UKBizDB.co.uk

CAREWELL HOMES LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
66, Mill Street, Enniskillen, Northern Ireland, BT74 6DW

Director20 February 2018Active
66, Mill Street, Enniskillen, Northern Ireland, BT74 6DW

Director20 February 2018Active
66, Mill Street, Enniskillen, Northern Ireland, BT74 6DW

Director20 February 2018Active
Giverny, Willoughby Place, Enniskillen, BT74 7EX

Secretary23 January 1990Active
2233 Huromtariu St, Mississauga, Ontario L5a-2e9,

Director23 January 1990Active
Giverny, Willoughby Place, Enniskillen, BT74 7EX

Director23 January 1990Active
Giverny, Willoughby Place, Enniskillen, BT74 7EX

Director23 January 1990Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Address

Change registered office address company with date old address new address.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-10Gazette

Gazette filings brought up to date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.