ACTION MENTAL HEALTH

Register to unlock more data on OkredoRegister

ACTION MENTAL HEALTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI005568

Incorporation date

30/04/1963

Size

Full

Contacts

Registered address

Registered address

C/O CENTRAL OFFICE, 27 Jubilee Road, Newtownards, Co Down BT23 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1963)
dot icon19/12/2025
Termination of appointment of Diarmuid Martin Mckeown as a director on 2025-12-11
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon19/06/2025
Director's details changed for Mr Paul Fredrick Corr on 2025-06-19
dot icon08/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon05/10/2024
Full accounts made up to 2024-03-31
dot icon23/07/2024
Termination of appointment of Stephen William Robinson as a director on 2024-07-05
dot icon15/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon12/12/2023
Appointment of Mr Jonathan Morgan Fergus O'brien as a director on 2023-12-06
dot icon12/12/2023
Appointment of Mr Roger John Pannell as a director on 2023-12-06
dot icon12/12/2023
Appointment of Mr Paul Fredrick Corr as a director on 2023-12-06
dot icon12/12/2023
Appointment of Ms Leeanne Violet Fleck as a director on 2023-12-06
dot icon12/12/2023
Termination of appointment of Eugene Francis Fee as a director on 2023-12-06
dot icon12/12/2023
Appointment of Mr Kevin Michael Mcparland as a director on 2023-12-06
dot icon12/12/2023
Termination of appointment of Joseph Lefroy Courtenay Thompson as a director on 2023-12-06
dot icon01/11/2023
Full accounts made up to 2023-03-31
dot icon04/09/2023
Director's details changed for Mr Damian Mcauley on 2023-08-30
dot icon07/07/2023
Termination of appointment of Maire Fionnuala Kerr as a director on 2023-06-28
dot icon17/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon27/04/2023
Director's details changed for Mr Diarmuid Martin Mckeown on 2023-04-19
dot icon06/04/2023
Termination of appointment of Peter Desmond Fitzsimmons as a director on 2023-02-22
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Statement of company's objects
dot icon07/09/2022
Full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon16/03/2022
Termination of appointment of Thomas Anthony Mckeever as a director on 2021-12-09
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon15/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon29/06/2020
Appointment of Dr Gerard Lynch as a director on 2020-04-29
dot icon29/06/2020
Appointment of Mrs Roisin Kelly as a director on 2020-06-24
dot icon08/06/2020
Termination of appointment of Robert Cunningham Mowbray as a director on 2020-05-25
dot icon19/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon27/04/2020
Appointment of Mr Jonathan Mcadams as a director on 2020-04-01
dot icon27/04/2020
Appointment of Mrs Susan Ella Cooke as a director on 2020-04-01
dot icon07/04/2020
Second filing for the termination of Gerard Lynch as a director
dot icon31/03/2020
Termination of appointment of Patrick Barr as a director on 2020-03-25
dot icon26/03/2020
Termination of appointment of Gerard Lynch as a director on 2020-03-25
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon02/05/2019
Termination of appointment of Charles Brian Mcmurray as a director on 2019-05-01
dot icon03/10/2018
Full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon23/04/2018
Director's details changed for Mrs Angela Craigan on 2018-02-22
dot icon23/04/2018
Appointment of Dr Gerard Lynch as a director on 2018-03-26
dot icon23/04/2018
Appointment of Mr Stephen Robinson as a director on 2018-03-26
dot icon09/04/2018
Termination of appointment of Sheelagh Elizabeth Hillan as a director on 2018-03-23
dot icon29/01/2018
Termination of appointment of Francis Anthony O'neill as a director on 2017-12-14
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon05/01/2017
Appointment of Mr Damian Mcauley as a director on 2016-12-08
dot icon05/01/2017
Appointment of Mr William Allen Mckeown as a director on 2016-12-08
dot icon05/01/2017
Appointment of Mrs Angela Craigan as a director on 2016-12-08
dot icon05/01/2017
Appointment of Ms Maire Fionnuala Kerr as a director on 2016-12-08
dot icon22/09/2016
Full accounts made up to 2016-03-31
dot icon01/06/2016
Satisfaction of charge NI0055680007 in full
dot icon26/05/2016
Annual return made up to 2016-05-05 no member list
dot icon26/05/2016
Director's details changed for Prof Francis Anthony O'neill on 2015-12-10
dot icon26/05/2016
Director's details changed for Mr Thomas Anthony Mckeever on 2015-12-10
dot icon26/05/2016
Director's details changed for Mr Joseph Lefroy Courtenay Thompson on 2015-12-10
dot icon26/05/2016
Director's details changed for Mr Diarmuid Martin Mckeown on 2015-12-10
dot icon26/05/2016
Director's details changed for Mr Peter Desmond Fitzsimmons on 2015-12-10
dot icon26/05/2016
Director's details changed for Mr Eugene Francis Fee on 2015-12-10
dot icon26/05/2016
Director's details changed for Mr Patrick Barr on 2015-10-22
dot icon26/05/2016
Director's details changed for Mr Joseph Lefroy Courtenay Thompson on 2015-12-10
dot icon26/05/2016
Director's details changed for Prof Francis Anthony O'neill on 2015-12-10
dot icon26/05/2016
Director's details changed for Mr Diarmuid Martin Mckeown on 2015-12-10
dot icon26/05/2016
Director's details changed for Mr Thomas Anthony Mckeever on 2015-12-10
dot icon26/05/2016
Director's details changed for Mr Peter Desmond Fitzsimmons on 2015-12-10
dot icon26/05/2016
Director's details changed for Mr Eugene Francis Fee on 2015-12-10
dot icon26/05/2016
Director's details changed for Mr Patrick Barr on 2015-10-22
dot icon22/03/2016
Termination of appointment of Pam Hunter as a director on 2016-02-25
dot icon12/02/2016
Termination of appointment of Steven Francis Pollard as a director on 2016-01-11
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon17/08/2015
Registration of charge NI0055680007, created on 2015-08-10
dot icon29/05/2015
Annual return made up to 2015-05-05 no member list
dot icon29/05/2015
Director's details changed for Mr Joseph Lefroy Courtenay Thompson on 2014-04-04
dot icon29/05/2015
Director's details changed for Mr Robert Cunningham Mowbray on 2012-11-30
dot icon29/01/2015
Resolutions
dot icon14/01/2015
Termination of appointment of Patricia Jane Cross as a director on 2014-12-18
dot icon20/11/2014
Resolutions
dot icon21/08/2014
Full accounts made up to 2014-03-31
dot icon11/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-05
dot icon29/05/2014
Annual return made up to 2014-05-05 no member list
dot icon29/05/2014
Termination of appointment of Patricia Cross as a secretary
dot icon29/05/2014
Appointment of Mrs Ingrid Elizabeth Gallen as a secretary
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-05 no member list
dot icon10/04/2013
Termination of appointment of Ross Boyd as a director
dot icon21/02/2013
Appointment of Prof Francis Anthony O'neill as a director
dot icon20/02/2013
Appointment of Mr Patrick Barr as a director
dot icon20/02/2013
Appointment of Ms Pam Hunter as a director
dot icon20/02/2013
Appointment of Mr Peter Fitzsimmons as a director
dot icon20/02/2013
Appointment of Mr Steve Pollard as a director
dot icon20/02/2013
Appointment of Mr Diarmuid Mckeown as a director
dot icon12/02/2013
Termination of appointment of William Perceval-Price as a director
dot icon12/02/2013
Termination of appointment of George Carson as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-05-05 no member list
dot icon11/05/2012
Registered office address changed from the Tughan Centre Mourne House 19 Knockbracken Healthcare Park Saintfield Road, Belfast BT8 8BH on 2012-05-11
dot icon07/02/2012
Termination of appointment of Rosemary Strange as a director
dot icon22/08/2011
Termination of appointment of Kerry Canavan as a director
dot icon08/07/2011
Full accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-05 no member list
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-05 no member list
dot icon18/05/2010
Director's details changed for Joseph Lefroy Courtenay Thompson on 2010-05-05
dot icon17/05/2010
Director's details changed for Thomas Anthony Mckeever on 2010-05-05
dot icon17/05/2010
Director's details changed for Eugene Francis Fee on 2010-05-05
dot icon17/05/2010
Director's details changed for Kerry Rosemary Canavan on 2010-05-05
dot icon17/05/2010
Director's details changed for Robert Mowbray on 2010-05-05
dot icon17/05/2010
Director's details changed for Rosemary Strange on 2010-05-05
dot icon17/05/2010
Director's details changed for Charles Brian Mcmurray on 2010-05-05
dot icon17/05/2010
Director's details changed for Patricia Jane Cross on 2010-05-05
dot icon17/05/2010
Director's details changed for William Blackwood Perceval-Price on 2010-05-05
dot icon17/05/2010
Director's details changed for Henry William Robert Kohner on 2010-05-05
dot icon17/05/2010
Director's details changed for Sheelagh Elizabeth Hillan on 2010-05-05
dot icon17/05/2010
Secretary's details changed for Patricia Jane Cross on 2010-05-05
dot icon17/05/2010
Director's details changed for Ross Boyd on 2010-05-05
dot icon17/05/2010
Director's details changed for George Maurice Carson on 2010-05-05
dot icon11/05/2010
Termination of appointment of Patrick Dougherty as a director
dot icon05/12/2009
Termination of appointment of Robert Ferris as a director
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Change of dirs/sec
dot icon27/05/2009
Change of dirs/sec
dot icon27/05/2009
Change of dirs/sec
dot icon22/05/2009
05/05/09 annual return shuttle
dot icon05/05/2009
Change of dirs/sec
dot icon16/10/2008
31/03/08 annual accts
dot icon19/08/2008
Change of dirs/sec
dot icon04/06/2008
05/05/08 annual return shuttle
dot icon02/06/2008
Change of dirs/sec
dot icon12/09/2007
31/03/07 annual accts
dot icon21/05/2007
05/05/07 annual return shuttle
dot icon30/10/2006
31/03/06 annual accts
dot icon19/10/2006
Change of dirs/sec
dot icon19/10/2006
Change of dirs/sec
dot icon10/07/2006
Change of dirs/sec
dot icon28/06/2006
05/05/06 annual return shuttle
dot icon10/04/2006
Change of dirs/sec
dot icon29/03/2006
Change of dirs/sec
dot icon29/03/2006
Change of dirs/sec
dot icon29/03/2006
Change of dirs/sec
dot icon29/03/2006
Change of dirs/sec
dot icon29/03/2006
Change of dirs/sec
dot icon18/02/2006
Change of dirs/sec
dot icon02/12/2005
31/03/05 annual accts
dot icon08/11/2005
Change of dirs/sec
dot icon25/07/2005
05/05/05 annual return shuttle
dot icon25/07/2005
Change of dirs/sec
dot icon25/07/2005
Change of dirs/sec
dot icon25/07/2005
Change of dirs/sec
dot icon25/07/2005
Change of dirs/sec
dot icon18/04/2005
Change of dirs/sec
dot icon02/04/2005
31/03/04 annual accts
dot icon01/09/2004
Change of dirs/sec
dot icon01/09/2004
Change of dirs/sec
dot icon27/07/2004
05/05/04 annual return shuttle
dot icon19/07/2004
Change of dirs/sec
dot icon11/03/2004
Change of dirs/sec
dot icon11/03/2004
Change of dirs/sec
dot icon11/03/2004
Change of dirs/sec
dot icon22/01/2004
Updated mem and arts
dot icon22/01/2004
Resolutions
dot icon28/10/2003
Change of dirs/sec
dot icon28/10/2003
31/03/03 annual accts
dot icon12/06/2003
Change of dirs/sec
dot icon12/06/2003
05/05/03 annual return shuttle
dot icon12/06/2003
Change of dirs/sec
dot icon12/06/2003
Change of dirs/sec
dot icon01/11/2002
Change of dirs/sec
dot icon01/11/2002
Change of dirs/sec
dot icon01/11/2002
Change of dirs/sec
dot icon01/11/2002
31/03/02 annual accts
dot icon01/11/2002
Change of dirs/sec
dot icon01/11/2002
Change of dirs/sec
dot icon01/11/2002
Change of dirs/sec
dot icon12/06/2002
Change of dirs/sec
dot icon12/06/2002
05/05/02 annual return shuttle
dot icon12/06/2002
Change of dirs/sec
dot icon12/06/2002
Change of dirs/sec
dot icon26/10/2001
31/03/01 annual accts
dot icon14/06/2001
05/05/01 annual return shuttle
dot icon04/12/2000
31/03/00 annual accts
dot icon20/06/2000
Change of dirs/sec
dot icon10/06/2000
Change of dirs/sec
dot icon10/06/2000
05/05/00 annual return shuttle
dot icon10/06/2000
Change of dirs/sec
dot icon10/06/2000
Change of dirs/sec
dot icon10/06/2000
Change of dirs/sec
dot icon10/06/2000
Change of dirs/sec
dot icon10/06/2000
Change of dirs/sec
dot icon08/01/2000
31/03/99 annual accts
dot icon20/09/1999
Updated mem and arts
dot icon26/06/1999
Change of dirs/sec
dot icon26/06/1999
Change of dirs/sec
dot icon17/06/1999
Change of dirs/sec
dot icon17/06/1999
Change of dirs/sec
dot icon17/06/1999
Change of dirs/sec
dot icon17/06/1999
05/05/99 annual return shuttle
dot icon11/06/1999
Resolution to change name
dot icon02/10/1998
31/03/98 annual accts
dot icon06/07/1998
Change of dirs/sec
dot icon30/06/1998
Change of dirs/sec
dot icon04/06/1998
05/05/98 annual return shuttle
dot icon25/06/1997
Change of ARD during arp
dot icon25/06/1997
31/12/96 annual accts
dot icon02/06/1997
05/05/97 annual return shuttle
dot icon12/06/1996
05/05/96 annual return shuttle
dot icon05/06/1996
Change of dirs/sec
dot icon05/06/1996
31/12/95 annual accts
dot icon24/04/1996
Change in sit reg add
dot icon08/03/1996
Updated mem and arts
dot icon08/03/1996
To omit the word LIMITED from an already registered company
dot icon08/03/1996
Resolutions
dot icon07/03/1996
Resolution to change name
dot icon01/06/1995
05/05/95 annual return shuttle
dot icon26/05/1995
31/12/94 annual accts
dot icon26/05/1995
Change of dirs/sec
dot icon08/03/1995
Particulars of a mortgage charge
dot icon01/03/1995
Mortgage satisfaction
dot icon01/03/1995
Mortgage satisfaction
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/06/1994
Change of dirs/sec
dot icon24/06/1994
Change of dirs/sec
dot icon10/05/1994
31/12/93 annual accts
dot icon10/05/1994
05/05/94 annual return shuttle
dot icon17/05/1993
08/05/93 annual return shuttle
dot icon17/05/1993
31/12/92 annual accts
dot icon15/12/1992
31/12/91 annual accts
dot icon28/09/1992
Change of dirs/sec
dot icon28/09/1992
Change of dirs/sec
dot icon07/07/1992
08/05/92 annual return form
dot icon14/10/1991
Change of dirs/sec
dot icon14/10/1991
08/05/91 annual return
dot icon14/05/1991
Change of dirs/sec
dot icon09/05/1991
Change of dirs/sec
dot icon30/04/1991
31/12/90 annual accts
dot icon27/04/1991
10/05/90 annual return
dot icon29/01/1991
Mortgage satisfaction
dot icon23/01/1991
31/12/89 annual accts
dot icon23/01/1991
Particulars of a mortgage charge
dot icon25/04/1990
04/05/89 annual return
dot icon21/03/1990
31/12/88 annual accts
dot icon01/04/1989
31/12/87 annual accts
dot icon16/01/1989
23/05/88 annual return
dot icon17/10/1988
Change of dirs/sec
dot icon26/09/1988
Change of dirs/sec
dot icon06/08/1988
Change of dirs/sec
dot icon26/07/1988
29/04/87 annual return
dot icon28/01/1988
31/12/86 annual accts
dot icon25/08/1987
Particulars of a mortgage charge
dot icon20/05/1987
29/04/86 annual return
dot icon23/03/1987
31/12/85 annual accts
dot icon24/02/1987
Particulars of a mortgage charge
dot icon24/02/1987
Particulars of a mortgage charge
dot icon07/03/1986
15/04/85 annual return
dot icon13/05/1985
31/12/84 annual accts
dot icon30/03/1985
Change of dirs/sec
dot icon30/03/1985
01/11/84 annual return
dot icon30/03/1985
15/09/83 annual return
dot icon30/03/1985
Change of dirs/sec
dot icon30/03/1985
Change of dirs/sec
dot icon11/03/1985
31/03/84 annual accts
dot icon05/03/1985
Change of ARD during arp
dot icon05/03/1985
Change of dirs/sec
dot icon07/09/1984
Particulars of a mortgage charge
dot icon04/05/1983
31/12/82 annual return
dot icon07/10/1982
Particulars re directors
dot icon02/06/1982
Particulars re directors
dot icon02/06/1982
Notice of ARD
dot icon01/02/1982
31/12/81 annual return
dot icon30/09/1981
Particulars re directors
dot icon30/09/1981
Particulars re directors
dot icon26/01/1981
31/12/80 annual return
dot icon26/01/1981
Particulars re directors
dot icon28/10/1980
Particulars re directors
dot icon10/06/1980
Situation of reg office
dot icon10/06/1980
Particulars re directors
dot icon10/06/1980
Particulars re directors
dot icon22/05/1980
31/12/79 annual return
dot icon14/12/1979
Situation of reg office
dot icon27/04/1979
Particulars re directors
dot icon12/04/1979
31/12/79 annual return
dot icon27/02/1978
31/12/77 annual return
dot icon17/05/1977
Particulars re directors
dot icon03/05/1977
31/12/76 annual return
dot icon28/01/1976
Particulars re directors
dot icon28/01/1976
31/12/75 annual return
dot icon24/10/1975
Annual accts
dot icon19/09/1974
Particulars re directors
dot icon13/09/1974
31/12/72 annual return
dot icon24/05/1974
31/12/74 annual return
dot icon24/05/1974
Particulars re directors
dot icon18/09/1973
Particulars re directors
dot icon05/09/1973
31/12/72 annual return
dot icon19/05/1971
31/12/70 annual return
dot icon19/05/1971
Particulars re directors
dot icon19/05/1971
31/12/71 annual return
dot icon06/08/1969
Sit of register of mems
dot icon31/07/1969
31/12/69 annual return
dot icon31/07/1969
Particulars re directors
dot icon23/07/1969
31/12/68 annual return
dot icon28/01/1969
Particulars re directors
dot icon28/04/1967
31/12/67 annual return
dot icon06/04/1967
Particulars re directors
dot icon29/09/1966
Particulars re directors
dot icon03/08/1966
31/12/66 annual return
dot icon01/08/1966
Particulars re directors
dot icon01/08/1966
Situation of reg office
dot icon04/05/1966
Particulars re directors
dot icon22/04/1966
31/12/65 annual return
dot icon08/03/1965
Particulars re directors
dot icon29/01/1965
31/12/64 annual return
dot icon01/05/1964
Resolutions
dot icon01/05/1964
Letter of approval
dot icon30/04/1963
Statement of nominal cap
dot icon30/04/1963
Articles
dot icon30/04/1963
Memorandum
dot icon30/04/1963
Decl on compl on incorp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcadams, Jonathan
Director
01/04/2020 - Present
2
Mckeown, Diarmuid Martin
Director
20/12/2012 - 11/12/2025
8
Cooke, Susan Ella
Director
01/04/2020 - Present
2
Robinson, Stephen William
Director
26/03/2018 - 05/07/2024
6
Pannell, Roger John
Director
06/12/2023 - Present
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION MENTAL HEALTH

ACTION MENTAL HEALTH is an(a) Active company incorporated on 30/04/1963 with the registered office located at C/O CENTRAL OFFICE, 27 Jubilee Road, Newtownards, Co Down BT23 4YH. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION MENTAL HEALTH?

toggle

ACTION MENTAL HEALTH is currently Active. It was registered on 30/04/1963 .

Where is ACTION MENTAL HEALTH located?

toggle

ACTION MENTAL HEALTH is registered at C/O CENTRAL OFFICE, 27 Jubilee Road, Newtownards, Co Down BT23 4YH.

What does ACTION MENTAL HEALTH do?

toggle

ACTION MENTAL HEALTH operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ACTION MENTAL HEALTH?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Diarmuid Martin Mckeown as a director on 2025-12-11.