Background WavePink WaveYellow Wave

CARE (IRELAND) LTD (NI619045)

CARE (IRELAND) LTD (NI619045) is an active UK company. incorporated on 24 June 2013. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARE (IRELAND) LTD has been registered for 12 years. Current directors include GRAY, Caroline, REID, Paul, SCOTT, Philip.

Company Number
NI619045
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
Tughans Llp The Ewart, Belfast, BT2 7EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAY, Caroline, REID, Paul, SCOTT, Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE (IRELAND) LTD

CARE (IRELAND) LTD is an active company incorporated on 24 June 2013 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARE (IRELAND) LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

NI619045

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Tughans Llp The Ewart 3 Bedford Street Belfast, BT2 7EP,

Previous Addresses

Ashdale House Armaghlughey Road Ballygawley Co. Tyrone BT70 2LG
From: 24 June 2013To: 21 September 2023
Timeline

51 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Oct 13
Funding Round
Oct 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
May 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Oct 15
Loan Secured
Jan 16
New Owner
Jun 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jun 24
Director Joined
Dec 24
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GRAY, Caroline

Active
Moynalty, KellsA82 P2W2
Born July 1974
Director
Appointed 25 Aug 2023

REID, Paul

Active
The Ewart, BelfastBT2 7EP
Born December 1963
Director
Appointed 01 Oct 2024

SCOTT, Philip

Active
Belmont, Carlingford
Born February 1971
Director
Appointed 25 Aug 2023

CLANCY, Fergus

Resigned
The Ewart, BelfastBT2 7EP
Born January 1967
Director
Appointed 12 Aug 2021
Resigned 25 Apr 2024

COOKE, Shane

Resigned
Armaghlughey Road, BallygawleyBT70 2LG
Born December 1983
Director
Appointed 12 Dec 2017
Resigned 12 Aug 2021

DONNELLY, Darine Mary

Resigned
Armaghlughey Road, BallygawleyBT70 2LG
Born November 1961
Director
Appointed 24 Jun 2013
Resigned 12 Dec 2017

KANE, Paula Mary

Resigned
Armaghlughey Road, BallygawleyBT70 2LG
Born April 1969
Director
Appointed 12 Dec 2017
Resigned 22 Aug 2023

MCVEIGH, Enda Joseph

Resigned
Armaghlughey Road, BallygawleyBT70 2LG
Born May 1964
Director
Appointed 24 Jun 2013
Resigned 15 May 2015

MURPHY, Marc

Resigned
Armaghlughey Road, BallygawleyBT70 2LG
Born January 1963
Director
Appointed 12 Aug 2021
Resigned 31 May 2023

QUIRKE, Rory Paul

Resigned
Armaghlughey Road, BallygawleyBT70 2LG
Born July 1971
Director
Appointed 12 Dec 2017
Resigned 12 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
35-38 St Stephens Green, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2017

Mr Darine Mary Donnelly

Ceased
Armaghlughey Road, BallygawleyBT70 2LG
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Auditors Resignation Company
12 May 2025
AUDAUD
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Memorandum Articles
18 August 2021
MAMA
Resolution
18 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Resolution
18 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
13 January 2017
RP04AR01RP04AR01
Annual Return Company
3 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Resolution
17 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2014
MR01Registration of a Charge
Resolution
30 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Incorporation Company
24 June 2013
NEWINCIncorporation