Background WavePink WaveYellow Wave

CORRIEWOOD PRIVATE CLINIC LIMITED (NI071640)

CORRIEWOOD PRIVATE CLINIC LIMITED (NI071640) is an active UK company. incorporated on 4 February 2009. with registered office in Castlewellan. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. CORRIEWOOD PRIVATE CLINIC LIMITED has been registered for 17 years. Current directors include BYRNE, Aisling Louise, BYRNE, Ann Monica, BYRNE, Shauna Margaret and 4 others.

Company Number
NI071640
Status
active
Type
ltd
Incorporated
4 February 2009
Age
17 years
Address
1 Drumbuck Road, Castlewellan, BT31 9NG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BYRNE, Aisling Louise, BYRNE, Ann Monica, BYRNE, Shauna Margaret, COULTER, Anthony John, MCKEEVER, Angela, MURRAY, Paula, OLIVEIRA, Ricardo Daniel Goncalves
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORRIEWOOD PRIVATE CLINIC LIMITED

CORRIEWOOD PRIVATE CLINIC LIMITED is an active company incorporated on 4 February 2009 with the registered office located in Castlewellan. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. CORRIEWOOD PRIVATE CLINIC LIMITED was registered 17 years ago.(SIC: 87100)

Status

active

Active since 17 years ago

Company No

NI071640

LTD Company

Age

17 Years

Incorporated 4 February 2009

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 28 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

CORRIEWOOD LIMITED
From: 23 March 2009To: 17 July 2009
FIRGLEN LIMITED
From: 4 February 2009To: 23 March 2009
Contact
Address

1 Drumbuck Road Castlewellan, BT31 9NG,

Previous Addresses

3 Station Road Castlewellan Co Down BT31 9NF
From: 4 February 2009To: 2 July 2021
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Share Issue
Jan 17
Director Joined
Feb 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Loan Secured
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BYRNE, Aisling Louise

Active
Drumbuck Road, CastlewellanBT31 9NG
Born August 1976
Director
Appointed 29 Jul 2025

BYRNE, Ann Monica

Active
Drumbuck Road, CastlewellanBT31 9NG
Born April 1945
Director
Appointed 18 Feb 2009

BYRNE, Shauna Margaret

Active
Drumbuck Road, CastlewellanBT31 9NG
Born January 1975
Director
Appointed 29 Jul 2025

COULTER, Anthony John

Active
Drumbuck Road, CastlewellanBT31 9NG
Born August 1984
Director
Appointed 03 Sept 2025

MCKEEVER, Angela

Active
Drumbuck Road, CastlewellanBT31 9NG
Born January 1971
Director
Appointed 24 Feb 2023

MURRAY, Paula

Active
Drumbuck Road, CastlewellanBT31 9NG
Born September 1982
Director
Appointed 05 Aug 2025

OLIVEIRA, Ricardo Daniel Goncalves

Active
Drumbuck Road, CastlewellanBT31 9NG
Born June 1989
Director
Appointed 24 Feb 2023

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 04 Feb 2009
Resigned 18 Feb 2009

MC GRADY, Mary Imelda

Resigned
87 Clanvaraghan Road, Co DownBT31 9JY
Secretary
Appointed 18 Feb 2009
Resigned 06 Aug 2025

CLOSE, Steven

Resigned
Drumbuck Road, CastlewellanBT31 9NG
Born June 1969
Director
Appointed 03 Aug 2022
Resigned 08 Oct 2025

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 04 Feb 2009
Resigned 18 Feb 2009

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 04 Feb 2009
Resigned 18 Feb 2009

MC GRADY, Mary Imelda

Resigned
Drumbuck Road, CastlewellanBT31 9NG
Born June 1949
Director
Appointed 18 Feb 2009
Resigned 06 Aug 2025

MCGRADY, Maria Therese

Resigned
Drumbuck Road, CastlewellanBT31 9NG
Born July 1979
Director
Appointed 03 Feb 2022
Resigned 06 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Station Road, CastlewellanBT31 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2016

Ms Ann Monica Byrne

Ceased
3 Station Road, CastlewellanBT31 9NF
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Dec 2016

Ms Mary Imelda Mcgrady

Ceased
3 Station Road, CastlewellanBT31 9NF
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Auditors Resignation Company
14 June 2022
AUDAUD
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Resolution
24 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2017
CC04CC04
Resolution
24 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 January 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Gazette Notice Compulsary
1 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 December 2011
MG01MG01
Gazette Filings Brought Up To Date
16 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
6 August 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
29 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
4 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Legacy
11 August 2009
98-2(NI)98-2(NI)
Legacy
17 July 2009
CNRES(NI)CNRES(NI)
Legacy
17 July 2009
CERTC(NI)CERTC(NI)
Legacy
2 April 2009
295(NI)295(NI)
Legacy
2 April 2009
UDM+A(NI)UDM+A(NI)
Legacy
2 April 2009
296(NI)296(NI)
Legacy
2 April 2009
296(NI)296(NI)
Legacy
2 April 2009
296(NI)296(NI)
Resolution
2 April 2009
RESOLUTIONSResolutions
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
23 March 2009
CERTC(NI)CERTC(NI)
Legacy
23 March 2009
CNRES(NI)CNRES(NI)
Incorporation Company
4 February 2009
NEWINCIncorporation