UKBizDB.co.uk

HOME-START ARMAGH & DUNGANNON

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

This company is commonly known as Home-start Armagh & Dungannon. The company was founded 19 years ago and was given the registration number NI054547. The firm's registered office is in MOY. You can find them at Merrion House, 46 The Square, Moy, Co Tyrone. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HOME-START ARMAGH & DUNGANNON
Company Number:NI054547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2005
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Merrion House, 46 The Square, Moy, Co Tyrone, BT71 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merrion House, 46 The Square, Moy, BT71 7SG

Secretary02 November 2020Active
Merrion House, 46 The Square, Moy, BT71 7SG

Director25 April 2022Active
16 Folly Lane, Armagh, BT60 1AS

Director06 April 2005Active
Merrion House, 46 The Square, Moy, BT71 7SG

Director21 June 2016Active
Merrion House, 46 The Square, Moy, BT71 7SG

Director25 April 2017Active
4 St Marks Place, Armagh, BT61 9BH

Director06 April 2005Active
Merrion House, 46 The Square, Moy, BT71 7SG

Director17 September 2015Active
34 Drumman Hill, Armagh, County Armagh, BT61 8RW

Director26 September 2008Active
Merrion House, 46 The Square, Moy, BT71 7SG

Director06 November 2023Active
Merrion House, 46 The Square, Moy, BT71 7SG

Director12 September 2014Active
24 Derrycaw Road, Dungannon, BT71 6SX

Secretary06 April 2005Active
27 Clantilew Road, Portadown, Craigavon, BT62 1RE

Director06 April 2005Active
Merrion House, 46 The Square, Moy, BT71 7SG

Director21 June 2016Active
9 Sperrin Park, Armagh, Co Armagh, BT61 9EP

Director20 September 2007Active
Merrion House, 46 The Square, Moy, BT71 7SG

Director05 October 2012Active
24 Prince Andrew Crescent, Moygashel, Dungannon, BT71 7RP

Director06 April 2005Active
8 Moy Road, Dungannon, BT71 6BS

Director06 April 2005Active
62 Main Street, Castlecaulfield, Dungannon, BT70 3NP

Director06 April 2005Active
21, Mountview, Keady, Armagh, BT60 3RG

Director25 September 2009Active
33 Gortnas Kea Rd, Stewartstown, Dungannon, BT71 5NY

Director06 April 2005Active
46 The Square, The Square, Moy, Dungannon, Northern Ireland, BT71 7SG

Director12 September 2014Active
Cranogue House, Caledon, Caledon, BT68 4UF

Director06 April 2005Active

People with Significant Control

Mrs Donna Mary Morris
Notified on:21 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Merrion House, Moy, BT71 7SG
Nature of control:
  • Significant influence or control
Mrs Helen Rodgers
Notified on:21 June 2016
Status:Active
Date of birth:December 1928
Nationality:British
Address:Merrion House, Moy, BT71 7SG
Nature of control:
  • Significant influence or control
Mrs Audrey Muriel Kellett
Notified on:21 June 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:Merrion House, Moy, BT71 7SG
Nature of control:
  • Significant influence or control
Mrs Mary Brigid Donnelly
Notified on:21 June 2016
Status:Active
Date of birth:May 1943
Nationality:Northern Irish
Address:Merrion House, Moy, BT71 7SG
Nature of control:
  • Significant influence or control
Mrs Heather Smith
Notified on:21 June 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Merrion House, Moy, BT71 7SG
Nature of control:
  • Significant influence or control
Mrs Isobel Twynam Holmes
Notified on:21 June 2016
Status:Active
Date of birth:April 1928
Nationality:British
Address:Merrion House, Moy, BT71 7SG
Nature of control:
  • Significant influence or control
Mrs Gillian Rosemary Casey
Notified on:21 June 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Merrion House, Moy, BT71 7SG
Nature of control:
  • Significant influence or control
Mrs Elizabeth Ann Devlin
Notified on:21 June 2016
Status:Active
Date of birth:June 1939
Nationality:British
Address:Merrion House, Moy, BT71 7SG
Nature of control:
  • Significant influence or control
Mrs Margaret Kilpatrick
Notified on:21 June 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Merrion House, Moy, BT71 7SG
Nature of control:
  • Significant influence or control
Mr Roy Andrew Cummings
Notified on:21 June 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:Merrion House, Moy, BT71 7SG
Nature of control:
  • Significant influence or control
Mrs Margaret Elizabeth Kelsey Nelson
Notified on:21 June 2016
Status:Active
Date of birth:February 1929
Nationality:British
Address:Merrion House, Moy, BT71 7SG
Nature of control:
  • Significant influence or control
Mr Peter Welsby
Notified on:21 June 2016
Status:Active
Date of birth:May 1938
Nationality:British
Address:Merrion House, Moy, BT71 7SG
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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.