UKBizDB.co.uk

EXTERN NORTHERN IRELAND

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

This company is commonly known as Extern Northern Ireland. The company was founded 41 years ago and was given the registration number NI016083. The firm's registered office is in NEWTOWNABBEY. You can find them at Hydepark House, 3 Mckinney Road, Newtownabbey, Co Antrim. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EXTERN NORTHERN IRELAND
Company Number:NI016083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1982
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86900 - Other human health activities
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Hydepark House, 3 Mckinney Road, Newtownabbey, Co Antrim, BT36 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Secretary11 December 2019Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Director01 January 2024Active
Extern Ni, Hydepark House,, Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE

Director01 April 2021Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Director20 March 2017Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Director21 October 2021Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Director01 January 2024Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Director13 October 2022Active
Hydepark House, 3 Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE

Secretary03 May 2007Active
Hydepark House, 3 Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE

Secretary17 July 2013Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Secretary20 June 2019Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Secretary12 December 2018Active
47 Waterloo Gardens, Belfast, BT15 4EY

Secretary10 September 1982Active
Hydepark House, 3 Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE

Secretary23 May 2012Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Secretary16 March 2016Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Director11 December 2019Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Director01 April 2021Active
Hydepark House, 3 Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE

Director28 September 2010Active
Hydepark House, 3 Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE

Director12 September 2007Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Director20 June 2019Active
Hydepark House, 3 Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE

Director16 April 2008Active
Hydepark House, 3 Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE

Director20 February 2008Active
Hydepark House, 3 Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE

Director10 December 2008Active
Hydepark House, 3 Mckinney Road, Newtownabbey, Ni, BT36 4PE

Director02 April 2014Active
13 Cleaver Park, Belfast, BT9 5HT

Director10 September 1982Active
6 Malone Park, Belfast, BT9

Director10 September 1982Active
Hydepark House, 3 Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE

Director12 September 2007Active
Hydepark House, 3 Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE

Director20 June 2007Active
Hollow Bridge, 76 Ballygowan Road, Hillsborough, BT26 6EQ

Director10 September 1982Active
17 Talbot Park, Londonderry, BT48 7SZ

Director10 September 1982Active
18 Winchester Park, Carryduff, Belfast, BT8 8QC

Director10 September 1982Active
663 Crumlin Road, Belfast, BT14 7GD

Director10 September 1982Active
47 Bracken Road, Ballygowan, Omagh, BT78 5LN

Director10 September 1982Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Director20 March 2017Active
208 Somerset Studios, Marcus Ward Street, Belfast, BT7 1RP

Director08 March 2000Active
Hydepark House, 3 Mckinney Road, Newtownabbey, BT36 4PE

Director26 March 2014Active

People with Significant Control

Extern Group
Notified on:30 October 2016
Status:Active
Country of residence:Northern Ireland
Address:Hydepark House, 3 Mckinney Road, Newtownabbey, Northern Ireland, BT36 4PE
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 (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
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-01Accounts

Accounts with accounts type full.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-02-25Incorporation

Memorandum articles.

Download
2021-02-25Resolution

Resolution.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.