BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI610798

Incorporation date

20/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland BT45 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2012)
dot icon24/02/2026
Appointment of Mr Patrick Joseph Conway as a director on 2026-02-03
dot icon24/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon10/02/2026
Termination of appointment of Patrick Joseph Conway as a director on 2026-02-03
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon19/10/2022
Satisfaction of charge 2 in full
dot icon19/10/2022
Satisfaction of charge 3 in full
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon14/12/2018
Satisfaction of charge NI6107980005 in full
dot icon14/12/2018
Satisfaction of charge NI6107980004 in full
dot icon14/12/2018
Satisfaction of charge NI6107980006 in full
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/07/2018
Registration of charge NI6107980006, created on 2018-07-06
dot icon25/07/2018
Registration of charge NI6107980004, created on 2018-07-05
dot icon25/07/2018
Registration of charge NI6107980005, created on 2018-07-05
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon03/10/2012
Certificate of change of name
dot icon03/10/2012
Change of name notice
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/04/2012
Termination of appointment of Gillian Steele as a director
dot icon26/04/2012
Appointment of Matilda Conway as a director
dot icon26/04/2012
Appointment of Patrick Joseph Conway as a director
dot icon26/04/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon26/04/2012
Registered office address changed from 14 Great Victoria Street Belfast BT2 7BA on 2012-04-26
dot icon26/04/2012
Termination of appointment of Louise Henry as a director
dot icon20/01/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
37.11K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Matilda
Director
18/04/2012 - Present
23
Henry, Louise
Director
20/01/2012 - 18/04/2012
13
Steele, Gillian
Director
20/01/2012 - 18/04/2012
13
Conway, Patrick Joseph
Director
03/02/2026 - Present
7
Conway, Patrick Joseph
Director
18/04/2012 - 03/02/2026
-

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 BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED

BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED is an(a) Active company incorporated on 20/01/2012 with the registered office located at 58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland BT45 6HG. There are currently 2 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 BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED?

toggle

BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED is currently Active. It was registered on 20/01/2012 .

Where is BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED located?

toggle

BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED is registered at 58 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland BT45 6HG.

What does BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED do?

toggle

BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROOKLANDS HEALTHCARE (ALTNAGELVIN) LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Mr Patrick Joseph Conway as a director on 2026-02-03.