ANCU HOSPITAL LTD

Register to unlock more data on OkredoRegister

ANCU HOSPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033102

Incorporation date

21/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

13-15 New Street, Newry, Co. Down BT35 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1997)
dot icon20/02/2026
Director's details changed for Cora Madeline Murray on 2026-02-15
dot icon17/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-10-31
dot icon08/12/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon04/04/2024
Micro company accounts made up to 2023-10-31
dot icon14/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-10-31
dot icon22/12/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon03/05/2022
Micro company accounts made up to 2021-10-31
dot icon22/12/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-10-31
dot icon22/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-10-31
dot icon23/12/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon20/12/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-10-31
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon11/01/2018
Confirmation statement made on 2017-10-21 with no updates
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon01/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/02/2014
Compulsory strike-off action has been discontinued
dot icon21/02/2014
First Gazette notice for compulsory strike-off
dot icon18/02/2014
Annual return made up to 2013-10-21 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/01/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/02/2012
Annual return made up to 2011-10-21 with full list of shareholders
dot icon05/08/2011
Amended accounts made up to 2010-10-31
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/02/2011
Annual return made up to 2010-10-21 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/02/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon09/02/2010
Director's details changed for Brian Joseph Jones on 2009-12-09
dot icon09/02/2010
Director's details changed for Cora Madeline Murray on 2009-12-09
dot icon23/08/2009
31/10/08 annual accts
dot icon24/10/2008
21/10/08 annual return shuttle
dot icon26/08/2008
31/10/07 annual accts
dot icon16/01/2008
21/10/07
dot icon06/09/2007
31/10/06 annual accts
dot icon19/10/2006
31/10/05 annual accts
dot icon09/11/2005
21/10/05 annual return shuttle
dot icon23/09/2005
31/10/04 annual accts
dot icon15/11/2004
21/10/04 annual return shuttle
dot icon03/07/2004
31/10/03 annual accts
dot icon06/04/2004
21/10/03 annual return shuttle
dot icon03/11/2003
31/10/02 annual accts
dot icon17/01/2003
21/10/02 annual return shuttle
dot icon06/09/2002
31/10/01 annual accts
dot icon07/12/2001
21/10/01 annual return shuttle
dot icon05/12/2000
21/10/00 annual return shuttle
dot icon24/03/2000
21/10/99 annual return shuttle
dot icon13/03/2000
21/10/98 annual return shuttle
dot icon28/10/1997
Change of dirs/sec
dot icon21/10/1997
Pars re dirs/sit reg off
dot icon21/10/1997
Memorandum
dot icon21/10/1997
Decln complnce reg new co
dot icon21/10/1997
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
381.06K
-
0.00
-
-
2022
3
420.36K
-
0.00
-
-
2023
3
469.79K
-
0.00
-
-
2023
3
469.79K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

469.79K £Ascended11.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Cora Madeline
Director
21/10/1997 - Present
-
Jones, Brian Joseph, Mr.
Director
21/10/1997 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANCU HOSPITAL LTD

ANCU HOSPITAL LTD is an(a) Active company incorporated on 21/10/1997 with the registered office located at 13-15 New Street, Newry, Co. Down BT35 6JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCU HOSPITAL LTD?

toggle

ANCU HOSPITAL LTD is currently Active. It was registered on 21/10/1997 .

Where is ANCU HOSPITAL LTD located?

toggle

ANCU HOSPITAL LTD is registered at 13-15 New Street, Newry, Co. Down BT35 6JD.

What does ANCU HOSPITAL LTD do?

toggle

ANCU HOSPITAL LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does ANCU HOSPITAL LTD have?

toggle

ANCU HOSPITAL LTD had 3 employees in 2023.

What is the latest filing for ANCU HOSPITAL LTD?

toggle

The latest filing was on 20/02/2026: Director's details changed for Cora Madeline Murray on 2026-02-15.