Warning: file_put_contents(c/71c458f2b5e17a7d0ef024c296eba39b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Peninsula Healthy Living Partnership Limited, BT22 2SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PENINSULA HEALTHY LIVING PARTNERSHIP LIMITED

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

This company is commonly known as Peninsula Healthy Living Partnership Limited. The company was founded 21 years ago and was given the registration number NI043640. The firm's registered office is in CO DOWN. You can find them at 4 Church Grove, Kircubbin, Co Down, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PENINSULA HEALTHY LIVING PARTNERSHIP LIMITED
Company Number:NI043640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2002
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86900 - Other human health activities
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:4 Church Grove, Kircubbin, Co Down, BT22 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kircubbin Community & Health Centre, 4 Church Grove, Kircubbin, Newtownards, Northern Ireland, BT22 2SU

Secretary01 December 2021Active
50, Quarter Road, Kircubbin, Newtownards, Northern Ireland, BT22 1AZ

Director14 June 2019Active
8, Hillfoot Park, Kircubbin, Newtownards, Northern Ireland, BT22 2TB

Director25 November 2021Active
36, Bristow Park, Belfast, Northern Ireland, BT9 6TH

Director09 July 2002Active
The Gables, 38 Manse Road, Kircubbin, BT22 1DR

Director09 July 2002Active
4 Church Grove, Kircubbin, Co Down, BT22 2SU

Director10 July 2013Active
24 Ashmount Drive, Portaferry, Newtownards, BT22 1HJ

Director09 July 2002Active
4 Church Grove Kircubbin, Church Grove, Kircubbin, Newtownards, Northern Ireland, BT22 2SU

Director06 July 2023Active
4 Church Grove, Kircubbin, Co Down, BT22 2SU

Director30 March 2018Active
39, Newcastle Road, Portaferry, BT22 1QQ

Secretary09 July 2002Active
18, Bingham Street, Bangor, Northern Ireland, BT20 5DW

Director06 February 2014Active
45 Rowreagh Road, Lisbane, Kircubbin, BT22 1AR

Director27 June 2006Active
45 Rowreagh Road, Lisbane, Kircubbin, BT22 1AR

Director09 July 2002Active
South Rock, 39 Newcastle Road, Portaferry, BT22 1QQ

Director09 July 2002Active
37, Stonebridge Gardens, Conlig, Newtownards, Northern Ireland, BT23 7QX

Director02 January 2021Active
31 Warnocks Road, Portavogie, Newtownards, BT22 1BX

Director09 July 2002Active
7 Cottage Hill, Greyabbey, Newtownards, BT22 2SY

Director21 November 2007Active
19 Watermrade Avenue, Greyabbey, Co Down, BT22 2XA

Director01 July 2005Active
127 Parsonage Rd, Kircubbin, Newtownards, BT22 2RL

Director09 July 2002Active
52 Upper Malone Road, Belfast, Co. Antrim, BT8 6TF

Director05 July 2004Active
22, Long Island Drive, Kircubbin, Northern Ireland, BT22 2WE

Director20 June 2014Active
49 Portaferry Road, Kircubbin, Newtownards, BT22 2RY

Director27 June 2006Active
4 Church Grove, Kircubbin, Co Down, BT22 2SU

Director30 March 2018Active
104, Main Road, Cloughey, Newtownards, United Kingdom, BT22 1HZ

Director23 May 2011Active
10, Abbacy Road, Ardkeen, Newtownards, Northern Ireland, BT22 1HH

Director02 January 2021Active
139a, Greyabbey Road, Ballywalter, Newtownards, Northern Ireland, BT22 2NZ

Director25 November 2021Active
7, The Strand, Portaferry, Newtownards, Northern Ireland, BT22 1PE

Director29 April 2016Active
1 Dunevly Park, Portaferry, Newtownards, BT22 1NB

Director09 July 2002Active
30 Rowreagh Rd, Kircubbin, Down, BT22 1AS

Director03 March 2008Active
3 Main Street, Kircubbin, Newtownards, BT22 2SS

Director27 June 2006Active
4, Church Grove, Kircubbin, BT22 2SU

Director01 December 2011Active
26c, Newcastle Road, Portaferry, Newtownards, Northern Ireland, BT22 1QQ

Director25 November 2021Active
17 Carrowdore Road, Greyabbey, Newtownards, BT22 2LU

Director09 July 2002Active
29 Falcon Park, Newtownards, Co Down, BT23 4GG

Director09 July 2002Active
Rhonehill, 108 Rubane Road, Kircubbin, BT22 1AU

Director29 January 2003Active

People with Significant Control

Mrs Sheila Bailie
Notified on:29 March 2017
Status:Active
Date of birth:August 1964
Nationality:Northern Irish
Address:4 Church Grove, Co Down, BT22 2SU
Nature of control:
  • Right to appoint and remove directors as trust

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 (6 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
2024-05-20Officers

Termination director company with name termination date.

Download
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Appoint person secretary company with name date.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.