Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DUNLARG HOME LIMITED
Company Information for

DUNLARG HOME LIMITED

BELFAST, NORTHERN IRELAND, BT1,
Company Registration Number
NI036801
Private Limited Company
Dissolved

Dissolved 2013-08-09

Company Overview

About Dunlarg Home Ltd
DUNLARG HOME LIMITED was founded on 1999-08-26 and had its registered office in Belfast. The company was dissolved on the 2013-08-09 and is no longer trading or active.

Key Data
Company Name
DUNLARG HOME LIMITED
 
Legal Registered Office
BELFAST
NORTHERN IRELAND
 
Filing Information
Company Number NI036801
Date formed 1999-08-26
Country Northern Ireland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2013-08-09
Type of accounts FULL
Last Datalog update: 2015-05-20 10:55:20
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.

Company Officers of DUNLARG HOME LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JONATHAN TAYLOR
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2011-03-04 2012-10-09
TMOTHY JAMES BOLOT
Director 2011-10-26 2012-08-17
WILLIAM JAMES BUCHAN
Director 2009-01-01 2011-11-15
DAVID ANDREW SMITH
Director 2009-11-11 2011-10-26
WILLIAM DAVID MCLEISH
Company Secretary 2006-01-31 2011-03-04
RICHARD NEIL MIDMER
Director 2008-08-07 2010-12-31
KAMMA FOULKES
Director 2008-07-03 2009-12-31
ANNE BAILEY
Director 2009-01-05 2009-12-11
JANETTE MALHAM
Director 2007-08-20 2009-12-11
CAROL COUSINS
Director 2008-01-03 2009-01-14
WILLIAM COLVIN
Director 2008-01-01 2008-10-08
JOHN MURPHY
Director 2005-12-03 2008-09-30
JASON DAVID LOCK
Director 2008-03-01 2008-06-29
GRAHAM KEVIN SIZER
Director 2005-02-14 2008-02-29
PAULINE ANN MCKEEVER
Director 2007-08-20 2008-01-03
PHILLIP HENRY SCOTT
Director 2005-02-14 2007-12-31
PAULINE ANN MCKEEVER
Director 2005-11-14 2006-06-12
JOHN MURPHY
Director 2004-12-03 2006-06-12
CHRISTOPHER RUTTER
Director 2005-02-14 2006-06-07
SHEILA KAUL
Director 2004-12-03 2006-01-31
ANTHONY KARL STEIN
Director 2004-12-03 2005-04-05
JOHN MULGREW
Company Secretary 1999-08-26 2004-12-03
JOHN MULGREW
Director 1999-08-26 2004-12-03
KATHLEEN MULGREW
Director 1999-08-26 2004-12-03
SEAMUS ANTHONY MULGREW
Director 2002-09-02 2004-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JONATHAN TAYLOR RALLID LTD Director 2018-01-09 CURRENT 2006-10-18 Liquidation
STEPHEN JONATHAN TAYLOR DRAKELOW DEVELOPMENTS LIMITED Director 2018-01-09 CURRENT 1990-10-26 Active
STEPHEN JONATHAN TAYLOR PARK MANOR PROPERTY LIMITED Director 2018-01-09 CURRENT 2004-05-07 Liquidation
STEPHEN JONATHAN TAYLOR UNIVERSITY OF DERBY Director 2015-10-31 CURRENT 1995-07-07 Active
STEPHEN JONATHAN TAYLOR SOMERSTON HOTELS UK LIMITED Director 2014-10-06 CURRENT 2006-06-09 Dissolved 2015-05-05
STEPHEN JONATHAN TAYLOR ISONOMY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Liquidation
STEPHEN JONATHAN TAYLOR NIGHTINGALE PRIVATE NURSING HOME LIMITED Director 2011-10-26 CURRENT 1992-08-18 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR ASHBOURNE GROUP UK LIMITED Director 2011-10-26 CURRENT 1992-11-25 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS (SX HOLDCO) LIMITED Director 2011-10-26 CURRENT 2005-02-18 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR JP BIDCO LIMITED Director 2011-10-26 CURRENT 2004-09-03 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.1 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.2 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE LIMITED Director 2011-10-26 CURRENT 1995-07-12 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE SERVICES LIMITED Director 2011-10-26 CURRENT 1996-02-07 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR ALEXANDRA PARK LIMITED Director 2011-10-26 CURRENT 2005-09-23 Dissolved 2016-08-30
STEPHEN JONATHAN TAYLOR CHILTERN CARE HOMES LIMITED Director 2011-10-26 CURRENT 1996-05-20 Dissolved 2016-03-22
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE GROUP PLC Director 2011-09-30 CURRENT 2005-01-10 Dissolved 2016-09-13

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
2013-08-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-02DS01APPLICATION FOR STRIKING-OFF
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCORMACK
2012-09-04LATEST SOC04/09/12 STATEMENT OF CAPITAL;GBP 10000
2012-09-04AR0126/08/12 FULL LIST
2012-09-031.4(NI)COMPLETION OF VOLUNTARY ARRANGEMENT
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TMOTHY BOLOT
2012-06-261.1(NI)NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2011-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-11-02AP01DIRECTOR APPOINTED STEPHEN JONATHAN TAYLOR
2011-10-30AP01DIRECTOR APPOINTED TMOTHY JAMES BOLOT
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM DUNLARG NURSING HOME, ARMAGH ROAD KEADY ARMAGH BT60 3TN
2011-09-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-08-31AR0126/08/11 FULL LIST
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLEISH
2011-03-07AP03SECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER
2010-09-01AR0126/08/10 FULL LIST
2010-05-27RES13RESOLUTION STATING AN AMENDMENT AND RESTATEMENT AGREEMENT. 14/05/2010
2010-03-01AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SMITH / 07/01/2010
2010-01-07AP01APPOINT PERSON AS DIRECTOR
2010-01-06TM01TERMINATE DIR APPOINTMENT
2010-01-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KAMMA FOULKES
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MALHAM
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BAILEY
2009-11-05CH01CHANGE PERSON AS DIRECTOR
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BAILEY / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL MIDMER / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMMA FOULKES / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID MCLEISH / 27/10/2009
2009-08-27371S(NI)26/08/09 ANNUAL RETURN SHUTTLE
2009-08-05AC(NI)28/09/08 ANNUAL ACCTS
2009-02-24296(NI)CHANGE OF DIRS/SEC
2009-02-22296(NI)CHANGE OF DIRS/SEC
2009-02-16296(NI)CHANGE OF DIRS/SEC
2008-11-21RES(NI)SPECIAL/EXTRA RESOLUTION
2008-10-16296(NI)CHANGE OF DIRS/SEC
2008-10-15296(NI)CHANGE OF DIRS/SEC
2008-09-25411A(NI)MORTGAGE SATISFACTION
2008-09-11296(NI)CHANGE OF DIRS/SEC
2008-09-10371S(NI)26/08/08 ANNUAL RETURN SHUTTLE
2008-08-18296(NI)CHANGE OF DIRS/SEC
2008-07-28296(NI)CHANGE OF DIRS/SEC
2008-06-16296(NI)CHANGE OF DIRS/SEC
2008-05-14AC(NI)30/09/07 ANNUAL ACCTS
2008-04-09RES(NI)SPECIAL/EXTRA RESOLUTION
2008-03-14296(NI)CHANGE OF DIRS/SEC
2008-01-30296(NI)CHANGE OF DIRS/SEC
2008-01-13296(NI)CHANGE OF DIRS/SEC
2007-10-05371S(NI)26/08/07 ANNUAL RETURN SHUTTLE
2007-09-11296(NI)CHANGE OF DIRS/SEC
2007-08-31296(NI)CHANGE OF DIRS/SEC
2007-06-14RES(NI)SPECIAL/EXTRA RESOLUTION
2007-05-18AC(NI)01/10/06 ANNUAL ACCTS
2006-10-26296(NI)CHANGE OF DIRS/SEC
2006-09-28371S(NI)26/08/06 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to DUNLARG HOME LIMITED 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 DUNLARG HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-11 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2000-08-24 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of DUNLARG HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNLARG HOME LIMITED
Trademarks
We have not found any records of DUNLARG HOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLARG HOME LIMITED. 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 (86900 - Other human health activities) as DUNLARG HOME LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where DUNLARG HOME LIMITED 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 DUNLARG HOME LIMITED 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 DUNLARG HOME LIMITED 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.