CRAIGAVON UROLOGICAL RESEARCH & EDUCATION

Register to unlock more data on OkredoRegister

CRAIGAVON UROLOGICAL RESEARCH & EDUCATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032294

Incorporation date

22/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JEROME MARLEY, 3 Alexandra Avenue, Portadown, Armagh BT62 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon10/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon15/10/2025
Current accounting period extended from 2025-04-30 to 2025-10-31
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-04-30
dot icon22/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/06/2016
Annual return made up to 2016-04-22 no member list
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-04-22 no member list
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-22 no member list
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-22 no member list
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/07/2012
Annual return made up to 2012-04-22 no member list
dot icon04/07/2012
Termination of appointment of Sarah Brownlee as a secretary
dot icon04/07/2012
Termination of appointment of Sarah Brownlee as a director
dot icon04/07/2012
Registered office address changed from , 3 Alexandra Avenue, Portadown, Armagh, BT62 1DT, Northern Ireland on 2012-07-04
dot icon04/07/2012
Registered office address changed from , C/O Shirley Tedford, Ambulatory Care Unit Craigavon Area Hospital, 68 Lurgan Road, Craigavon, County Armagh, BT63 5QQ, Northern Ireland on 2012-07-04
dot icon04/07/2012
Appointment of Mr Jerome Thomas Marley as a secretary
dot icon04/07/2012
Termination of appointment of Sarah Brownlee as a director
dot icon03/07/2012
Termination of appointment of Sarah Brownlee as a director
dot icon03/07/2012
Termination of appointment of Sarah Brownlee as a secretary
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon24/05/2011
Total exemption full accounts made up to 2010-04-30
dot icon16/05/2011
Annual return made up to 2011-04-22 no member list
dot icon26/07/2010
Annual return made up to 2010-04-22 no member list
dot icon26/07/2010
Secretary's details changed for Sarah Roberta Brownlee on 2010-04-22
dot icon09/06/2010
Termination of appointment of Michael Murphy as a director
dot icon09/06/2010
Termination of appointment of Valerie Clarke as a director
dot icon09/06/2010
Director's details changed for Mr Aidan O'brien on 2010-04-22
dot icon09/06/2010
Director's details changed for Mr Michael Robert Andrew Young on 2010-04-22
dot icon09/06/2010
Director's details changed for Mrs Sarah Roberta Brownlee on 2010-04-22
dot icon19/05/2010
Registered office address changed from , Sister Shirley Telford, C/O Cure - 2 South - Urology Dept, Craigavon Area Hospital, Craigavon, Bt63 522 on 2010-05-19
dot icon19/05/2010
Secretary's details changed for Sarah Roberta Brownlee on 2010-03-29
dot icon19/05/2010
Termination of appointment of Michael Murphy as a director
dot icon06/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/07/2009
22/04/09 annual return shuttle
dot icon06/03/2009
30/04/08 annual accts
dot icon19/05/2008
22/04/08 annual return shuttle
dot icon02/03/2008
30/04/07 annual accts
dot icon26/02/2008
Change in sit reg add
dot icon11/05/2007
22/04/07 annual return shuttle
dot icon24/01/2007
30/04/06 annual accts
dot icon11/05/2006
22/04/06 annual return shuttle
dot icon16/02/2006
30/04/05 annual accts
dot icon22/02/2005
30/04/04 annual accts
dot icon21/05/2004
22/04/04 annual return shuttle
dot icon06/10/2003
30/04/03 annual accts
dot icon12/05/2003
22/04/03 annual return shuttle
dot icon11/12/2002
30/04/02 annual accts
dot icon26/07/2002
Change of dirs/sec
dot icon26/07/2002
Change of dirs/sec
dot icon30/05/2002
22/04/02 annual return shuttle
dot icon27/01/2002
Change in sit reg add
dot icon20/01/2002
30/04/01 annual accts
dot icon03/05/2001
22/04/01 annual return shuttle
dot icon01/03/2001
Change of dirs/sec
dot icon01/03/2001
Change of dirs/sec
dot icon20/09/2000
30/04/00 annual accts
dot icon05/06/2000
22/04/00 annual return shuttle
dot icon11/10/1999
30/04/99 annual accts
dot icon26/06/1999
22/04/99 annual return shuttle
dot icon15/05/1999
30/04/98 annual accts
dot icon08/12/1998
Change of dirs/sec
dot icon21/10/1998
22/04/98 annual return shuttle
dot icon22/04/1997
Pars re dirs/sit reg off
dot icon22/04/1997
Decln reg co exempt LTD
dot icon22/04/1997
Decln complnce reg new co
dot icon22/04/1997
Memorandum
dot icon22/04/1997
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-1.34 % *

* during past year

Cash in Bank

£41,827.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.97K
-
3.11K
44.45K
-
2022
0
41.07K
-
6.00
42.39K
-
2023
0
40.51K
-
181.00
41.83K
-
2023
0
40.51K
-
181.00
41.83K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

40.51K £Descended-1.36 % *

Total Assets(GBP)

-

Turnover(GBP)

181.00 £Ascended2.92K % *

Cash in Bank(GBP)

41.83K £Descended-1.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Robin
Director
22/04/1997 - 30/08/2001
1
Clarke, Valerie Anne
Director
24/01/2001 - 22/04/2010
1
Brownlee, Sarah Roberta
Director
22/04/1997 - 02/07/2012
9
Brownlee, Sarah Roberta
Secretary
22/04/1997 - 02/07/2012
-
Murphy, Michael Francis, Dr
Director
22/04/1997 - 22/04/2010
-

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

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

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

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

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIGAVON UROLOGICAL RESEARCH & EDUCATION

CRAIGAVON UROLOGICAL RESEARCH & EDUCATION is an(a) Active company incorporated on 22/04/1997 with the registered office located at C/O JEROME MARLEY, 3 Alexandra Avenue, Portadown, Armagh BT62 1DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGAVON UROLOGICAL RESEARCH & EDUCATION?

toggle

CRAIGAVON UROLOGICAL RESEARCH & EDUCATION is currently Active. It was registered on 22/04/1997 .

Where is CRAIGAVON UROLOGICAL RESEARCH & EDUCATION located?

toggle

CRAIGAVON UROLOGICAL RESEARCH & EDUCATION is registered at C/O JEROME MARLEY, 3 Alexandra Avenue, Portadown, Armagh BT62 1DT.

What does CRAIGAVON UROLOGICAL RESEARCH & EDUCATION do?

toggle

CRAIGAVON UROLOGICAL RESEARCH & EDUCATION operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CRAIGAVON UROLOGICAL RESEARCH & EDUCATION?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.