CARING BREAKS LIMITED

Register to unlock more data on OkredoRegister

CARING BREAKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037804

Incorporation date

26/01/2000

Size

Full

Contacts

Registered address

Registered address

5 School Road, Newtownbreda, Belfast BT8 6BTCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2000)
dot icon05/03/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon10/02/2026
-
dot icon09/02/2026
-
dot icon29/01/2026
Termination of appointment of Sarah Louise Gault as a director on 2026-01-28
dot icon28/01/2026
Director's details changed for Miss Louise Gault on 2026-01-14
dot icon05/11/2025
Full accounts made up to 2025-03-31
dot icon18/08/2025
Registered office address changed from 6C Wildflower Way Wildflower Way Apollo Road Belfast BT12 6TA Northern Ireland to 5 School Road Newtownbreda Belfast BT8 6BT on 2025-08-18
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon19/11/2024
Full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Registered office address changed from 143 Malone Road Belfast BT9 6SU to 6C Wildflower Way Wildflower Way Apollo Road Belfast BT12 6TA on 2023-01-31
dot icon30/01/2023
Appointment of Ms Melissa Mitchell as a director on 2023-01-19
dot icon30/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon19/01/2023
Termination of appointment of Clare-Anne Magee as a director on 2023-01-16
dot icon19/01/2023
Termination of appointment of Lucia (Lucy) Catherine Finnegan as a director on 2023-01-16
dot icon19/01/2023
Termination of appointment of Brian Wentworth Sinnamon as a director on 2023-01-16
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Termination of appointment of Anthony Reynolds as a director on 2021-11-12
dot icon14/12/2021
Termination of appointment of Liam Francis Nellis as a director on 2021-11-12
dot icon02/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon28/01/2021
Full accounts made up to 2020-03-31
dot icon07/12/2020
Appointment of Mr John Francis Donaghy as a director on 2020-11-24
dot icon07/12/2020
Appointment of Mrs Bria Mongan as a director on 2020-11-24
dot icon03/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon03/02/2020
Register inspection address has been changed from C/O Chief Executive Officer Graham House Knockbracken Healthcare Park Saintfield Road Belfast BT8 8BH Northern Ireland to 6C Wildflower Way Boucher Road Belfast BT12 6TA
dot icon08/01/2020
Termination of appointment of Rachel Barrett as a director on 2020-01-08
dot icon08/01/2020
Termination of appointment of William Anthony Doran as a director on 2020-01-08
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon18/11/2019
Appointment of Mrs Clare-Anne Magee as a director on 2019-11-04
dot icon18/11/2019
Appointment of Miss Louise Gault as a director on 2019-11-04
dot icon07/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon31/01/2019
Appointment of Ms Patricia Crossin as a director on 2018-02-19
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon26/01/2018
Termination of appointment of George Smyth Moore as a director on 2017-12-04
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-26 no member list
dot icon03/02/2016
Appointment of Mr Brian Wentworth Sinnamon as a director on 2015-02-28
dot icon03/02/2016
Appointment of Mrs Mary Devlin as a director on 2015-09-28
dot icon03/02/2016
Termination of appointment of George Hamilton as a director on 2015-03-31
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon30/11/2015
Register(s) moved to registered inspection location C/O Chief Executive Officer Graham House Knockbracken Healthcare Park Saintfield Road Belfast BT8 8BH
dot icon27/02/2015
Annual return made up to 2015-01-26 no member list
dot icon27/02/2015
Termination of appointment of Sandra Harris as a director on 2014-12-31
dot icon11/11/2014
Full accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-26 no member list
dot icon11/02/2014
Termination of appointment of John Mcconnell as a director
dot icon19/11/2013
Full accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-26 no member list
dot icon06/02/2013
Director's details changed for Mr Liam Francis Nellis on 2012-08-31
dot icon06/02/2013
Register(s) moved to registered office address
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-01-26 no member list
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-26 no member list
dot icon21/02/2011
Register inspection address has been changed from C/O the Company Manager Graham House Knockbracken Healthcare Park Saintfield Road Belfast BT8 8BH Northern Ireland
dot icon21/02/2011
Director's details changed for Mr William Anthony Doran on 2010-12-31
dot icon21/02/2011
Director's details changed for Mr Stephen John O'brien on 2010-12-31
dot icon07/07/2010
Full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-01-26 no member list
dot icon02/03/2010
Register(s) moved to registered inspection location
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Director's details changed for Tony Reynolds on 2010-03-01
dot icon02/03/2010
Director's details changed for George Hamilton on 2010-03-01
dot icon02/03/2010
Director's details changed for Liam Francis Nellis on 2010-03-01
dot icon02/03/2010
Director's details changed for Lucia (Lucy) Catherine Finnegan on 2010-03-01
dot icon02/03/2010
Director's details changed for John Mcconnell on 2010-03-01
dot icon02/03/2010
Director's details changed for George Moore on 2010-03-01
dot icon02/03/2010
Director's details changed for Mr Stephen John O'brien on 2010-03-01
dot icon02/03/2010
Director's details changed for Sandra Harris on 2010-03-01
dot icon02/03/2010
Director's details changed for Rachel Barrett on 2010-03-01
dot icon02/03/2010
Director's details changed for William Anthony Doran on 2010-03-01
dot icon06/07/2009
31/03/09 annual accts
dot icon28/02/2009
26/01/09 annual return shuttle
dot icon28/02/2009
Change of dirs/sec
dot icon28/02/2009
Change of dirs/sec
dot icon15/10/2008
31/03/08 annual accts
dot icon14/02/2008
26/01/08 annual return shuttle
dot icon06/09/2007
31/03/07 annual accts
dot icon30/01/2007
26/01/07 annual return shuttle
dot icon30/01/2007
Change of dirs/sec
dot icon15/01/2007
31/03/06 annual accts
dot icon07/03/2006
26/01/06 annual return shuttle
dot icon24/08/2005
31/03/05 annual accts
dot icon12/09/2004
31/03/04 annual accts
dot icon05/02/2004
26/01/04 annual return shuttle
dot icon05/02/2004
Change of dirs/sec
dot icon22/08/2003
31/03/03 annual accts
dot icon03/06/2003
Auditor resignation
dot icon10/02/2003
Change of dirs/sec
dot icon10/02/2003
26/01/03 annual return shuttle
dot icon26/07/2002
Incorporation
dot icon26/07/2002
31/03/02 annual accts
dot icon29/01/2002
26/01/02 annual return shuttle
dot icon23/07/2001
31/03/01 annual accts
dot icon10/05/2001
Change of ARD
dot icon07/04/2001
26/01/01 annual return shuttle
dot icon24/03/2001
Change of dirs/sec
dot icon26/01/2000
Decln complnce reg new co
dot icon26/01/2000
Articles
dot icon26/01/2000
Memorandum
dot icon26/01/2000
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
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rana, Diljit Singh, Lord
Director
26/01/2000 - 13/11/2006
16
Nellis, Liam Francis
Director
17/11/2008 - 12/11/2021
10
Connor, Hugh
Director
26/01/2000 - 28/05/2003
6
Doran, William Anthony
Director
26/01/2000 - 08/01/2020
7
Reynolds, Anthony
Director
26/01/2000 - 12/11/2021
15

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 CARING BREAKS LIMITED

CARING BREAKS LIMITED is an(a) Active company incorporated on 26/01/2000 with the registered office located at 5 School Road, Newtownbreda, Belfast BT8 6BT. There are currently 7 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 CARING BREAKS LIMITED?

toggle

CARING BREAKS LIMITED is currently Active. It was registered on 26/01/2000 .

Where is CARING BREAKS LIMITED located?

toggle

CARING BREAKS LIMITED is registered at 5 School Road, Newtownbreda, Belfast BT8 6BT.

What does CARING BREAKS LIMITED do?

toggle

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

What is the latest filing for CARING BREAKS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-01-16 with no updates.