Background WavePink WaveYellow Wave

CATHEDRAL EYE CLINIC LIMITED (NI071731)

CATHEDRAL EYE CLINIC LIMITED (NI071731) is an active UK company. incorporated on 16 February 2009. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. CATHEDRAL EYE CLINIC LIMITED has been registered for 17 years. Current directors include MOORE, Jonathan Edward, Professor, SHAW, Joyce Martha.

Company Number
NI071731
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
16 Mount Charles, Belfast, BT7 1NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
MOORE, Jonathan Edward, Professor, SHAW, Joyce Martha
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL EYE CLINIC LIMITED

CATHEDRAL EYE CLINIC LIMITED is an active company incorporated on 16 February 2009 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. CATHEDRAL EYE CLINIC LIMITED was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

NI071731

LTD Company

Age

17 Years

Incorporated 16 February 2009

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

16 Mount Charles Belfast, BT7 1NZ,

Previous Addresses

89-91 Academy Street Belfast Antrim BT1 2LS
From: 4 May 2016To: 20 March 2017
University of Ulster York Street Belfast Co. Antrim BT15 1ED
From: 23 March 2012To: 4 May 2016
C/O Opus 89 Malone Avenue Belfast BT9 6EQ
From: 16 February 2009To: 23 March 2012
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Mar 14
Loan Secured
Jun 15
Share Issue
Feb 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Share Issue
Mar 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Funding Round
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOORE, Jonathan Edward, Professor

Active
Mount Charles, BelfastBT7 1NZ
Born May 1966
Director
Appointed 15 Feb 2009

SHAW, Joyce Martha

Active
Mount Charles, BelfastBT7 1NZ
Born June 1966
Director
Appointed 26 Nov 2025

REDPATH, Denise

Resigned
27a Downshire RoadBT20 3TN
Born January 1956
Director
Appointed 16 Feb 2009
Resigned 16 Feb 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 16 Feb 2009
Resigned 16 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
Queen Street, BelfastBT1 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2025

Dr Jonathan Moore

Ceased
Mount Charles, BelfastBT7 1NZ
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

64

Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 March 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Memorandum Articles
8 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Legacy
11 March 2009
296(NI)296(NI)
Legacy
6 March 2009
98-2(NI)98-2(NI)
Legacy
3 March 2009
296(NI)296(NI)
Incorporation Company
16 February 2009
NEWINCIncorporation