Advanced company searchLink opens in new window

CONNECTED HEALTH DOMICILIARY CARE LIMITED

Company number NI058361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 300
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300
08 Jun 2015 CH01 Director's details changed for Mr Douglas Adams on 3 March 2015
02 Mar 2015 TM01 Termination of appointment of Terence Hugh Brannigan as a director on 31 October 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 300
18 Mar 2014 CH01 Director's details changed for Mr Terence Hugh Brannigan on 3 March 2014
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 CERTNM Company name changed care circle domiciliary care LIMITED\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
19 Jun 2013 AD01 Registered office address changed from 170 Upper Dunmurry Lane Belfast Antrim BT17 0HE on 19 June 2013
05 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
23 Jan 2013 AP01 Appointment of Brian O'connor as a director
21 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Paying/discharging liabilities;term loan facility;composite cross guarantee;debenture for property and assets;letter of postponement of intercompany loans; letter of postponement of parent shareholder loans 04/01/2013
11 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2013 CC04 Statement of company's objects
10 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2013 TM02 Termination of appointment of Ciaran Sheehan as a secretary
10 Jan 2013 TM01 Termination of appointment of Ciaran Sheehan as a director
10 Jan 2013 TM01 Termination of appointment of Nuala Green as a director
10 Jan 2013 TM01 Termination of appointment of Martin Doran as a director
10 Jan 2013 AP01 Appointment of Mr Kevin Anthony Lagan as a director