Background WavePink WaveYellow Wave

SHOPMOBILITY MID ULSTER (NI637740)

SHOPMOBILITY MID ULSTER (NI637740) is an active UK company. incorporated on 12 April 2016. with registered office in Dungannon. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SHOPMOBILITY MID ULSTER has been registered for 9 years. Current directors include FORDE, Anne, Cllr, KERR, Daniel Anthony, MARSHALL, Ursula Mary and 6 others.

Company Number
NI637740
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 2016
Age
9 years
Address
Unit 47 Dungannon Enterprise Centre, Dungannon, BT71 6JT
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FORDE, Anne, Cllr, KERR, Daniel Anthony, MARSHALL, Ursula Mary, MAYNE, William Robert, MCFLYNN, Christine, Councillor, MCGORRY, John, MCLERNON, Nuala Marie, MCNAMEE, John Fitzgerald, SCULLION, Brigid Geraldine
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOPMOBILITY MID ULSTER

SHOPMOBILITY MID ULSTER is an active company incorporated on 12 April 2016 with the registered office located in Dungannon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SHOPMOBILITY MID ULSTER was registered 9 years ago.(SIC: 86220)

Status

active

Active since 9 years ago

Company No

NI637740

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 12 April 2016

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 25 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Unit 47 Dungannon Enterprise Centre 2 Coalisland Road Dungannon, BT71 6JT,

Previous Addresses

Unit 47 Unit 47 Dungannon Enterprise Centre 2 Coalisland Road Dungannon Tyrone BT71 6JT Northern Ireland
From: 1 August 2016To: 1 August 2016
Unit 4 Derryloran Business Centre Derryloran Industrial Estate Sandholes Road Cookstown Co Tyrone BT80 9LU
From: 12 April 2016To: 1 August 2016
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jun 20
Director Joined
Nov 20
Director Left
May 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

FORDE, Anne, Cllr

Active
Dungannon Enterprise Centre, DungannonBT71 6JT
Born September 1952
Director
Appointed 02 Jun 2019

KERR, Daniel Anthony

Active
Dungannon Enterprise Centre, DungannonBT71 6JT
Born June 1989
Director
Appointed 25 Jul 2023

MARSHALL, Ursula Mary

Active
Greenacres, CookstownBT80 8JS
Born June 1953
Director
Appointed 12 Apr 2016

MAYNE, William Robert

Active
Gorticar Road, CookstownBT80 9DB
Born May 1950
Director
Appointed 12 Apr 2016

MCFLYNN, Christine, Councillor

Active
Cookstown Office, CookstownBT80 8DN
Born September 1961
Director
Appointed 07 Jun 2016

MCGORRY, John

Active
Rathmore, CookstownBT80 8JD
Born February 1963
Director
Appointed 12 Apr 2016

MCLERNON, Nuala Marie

Active
Dungannon Enterprise Centre, DungannonBT71 6JT
Born May 1976
Director
Appointed 25 Jul 2023

MCNAMEE, John Fitzgerald

Active
Burn Road, CookstownBT80 8DT
Born March 1966
Director
Appointed 12 Apr 2016

SCULLION, Brigid Geraldine

Active
Dungannon Enterprise Centre, DungannonBT71 6JT
Born January 1955
Director
Appointed 12 Apr 2016

EASTWOOD, Phonsie

Resigned
Burnbrae Crescent, CookstownBT80 8DU
Born September 1940
Director
Appointed 12 Apr 2016
Resigned 20 Apr 2016

GLASGOW, Mark, Councillor

Resigned
Lower Kildress Road, CookstownBT80 9DR
Born May 1991
Director
Appointed 12 Apr 2016
Resigned 25 Jul 2023

MCALEER, Sharon Margaret

Resigned
Circular Road, DungannonBT71 6DT
Born July 1962
Director
Appointed 12 Apr 2016
Resigned 07 Jun 2016

O'NEILL, Joseph Anthony, Councillor

Resigned
Burn Road, CookstownBT80 8DT
Born May 1976
Director
Appointed 12 Apr 2016
Resigned 25 Jul 2023

REID, Gretta Muriel

Resigned
Cooke Crescent, CookstownBT80 8LD
Born July 1931
Director
Appointed 12 Apr 2016
Resigned 24 Apr 2021

SHIELS, James, Councillor

Resigned
Mullagh Road, MagheraBT46 5DW
Born February 1990
Director
Appointed 12 Apr 2016
Resigned 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Incorporation Company
12 April 2016
NEWINCIncorporation