This company is commonly known as Northern Ireland Hospice. The company was founded 44 years ago and was given the registration number NI014817. The firm's registered office is in NEWTOWNABBEY. You can find them at Head Office, 18 O'neill Road, Newtownabbey, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | NORTHERN IRELAND HOSPICE |
---|---|---|
Company Number | : | NI014817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Head Office, 18 O'neill Road, Newtownabbey, BT36 6WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Secretary | 31 July 2023 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 20 August 2019 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 02 March 2023 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 14 November 2019 | Active |
23, Crawfordsburn Way, Newtownards, Northern Ireland, BT23 4RY | Director | 20 August 2019 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 27 August 2020 | Active |
Drumduff House, 147 Maydown Road, Dungannon, Northern Ireland, BT71 7LJ | Director | 27 April 2017 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 27 August 2020 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 07 July 2022 | Active |
Northern Ireland Hospice, Horizon House, 18 O'Neill Road, Newtownabbey, Northern Ireland, BT36 6WB | Director | 29 October 2020 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 05 May 2022 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 14 November 2019 | Active |
3 Dillons Court, Newtownabbey, Co. Antrim, BT37 0SY | Secretary | 20 March 1981 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Secretary | 22 September 2014 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Secretary | 23 February 2006 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Secretary | 30 June 2018 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Secretary | 28 September 2021 | Active |
92 Warren Road, Donaghadee, Co.Down, BT21 0PQ | Director | 20 March 1981 | Active |
22 Norwood Avenue, Belfast, Co Down, BT4 2AF | Director | 30 July 2001 | Active |
29a Carnreagh, Hillborough, Belfast, BT26 6LJ | Director | 23 October 2008 | Active |
1 Portmore Court, Portmore Road, Portstewart, BT55 7BE | Director | 30 July 2001 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 22 November 2012 | Active |
5 Glenside Avenue, Drumbo, Lisburn, BT27 5LQ | Director | 30 July 2001 | Active |
16a Cardy Road, Greyabbey, Co. Down, BT22 2LS | Director | 30 July 2001 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 26 November 2014 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 26 November 2014 | Active |
73 Lansdowne Road, Belfast, BT15 4AB | Director | 20 March 1981 | Active |
17 Hollybank Grove, Glengormley, Co Antrim, | Director | 18 December 2001 | Active |
45 Ferndale Road, Glengormley, Newtownabbey, BT36 5AS | Director | 18 December 2001 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 23 February 2016 | Active |
8 Gillistown Road, Toomebridge, Antrim, BT41 3QP | Director | 10 November 2008 | Active |
Aghainn Mhor, 90 Victoria Gate, Victoria Road, Derry, United Kingdom, BT47 2TQ | Director | 20 November 2003 | Active |
Head Office, 18 O'Neill Road, Newtownabbey, BT36 6WB | Director | 29 August 2013 | Active |
55 Kennedy Drive, Lisburn, BT27 4JA | Director | 08 December 2004 | Active |
7 Dollys Brae, Castlewellan, BT31 9AY | Director | 08 December 2004 | Active |
Mr Alan William Dickson | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Ms Janice Smyth | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Ms Heather Moore | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Dr Randal Hayes | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Mr Russell Houston | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 23, Crawfordsburn Way, Newtownards, Northern Ireland, BT23 4RY |
Nature of control | : |
|
Mr Garth Andrew Calow | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Ms Helen Pallin | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Mr David Stevenson Vincent | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Dr Gerry Millar | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | Irish |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Mrs Anne Teresa Walsh | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Irish |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Mr David Clements | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Mr John Ford Graham | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Mrs Gillian Lesley Mcauley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Mr Andrew Wayne Talbot | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Ms Margaret Mary Butler | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | Irish,British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Professor John Randal Hayes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Mrs Helen Pallin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Ms Georgina Anne Witherow | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Mr Norman Mcauley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Mr Rodney Lees Mccurley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Councillor William James Webb | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | Northern Irish |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Mr Brian Dornan | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British,Irish |
Address | : | Head Office, Newtownabbey, BT36 6WB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.