Background WavePink WaveYellow Wave

GHS HOLDINGS LIMITED (NI627519)

GHS HOLDINGS LIMITED (NI627519) is an active UK company. incorporated on 29 October 2014. with registered office in Ballyclare. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GHS HOLDINGS LIMITED has been registered for 11 years. Current directors include SMITH, Brian Derek Ernan, SMITH, Frances.

Company Number
NI627519
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
6 Doagh Road, Ballyclare, BT39 9BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Brian Derek Ernan, SMITH, Frances
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHS HOLDINGS LIMITED

GHS HOLDINGS LIMITED is an active company incorporated on 29 October 2014 with the registered office located in Ballyclare. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GHS HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

NI627519

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 357) LIMITED
From: 29 October 2014To: 11 March 2015
Contact
Address

6 Doagh Road Ballyclare, BT39 9BW,

Previous Addresses

21 Arthur Street Belfast Co Antrim BT1 4GA
From: 29 October 2014To: 12 January 2018
Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOYNE SECRETARIAL LIMITED

Active
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 29 Oct 2014

SMITH, Brian Derek Ernan

Active
Doagh Road, BallyclareBT39 9BW
Born May 1970
Director
Appointed 13 Feb 2015

SMITH, Frances

Active
Doagh Road, BallyclareBT39 9BW
Born April 1975
Director
Appointed 05 Mar 2015

GUY, Chris

Resigned
Arthur Street, BelfastBT1 4GA
Born April 1979
Director
Appointed 29 Oct 2014
Resigned 05 Mar 2015

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 29 Oct 2014
Resigned 13 Feb 2015

Persons with significant control

2

Mr Brian Derek Ernan Smith

Active
Doagh Road, BallyclareBT39 9BW
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2016

Mrs Frances Smith

Active
Doagh Road, BallyclareBT39 9BW
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Certificate Change Of Name Company
11 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Incorporation Company
29 October 2014
NEWINCIncorporation