Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > INDEPENDENT HEALTH AND CARE PROVIDERS (NI)
Company Information for

INDEPENDENT HEALTH AND CARE PROVIDERS (NI)

SUITE 2.06, CUSTOM HOUSE, CUSTOM HOUSE SQUARE, BELFAST, BT1 3ET,
Company Registration Number
NI034416
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Independent Health And Care Providers (ni)
INDEPENDENT HEALTH AND CARE PROVIDERS (NI) was founded on 1998-06-24 and has its registered office in Belfast. The organisation's status is listed as "Active". Independent Health And Care Providers (ni) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDEPENDENT HEALTH AND CARE PROVIDERS (NI)
 
Legal Registered Office
SUITE 2.06, CUSTOM HOUSE
CUSTOM HOUSE SQUARE
BELFAST
BT1 3ET
Other companies in BT1
 
Filing Information
Company Number NI034416
Company ID Number NI034416
Date formed 1998-06-24
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:32:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEPENDENT HEALTH AND CARE PROVIDERS (NI)
The accountancy firm based at this address is UHY HACKER YOUNG FITCH LIMITED
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.

Company Officers of INDEPENDENT HEALTH AND CARE PROVIDERS (NI)

Current Directors
Officer Role Date Appointed
JANET MONTGOMERY
Company Secretary 2006-05-17
CAROL COUSINS
Director 2018-05-16
GARETH MACKLIN
Director 2016-05-11
FIONA MARY MCANESPIE
Director 2017-05-10
JACQUELINE EMMA MCCOURT
Director 2012-05-16
SUSAN MCLAUGHLIN
Director 2017-05-10
AMANDA MITCHELL
Director 2016-05-11
JANET MONTGOMERY
Director 2002-06-30
JAMES COLIN GEORGE NIMMON
Director 2012-05-16
CATHAL O'NEILL
Director 2018-05-16
PAULINE ANNE SHEPHERD
Director 2014-06-01
JOHN PAUL WATSON
Director 2017-05-10
RYAN JOHN GLYNN WILLIAMS
Director 2018-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ARMSTRONG
Director 2006-05-17 2017-11-16
ROSEMARY DILWORTH
Director 2014-09-01 2017-09-20
GAVIN JAMES O'HARE-CONNOLLY
Director 2017-05-10 2017-09-20
MAUREEN DOROTHY FLORENCE MCKEAGUE
Director 2015-06-29 2017-05-10
LESLEY CATHERINE MEGARITY
Director 2011-05-18 2017-05-10
THOMAS ALAN EDWIN KERR
Director 2014-09-22 2016-11-09
CIARAN HENRY SHEEHAN
Director 2015-06-29 2016-11-09
JACQUELINE HELEN CAMPBELL
Director 2006-05-17 2016-05-11
EMMET MCNULTY
Director 2013-06-19 2016-02-10
CHRISTINE THOMPSON
Director 2002-06-30 2014-10-09
BRYAN VICTOR MELDRUM
Director 2011-05-18 2013-06-19
THERESE DORAN
Director 2008-01-01 2012-05-16
KERR EDDY
Director 2006-05-17 2012-05-16
COLLETTE MCGREEVY
Director 2005-05-18 2008-10-06
DESMOND MCLAUGHLIN
Director 2002-06-30 2007-12-14
ELIZABETH AUDREY LOCKHEAD
Director 2005-05-18 2007-07-19
ROSEMARY ARMSTRONG
Company Secretary 1998-06-24 2006-05-17
ROBERT DESMOND WILSON
Director 1998-06-24 2005-05-18
JAMES HERBERT LEDLIE
Director 1998-06-24 2002-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH MACKLIN GAMA SAFETY LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
JAMES COLIN GEORGE NIMMON DILSON HOMES LIMITED Director 2016-01-12 CURRENT 2014-04-02 Dissolved 2017-02-28
JAMES COLIN GEORGE NIMMON ABINGDON HOMES LTD Director 2012-05-01 CURRENT 2011-10-21 Active
JAMES COLIN GEORGE NIMMON HOLYWOOD HOTELS LTD Director 2012-02-16 CURRENT 2011-10-21 Dissolved 2017-02-28
JAMES COLIN GEORGE NIMMON WILSON CONSTRUCTION & ENGINEERING LTD Director 2009-08-28 CURRENT 2009-07-02 Active - Proposal to Strike off
JAMES COLIN GEORGE NIMMON BAIKAL LIMITED Director 2009-07-07 CURRENT 1994-03-21 Active
JAMES COLIN GEORGE NIMMON ABINGDON MANOR CARE CENTRE LIMITED Director 2009-03-03 CURRENT 1997-06-05 Liquidation
JAMES COLIN GEORGE NIMMON WHITEHEAD PRIVATE NURSING HOME LIMITED Director 2009-03-03 CURRENT 1986-04-18 Active
JAMES COLIN GEORGE NIMMON BALLYMACONNELL PRIVATE NURSING HOME LIMITED Director 2009-02-19 CURRENT 1989-05-10 Active
JAMES COLIN GEORGE NIMMON CHESTER HOMES LTD Director 2008-04-10 CURRENT 1987-05-15 Active
JOHN PAUL WATSON WATSON MCDERMOTT ENGINEERING LIMITED Director 2003-12-31 CURRENT 2002-02-27 Liquidation

More director information

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
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM Fitch Chartered Accountants 27-29 Gordon Street Belfast BT1 2LG
2023-08-03Director's details changed for Miss Wendy Waddicore on 2023-05-11
2023-08-02APPOINTMENT TERMINATED, DIRECTOR CAROL COUSINS
2023-08-02APPOINTMENT TERMINATED, DIRECTOR GILBERT JOHN YATES
2023-08-02APPOINTMENT TERMINATED, DIRECTOR CAROLINE RAFFERTY
2023-08-02APPOINTMENT TERMINATED, DIRECTOR THOMAS ALAN EDWIN KERR
2023-08-02DIRECTOR APPOINTED MR RYAN SMITH
2023-08-02DIRECTOR APPOINTED MISS WENDY WADDICORE
2023-08-02DIRECTOR APPOINTED MR RICHARD PORTER
2023-08-02DIRECTOR APPOINTED MISS CAROL COUSINS
2023-08-02CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-07-11APPOINTMENT TERMINATED, DIRECTOR LYNNE KAVANAGH
2023-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ARCHER
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-07-14AP03Appointment of Miss Fiona Mcanespie as company secretary on 2021-05-18
2021-07-14TM02Termination of appointment of Janet Montgomery on 2021-05-18
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CH01Director's details changed for Lynne Kavanagh on 2021-05-18
2021-05-25AP01DIRECTOR APPOINTED MS JENNIFER MOORE
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET MONTGOMERY
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GARETH MACKLIN
2020-07-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLAUGHLIN
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-08-07AP01DIRECTOR APPOINTED MR RYAN JOHN GLYNN WILLIAMS
2018-08-07AP01DIRECTOR APPOINTED MR CATHAL O'NEILL
2018-08-07AP01DIRECTOR APPOINTED MRS CAROL COUSINS
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DILWORTH
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ARMSTRONG
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN O'HARE-CONNOLLY
2018-03-12PSC08Notification of a person with significant control statement
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCKEAGUE
2017-06-26AP01DIRECTOR APPOINTED MR JOHN PAUL WATSON
2017-06-26AP01DIRECTOR APPOINTED MISS SUSAN MCLAUGHLIN
2017-06-26AP01DIRECTOR APPOINTED MR GAVIN JAMES O'HARE-CONNOLLY
2017-06-26AP01DIRECTOR APPOINTED MRS FIONA MARY MCANESPIE
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MEGARITY
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN SHEEHAN
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KERR
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CAMPBELL
2016-07-29AP01DIRECTOR APPOINTED MR GARETH MACKLIN
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR EMMET MCNULTY
2016-07-29AP01DIRECTOR APPOINTED MRS AMANDA MITCHELL
2015-10-05AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-08AP01DIRECTOR APPOINTED MS MAUREEN DOROTHY FLORENCE MCKEAGUE
2015-09-08AP01DIRECTOR APPOINTED MR CIARAN SHEEHAN
2015-06-25AR0124/06/15 NO MEMBER LIST
2015-02-24AP01DIRECTOR APPOINTED MR THOMAS ALAN EDWIN KERR
2015-01-16AP01DIRECTOR APPOINTED MRS ROSEMARY DILWORTH
2015-01-16AP01DIRECTOR APPOINTED MRS PAULINE ANNE SHEPHERD
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMPSON
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-04AR0124/06/14 NO MEMBER LIST
2014-04-30AP01DIRECTOR APPOINTED MR EMMET MCNULTY
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HELEN CARROLL / 14/09/2011
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MELDRUM
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-28AR0124/06/13 NO MEMBER LIST
2012-12-17AP01DIRECTOR APPOINTED MS JACQUELINE EMMA MCCOURT
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-02AR0124/06/12 NO MEMBER LIST
2012-08-02AP01DIRECTOR APPOINTED MR JAMES COLIN GEORGE NIMMON
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KERR EDDY
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR THERESE DORAN
2011-07-28AR0124/06/11 NO MEMBER LIST
2011-07-28AP01DIRECTOR APPOINTED MRS LESLEY CATHERINE MEGARITY
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02AP01DIRECTOR APPOINTED MR BRYAN VICTOR MELDRUM
2010-07-26AA31/12/09 TOTAL EXEMPTION FULL
2010-07-06AR0124/06/10 NO MEMBER LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THOMPSON / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MONTGOMERY / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KERR EDDY / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESE DORAN / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CARROLL / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ARMSTRONG / 24/06/2010
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / JANET MONTGOMERY / 24/06/2010
2009-09-29AC(NI)31/12/08 ANNUAL ACCTS
2009-08-01371S(NI)24/06/09 ANNUAL RETURN SHUTTLE
2008-10-07AC(NI)31/12/07 ANNUAL ACCTS
2008-09-11296(NI)CHANGE OF DIRS/SEC
2008-08-20371S(NI)24/06/08 ANNUAL RETURN SHUTTLE
2007-07-05371S(NI)24/06/07 ANNUAL RETURN SHUTTLE
2007-06-21233(NI)CHANGE OF ARD
2007-05-02AC(NI)30/06/06 ANNUAL ACCTS
2006-09-27296(NI)CHANGE OF DIRS/SEC
2006-09-18371S(NI)24/06/06 ANNUAL RETURN SHUTTLE
2006-09-18296(NI)CHANGE OF DIRS/SEC
2006-09-18296(NI)CHANGE OF DIRS/SEC
2006-09-18296(NI)CHANGE OF DIRS/SEC
2006-05-10AC(NI)30/06/05 ANNUAL ACCTS
2006-01-31371S(NI)24/06/05 ANNUAL RETURN SHUTTLE
2006-01-31296(NI)CHANGE OF DIRS/SEC
2006-01-31296(NI)CHANGE OF DIRS/SEC
2005-05-09AC(NI)30/06/04 ANNUAL ACCTS
2004-08-13371S(NI)24/06/04 ANNUAL RETURN SHUTTLE
2004-05-13AC(NI)30/06/03 ANNUAL ACCTS
2003-07-2440-5C(NI)TO OMIT THE WORD LIMITED FROM AN ALREADY REGISTERED COMPANY
2003-07-24CNRES(NI)RESOLUTION TO CHANGE NAME
2003-07-04371S(NI)24/06/03 ANNUAL RETURN SHUTTLE
2003-03-11AC(NI)30/06/02 ANNUAL ACCTS
2002-10-17295(NI)CHANGE IN SIT REG ADD
2002-10-11UDM+A(NI)UPDATED MEM AND ARTS
2002-10-02CNRES(NI)RESOLUTION TO CHANGE NAME
2002-09-27371S(NI)24/06/02 ANNUAL RETURN SHUTTLE
2002-09-25296(NI)CHANGE OF DIRS/SEC
2002-09-25296(NI)CHANGE OF DIRS/SEC
2002-05-01AC(NI)30/06/01 ANNUAL ACCTS
2002-04-17296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to INDEPENDENT HEALTH AND CARE PROVIDERS (NI) 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 INDEPENDENT HEALTH AND CARE PROVIDERS (NI)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDEPENDENT HEALTH AND CARE PROVIDERS (NI) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INDEPENDENT HEALTH AND CARE PROVIDERS (NI)

Intangible Assets
Patents
We have not found any records of INDEPENDENT HEALTH AND CARE PROVIDERS (NI) registering or being granted any patents
Domain Names
We do not have the domain name information for INDEPENDENT HEALTH AND CARE PROVIDERS (NI)
Trademarks
We have not found any records of INDEPENDENT HEALTH AND CARE PROVIDERS (NI) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEPENDENT HEALTH AND CARE PROVIDERS (NI). 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 (94110 - Activities of business and employers membership organizations) as INDEPENDENT HEALTH AND CARE PROVIDERS (NI) are:

Outgoings
Business Rates/Property Tax
No properties were found where INDEPENDENT HEALTH AND CARE PROVIDERS (NI) 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 INDEPENDENT HEALTH AND CARE PROVIDERS (NI) 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 INDEPENDENT HEALTH AND CARE PROVIDERS (NI) 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.