CONNECTED HEALTH ALLIANCE CIC

Register to unlock more data on OkredoRegister

CONNECTED HEALTH ALLIANCE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI610694

Incorporation date

13/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Innovation Centre Northern Ireland Science Park, Queens Road, Queens Island, Belfast, Antrim N. Ireland BT3 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2012)
dot icon28/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon05/01/2026
Termination of appointment of Rachel Dunscombe as a director on 2025-12-30
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Withdrawal of a person with significant control statement on 2025-09-16
dot icon16/09/2025
Notification of Brian Damian O'connor as a person with significant control on 2025-09-16
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon17/01/2024
Appointment of Ms Rachel Dunscombe as a director on 2024-01-16
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Julien Venne as a director on 2023-11-24
dot icon09/11/2023
Appointment of Heather Smith as a director on 2023-10-30
dot icon23/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon12/12/2022
Termination of appointment of Department of Health as a director on 2022-11-29
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Termination of appointment of Joan Cornet Prat as a director on 2021-03-31
dot icon06/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon24/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon24/01/2019
Register(s) moved to registered inspection location 1 Lanyon Quay Belfast BT1 3LG
dot icon23/01/2019
Register(s) moved to registered inspection location 1 Lanyon Quay Belfast BT1 3LG
dot icon23/01/2019
Register inspection address has been changed to 1 Lanyon Quay Belfast BT1 3LG
dot icon30/11/2018
Accounts for a small company made up to 2018-03-31
dot icon26/09/2018
Appointment of Mr Julien Venne as a director on 2018-05-30
dot icon26/09/2018
Termination of appointment of Christopher John Taylor as a director on 2018-05-30
dot icon16/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon23/11/2017
Accounts for a small company made up to 2017-03-31
dot icon16/08/2017
Director's details changed for The Department of Health, Social Services and Public Safety Ni on 2016-05-09
dot icon20/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon11/01/2017
Accounts for a small company made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-13 no member list
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon30/11/2015
Termination of appointment of Peter Hong Ming Chau as a director on 2015-11-08
dot icon19/01/2015
Annual return made up to 2015-01-13 no member list
dot icon24/10/2014
Accounts for a small company made up to 2014-03-31
dot icon05/08/2014
Appointment of Mr Peter Hong Ming Chau as a director on 2014-08-01
dot icon20/01/2014
Annual return made up to 2014-01-13 no member list
dot icon20/01/2014
Register inspection address has been changed
dot icon20/01/2014
Appointment of Prof George Crooks as a director
dot icon01/11/2013
Accounts for a small company made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-01-13 no member list
dot icon19/02/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon01/10/2012
Appointment of The Department of Health, Social Services and Public Safety Ni as a director
dot icon16/08/2012
Memorandum and Articles of Association
dot icon16/08/2012
Resolutions
dot icon22/03/2012
Appointment of Professor Christopher John Taylor as a director
dot icon14/03/2012
Appointment of Mr Joan Cornet Prat as a director
dot icon13/03/2012
Appointment of Mr Richard Bleddyn Vaughan Rees as a director
dot icon13/01/2012
Incorporation of a Community Interest Company

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
13/01/2027
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crooks, George William, Professor
Director
12/10/2013 - Present
6
DEPARTMENT OF HEALTH
Corporate Director
01/03/2012 - 29/11/2022
-
Rees, Richard Bleddyn Vaughan
Director
07/02/2012 - Present
5
Dunscombe, Rachel
Director
16/01/2024 - 30/12/2025
16
Mclaughlin, James Andrew, Professor
Director
13/01/2012 - Present
8

Persons with Significant Control

2
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 CONNECTED HEALTH ALLIANCE CIC

CONNECTED HEALTH ALLIANCE CIC is an(a) Active company incorporated on 13/01/2012 with the registered office located at Innovation Centre Northern Ireland Science Park, Queens Road, Queens Island, Belfast, Antrim N. Ireland BT3 9DT. There are currently 5 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 CONNECTED HEALTH ALLIANCE CIC?

toggle

CONNECTED HEALTH ALLIANCE CIC is currently Active. It was registered on 13/01/2012 .

Where is CONNECTED HEALTH ALLIANCE CIC located?

toggle

CONNECTED HEALTH ALLIANCE CIC is registered at Innovation Centre Northern Ireland Science Park, Queens Road, Queens Island, Belfast, Antrim N. Ireland BT3 9DT.

What does CONNECTED HEALTH ALLIANCE CIC do?

toggle

CONNECTED HEALTH ALLIANCE CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CONNECTED HEALTH ALLIANCE CIC?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-13 with no updates.