 2006
295(NI)295(NI)
Legacy
20 November 2006
296(NI)296(NI)
Legacy
10 July 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
22 May 2006
402R(NI)402R(NI)
Legacy
16 May 2006
296(NI)296(NI)
Legacy
14 April 2006
UDM+A(NI)UDM+A(NI)
Legacy
13 April 2006
295(NI)295(NI)
Legacy
13 April 2006
296(NI)296(NI)
Legacy
13 April 2006
296(NI)296(NI)
Legacy
30 March 2006
CNRES(NI)CNRES(NI)
Legacy
30 March 2006
CERTC(NI)CERTC(NI)
Incorporation Company
20 March 2006
NEWINCIncorporation