ALMAC CLINICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALMAC CLINICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041905

Incorporation date

08/11/2001

Size

Full

Contacts

Registered address

Registered address

Almac House, 20 Seagoe Industrial Estate, Craigavon, County Armagh BT63 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2001)
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon03/06/2025
Full accounts made up to 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon04/06/2024
Full accounts made up to 2023-09-30
dot icon17/05/2024
Termination of appointment of Stephen Campbell as a director on 2024-04-30
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/06/2023
Full accounts made up to 2022-09-30
dot icon05/01/2023
Termination of appointment of Colin Hayburn as a director on 2023-01-01
dot icon06/10/2022
Appointment of Mr Graeme Thomas Mcburney as a director on 2022-10-01
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon23/06/2022
Full accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon17/06/2021
Full accounts made up to 2020-09-30
dot icon06/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon23/06/2020
Full accounts made up to 2019-09-30
dot icon02/01/2020
Termination of appointment of Kevin Stephens as a director on 2020-01-02
dot icon15/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon09/08/2019
Appointment of Mr Niall Harkin as a director on 2019-08-01
dot icon12/06/2019
Full accounts made up to 2018-09-30
dot icon11/04/2019
Registration of charge NI0419050009, created on 2019-04-04
dot icon19/03/2019
Satisfaction of charge 4 in full
dot icon19/03/2019
Satisfaction of charge 6 in full
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon06/06/2018
Full accounts made up to 2017-09-30
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon13/06/2017
Full accounts made up to 2016-09-30
dot icon15/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon16/09/2016
Registration of charge NI0419050008, created on 2016-09-09
dot icon24/08/2016
Termination of appointment of John Walter Irvine as a director on 2016-08-22
dot icon07/06/2016
Full accounts made up to 2015-09-30
dot icon17/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon30/04/2015
Full accounts made up to 2014-09-30
dot icon26/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon20/05/2014
Full accounts made up to 2013-09-30
dot icon20/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon09/09/2013
Satisfaction of charge 3 in full
dot icon05/07/2013
Termination of appointment of Philip Diamond as a director
dot icon16/05/2013
Full accounts made up to 2012-09-30
dot icon28/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-09-30
dot icon18/01/2012
Termination of appointment of Áine Rafferty as a secretary
dot icon18/01/2012
Appointment of Mrs Emma Mcallister as a secretary
dot icon18/01/2012
Appointment of Mr Kevin Stephens as a director
dot icon18/01/2012
Appointment of Miss Áine Rafferty as a secretary
dot icon18/01/2012
Termination of appointment of Colin Hayburn as a secretary
dot icon01/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon27/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon01/03/2011
Full accounts made up to 2010-09-30
dot icon24/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon17/06/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon15/03/2010
Director's details changed for Dr Robert Dunlop on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Philip Diamond on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Stephen Campbell on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Alan Armstrong on 2010-03-15
dot icon15/03/2010
Director's details changed for Ms Celine Marie Bradley on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr John Walter Irvine on 2010-03-15
dot icon15/03/2010
Secretary's details changed for Mr Colin Hayburn on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Colin Hayburn on 2010-03-15
dot icon15/03/2010
Termination of appointment of Allen Mcclay as a director
dot icon08/03/2010
Full accounts made up to 2009-09-30
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon13/11/2009
Director's details changed for Robert Dunlop on 2009-11-12
dot icon13/11/2009
Director's details changed for John Walter Irvine on 2009-11-12
dot icon13/11/2009
Director's details changed for Allen Mcclay on 2009-11-12
dot icon13/11/2009
Director's details changed for Philip Diamond on 2009-11-12
dot icon13/11/2009
Director's details changed for Colin Hayburn on 2009-11-12
dot icon13/11/2009
Director's details changed for Celine Marie Bradley on 2009-11-12
dot icon13/11/2009
Secretary's details changed for Colin Hayburn on 2009-11-12
dot icon13/11/2009
Director's details changed for Stephen Campbell on 2009-11-12
dot icon13/11/2009
Director's details changed for Alan Armstrong on 2009-11-12
dot icon26/07/2009
30/09/08 annual accts
dot icon14/05/2009
Change of dirs/sec
dot icon07/11/2008
08/11/08 annual return shuttle
dot icon22/07/2008
30/09/07 annual accts
dot icon26/11/2007
08/11/07 annual return shuttle
dot icon18/10/2007
Change of dirs/sec
dot icon07/08/2007
Particulars of a mortgage charge
dot icon01/08/2007
30/09/06 annual accts
dot icon23/02/2007
Mortgage satisfaction
dot icon28/11/2006
08/11/06 annual return shuttle
dot icon17/08/2006
30/09/05 annual accts
dot icon23/05/2006
Resolution to change name
dot icon23/05/2006
Updated mem and arts
dot icon23/05/2006
Cert change
dot icon31/01/2006
Updated mem and arts
dot icon31/01/2006
Resolutions
dot icon20/12/2005
08/11/05 annual return shuttle
dot icon13/08/2005
30/09/04 annual accts
dot icon15/07/2005
Change of dirs/sec
dot icon13/06/2005
Particulars of a mortgage charge
dot icon21/12/2004
08/11/04 annual return shuttle
dot icon17/09/2004
Return of allot of shares
dot icon13/08/2004
30/09/03 annual accts
dot icon25/06/2004
Return of allot of shares
dot icon16/02/2004
08/11/03 annual return shuttle
dot icon06/01/2004
Updated mem and arts
dot icon06/01/2004
Resolutions
dot icon14/08/2003
Change in sit reg add
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Updated mem and arts
dot icon28/05/2003
Return of allot of shares
dot icon25/02/2003
Auditor resignation
dot icon19/11/2002
08/11/02 annual return shuttle
dot icon03/10/2002
Change of ARD
dot icon20/09/2002
Updated mem and arts
dot icon20/09/2002
Resolutions
dot icon30/07/2002
Change of dirs/sec
dot icon30/07/2002
Change of dirs/sec
dot icon30/07/2002
Change of dirs/sec
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Return of allot of shares
dot icon18/06/2002
Change of dirs/sec
dot icon18/06/2002
Return of allot of shares
dot icon18/06/2002
Change of dirs/sec
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon06/06/2002
Particulars of a mortgage charge
dot icon28/05/2002
30/04/02 annual accts
dot icon23/05/2002
Change of ARD
dot icon11/05/2002
Change of dirs/sec
dot icon11/05/2002
Change of dirs/sec
dot icon11/05/2002
Change of dirs/sec
dot icon11/05/2002
Change of dirs/sec
dot icon26/04/2002
Updated mem and arts
dot icon26/04/2002
Not of incr in nom cap
dot icon26/04/2002
Change in sit reg add
dot icon24/04/2002
Cert change
dot icon24/04/2002
Resolution to change name
dot icon08/11/2001
Incorporation
dot icon08/11/2001
Memorandum
dot icon08/11/2001
Articles
dot icon08/11/2001
Decln complnce reg new co
dot icon08/11/2001
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Stephen
Director
15/04/2002 - 30/04/2024
36
Hayburn, Colin
Director
01/10/2007 - 01/01/2023
31
Milliken, Richard Alexander
Director
08/07/2002 - 06/04/2009
41
Armstrong, Alan David
Director
15/04/2002 - Present
41
Irvine, John Walter
Director
08/11/2001 - 22/04/2002
63

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 ALMAC CLINICAL SERVICES LIMITED

ALMAC CLINICAL SERVICES LIMITED is an(a) Active company incorporated on 08/11/2001 with the registered office located at Almac House, 20 Seagoe Industrial Estate, Craigavon, County Armagh BT63 5QD. There are currently 6 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 ALMAC CLINICAL SERVICES LIMITED?

toggle

ALMAC CLINICAL SERVICES LIMITED is currently Active. It was registered on 08/11/2001 .

Where is ALMAC CLINICAL SERVICES LIMITED located?

toggle

ALMAC CLINICAL SERVICES LIMITED is registered at Almac House, 20 Seagoe Industrial Estate, Craigavon, County Armagh BT63 5QD.

What does ALMAC CLINICAL SERVICES LIMITED do?

toggle

ALMAC CLINICAL SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALMAC CLINICAL SERVICES LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-02 with no updates.