CIGA HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CIGA HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI053440

Incorporation date

05/01/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit C, 1 Pennybridge Industrial Estate, Ballymena BT42 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2005)
dot icon01/04/2026
Satisfaction of charge NI0534400005 in full
dot icon23/12/2025
Unaudited abridged accounts made up to 2024-12-30
dot icon13/11/2025
Termination of appointment of Andrew Joseph Roden as a director on 2025-11-10
dot icon13/11/2025
Appointment of Ben Blessing as a director on 2025-11-10
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Memorandum and Articles of Association
dot icon13/11/2025
Appointment of Jefferson Gregory as a director on 2025-11-10
dot icon12/11/2025
Cessation of George William Irwin Armstrong as a person with significant control on 2025-11-10
dot icon12/11/2025
Notification of Ciga Holdings Limited as a person with significant control on 2025-11-10
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon29/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon07/04/2025
Director's details changed for Neill Armstrong on 2025-04-05
dot icon19/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon27/09/2024
Registered office address changed from 22 C/O Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA Northern Ireland to C/O Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA on 2024-09-27
dot icon26/03/2024
Registration of charge NI0534400006, created on 2024-03-11
dot icon25/03/2024
Registered office address changed from C/O Hill Vellacott Chambre of Commerce House 22 Great Victoria Street Belfast BT2 7BA to 22 C/O Hill Vellacott 22 Great Victoria Street Belfast BT2 7BA on 2024-03-25
dot icon25/03/2024
Termination of appointment of Michael Hamilton Irvine as a director on 2024-01-03
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon03/01/2024
Appointment of Mr Andrew Joseph Roden as a director on 2024-01-03
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Termination of appointment of Ryan Elwood as a secretary on 2023-08-04
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon05/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon12/12/2022
Change of details for George William Irwin Armstrong as a person with significant control on 2022-12-12
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Appointment of James Kingsley Allen Baxendale as a director on 2021-10-25
dot icon23/03/2022
Termination of appointment of Toby Oliver James Baxendale as a director on 2021-10-25
dot icon12/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon04/11/2021
Resolutions
dot icon04/11/2021
Memorandum and Articles of Association
dot icon03/11/2021
Appointment of Mr Toby Oliver James Baxendale as a director on 2021-09-24
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Appointment of Ryan Elwood as a secretary on 2019-02-15
dot icon28/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon19/12/2019
Change of details for Irwin Armstrong as a person with significant control on 2019-12-19
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon22/03/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Director's details changed for Mr Allan Armstrong on 2018-06-14
dot icon15/06/2018
Termination of appointment of Robert Ian Grundy as a director on 2018-05-31
dot icon05/04/2018
Termination of appointment of Pamela Anne Robinson as a secretary on 2018-03-30
dot icon12/03/2018
Confirmation statement made on 2018-01-05 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Resolutions
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon13/03/2017
Appointment of Mr Michael Hamilton Irvine as a director on 2017-02-23
dot icon13/03/2017
Appointment of Mr Robert Ian Grundy as a director on 2017-02-23
dot icon13/03/2017
Appointment of Mr George William Irwin Armstrong as a director on 2017-02-23
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon07/03/2017
Resolutions
dot icon07/03/2017
Change of share class name or designation
dot icon27/01/2017
Director's details changed for Mr Allan Armstrong on 2017-01-16
dot icon23/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Satisfaction of charge 1 in full
dot icon18/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon17/11/2015
Registration of charge NI0534400005, created on 2015-11-16
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Registration of charge NI0534400003, created on 2015-08-05
dot icon05/08/2015
Registration of charge NI0534400004, created on 2015-08-05
dot icon19/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Resolutions
dot icon22/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon27/12/2013
Memorandum and Articles of Association
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon13/12/2011
Director's details changed for Allan Armstrong on 2011-12-02
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Appointment of Pamela Anne Robinson as a secretary
dot icon11/03/2011
Termination of appointment of Allan Armstrong as a secretary
dot icon20/01/2011
Secretary's details changed for Allan Armstrong on 2011-01-05
dot icon20/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon20/01/2011
Director's details changed for Neill Armstrong on 2011-01-05
dot icon20/01/2011
Director's details changed for Allan Armstrong on 2011-01-05
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon30/09/2009
31/12/08 annual accts
dot icon26/01/2009
05/01/09 annual return form
dot icon03/09/2008
31/12/07 annual accts
dot icon24/01/2008
Change of dirs/sec
dot icon18/01/2008
05/01/08 annual return form
dot icon08/11/2007
31/12/06 annual accts
dot icon24/08/2007
05/01/07 annual return form
dot icon24/08/2007
Return of allot of shares
dot icon12/03/2007
Change in sit reg add
dot icon08/11/2006
31/12/05 annual accts
dot icon03/11/2006
Change of ARD
dot icon04/09/2006
Particulars of a mortgage charge
dot icon06/07/2005
Particulars of a mortgage charge
dot icon16/03/2005
Change of dirs/sec
dot icon16/03/2005
Change of dirs/sec
dot icon05/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

29
2022
change arrow icon+644.46 % *

* during past year

Cash in Bank

£227,352.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
26
843.77K
-
0.00
30.54K
-
2022
29
1.00M
-
0.00
227.35K
-
2022
29
1.00M
-
0.00
227.35K
-

Employees

2022

Employees

29 Ascended12 % *

Net Assets(GBP)

1.00M £Ascended18.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.35K £Ascended644.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
05/01/2005 - 05/01/2005
1813
Michael Irvine
Director
23/02/2017 - 03/01/2024
29
Mr Andrew Joseph Roden
Director
03/01/2024 - 10/11/2025
2
Baxendale, Toby Oliver James
Director
24/09/2021 - 25/10/2021
43
CS DIRECTOR SERVICES LIMITED
Corporate Director
05/01/2005 - 05/01/2005
3187

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CIGA HEALTHCARE LIMITED

CIGA HEALTHCARE LIMITED is an(a) Active company incorporated on 05/01/2005 with the registered office located at Unit C, 1 Pennybridge Industrial Estate, Ballymena BT42 3HB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CIGA HEALTHCARE LIMITED?

toggle

CIGA HEALTHCARE LIMITED is currently Active. It was registered on 05/01/2005 .

Where is CIGA HEALTHCARE LIMITED located?

toggle

CIGA HEALTHCARE LIMITED is registered at Unit C, 1 Pennybridge Industrial Estate, Ballymena BT42 3HB.

What does CIGA HEALTHCARE LIMITED do?

toggle

CIGA HEALTHCARE LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does CIGA HEALTHCARE LIMITED have?

toggle

CIGA HEALTHCARE LIMITED had 29 employees in 2022.

What is the latest filing for CIGA HEALTHCARE LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge NI0534400005 in full.