This company is commonly known as Sisk Healthcare Holdings (uk) Limited. The company was founded 22 years ago and was given the registration number NI040976. The firm's registered office is in BELFAST. You can find them at 6 Wildflower Way, Boucher Road, Belfast, . This company's SIC code is 86900 - Other human health activities.
Name | : | SISK HEALTHCARE HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | NI040976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 6 Wildflower Way, Boucher Road, Belfast, BT12 6TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4045, Kingswood Road, Citywest Business Park, Dublin, Ireland, D24 V06K | Secretary | 01 May 2019 | Active |
Uniphar Plc, 4045 Kingswood Road, Citywest Business Park, Dublin, Ireland, | Director | 20 August 2018 | Active |
Uniphar Plc, 4045 Kingswood Road, Citywest Business Park, County Dublin, Ireland, | Director | 20 May 2022 | Active |
27 Cyprus Avenue, Belfast, BT5 5NT | Secretary | 12 June 2001 | Active |
Uniphar Plc, 4045 Kingswood Road, Citywest Business Park, Dublin, Ireland, | Secretary | 20 August 2018 | Active |
52 Mount Anville Pk, Dublin 14, | Secretary | 27 July 2005 | Active |
2 South Hill, Sutton, Dublin, 13 | Secretary | 10 August 2006 | Active |
52 Park Avenue, Sandymount, Dublin 4, | Director | 12 June 2001 | Active |
6 Knockcarra Grove, Killyclogher, Omagh, | Director | 12 June 2001 | Active |
39 Bushy Park Rd, Terenure, Dublin, 6 | Director | 10 August 2006 | Active |
6, Wildflower Way, Boucher Road, Belfast, BT12 6TA | Director | 18 July 2016 | Active |
6, Stillorgan Heath, Stillorgan, Co.Dublin, Ireland, | Director | 03 March 2010 | Active |
6, Wildflower Way, Boucher Road, Belfast, Northern Ireland, BT12 6TA | Director | 26 January 2012 | Active |
Uniphar Plc, 4045 Kingswood Road, Citywest Business Park, Dublin, Ireland, | Director | 20 August 2018 | Active |
6, Wildflower Way, Boucher Road, Belfast, BT12 6TA | Director | 01 September 2014 | Active |
Uniphar Plc | ||
Notified on | : | 20 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 4045 Kingswood Road, Citywest Business Park, Dublin, Ireland, |
Nature of control | : |
|
Scale Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Wilton Works,Naas Road, Clondalkin,, Wilton Works, Clondalkin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-19 | Change of name | Certificate change of name company. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Officers | Appoint person secretary company with name date. | Download |
2019-05-15 | Officers | Termination secretary company with name termination date. | Download |
2019-01-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.