CLOGHER VALLEY CARE LIMITED

Register to unlock more data on OkredoRegister

CLOGHER VALLEY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI067105

Incorporation date

13/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

T5 Dungannon Enterprise Centre, 2 Coalisland Road, Dungannon BT71 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon26/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon11/06/2018
Change of details for Mrs Miriam Mccormack as a person with significant control on 2018-06-11
dot icon02/05/2018
Registered office address changed from Riverview Augher Co Tyrone BT77 0BJ to T5 Dungannon Enterprise Centre 2 Coalisland Road Dungannon BT71 6JT on 2018-05-02
dot icon02/05/2018
Termination of appointment of James Mccormack as a director on 2018-01-01
dot icon29/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Appointment of Mr James Mccormack as a director on 2017-09-08
dot icon28/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon29/06/2015
Registration of charge NI0671050002, created on 2015-06-19
dot icon23/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon10/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mrs Miriam Mccormack on 2011-12-07
dot icon07/12/2011
Secretary's details changed for Mrs Miriam Mccormack on 2011-12-07
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon26/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon25/11/2009
Director's details changed for Miriam Mccormack on 2009-11-13
dot icon25/11/2009
Secretary's details changed for Miriam Mccormack on 2009-11-13
dot icon25/11/2009
Director's details changed for Jennifer Evelyn Frizelle on 2009-11-13
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Change of ARD
dot icon21/11/2008
13/11/08 annual return shuttle
dot icon15/04/2008
Particulars of a mortgage charge
dot icon23/11/2007
Change of dirs/sec
dot icon13/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-96 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
92
283.45K
-
0.00
21.41K
-
2022
96
301.74K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mccormack, James
Director
08/09/2017 - 01/01/2018
3
Mccormack, Miriam
Director
13/11/2007 - Present
-
Kane, Dorothy May
Secretary
13/11/2007 - 13/11/2007
2882
Mccormack, Miriam
Secretary
13/11/2007 - Present
-
Frizelle, Jennifer Evelyn
Director
13/11/2007 - Present
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CLOGHER VALLEY CARE LIMITED

CLOGHER VALLEY CARE LIMITED is an(a) Active company incorporated on 13/11/2007 with the registered office located at T5 Dungannon Enterprise Centre, 2 Coalisland Road, Dungannon BT71 6JT. There are currently 3 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 CLOGHER VALLEY CARE LIMITED?

toggle

CLOGHER VALLEY CARE LIMITED is currently Active. It was registered on 13/11/2007 .

Where is CLOGHER VALLEY CARE LIMITED located?

toggle

CLOGHER VALLEY CARE LIMITED is registered at T5 Dungannon Enterprise Centre, 2 Coalisland Road, Dungannon BT71 6JT.

What does CLOGHER VALLEY CARE LIMITED do?

toggle

CLOGHER VALLEY CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CLOGHER VALLEY CARE LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.