UKBizDB.co.uk

CORVALLY HEALTHCARE AND ESTATES LIMITED

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

This company is commonly known as Corvally Healthcare And Estates Limited. The company was founded 46 years ago and was given the registration number NI012508. The firm's registered office is in LIMAVADY. You can find them at Church Hill House Main Street, Ballykelly, Limavady, County Londonderry. This company's SIC code is 86101 - Hospital activities.

Company Information

Name:CORVALLY HEALTHCARE AND ESTATES LIMITED
Company Number:NI012508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1978
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Church Hill House Main Street, Ballykelly, Limavady, County Londonderry, BT49 9HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Danesfort Building, 221 Stranmillis Road, Belfast, United Kingdom, BT9 5UB

Director25 June 2021Active
Danesfort Building, 221 Stranmillis Road, Belfast, United Kingdom, BT9 5UB

Director25 June 2021Active
Danesfort Building, 221 Stranmillis Road, Belfast, United Kingdom, BT9 5UB

Director25 June 2021Active
Danesfort Building, 221 Stranmillis Road, Belfast, United Kingdom, BT9 5UB

Director25 June 2021Active
87 Jericho Road, Derryboye, Crossgar, BT30 9LQ

Secretary13 January 1978Active
Church Hill House, Main Street, Ballykelly, Limavady, BT49 9HS

Secretary09 April 2015Active
Alfred House, 19 Alfred Street, Belfast, United Kingdom, BT2 8EQ

Secretary03 June 2021Active
Church Hill House, Main Street, Ballykelly, Limavady, Northern Ireland, BT49 9HS

Secretary28 February 2005Active
21, Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director13 January 1978Active
21, Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director13 January 1978Active
Church Hill House, Main Street, Ballykelly, Limavady, United Kingdom, BT49 9HS

Director04 September 2020Active
21, Old Channel Road, Belfast, Northern Ireland, BT3 9DE

Director11 January 2000Active

People with Significant Control

Kingsbridge Healthcare Group Limited
Notified on:25 June 2021
Status:Active
Country of residence:Northern Ireland
Address:21, Old Channel Road, Belfast, Northern Ireland, BT3 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Corvally Holdings Limited
Notified on:24 December 2019
Status:Active
Country of residence:Northern Ireland
Address:Church Hill House, Main Street, Limavady, Northern Ireland, BT49 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Cecil Henry Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:Church Hill House, Main Street, Limavady, BT49 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-08-25Incorporation

Memorandum articles.

Download
2023-08-25Resolution

Resolution.

Download
2023-07-27Address

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

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-07-09Resolution

Resolution.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-07-08Address

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

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.