CROMLYN HOUSE SURGICAL LTD

Register to unlock more data on OkredoRegister

CROMLYN HOUSE SURGICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042114

Incorporation date

12/12/2001

Size

Small

Contacts

Registered address

Registered address

2 Main Street, Hillsborough BT26 6AECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon11/03/2026
Termination of appointment of James Sherwood as a director on 2026-02-27
dot icon23/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2025
Appointment of Mr James Sherwood as a director on 2025-09-30
dot icon17/07/2025
Registered office address changed from Aisling House 50 Stranmillis Embankment Belfast BT9 5FL to 2 Main Street Hillsborough BT26 6AE on 2025-07-17
dot icon17/07/2025
Termination of appointment of James Mcavoy as a director on 2025-06-30
dot icon17/07/2025
Termination of appointment of Gary Mckee as a director on 2025-06-30
dot icon17/07/2025
Termination of appointment of James Anthony Sharkey as a director on 2025-06-30
dot icon14/01/2025
Confirmation statement made on 2024-12-12 with no updates
dot icon17/10/2024
Accounts for a small company made up to 2023-12-31
dot icon04/04/2024
Accounts for a small company made up to 2022-12-31
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon07/02/2023
Change of details for Affidea Diagnostics B.V. as a person with significant control on 2022-07-22
dot icon07/02/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/07/2022
Termination of appointment of Patrick Andrew Southey as a director on 2022-06-30
dot icon09/06/2022
Appointment of Mr John Paul O'brien as a director on 2022-06-09
dot icon09/02/2022
Confirmation statement made on 2021-12-12 with updates
dot icon12/01/2022
Director's details changed for Mr James Anthony Sharkey on 2021-12-12
dot icon12/01/2022
Director's details changed for Dr Gary Mckee on 2021-12-12
dot icon22/12/2021
Appointment of James Mcavoy as a director on 2021-11-01
dot icon22/12/2021
Notification of Affidea Diagnostics B.V. as a person with significant control on 2021-11-01
dot icon22/12/2021
Cessation of Mary Sharkey as a person with significant control on 2021-11-01
dot icon22/12/2021
Termination of appointment of Mary Sharkey as a director on 2021-11-01
dot icon22/12/2021
Termination of appointment of Patricia Mckee as a director on 2021-11-01
dot icon22/12/2021
Termination of appointment of James Anthony Sharkey as a secretary on 2021-09-01
dot icon22/12/2021
Appointment of Mr Patrick Andrew Southey as a director on 2021-11-01
dot icon22/12/2021
Appointment of Barry Downes as a secretary on 2021-11-01
dot icon22/12/2021
Appointment of Barry Downes as a director on 2021-11-01
dot icon07/12/2021
Cessation of James Anthony Sharkey as a person with significant control on 2021-11-01
dot icon07/12/2021
Cessation of Patricia Mckee as a person with significant control on 2021-11-01
dot icon07/12/2021
Cessation of Gary Mckee as a person with significant control on 2021-11-01
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon11/12/2020
Director's details changed for Mary Sharkey on 2020-12-11
dot icon11/12/2020
Director's details changed for Mr James Anthony Sharkey on 2020-12-11
dot icon11/12/2020
Director's details changed for Mary Sharkey on 2020-12-11
dot icon11/12/2020
Change of details for Mr James Anthony Sharkey as a person with significant control on 2020-12-11
dot icon11/12/2020
Change of details for Mrs Mary Sharkey as a person with significant control on 2020-12-11
dot icon11/12/2020
Secretary's details changed for Mr James Anthony Sharkey on 2020-12-11
dot icon11/12/2020
Director's details changed for Mary Sharkey on 2020-12-11
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon02/01/2013
Director's details changed for Gary Mckee on 2012-12-21
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon07/03/2012
Appointment of Patricia Mckee as a director
dot icon07/03/2012
Appointment of Mary Sharkey as a director
dot icon01/02/2012
Statement of capital following an allotment of shares on 2011-01-03
dot icon31/01/2012
Change of share class name or designation
dot icon27/01/2012
Resolutions
dot icon27/01/2012
Resolutions
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
12/12/08 annual return shuttle
dot icon10/10/2008
31/12/07 annual accts
dot icon29/01/2008
12/12/07 annual return shuttle
dot icon09/11/2007
31/12/06 annual accts
dot icon24/01/2007
12/12/06 annual return shuttle
dot icon10/01/2007
31/12/05 annual accts
dot icon09/11/2005
31/12/04 annual accts
dot icon05/11/2004
31/12/03 annual accts
dot icon16/01/2004
12/12/03 annual return shuttle
dot icon16/09/2003
31/12/02 annual accts
dot icon25/03/2003
12/12/02 annual return shuttle
dot icon16/01/2002
Change of dirs/sec
dot icon12/12/2001
Miscellaneous
dot icon12/12/2001
Pars re dirs/sit reg off
dot icon12/12/2001
Memorandum
dot icon12/12/2001
Articles
dot icon12/12/2001
Decln complnce reg new co
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

32
2021
change arrow icon0 % *

* during past year

Cash in Bank

£755,232.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
32
781.64K
-
0.00
755.23K
-
2021
32
781.64K
-
0.00
755.23K
-

Employees

2021

Employees

32 Ascended- *

Net Assets(GBP)

781.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

755.23K £Ascended- *

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
Sharkey, James Anthony
Director
12/12/2001 - 30/06/2025
8
Downes, Barry
Director
01/11/2021 - Present
10
O'brien, John Paul
Director
09/06/2022 - Present
4
Mckee, Patricia Dorothy
Director
03/01/2011 - 01/11/2021
1
Mcavoy, James
Director
01/11/2021 - 30/06/2025
2

Persons with Significant Control

5
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 CROMLYN HOUSE SURGICAL LTD

CROMLYN HOUSE SURGICAL LTD is an(a) Active company incorporated on 12/12/2001 with the registered office located at 2 Main Street, Hillsborough BT26 6AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMLYN HOUSE SURGICAL LTD?

toggle

CROMLYN HOUSE SURGICAL LTD is currently Active. It was registered on 12/12/2001 .

Where is CROMLYN HOUSE SURGICAL LTD located?

toggle

CROMLYN HOUSE SURGICAL LTD is registered at 2 Main Street, Hillsborough BT26 6AE.

What does CROMLYN HOUSE SURGICAL LTD do?

toggle

CROMLYN HOUSE SURGICAL LTD operates in the Hospital activities (86.10/1 - SIC 2007) sector.

How many employees does CROMLYN HOUSE SURGICAL LTD have?

toggle

CROMLYN HOUSE SURGICAL LTD had 32 employees in 2021.

What is the latest filing for CROMLYN HOUSE SURGICAL LTD?

toggle

The latest filing was on 11/03/2026: Termination of appointment of James Sherwood as a director on 2026-02-27.