Background WavePink WaveYellow Wave

EVOLUTION HEALTHCARE LIMITED (NI066640)

EVOLUTION HEALTHCARE LIMITED (NI066640) is an active UK company. incorporated on 16 October 2007. with registered office in Dungannon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). EVOLUTION HEALTHCARE LIMITED has been registered for 18 years. Current directors include KELLY, Paul, LEEK, Jason Charles, NEALE, Robert James.

Company Number
NI066640
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
229 Ballygawley Road, Dungannon, BT70 1TF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
KELLY, Paul, LEEK, Jason Charles, NEALE, Robert James
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLUTION HEALTHCARE LIMITED

EVOLUTION HEALTHCARE LIMITED is an active company incorporated on 16 October 2007 with the registered office located in Dungannon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). EVOLUTION HEALTHCARE LIMITED was registered 18 years ago.(SIC: 47749)

Status

active

Active since 18 years ago

Company No

NI066640

LTD Company

Age

18 Years

Incorporated 16 October 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

GLENBANK TRADING LIMITED
From: 16 October 2007To: 22 October 2007
Contact
Address

229 Ballygawley Road Cabragh Dungannon, BT70 1TF,

Previous Addresses

Unit 62 Dungannon Enterprise Centre 2 Coalisland Road Dungannon Tyrone BT71 6JT
From: 29 October 2010To: 22 July 2019
Unit 47 Dungannon Enterprise Centre 2 Coalisland Road Dungannon Co Tyrone BT71 6JT
From: 16 October 2007To: 29 October 2010
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Apr 12
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Capital Update
Dec 22
Capital Reduction
Dec 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KELLY, Paul

Active
Jubilee Business Park, WakefieldWF4 4TD
Born January 1971
Director
Appointed 22 Jan 2025

LEEK, Jason Charles

Active
Ballygawley Road, DungannonBT70 1TF
Born November 1970
Director
Appointed 12 Jan 2023

NEALE, Robert James

Active
Jubilee Way, WakefieldWF4 4TD
Born January 1978
Director
Appointed 28 Mar 2024

LAFFERTY, Noreen

Resigned
39 Castleview Heights, DungannonBT70 1TT
Secretary
Appointed 17 Oct 2007
Resigned 28 Aug 2015

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 16 Oct 2007
Resigned 17 Oct 2007

HART, James Thomas

Resigned
Ballygawley Road, DungannonBT70 1TF
Born September 1972
Director
Appointed 12 Jan 2023
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
Ballygawley Road, DungannonBT70 1TF
Born September 1972
Director
Appointed 21 Jun 2023
Resigned 30 Nov 2023

LAFFERTY, Aidan

Resigned
Ballygawley Road, DungannonBT70 1TF
Born July 1964
Director
Appointed 17 Oct 2007
Resigned 22 Jan 2025

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 16 Oct 2007
Resigned 17 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Jubilee Business Park, WakefieldWF4 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023
Ballygawley Road, DungannonBT70 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2024
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
10 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
3 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Statement Of Companys Objects
19 January 2023
CC04CC04
Memorandum Articles
19 January 2023
MAMA
Resolution
19 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Capital Cancellation Shares
31 December 2022
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Legacy
15 December 2022
SH20SH20
Legacy
15 December 2022
CAP-SSCAP-SS
Resolution
15 December 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Legacy
20 August 2009
AC(NI)AC(NI)
Legacy
22 October 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
13 November 2007
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
1 November 2007
402(NI)402(NI)
Legacy
25 October 2007
295(NI)295(NI)
Legacy
25 October 2007
98-2(NI)98-2(NI)
Legacy
25 October 2007
296(NI)296(NI)
Legacy
25 October 2007
296(NI)296(NI)
Legacy
24 October 2007
UDM+A(NI)UDM+A(NI)
Legacy
22 October 2007
CNRES(NI)CNRES(NI)
Legacy
22 October 2007
CERTC(NI)CERTC(NI)
Incorporation Company
16 October 2007
NEWINCIncorporation