Background WavePink WaveYellow Wave

HOME-START NEWCASTLE DOWN DISTRICT (NI656345)

HOME-START NEWCASTLE DOWN DISTRICT (NI656345) is an active UK company. incorporated on 12 October 2018. with registered office in Downpatrick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). HOME-START NEWCASTLE DOWN DISTRICT has been registered for 7 years. Current directors include CRORY, Fiona Isobel, KEARNEY, Maureen, MCGREGOR, Derek and 2 others.

Company Number
NI656345
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 October 2018
Age
7 years
Address
Offices 14-15, Innovation House Down Business Park, Downpatrick, BT30 9UP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
CRORY, Fiona Isobel, KEARNEY, Maureen, MCGREGOR, Derek, OWENS, Bridget, SMITH, Robert Peter
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME-START NEWCASTLE DOWN DISTRICT

HOME-START NEWCASTLE DOWN DISTRICT is an active company incorporated on 12 October 2018 with the registered office located in Downpatrick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). HOME-START NEWCASTLE DOWN DISTRICT was registered 7 years ago.(SIC: 47799)

Status

active

Active since 7 years ago

Company No

NI656345

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

Age

7 Years

Incorporated 12 October 2018

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Offices 14-15, Innovation House Down Business Park 46 Belfast Road Downpatrick, BT30 9UP,

Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Director Left
Nov 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CRORY, Fiona Isobel

Active
Down Business Park, DownpatrickBT30 9UP
Born July 1955
Director
Appointed 12 Oct 2018

KEARNEY, Maureen

Active
Down Business Park, DownpatrickBT30 9UP
Born September 1951
Director
Appointed 12 Oct 2018

MCGREGOR, Derek

Active
Down Business Park, DownpatrickBT30 9UP
Born August 1967
Director
Appointed 12 Oct 2018

OWENS, Bridget

Active
Down Business Park, DownpatrickBT30 9UP
Born July 1946
Director
Appointed 12 Oct 2018

SMITH, Robert Peter

Active
Down Business Park, DownpatrickBT30 9UP
Born October 1939
Director
Appointed 12 Oct 2018

DINNEN, Jane

Resigned
Down Business Park, DownpatrickBT30 9UP
Born December 1947
Director
Appointed 12 Oct 2018
Resigned 30 Sept 2021

WALLS, Martin

Resigned
Down Business Park, DownpatrickBT30 9UP
Born December 1963
Director
Appointed 03 Jun 2021
Resigned 18 May 2023

Persons with significant control

7

6 Active
1 Ceased

Mr Martin Walls

Active
Down Business Park, DownpatrickBT30 9UP
Born December 1963

Nature of Control

Significant influence or control
Notified 03 Jun 2021

Mrs Jane Dinnen

Ceased
Down Business Park, DownpatrickBT30 9UP
Born December 1947

Nature of Control

Significant influence or control
Notified 12 Oct 2018
Ceased 30 Sept 2021

Mrs Fiona Isobel Crory

Active
Down Business Park, DownpatrickBT30 9UP
Born July 1955

Nature of Control

Significant influence or control
Notified 12 Oct 2018

Mr Robert Peter Smith

Active
Down Business Park, DownpatrickBT30 9UP
Born October 1939

Nature of Control

Significant influence or control
Notified 12 Oct 2018

Maureen Kearney

Active
Down Business Park, DownpatrickBT30 9UP
Born September 1951

Nature of Control

Significant influence or control
Notified 12 Oct 2018

Bridget Owens

Active
Down Business Park, DownpatrickBT30 9UP
Born July 1946

Nature of Control

Significant influence or control
Notified 12 Oct 2018

Mr Derek Mcgregor

Active
Down Business Park, DownpatrickBT30 9UP
Born August 1967

Nature of Control

Significant influence or control
Notified 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Incorporation Company
12 October 2018
NEWINCIncorporation