Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NORTHERN IRELAND HOSPICE
Company Information for

NORTHERN IRELAND HOSPICE

HEAD OFFICE, 18 O'NEILL ROAD, NEWTOWNABBEY, BT36 6WB,
Company Registration Number
NI014817
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Northern Ireland Hospice
NORTHERN IRELAND HOSPICE was founded on 1981-03-20 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Northern Ireland Hospice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORTHERN IRELAND HOSPICE
 
Legal Registered Office
HEAD OFFICE
18 O'NEILL ROAD
NEWTOWNABBEY
BT36 6WB
Other companies in BT36
 
Telephone028 90781836
 
Filing Information
Company Number NI014817
Company ID Number NI014817
Date formed 1981-03-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB308367790  
Last Datalog update: 2024-11-05 11:51:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NORTHERN IRELAND HOSPICE
The following companies were found which have the same name as NORTHERN IRELAND HOSPICE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN IRELAND WATER ALPHA LIMITED DUNORE POINT WATER TREATMENT WORKS 9 DUNORE ROAD ALDERGROVE CRUMLIN COUNTY ANTRIM BT29 4DZ Active Company formed on the 2004-04-01
NORTHERN IRELAND ELECTRICITY LIMITED 120 MALONE ROAD BELFAST BT9 5HT Active Company formed on the 1992-09-18
NORTHERN IRELAND AGORAPHOBIA AND ANXIETY SOCIETY - THE 25-31 LISBURN ROAD BELFAST BT9 7AA Active Company formed on the 1993-11-29
NORTHERN IRELAND AGRICULTURAL RESEARCH AND DEVELOPMENT COUNCIL - THE INNOVATION CENTRE LARGE PARK HILLSBOROUGH COUNTY DOWN BT26 6DR Active Company formed on the 1999-03-25
NORTHERN IRELAND AMENITY COUNCIL C/O DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST BT7 1SH Active Company formed on the 1986-03-27
NORTHERN IRELAND ANTI-POVERTY NETWORK GALWAY HOUSE YORK STREET BELFAST BT15 1AL Active Company formed on the 2003-12-08
NORTHERN IRELAND ASSEMBLY AND BUSINESS TRUST Room 435, Parliament Buildings Stormont STORMONT Belfast BT4 3XX Active - Proposal to Strike off Company formed on the 2002-06-19
NORTHERN IRELAND ASSISTANCE DOGS 16 RATHLIN DRIVE BALLYMENA COUNTY ANTRIM BT43 6NH Active Company formed on the 2011-03-29
NORTHERN IRELAND ASSOCIATION OF CITIZENS ADVICE BUREAUX LIMITED - THE 46 Donegall Pass Belfast BT7 1BS Active - Proposal to Strike off Company formed on the 1984-06-21
NORTHERN IRELAND BATTERY HEN RESCUE 16 NUT HILL ROAD MOIRA CRAIGAVON BT67 0PH Active Company formed on the 2012-03-23
NORTHERN IRELAND CARPETS LIMITED C/O PRICEWATERHOUSECOOPERS WATERFRONT PLAZA 8 LAGANBANK ROAD BELFAST BT1 3LR Active Company formed on the 1968-03-25
NORTHERN IRELAND CARRIAGE DRIVING ASSOCIATION LIMITED 55 COOLSYTHE ROAD RANDALSTOWN CO ANTRIM BT41 3HF Active Company formed on the 1987-06-24
NORTHERN IRELAND CHEST HEART AND STROKE ENTERPRISES LIMITED 21 DUBLIN ROAD BELFAST BT2 7HB Active Company formed on the 1987-07-22
NORTHERN IRELAND CHEST, HEART & STROKE 21 DUBLIN ROAD BELFAST BT2 7HB Active Company formed on the 1985-10-21
NORTHERN IRELAND CHILD MINDING ASSOCIATION ELIZABETH HOUSE 116-118 HOLYWOOD ROAD BELFAST BT4 1NY Active Company formed on the 1991-09-02
NORTHERN IRELAND CIVIL SERVICE SPORTS ASSOCIATION LIMITED - THE Active Company formed on the 1950-10-05
NORTHERN IRELAND CLASSIC SCRAMBLES CLUB LTD 5 ADELA GARDENS COMBER NEWTOWNARDS BT23 5QZ Active Company formed on the 2005-11-29
NORTHERN IRELAND CO-OPERATION OVERSEAS (NI-CO) LTD C/O KPMG, THE SOLOIST BUILDING 1 LANYON PLACE BELFAST ANTRIM BT1 3LP Liquidation Company formed on the 1992-01-08
NORTHERN IRELAND CO-OWNERSHIP HOUSING ASSOCIATION LIMITED Active Company formed on the 1978-02-24
NORTHERN IRELAND COMMISSION FOR CATHOLIC EDUCATION ST MARYS UNIVERSITY COLLEGE FALLS ROAD BELFAST BT12 6FE Active Company formed on the 2009-11-30

Company Officers of NORTHERN IRELAND HOSPICE

Current Directors
Officer Role Date Appointed
TREVOR MCCARTNEY
Company Secretary 2018-06-30
MARGARET MARY BUTLER
Director 2012-11-22
DAVID CLEMENTS
Director 2014-11-26
BRIAN DORNAN
Director 2016-02-23
JOHN FORD GRAHAM
Director 2013-08-29
JOHN RANDAL HAYES
Director 2013-08-29
GILLIAN LESLEY MCAULEY
Director 2012-08-23
GERRY MILLAR
Director 2017-04-27
HELEN PALLIN
Director 2011-11-24
ANDREW WAYNE TALBOT
Director 2015-08-25
ANNE WALSH MBE
Director 2017-10-26
GEORGINA ANNE WITHEROW
Director 2016-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
AINE GALLAGHER
Company Secretary 2014-09-22 2018-06-30
HELEN CHAMBERS
Director 2014-11-26 2016-02-23
EDWIN JOHN MAGOWAN
Company Secretary 2006-02-23 2014-08-31
ALAN CORRY FINN
Director 2003-11-20 2013-02-21
RONALD JAMES ATKINSON
Director 2008-10-23 2012-11-02
ELIZABETH DUFFIN
Director 2008-11-10 2011-11-24
JOHN FORD GRAHAM
Director 2004-12-08 2010-11-25
LORRETTA MARGARET GRIBBEN
Director 2004-12-08 2007-10-17
ROBERT CROTHERS
Company Secretary 1981-03-20 2006-02-23
ROBERT JOSEPH COPELAND
Director 2001-12-18 2004-02-10
MAGARET DODDS
Director 2001-12-18 2003-11-20
THOMAS HAGAN HILL
Director 2002-10-17 2003-11-20
LILIAN HILL
Director 2001-12-18 2002-11-27
SHEERAN JOAN
Director 2001-12-18 2002-11-27
MARY ALLEN
Director 2001-07-30 2001-12-18
BRIAN BOSTON
Director 2001-07-30 2001-12-18
ROSEMARY CALVERT
Director 2001-07-30 2001-12-18
JOHN CARSON
Director 2001-07-30 2001-12-18
JANE SANDRA HUMES
Director 2001-07-30 2001-12-18
BRIAN ADGEY
Director 1981-03-20 2001-07-30
JOHN RANDAL HAYES
Director 1981-03-20 2001-07-30
JOHN PATRICK COOLEY
Director 1981-03-20 2001-06-19
HILARY HERRON
Director 1981-03-20 1946-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MARY BUTLER AIB GROUP (UK) P.L.C. Director 2013-08-30 CURRENT 1985-11-18 Active
MARGARET MARY BUTLER NORTHERN IRELAND HOSPICE (TRADING) LIMITED Director 2012-11-22 CURRENT 1992-10-29 Active
MARGARET MARY BUTLER NORTHERN IRELAND HOSPICE (PROMOTIONS) LIMITED Director 2012-11-22 CURRENT 2000-03-23 Active - Proposal to Strike off
MARGARET MARY BUTLER THE DESIGN BUTLER LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2013-11-19
DAVID CLEMENTS NORTHERN IRELAND HOSPICE (TRADING) LIMITED Director 2015-06-15 CURRENT 1992-10-29 Active
DAVID CLEMENTS NORTHERN IRELAND HOSPICE (PROMOTIONS) LIMITED Director 2014-11-26 CURRENT 2000-03-23 Active - Proposal to Strike off
BRIAN DORNAN NORTHERN IRELAND HOSPICE (PROMOTIONS) LIMITED Director 2016-02-23 CURRENT 2000-03-23 Active - Proposal to Strike off
JOHN FORD GRAHAM NORTHERN IRELAND HOSPICE (TRADING) LIMITED Director 2015-06-15 CURRENT 1992-10-29 Active
JOHN FORD GRAHAM NORTHERN IRELAND HOSPICE (PROMOTIONS) LIMITED Director 2013-08-29 CURRENT 2000-03-23 Active - Proposal to Strike off
JOHN RANDAL HAYES HOLYWOOD OLD SCHOOL PRESERVATION TRUST Director 2015-01-13 CURRENT 2004-04-07 Active
JOHN RANDAL HAYES NORTHERN IRELAND HOSPICE (PROMOTIONS) LIMITED Director 2013-08-29 CURRENT 2000-03-23 Active - Proposal to Strike off
JOHN RANDAL HAYES HOLYWOOD CONSERVATION GROUP Director 2012-01-03 CURRENT 2002-12-17 Active - Proposal to Strike off
JOHN RANDAL HAYES ARTS CARE LIMITED Director 2006-02-23 CURRENT 2006-02-23 Active
GILLIAN LESLEY MCAULEY DEVENISH (NI) LIMITED Director 2017-02-23 CURRENT 2007-02-06 Active
GILLIAN LESLEY MCAULEY NORTHERN IRELAND HOSPICE (PROMOTIONS) LIMITED Director 2012-08-23 CURRENT 2000-03-23 Active - Proposal to Strike off
GERRY MILLAR FEDERATION OF FAMILY PRACTICES ARMAGH AND DUNGANNON C.I.C. Director 2015-02-23 CURRENT 2015-02-23 Active
HELEN PALLIN NORTHERN IRELAND HOSPICE (PROMOTIONS) LIMITED Director 2011-11-24 CURRENT 2000-03-23 Active - Proposal to Strike off
ANDREW WAYNE TALBOT GAUGE NI C.I.C. Director 2017-10-25 CURRENT 2010-09-15 Active
ANDREW WAYNE TALBOT NORTHERN IRELAND HOSPICE (PROMOTIONS) LIMITED Director 2015-08-25 CURRENT 2000-03-23 Active - Proposal to Strike off
ANDREW WAYNE TALBOT THE NOW PROJECT LIMITED Director 2012-12-11 CURRENT 2002-08-02 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
People and Development Admin Asst P/tThe postholder will be required to provide an effective and efficient clerical and administrative support wihtin the People and Development Department. This2016-09-23
Staff Nurses (Waiting List for Permanent Post and Bank - Horizon West)Staff Nurses for Waiting List for Permanent Part-Time Post and Bank posts. Children's Hospice, Horizon West, Killadeas, Enniskillen....2016-09-23
Community FundraiserThe postholder will implement effective and efficient fundraising strategies and activities to maximise income generation ensuring targets are achieved in an...2016-09-22
Senior Healthcare Assistants (Horizon West, Part-Time & Bank)NVQ Level 3 in Health and Social Care or a related field (or equivalent). Senior Healthcare Assistants....2016-06-30
Staff Nurses (Waiting List for Permanent Post and Bank)Staff Nurses for Waiting List for Permanent Part-Time Post and Bank posts. Horizon West, Killadeas, Enniskillen....2016-06-30
Staff Nurses - F/t and P/tThe postholder will work as a member of the Children's Hospice Care Team providing holistic care to lief limited children with complex needs and their families2016-06-24
Barista/Coffee Shop Assistant (FT/PT)BelfastThe Old School House Coffee Shop is a new and exciting income generating initiative for the Northern Ireland Hospice based on the principles of social...2016-06-24
Family Support Social Worker - Fixed TermEnniskillenIt is essential applicants have a recognised professional social work qualification. They will work in collaboration with the Social Work Manager and other...2016-06-14
Shop Supervisors (2 Posts:Ormeau Road and Ballyhackamore)OrmeauO rmeau Road Shop/Ballyhackamore Shop. Based on Band 2 14,094 - 16,787 per annum....2016-06-13
Physiotherapist (Adult Services/Temp. Maternity Cover/Part-Time)SomertonSalary b ased on Band 6. Physiotherapist Palliative Care Adult Services (temporary for 1 year to cover maternity leave)....2016-05-09
Childrens Hospice at Home Staff Nurse (WHSCT/Part-Time)The staff nurse will work in the childs own home within the Trust to provide holistic nursing care and end of life care to life limited children with complex...2016-04-29
Senior Healthcare Assistant Part-timeThe postholder, as a member of the care team, will meet the needs of children using Horizon House. The roles are part-time and fixed term until March 17. It2016-04-28
Family Support Social Worker x 2They will work in collaboration with the Social Work Manager and other senior managers to ensure that a range of appropraite support services are available to...2016-04-11
Finance AssistantAt least two years experience of working in a financial environment in the last five years with practical experience of bank reconciliation, nominal ledger,...2016-04-07
Nursing Auxiliaries (Full-Time/Part-Time/Bank)WhiteabbeyLocation: In patient Unit, Whiteabbey Hospital, Initially then Somerton House Band: Based on Band 2 (13,530- 16,787, pro-rata for part-time) Department: In2016-03-08
Director's P.A. (Corporate Services)Experience in the use of Microsoft Office (including Excel, PowerPoint, Access and Word inc. internet and e-mail). Based in Head Office....2016-01-15
Bank EducatorsApplications are invited from suitably qualified people who wish to be included on the NI Hospice Education and Research Departments register of bank educators....2016-01-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19Memorandum articles filed
2025-02-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-02-12DIRECTOR APPOINTED MRS WENDY CLOSE
2024-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-10-03CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES
2024-09-30APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM DICKSON
2023-10-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ANDREW WAYNE TALBOT
2023-08-01Appointment of Ms Gillian Wright as company secretary on 2023-07-31
2023-08-01Termination of appointment of Myles Mckeown on 2023-07-31
2023-03-15DIRECTOR APPOINTED MR STEVEN COCKCROFT
2023-01-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-13Memorandum articles filed
2022-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16Statement of company's objects
2022-09-29CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENSON VINCENT
2022-01-21APPOINTMENT TERMINATED, DIRECTOR KATE THOMPSON
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KATE THOMPSON
2022-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-14Memorandum articles filed
2022-01-14Memorandum articles filed
2022-01-14MEM/ARTSARTICLES OF ASSOCIATION
2022-01-14RES01ADOPT ARTICLES 14/01/22
2021-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-29TM02Termination of appointment of Trevor Mccartney on 2021-09-28
2021-09-29AP03Appointment of Mr Myles Mckeown as company secretary on 2021-09-28
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORD GRAHAM
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-11-11AP01DIRECTOR APPOINTED MS JOANNE RAMSAY
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LESLEY MCAULEY
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-07AP01DIRECTOR APPOINTED MRS ADELE FLORENCE MARTIN
2020-04-28PSC08Notification of a person with significant control statement
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DORNAN
2020-04-27PSC07CESSATION OF DAVID CLEMENTS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-27AP01DIRECTOR APPOINTED MS KATE THOMPSON
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MOORE
2019-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DICKSON
2019-11-25AP01DIRECTOR APPOINTED MR ALAN WILLIAM DICKSON
2019-11-21PSC07CESSATION OF MARGARET MARY BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY BUTLER
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANDAL HAYES
2019-08-30AP01DIRECTOR APPOINTED DR RANDAL HAYES
2019-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL HOUSTON
2019-08-29AP01DIRECTOR APPOINTED DR RUSSELL HOUSTON
2019-08-29PSC07CESSATION OF JOHN RANDAL HAYES AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PALLIN
2018-07-03AP03SECRETARY APPOINTED MR TREVOR MCCARTNEY
2018-07-03TM02APPOINTMENT TERMINATED, SECRETARY AINE GALLAGHER
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET MARY BUTLER / 30/01/2018
2018-01-18AP01DIRECTOR APPOINTED MRS ANNE WALSH MBE
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MCCURLEY
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-08-17AP01DIRECTOR APPOINTED DR GERRY MILLAR
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MCAULEY
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBB
2017-03-27RES01ALTER ARTICLES 03/11/2016
2017-03-08MEM/ARTSARTICLES OF ASSOCIATION
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-04-20AP01DIRECTOR APPOINTED MRS GEORGINA ANNE WITHEROW
2016-04-20AP01DIRECTOR APPOINTED MR BRIAN DORNAN
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHAMBERS
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLEMENTS / 15/06/2015
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0148170005
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0148170004
2015-10-19AR0119/09/15 NO MEMBER LIST
2015-10-06AP01DIRECTOR APPOINTED MR ANDREW WAYNE TALBOT
2015-04-07AP01DIRECTOR APPOINTED MR DAVID CLEMENTS
2015-02-23AP01DIRECTOR APPOINTED MRS HELEN CHAMBERS
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-17AR0119/09/14 NO MEMBER LIST
2014-10-08AP03SECRETARY APPOINTED MS AINE GALLAGHER
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MCNALLY
2014-10-01TM02APPOINTMENT TERMINATED, SECRETARY EDWIN MAGOWAN
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WEBB / 20/05/2014
2014-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN JOHN MAGOWAN / 20/05/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WEBB / 20/05/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PALLIN / 20/05/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN PALLIN / 20/05/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BERNADETTE MCNALLY / 20/05/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LEES MCCURLEY / 20/05/2014
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MCAULEY / 20/05/2014
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MCMILLEN
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0148170003
2013-12-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-23RES01ADOPT ARTICLES 28/11/2013
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-14AR0119/09/13 NO MEMBER LIST
2013-10-14AP01DIRECTOR APPOINTED PROFESSOR JOHN RANDAL HAYES
2013-10-14AP01DIRECTOR APPOINTED MR JOHN FORD GRAHAM
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOHNSTON
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-13AP01DIRECTOR APPOINTED MRS ELIZABETH JOHNSTON
2013-03-13AP01DIRECTOR APPOINTED MRS PAMELA MCMILLEN
2013-03-13AP01DIRECTOR APPOINTED MRS GILLIAN LESLEY MCAULEY
2013-03-13AP01DIRECTOR APPOINTED MISS MARGARET BUTLER
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SMYTH
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL O'MALLEY
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FINN
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ATKINSON
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0119/09/12 NO MEMBER LIST
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD DR SMYTH / 09/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD DR SMYTH / 09/08/2012
2012-04-20AP01DIRECTOR APPOINTED MRS HELEN PALLIN
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAINEY
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUFFIN
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07AR0119/09/11 NO MEMBER LIST
2011-04-11ANNOTATIONClarification
2011-04-11AP01DIRECTOR APPOINTED MR RODNEY LEES MCCURLEY
2011-04-11AP01DIRECTOR APPOINTED MR RODNEY LEES MCCURLEY
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AR0119/09/10 NO MEMBER LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORRY FINN / 19/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WEB / 19/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SMYTH / 19/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MCAULEY / 19/09/2010
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16AR0119/09/09
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-02-27296(NI)CHANGE OF DIRS/SEC
2009-01-20296(NI)CHANGE OF DIRS/SEC
2009-01-15296(NI)CHANGE OF DIRS/SEC
2009-01-13296(NI)CHANGE OF DIRS/SEC
2009-01-13296(NI)CHANGE OF DIRS/SEC
2009-01-13296(NI)CHANGE OF DIRS/SEC
2008-11-25AC(NI)31/03/08 ANNUAL ACCTS
2008-10-27RES(NI)SPECIAL/EXTRA RESOLUTION
2008-10-27UDM+A(NI)UPDATED MEM AND ARTS
2008-10-06296(NI)CHANGE OF DIRS/SEC
2008-10-06371S(NI)19/09/08 ANNUAL RETURN SHUTTLE
2007-10-25AC(NI)31/03/07 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to NORTHERN IRELAND HOSPICE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN IRELAND HOSPICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-30 Outstanding NORTHERN BANK LIMITED
2015-10-30 Outstanding NORTHERN BANK LIMITED
2014-01-06 Outstanding NORTHERN BANK LIMITED
MORTGAGE 2010-01-19 Outstanding BELFAST HEALTH AND SOCIAL CARE TRUST
MORTGAGE OR CHARGE 1984-07-04 Satisfied ULSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN IRELAND HOSPICE

Intangible Assets
Patents
We have not found any records of NORTHERN IRELAND HOSPICE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NORTHERN IRELAND HOSPICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN IRELAND HOSPICE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as NORTHERN IRELAND HOSPICE are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN IRELAND HOSPICE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN IRELAND HOSPICE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN IRELAND HOSPICE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.