CENTRE FOR HEALTH AND WELL BEING

Register to unlock more data on OkredoRegister

CENTRE FOR HEALTH AND WELL BEING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI071963

Incorporation date

09/03/2009

Size

Small

Contacts

Registered address

Registered address

689 Springfield Road, Belfast, BT12 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2009)
dot icon09/02/2026
Accounts for a small company made up to 2025-03-31
dot icon28/01/2026
Director's details changed for Linda Doherty Riley on 2025-12-01
dot icon17/09/2025
Appointment of Ms Ciara Mcgrath as a director on 2025-08-01
dot icon16/09/2025
Appointment of Ms Emma Watson as a director on 2025-08-01
dot icon28/08/2025
Termination of appointment of Raymond Blaney as a director on 2025-08-28
dot icon27/08/2025
Termination of appointment of Katherine Orr as a director on 2025-08-27
dot icon27/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon06/02/2025
Appointment of Miss Margaret Hyland as a secretary on 2025-02-05
dot icon03/02/2025
Accounts for a small company made up to 2024-03-31
dot icon27/01/2025
Appointment of Ms Margaret Hyland as a director on 2025-01-23
dot icon27/01/2025
Termination of appointment of Karen Laverty as a secretary on 2025-01-22
dot icon24/01/2025
Termination of appointment of Karen Laverty as a director on 2025-01-22
dot icon24/01/2025
Termination of appointment of Hannah Burton as a director on 2025-01-23
dot icon02/09/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon12/06/2024
Termination of appointment of Cara Cash-Marley as a director on 2024-06-11
dot icon25/04/2024
Termination of appointment of Caoimhin Mcnulty as a director on 2024-03-23
dot icon29/12/2023
Accounts for a small company made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon11/05/2023
Appointment of Katherine Orr as a director on 2023-04-24
dot icon10/05/2023
Termination of appointment of Danielle Dawson as a director on 2023-01-31
dot icon10/05/2023
Appointment of Raymond Blaney as a director on 2023-04-24
dot icon10/05/2023
Appointment of Linda Doherty Riley as a director on 2023-04-24
dot icon10/05/2023
Appointment of Hannah Burton as a director on 2023-04-24
dot icon30/01/2023
Termination of appointment of Danielle Dawson as a director on 2023-01-30
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon05/08/2022
Appointment of Danielle Dawson as a director on 2022-06-21
dot icon26/07/2022
Appointment of Mrs Danielle Dawson as a director on 2022-06-21
dot icon26/07/2022
Secretary's details changed for Ms Lorraine Mills on 2022-06-08
dot icon25/07/2022
Appointment of Mr Caoimhin Mcnulty as a director on 2022-06-21
dot icon26/05/2022
Termination of appointment of Thomas John Mccullough as a director on 2022-05-25
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon23/11/2021
Director's details changed for Mrs Karen Laverty on 2021-11-23
dot icon10/09/2021
Appointment of Mrs Karen Laverty as a director on 2021-09-09
dot icon29/07/2021
Appointment of Mrs Cara Cash-Marley as a director on 2021-07-27
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon27/04/2021
Termination of appointment of Vincent Stuart as a director on 2021-04-20
dot icon27/04/2021
Appointment of Ms Lorraine Mills as a secretary on 2021-04-20
dot icon27/04/2021
Termination of appointment of Vincent Stuart as a secretary on 2021-04-20
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon08/06/2020
Termination of appointment of Margaret Mary Ritchie as a director on 2020-02-14
dot icon26/10/2019
Accounts for a small company made up to 2019-03-31
dot icon30/05/2019
Memorandum and Articles of Association
dot icon16/05/2019
Resolutions
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon21/03/2019
Termination of appointment of Nichola Mcgettigan as a director on 2019-01-17
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon14/03/2018
Appointment of Mr Vincent Stuart as a secretary on 2018-03-13
dot icon14/03/2018
Termination of appointment of Nigel John Mcclure as a secretary on 2018-03-13
dot icon08/03/2018
Termination of appointment of Kelvin Armstrong as a director on 2018-02-20
dot icon26/01/2018
Accounts for a small company made up to 2017-03-31
dot icon27/09/2017
Termination of appointment of Josephine Fryers as a director on 2017-09-26
dot icon27/09/2017
Appointment of Ms Margaret Ritchie as a director on 2017-09-26
dot icon15/08/2017
Appointment of Mr Kelvin Armstrong as a director on 2017-06-13
dot icon13/04/2017
Appointment of Mrs Josephine Fryers as a director on 2017-03-21
dot icon22/03/2017
Termination of appointment of Bernadine Mccrory as a director on 2017-03-17
dot icon22/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon28/12/2016
Accounts for a small company made up to 2016-03-31
dot icon08/11/2016
Appointment of Mr Nigel John Mcclure as a secretary on 2015-09-25
dot icon01/11/2016
Appointment of Mr Vincent Stuart as a director on 2016-10-01
dot icon01/11/2016
Appointment of Mr Thomas John Mccullough as a director on 2016-08-01
dot icon22/03/2016
Annual return made up to 2016-03-09 no member list
dot icon22/03/2016
Termination of appointment of Sinead Bailie as a director on 2015-07-31
dot icon22/03/2016
Termination of appointment of Kathleen Alice Laverty as a director on 2015-07-31
dot icon22/03/2016
Termination of appointment of Kathleen Alice Laverty as a director on 2015-07-31
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-09 no member list
dot icon12/03/2015
Termination of appointment of Anne Vallely as a director on 2015-03-10
dot icon12/03/2015
Termination of appointment of Annette Conlon as a director on 2014-10-17
dot icon03/10/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Appointment of Nichola Mcgettigan as a director on 2014-07-22
dot icon14/04/2014
Appointment of Mrs Bernadine Mccrory as a director
dot icon13/03/2014
Annual return made up to 2014-03-09 no member list
dot icon30/10/2013
Full accounts made up to 2013-03-31
dot icon19/09/2013
Appointment of Ms. Anne Vallely as a director
dot icon08/07/2013
Termination of appointment of Joanne English as a director
dot icon13/03/2013
Annual return made up to 2013-03-09 no member list
dot icon13/03/2013
Termination of appointment of Isabel Russell as a director
dot icon13/03/2013
Termination of appointment of Dermot O'lynn as a director
dot icon13/03/2013
Termination of appointment of Michael Newman as a director
dot icon13/03/2013
Termination of appointment of Peter Maguire as a director
dot icon14/02/2013
Appointment of Annette Conlon as a director
dot icon07/12/2012
Accounts for a small company made up to 2012-03-31
dot icon30/04/2012
Appointment of Joanne Louise English as a director
dot icon30/03/2012
Annual return made up to 2012-03-09 no member list
dot icon30/03/2012
Director's details changed for Peter Maguire on 2012-03-09
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon13/06/2011
Appointment of Isabel Russell as a director
dot icon18/05/2011
Appointment of Michael Newman as a director
dot icon10/05/2011
Appointment of Dermot O'lynn as a director
dot icon06/05/2011
Termination of appointment of Phillip Nicholls as a secretary
dot icon15/04/2011
Appointment of Kathleen Laverty as a director
dot icon15/04/2011
Termination of appointment of Mary Shannon-Mcglade as a director
dot icon15/04/2011
Termination of appointment of Mary Adams as a director
dot icon15/04/2011
Appointment of Lorraine Mills as a director
dot icon15/04/2011
Annual return made up to 2011-03-09
dot icon14/04/2011
Appointment of Sinead Bailie as a director
dot icon11/04/2011
Termination of appointment of Christine Poland as a director
dot icon11/04/2011
Termination of appointment of a director
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon14/09/2010
Appointment of Christine Poland as a director
dot icon03/08/2010
Appointment of Bernadette Mcglade as a director
dot icon22/07/2010
Termination of appointment of Ann Mcgrath as a director
dot icon04/06/2010
Annual return made up to 2010-03-09
dot icon27/01/2010
Termination of appointment of Catherine Clarke as a director
dot icon27/01/2010
Appointment of Mary Shannon-Mcglade as a director
dot icon12/01/2010
Certificate of change of name
dot icon05/11/2009
Resolutions
dot icon05/11/2009
Change of name notice
dot icon09/03/2009
Incorporation

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
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnulty, Caoimhin
Director
21/06/2022 - 23/03/2024
3
Blaney, Raymond
Director
24/04/2023 - 28/08/2025
2
Stuart, Vincent
Director
01/10/2016 - 20/04/2021
5
Dawson, Danielle
Director
20/06/2022 - 29/01/2023
-
Dawson, Danielle
Director
21/06/2022 - 31/01/2023
-

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 CENTRE FOR HEALTH AND WELL BEING

CENTRE FOR HEALTH AND WELL BEING is an(a) Active company incorporated on 09/03/2009 with the registered office located at 689 Springfield Road, Belfast, BT12 7FP. 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 CENTRE FOR HEALTH AND WELL BEING?

toggle

CENTRE FOR HEALTH AND WELL BEING is currently Active. It was registered on 09/03/2009 .

Where is CENTRE FOR HEALTH AND WELL BEING located?

toggle

CENTRE FOR HEALTH AND WELL BEING is registered at 689 Springfield Road, Belfast, BT12 7FP.

What does CENTRE FOR HEALTH AND WELL BEING do?

toggle

CENTRE FOR HEALTH AND WELL BEING operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CENTRE FOR HEALTH AND WELL BEING?

toggle

The latest filing was on 09/02/2026: Accounts for a small company made up to 2025-03-31.