Advanced company searchLink opens in new window

DUALITY HEALTHCARE NEWRY LIMITED

Company number NI646930

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)
23 Jul 2025 CS01 Confirmation statement made on 16 July 2025 with no updates
28 Apr 2025 AA Total exemption full accounts made up to 31 July 2024
21 Feb 2025 MR01 Registration of charge NI6469300001, created on 21 February 2025
30 Aug 2024 CH01 Director's details changed for Mr. John Mcevoy on 30 August 2024
30 Aug 2024 CH01 Director's details changed for Dr Declan Martin Morgan on 30 August 2024
23 Aug 2024 PSC05 Change of details for Duality Healthcare Limited as a person with significant control on 22 August 2024
22 Aug 2024 AD01 Registered office address changed from 9 Monaghan Street Newry BT34 6BB United Kingdom to 7 Savages Terrace Newry Northern Ireland BT35 6AT on 22 August 2024
22 Aug 2024 PSC05 Change of details for Duality Healthcare Limited as a person with significant control on 22 August 2024
29 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
10 Apr 2024 AA Micro company accounts made up to 31 July 2023
05 Oct 2023 PSC07 Cessation of Declan Martin Morgan as a person with significant control on 28 September 2023
05 Oct 2023 PSC07 Cessation of Chantal Rosanna Edwards as a person with significant control on 28 September 2023
05 Oct 2023 PSC02 Notification of Duality Healthcare Limited as a person with significant control on 28 September 2023
05 Oct 2023 MA Memorandum and Articles of Association
05 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholder approved any conflict of interest of the directors/declan morgan may vote on matters relating to shares 21/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2023 SH08 Change of share class name or designation
25 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholder approved any conflict of interest of the directors/declan morgan may vote on matters relating to shares 21/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2023 MA Memorandum and Articles of Association
25 Sep 2023 SH08 Change of share class name or designation
05 Sep 2023 CERTNM Company name changed duality health LTD\certificate issued on 05/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
05 Sep 2023 AP01 Appointment of Mr John Mcevoy as a director on 30 August 2023
05 Sep 2023 TM01 Termination of appointment of Chantal Rosanna Edwards as a director on 30 August 2023
05 Sep 2023 AD01 Registered office address changed from 6 Mandeville Mews Portadown Craigavon BT62 3NS United Kingdom to 9 Monaghan Street Newry BT34 6BB on 5 September 2023
31 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 July 2022