BALLYMACONNELL PRIVATE NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BALLYMACONNELL PRIVATE NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022686

Incorporation date

10/05/1989

Size

Small

Contacts

Registered address

Registered address

38a Mallusk Road, Newtownabbey, Antrim BT36 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1989)
dot icon10/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon27/08/2025
Accounts for a small company made up to 2024-12-31
dot icon23/04/2025
Termination of appointment of Nuala Mary Green as a director on 2025-04-08
dot icon08/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon16/10/2024
Appointment of Mrs Nuala Mary Green as a director on 2024-10-01
dot icon09/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Registration of charge NI0226860005, created on 2024-04-09
dot icon15/04/2024
Registration of charge NI0226860006, created on 2024-04-09
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon10/11/2022
Cessation of Mary Catherine Cusick as a person with significant control on 2022-02-07
dot icon10/11/2022
Cessation of James Colin George Nimmon as a person with significant control on 2022-02-07
dot icon03/10/2022
Termination of appointment of Hazel Mcmullan as a director on 2022-08-19
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Termination of appointment of David Yaldron as a director on 2022-02-07
dot icon03/08/2022
Appointment of Mr David Yaldron as a director on 2022-02-07
dot icon03/08/2022
Termination of appointment of Desmond Wilson as a director on 2022-02-07
dot icon03/08/2022
Termination of appointment of James Colin George Nimmon as a director on 2022-02-07
dot icon03/08/2022
Termination of appointment of James Colin George Nimmon as a secretary on 2022-02-07
dot icon19/07/2022
Director's details changed for Mr Desmond Wilson on 2022-07-19
dot icon18/02/2022
Registered office address changed from Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to 38a Mallusk Road Newtownabbey Antrim BT36 4PP on 2022-02-18
dot icon15/02/2022
Appointment of Edmund Joseph Coyle as a director on 2022-02-07
dot icon15/02/2022
Appointment of Mr Damian Francis Rock as a director on 2022-02-07
dot icon15/02/2022
Appointment of Gemma Mary Coyle as a director on 2022-02-07
dot icon11/01/2022
Appointment of Ms Hazel Mcmullan as a director on 2022-01-10
dot icon07/12/2021
Confirmation statement made on 2021-11-05 with updates
dot icon08/11/2021
Secretary's details changed for James Colin George Nimmon on 2021-11-08
dot icon08/11/2021
Director's details changed for Mr James Colin George Nimmon on 2021-11-05
dot icon08/11/2021
Director's details changed for Mr Desmond Wilson on 2021-11-05
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Satisfaction of charge NI0226860004 in full
dot icon12/05/2021
Satisfaction of charge NI0226860003 in full
dot icon05/11/2020
Director's details changed for Mr Desmond Wilson on 2020-11-05
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon05/11/2020
Director's details changed for Mr Desmond Wilson on 2020-11-05
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon22/11/2019
Notification of James Colin Nimmon as a person with significant control on 2019-01-24
dot icon22/11/2019
Cessation of Roberta Anna Polson as a person with significant control on 2019-01-24
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 2017-04-26
dot icon18/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon12/03/2015
Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 2015-03-12
dot icon15/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon14/01/2015
Satisfaction of charge 2 in full
dot icon09/01/2015
Registration of charge NI0226860003, created on 2015-01-05
dot icon09/01/2015
Registration of charge NI0226860004, created on 2015-01-05
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon29/11/2012
Appointment of James Colin George Nimmon as a secretary on 2009-02-19
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon14/02/2012
Termination of appointment of Albert Mccomb as a director on 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon30/12/2010
Accounts for a small company made up to 2009-12-31
dot icon25/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon25/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon25/11/2009
Director's details changed for James Colin George Nimmon on 2009-11-10
dot icon25/11/2009
Director's details changed for Desmond Wilson on 2009-11-10
dot icon25/11/2009
Director's details changed for Albert Mccomb on 2009-11-10
dot icon16/11/2009
Accounts for a small company made up to 2008-12-31
dot icon11/06/2009
Change of dirs/sec
dot icon08/03/2009
Change of dirs/sec
dot icon04/12/2008
10/11/08 annual return shuttle
dot icon20/10/2008
31/12/07 annual accts
dot icon20/11/2007
10/11/07 annual return shuttle
dot icon01/11/2007
31/12/06 annual accts
dot icon05/12/2006
10/11/06 annual return shuttle
dot icon10/11/2006
Change of dirs/sec
dot icon18/10/2006
31/12/05 annual accts
dot icon20/12/2005
10/11/05 annual return shuttle
dot icon26/10/2005
31/12/04 annual accts
dot icon17/01/2005
10/11/04 annual return shuttle
dot icon22/11/2004
Change of dirs/sec
dot icon25/10/2004
31/12/03 annual accts
dot icon15/12/2003
10/11/03 annual return shuttle
dot icon22/10/2003
31/12/02 annual accts
dot icon14/11/2002
10/11/02 annual return shuttle
dot icon14/10/2002
31/12/01 annual accts
dot icon25/02/2002
Particulars of a mortgage charge
dot icon28/11/2001
10/11/01 annual return shuttle
dot icon09/10/2001
31/12/00 annual accts
dot icon07/01/2001
10/11/00 annual return shuttle
dot icon04/08/2000
31/12/99 annual accts
dot icon18/11/1999
10/11/99 annual return shuttle
dot icon03/07/1999
31/12/98 annual accts
dot icon01/03/1999
Change in sit reg add
dot icon12/11/1998
10/11/98 annual return shuttle
dot icon09/11/1998
Change in sit reg add
dot icon21/10/1998
31/12/97 annual accts
dot icon13/11/1997
10/11/97 annual return shuttle
dot icon23/10/1997
31/12/96 annual accts
dot icon25/11/1996
Change of ARD during arp
dot icon14/11/1996
10/11/96 annual return shuttle
dot icon14/11/1996
Change of dirs/sec
dot icon03/10/1996
30/11/95 annual accts
dot icon12/06/1996
Change in sit reg add
dot icon12/12/1995
10/11/95 annual return shuttle
dot icon29/09/1995
30/11/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/11/1994
10/11/94 annual return shuttle
dot icon23/08/1994
30/11/93 annual accts
dot icon14/12/1993
10/11/93 annual return shuttle
dot icon07/09/1993
30/11/92 annual accts
dot icon15/06/1993
Change of dirs/sec
dot icon15/06/1993
Return of allot of shares
dot icon26/11/1992
10/11/92 annual return form
dot icon04/11/1992
Change in sit reg add
dot icon06/10/1992
30/11/91 annual accts
dot icon09/04/1992
31/05/91 annual accts
dot icon10/03/1992
10/11/91 annual return form
dot icon05/09/1991
Change of ARD during arp
dot icon28/08/1991
Updated mem and arts
dot icon30/07/1991
31/05/90 annual accts
dot icon12/04/1991
Resolution to change name
dot icon04/04/1991
Change of dirs/sec
dot icon04/04/1991
Change of dirs/sec
dot icon04/04/1991
Return of allot of shares
dot icon03/04/1991
Particulars of a mortgage charge
dot icon05/02/1991
10/11/90 annual return
dot icon21/11/1989
Notice of ARD
dot icon23/06/1989
Change in sit reg add
dot icon23/06/1989
Updated mem and arts
dot icon23/06/1989
Change of dirs/sec
dot icon23/06/1989
Change of dirs/sec
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Not of incr in nom cap
dot icon09/06/1989
Resolution to change name
dot icon09/06/1989
Resolutions
dot icon09/06/1989
Not of incr in nom cap
dot icon10/05/1989
Pars re dirs/sit reg off
dot icon10/05/1989
Memorandum
dot icon10/05/1989
Decln complnce reg new co
dot icon10/05/1989
Articles
dot icon10/05/1989
Statement of nominal cap
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon-46.40 % *

* during past year

Cash in Bank

£65,163.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
324.56K
-
0.00
121.57K
-
2022
22
250.38K
-
0.00
65.16K
-
2022
22
250.38K
-
0.00
65.16K
-

Employees

2022

Employees

22 Ascended0 % *

Net Assets(GBP)

250.38K £Descended-22.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.16K £Descended-46.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yaldron, David
Director
07/02/2022 - 07/02/2022
17
Mrs Roberta Anna Polson
Director
30/10/2006 - 19/02/2009
13
Nimmon, James Colin George
Director
19/02/2009 - 07/02/2022
24
Coyle, Edmund Joseph
Director
07/02/2022 - Present
58
Rock, Damian Francis
Director
07/02/2022 - Present
29

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALLYMACONNELL PRIVATE NURSING HOME LIMITED

BALLYMACONNELL PRIVATE NURSING HOME LIMITED is an(a) Active company incorporated on 10/05/1989 with the registered office located at 38a Mallusk Road, Newtownabbey, Antrim BT36 4PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLYMACONNELL PRIVATE NURSING HOME LIMITED?

toggle

BALLYMACONNELL PRIVATE NURSING HOME LIMITED is currently Active. It was registered on 10/05/1989 .

Where is BALLYMACONNELL PRIVATE NURSING HOME LIMITED located?

toggle

BALLYMACONNELL PRIVATE NURSING HOME LIMITED is registered at 38a Mallusk Road, Newtownabbey, Antrim BT36 4PP.

What does BALLYMACONNELL PRIVATE NURSING HOME LIMITED do?

toggle

BALLYMACONNELL PRIVATE NURSING HOME LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BALLYMACONNELL PRIVATE NURSING HOME LIMITED have?

toggle

BALLYMACONNELL PRIVATE NURSING HOME LIMITED had 22 employees in 2022.

What is the latest filing for BALLYMACONNELL PRIVATE NURSING HOME LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-05 with no updates.