UKBizDB.co.uk

CARE FACILITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Care Facilities Limited. The company was founded 35 years ago and was given the registration number NI021942. The firm's registered office is in COOKSTOWN. You can find them at 1, Derryloran Business Centre, Derryloran Ind Estate Sandholes Road, Cookstown, Tyrone. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CARE FACILITIES LIMITED
Company Number:NI021942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1988
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:1, Derryloran Business Centre, Derryloran Ind Estate Sandholes Road, Cookstown, Tyrone, BT80 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1,, Derryloran Business Centre, Derryloran Ind Estate Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Secretary23 September 1988Active
1,, Derryloran Business Centre, Derryloran Ind Estate Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director23 September 1988Active
1,, Derryloran Business Centre, Derryloran Ind Estate Sandholes Road, Cookstown, BT80 9LU

Director01 October 2023Active
1,, Derryloran Business Centre, Derryloran Ind Estate Sandholes Road, Cookstown, Northern Ireland, BT80 9LU

Director23 September 1988Active

People with Significant Control

Mr Kieran James Haughey
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:Northern Irish
Address:1,, Derryloran Business Centre, Cookstown, BT80 9LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Barbara Anastasia Haughey
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:Northern Irish
Address:1,, Derryloran Business Centre, Cookstown, BT80 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Officers

Change person director company with change date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Change account reference date company previous shortened.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Capital

Capital allotment shares.

Download
2021-01-14Capital

Capital alter shares subdivision.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Change account reference date company previous extended.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Mortgage

Mortgage satisfy charge full.

Download
2017-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.