This company is commonly known as Carewell Homes Limited. The company was founded 34 years ago and was given the registration number NI024080. The firm's registered office is in ENNISKILLEN. You can find them at Millcroft Nursing Home, 66 Mill Street, Enniskille, Mill Street, Enniskillen, County Fermanagh. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | CAREWELL HOMES LIMITED |
---|---|---|
Company Number | : | NI024080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Millcroft Nursing Home, 66 Mill Street, Enniskille, Mill Street, Enniskillen, County Fermanagh, BT74 6DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Mill Street, Enniskillen, Northern Ireland, BT74 6DW | Director | 20 February 2018 | Active |
66, Mill Street, Enniskillen, Northern Ireland, BT74 6DW | Director | 20 February 2018 | Active |
66, Mill Street, Enniskillen, Northern Ireland, BT74 6DW | Director | 20 February 2018 | Active |
Giverny, Willoughby Place, Enniskillen, BT74 7EX | Secretary | 23 January 1990 | Active |
2233 Huromtariu St, Mississauga, Ontario L5a-2e9, | Director | 23 January 1990 | Active |
Giverny, Willoughby Place, Enniskillen, BT74 7EX | Director | 23 January 1990 | Active |
Giverny, Willoughby Place, Enniskillen, BT74 7EX | Director | 23 January 1990 | Active |
Mrs Carol Kelly | ||
Notified on | : | 26 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 66, Mill Street, Enniskillen, Northern Ireland, BT74 6DW |
Nature of control | : |
|
Mrs Julianne Treacy | ||
Notified on | : | 26 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 66, Mill Street, Enniskillen, Northern Ireland, BT74 6DW |
Nature of control | : |
|
Mrs Louise Bradley | ||
Notified on | : | 26 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 66, Mill Street, Enniskillen, Northern Ireland, BT74 6DW |
Nature of control | : |
|
Mr Thomas Joseph Mccaffrey | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 66, Mill Street, Enniskillen, Northern Ireland, BT74 6DW |
Nature of control | : |
|
Mrs Sheila Mccaffrey | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | Irish |
Address | : | Millcroft Nursing Home, 66 Mill Street, Enniskille, Mill Street, Enniskillen, BT74 6DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-10 | Gazette | Gazette filings brought up to date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Termination secretary company with name termination date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.