Background WavePink WaveYellow Wave

RESPOND PLUS HEALTHCARE LIMITED (NI633200)

RESPOND PLUS HEALTHCARE LIMITED (NI633200) is an active UK company. incorporated on 24 August 2015. with registered office in Newtownards. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RESPOND PLUS HEALTHCARE LIMITED has been registered for 10 years. Current directors include DEMPSEY, Padraic William, TIERNAN, Owen.

Company Number
NI633200
Status
active
Type
ltd
Incorporated
24 August 2015
Age
10 years
Address
15 Ballystockart Road Comber, Newtownards, BT23 5QY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEMPSEY, Padraic William, TIERNAN, Owen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPOND PLUS HEALTHCARE LIMITED

RESPOND PLUS HEALTHCARE LIMITED is an active company incorporated on 24 August 2015 with the registered office located in Newtownards. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RESPOND PLUS HEALTHCARE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

NI633200

LTD Company

Age

10 Years

Incorporated 24 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

RESPOND HEALTHCARE LIMITED
From: 24 August 2015To: 3 September 2015
Contact
Address

15 Ballystockart Road Comber Newtownards, BT23 5QY,

Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEMPSEY, Padraic William

Active
Comber, NewtownardsBT23 5QY
Born September 1977
Director
Appointed 03 Oct 2023

TIERNAN, Owen

Active
Comber, NewtownardsBT23 5QY
Born June 1974
Director
Appointed 30 Jun 2021

EAKIN, Jeremy David

Resigned
Comber, NewtownardsBT23 5QY
Born July 1967
Director
Appointed 24 Aug 2015
Resigned 03 Oct 2023

EAKIN, Paul Andrew

Resigned
Comber, NewtownardsBT23 5QY
Born November 1962
Director
Appointed 24 Aug 2015
Resigned 31 Mar 2022

MACQUILLAN, Paul

Resigned
Comber, NewtownardsBT23 5QY
Born June 1958
Director
Appointed 24 Aug 2015
Resigned 30 Jun 2021

Persons with significant control

1

Ballystockart Road, NewtownardsBT23 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Resolution
3 September 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
24 August 2015
NEWINCIncorporation