This company is commonly known as Sisk Healthcare (uk) Limited. The company was founded 39 years ago and was given the registration number NI018037. The firm's registered office is in BOUCHER ROAD. 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 (UK) LIMITED |
---|---|---|
Company Number | : | NI018037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1984 |
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 | 14 December 1984 | Active |
Uniphar Plc, 4045 Kingswood Road, Citywest Business Park, Dublin, Ireland, | Secretary | 20 August 2018 | Active |
198 Steeplechase Green, Ratoath, Co. Meath, | Secretary | 20 March 2009 | Active |
52 Mount Anville Park, Goatstown, Dublin 14, | Secretary | 29 July 2005 | Active |
6 Wildflower Way, Boucher Road, BT12 6TA | Secretary | 30 April 2011 | Active |
31 Abbeydene Manor, Newtownabbey, Co.Antrim, BT37 9JQ | Director | 14 December 1984 | Active |
20 Carricknadarriff Road, Hillsborough, BT26 6NF | Director | 14 December 1984 | Active |
52 Park Avenue, Sandymount, | Director | 14 December 1984 | Active |
27 Cyprus Avenue, Belfast, BT5 5NT | Director | 01 July 2002 | Active |
6 Knockcarra Grove, Omagh, BT79 7UR | Director | 14 December 1984 | Active |
18 The Cloisters, Bettystown, Co Meath, | Director | 01 June 2001 | Active |
128, Slaney Road, Dublin Industrial Estate, Glasnevin, Ireland, 11 | Director | 25 November 2010 | Active |
6 Wildflower Way, Boucher Road, BT12 6TA | Director | 03 January 2011 | Active |
6, Wildflower Way, Boucher Road, Belfast, Northern Ireland, BT12 6TA | Director | 18 July 2016 | Active |
128, Slaney Road, Dublin Industrial Estate, Glasnevin, Ireland, 11 | Director | 25 November 2010 | Active |
6 Wildflower Way, Boucher Road, BT12 6TA | Director | 26 January 2012 | Active |
Uniphar Plc, 4045 Kingswood Road, Citywest Business Park, Dublin, Ireland, | Director | 20 August 2018 | Active |
1 Maxwell Drive, Bangor, BT20 3PE | Director | 01 May 2002 | Active |
6 Wildflower Way, Boucher Road, BT12 6TA | Director | 01 September 2014 | Active |
Uniphar Medtech Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 6, Wildflower Way, Belfast, Northern Ireland, BT12 6TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Persons with significant control | Change to 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 |
2021-10-04 | 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 |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Officers | Termination secretary company with name termination date. | Download |
2019-05-15 | Officers | Appoint person secretary company with name date. | Download |
2019-01-09 | Officers | Appoint person secretary company with name date. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.