Background WavePink WaveYellow Wave

PROTOS HEALTHCARE LIMITED (NI602978)

PROTOS HEALTHCARE LIMITED (NI602978) is an active UK company. incorporated on 27 April 2010. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. PROTOS HEALTHCARE LIMITED has been registered for 15 years. Current directors include MOORE, Jonathan Edward, Professor.

Company Number
NI602978
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
89 - 91 Academy Street, Belfast, BT1 2LS
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MOORE, Jonathan Edward, Professor
SIC Codes
58290, 62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROTOS HEALTHCARE LIMITED

PROTOS HEALTHCARE LIMITED is an active company incorporated on 27 April 2010 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. PROTOS HEALTHCARE LIMITED was registered 15 years ago.(SIC: 58290, 62012, 62090)

Status

active

Active since 15 years ago

Company No

NI602978

LTD Company

Age

15 Years

Incorporated 27 April 2010

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 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

89 - 91 Academy Street Belfast, BT1 2LS,

Previous Addresses

Cathedral Eye Clinic 25-51 York Street Belfast BT15 1ED
From: 10 April 2012To: 3 June 2016
17-18 the Courtyard Galgorm Castle Galgorm Road Ballymena Co Antrim BT42 1HL
From: 27 April 2010To: 10 April 2012
Timeline

3 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 12
Owner Exit
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOORE, Jonathan Edward, Professor

Active
Academy Street, BelfastBT1 2LS
Born May 1966
Director
Appointed 27 Apr 2010

PRESTON, David George

Resigned
Galgorm Castle, BallymenaBT42 1HL
Secretary
Appointed 27 Apr 2010
Resigned 30 Sept 2014

FINLAY, Trevor Raymond

Resigned
Galgorm Castle, BallymenaBT42 1HL
Born December 1967
Director
Appointed 27 Apr 2010
Resigned 27 Jan 2012

Persons with significant control

2

1 Active
1 Ceased
Mount Charles, BelfastBT7 1NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Mount Charles, BelfastBT7 1NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Incorporation Company
27 April 2010
NEWINCIncorporation