BROOKLANDS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BROOKLANDS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025586

Incorporation date

28/05/1991

Size

Full

Contacts

Registered address

Registered address

58 Moneymore Road, Magherafelt, BT45 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1991)
dot icon21/11/2025
Registration of charge NI0255860016, created on 2025-11-19
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon29/10/2025
Cessation of Pj Conway Contractors Ltd as a person with significant control on 2025-08-27
dot icon29/10/2025
Notification of Conway Holdings No. 1 Ltd as a person with significant control on 2025-08-27
dot icon29/10/2025
Cessation of Conway Holdings No. 1 Ltd as a person with significant control on 2025-08-27
dot icon29/10/2025
Notification of Conway Holdings No. 2 Ltd as a person with significant control on 2025-08-27
dot icon21/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon10/09/2025
Appointment of Mr Kevin Martin Mcgurgan as a director on 2025-06-01
dot icon10/09/2025
Termination of appointment of Jarlath Patrick Conway as a director on 2025-07-03
dot icon02/04/2025
Registration of charge NI0255860015, created on 2025-03-25
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon10/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon15/10/2021
Termination of appointment of Charles Conway as a director on 2020-11-22
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Registration of charge NI0255860014, created on 2021-08-05
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Appointment of Ms Therese Conway as a director on 2017-06-22
dot icon12/06/2017
Appointment of Mr Patrick Joseph Conway as a director on 2017-06-09
dot icon04/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Resolutions
dot icon10/03/2016
Auditor's resignation
dot icon04/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon26/09/2013
Registration of charge 0255860013
dot icon25/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon15/01/2013
Termination of appointment of Therese Conway as a director
dot icon11/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon30/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon21/06/2011
Accounts for a medium company made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon08/10/2010
Director's details changed for Olivia Margaret Mcelwee on 2010-10-05
dot icon08/10/2010
Director's details changed for Charles Conway on 2010-10-05
dot icon08/10/2010
Director's details changed for Maria Conway on 2010-10-05
dot icon15/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-10-05
dot icon02/07/2009
31/12/08 annual accts
dot icon24/10/2008
05/10/08 annual return shuttle
dot icon02/09/2008
31/12/07 annual accts
dot icon28/03/2008
Particulars of a mortgage charge
dot icon26/03/2008
Change of dirs/sec
dot icon01/10/2007
05/10/07 annual return shuttle
dot icon29/05/2007
31/12/06 annual accts
dot icon06/10/2006
05/10/06 annual return shuttle
dot icon22/05/2006
31/12/05 annual accts
dot icon25/04/2006
Updated mem and arts
dot icon29/03/2006
Resolution to change name
dot icon29/03/2006
Cert change
dot icon15/10/2005
05/10/05 annual return shuttle
dot icon06/06/2005
31/12/04 annual accts
dot icon01/04/2005
Particulars of a mortgage charge
dot icon14/10/2004
05/10/04 annual return shuttle
dot icon08/04/2004
31/12/03 annual accts
dot icon15/10/2003
05/10/03 annual return shuttle
dot icon04/06/2003
31/12/02 annual accts
dot icon09/10/2002
05/10/02 annual return shuttle
dot icon15/04/2002
31/12/01 annual accts
dot icon19/10/2001
05/10/01 annual return shuttle
dot icon13/04/2001
31/12/00 annual accts
dot icon19/10/2000
05/10/00 annual return shuttle
dot icon20/05/2000
31/12/99 annual accts
dot icon08/10/1999
05/10/99 annual return shuttle
dot icon21/04/1999
31/12/98 annual accts
dot icon21/04/1999
Change of dirs/sec
dot icon21/04/1999
Change of dirs/sec
dot icon21/10/1998
05/10/98 annual return shuttle
dot icon15/10/1998
Change of dirs/sec
dot icon14/09/1998
Particulars of a mortgage charge
dot icon20/04/1998
31/12/97 annual accts
dot icon17/11/1997
05/10/97 annual return shuttle
dot icon24/04/1997
31/12/96 annual accts
dot icon09/01/1997
05/10/96 annual return shuttle
dot icon16/05/1996
Particulars of a mortgage charge
dot icon16/05/1996
Particulars of a mortgage charge
dot icon23/04/1996
Change in sit reg add
dot icon19/04/1996
31/12/95 annual accts
dot icon24/11/1995
Change of dirs/sec
dot icon22/11/1995
Change of dirs/sec
dot icon02/11/1995
05/10/95 annual return shuttle
dot icon05/06/1995
Change of ARD during arp
dot icon14/02/1995
31/12/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Particulars of a mortgage charge
dot icon16/11/1994
05/10/94 annual return shuttle
dot icon17/10/1994
Particulars of a mortgage charge
dot icon19/02/1994
Change of ARD during arp
dot icon19/02/1994
30/11/93 annual accts
dot icon25/01/1994
05/10/93 annual return shuttle
dot icon30/11/1993
Mortgage satisfaction
dot icon02/06/1993
Particulars of a mortgage charge
dot icon02/06/1993
Particulars of a mortgage charge
dot icon02/04/1993
Particulars of a mortgage charge
dot icon02/04/1993
Particulars of a mortgage charge
dot icon29/01/1993
05/10/92 annual accts
dot icon08/01/1993
05/10/92 annual return form
dot icon18/03/1992
Return of allot of shares
dot icon21/02/1992
Particulars of a mortgage charge
dot icon04/11/1991
05/10/91 annual return form
dot icon27/06/1991
Notice of ARD
dot icon28/05/1991
Incorporation
dot icon28/05/1991
Decln complnce reg new co
dot icon28/05/1991
Pars re dirs/sit reg off
dot icon28/05/1991
Memorandum
dot icon28/05/1991
Articles
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
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
303
22.51M
-
0.00
4.61M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Matilda
Director
28/05/1991 - Present
23
Conway, Maria
Director
01/12/1998 - Present
1
Conway, Therese
Director
28/05/1991 - 01/12/2012
10
Conway, Therese
Director
22/06/2017 - Present
10
Conway, Jarlath Patrick
Director
28/05/1991 - 03/07/2025
15

Persons with Significant Control

4
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 LIMITED

BROOKLANDS HEALTHCARE LIMITED is an(a) Active company incorporated on 28/05/1991 with the registered office located at 58 Moneymore Road, Magherafelt, BT45 6HG. 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 BROOKLANDS HEALTHCARE LIMITED?

toggle

BROOKLANDS HEALTHCARE LIMITED is currently Active. It was registered on 28/05/1991 .

Where is BROOKLANDS HEALTHCARE LIMITED located?

toggle

BROOKLANDS HEALTHCARE LIMITED is registered at 58 Moneymore Road, Magherafelt, BT45 6HG.

What does BROOKLANDS HEALTHCARE LIMITED do?

toggle

BROOKLANDS HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BROOKLANDS HEALTHCARE LIMITED?

toggle

The latest filing was on 21/11/2025: Registration of charge NI0255860016, created on 2025-11-19.