Background WavePink WaveYellow Wave

CARE FOR PEOPLE (N.I.) LTD (NI676052)

CARE FOR PEOPLE (N.I.) LTD (NI676052) is an active UK company. incorporated on 1 February 2021. with registered office in Newry. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CARE FOR PEOPLE (N.I.) LTD has been registered for 5 years. Current directors include MCVEIGH, Patrick James.

Company Number
NI676052
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
5-6 Kildare Street, Newry, BT34 1DQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MCVEIGH, Patrick James
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE FOR PEOPLE (N.I.) LTD

CARE FOR PEOPLE (N.I.) LTD is an active company incorporated on 1 February 2021 with the registered office located in Newry. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CARE FOR PEOPLE (N.I.) LTD was registered 5 years ago.(SIC: 68201)

Status

active

Active since 5 years ago

Company No

NI676052

LTD Company

Age

5 Years

Incorporated 1 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

5-6 Kildare Street Newry, BT34 1DQ,

Previous Addresses

1 Kildare Street Newry BT34 1DQ Northern Ireland
From: 1 February 2021To: 18 October 2021
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
New Owner
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Sept 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCVEIGH, Patrick James

Active
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Jan 2023

MCVEIGH, Conor Cathal

Resigned
Kildare Street, NewryBT34 1DQ
Born August 2001
Director
Appointed 21 Jun 2021
Resigned 01 Jan 2023

MCVEIGH, Patrick James

Resigned
Kildare Street, NewryBT34 1DQ
Born April 1970
Director
Appointed 01 Feb 2021
Resigned 21 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Patrick James Mcveigh

Active
Kildare Street, NewryBT34 1DQ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Conor Cathal Mcveigh

Ceased
Kildare Street, NewryBT34 1DQ
Born August 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2021
Ceased 01 Jan 2023

Mr Patrick James Mcveigh

Ceased
Kildare Street, NewryBT34 1DQ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2021
Ceased 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Resolution
19 September 2023
RESOLUTIONSResolutions
Memorandum Articles
19 September 2023
MAMA
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 February 2021
NEWINCIncorporation