CUAN MHUIRE (NI) LIMITED

Register to unlock more data on OkredoRegister

CUAN MHUIRE (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034969

Incorporation date

12/10/1998

Size

Full

Contacts

Registered address

Registered address

200 Dublin Road, Newry, County Down BT35 8RLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon05/11/2025
Full accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon13/11/2024
Full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon21/11/2023
Full accounts made up to 2023-03-31
dot icon06/11/2023
Appointment of Mr Conor Terence Murphy as a director on 2023-10-27
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon02/12/2021
Appointment of Ms Mary Doran as a director on 2021-10-28
dot icon02/12/2021
Appointment of Mr Oisin Mcconville as a director on 2021-10-28
dot icon17/11/2021
Full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon03/08/2021
Appointment of Sr Consilio Fitzgerald as a director on 2020-12-10
dot icon29/07/2021
Termination of appointment of Noel Griffin as a director on 2021-07-01
dot icon29/07/2021
Appointment of Mr Paul O'donoghue as a director on 2021-06-08
dot icon05/02/2021
Full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/08/2020
Appointment of Ms Katie Bennett as a secretary on 2020-05-29
dot icon10/08/2020
Termination of appointment of Gerry Mcelroy as a secretary on 2020-05-29
dot icon25/11/2019
Full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon23/07/2019
Appointment of Mr Noel Griffin as a director on 2018-11-08
dot icon03/06/2019
Director's details changed for Leonard Duffy on 2019-06-03
dot icon12/12/2018
Termination of appointment of Michael Pierce as a director on 2018-11-12
dot icon12/12/2018
Termination of appointment of Marie Crawley as a director on 2018-11-12
dot icon26/11/2018
Full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon07/12/2017
Satisfaction of charge 1 in full
dot icon08/11/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Notification of Consilio Fitzgerald as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon24/11/2016
Full accounts made up to 2016-03-31
dot icon25/10/2016
Appointment of Dr Frances Sheehan as a director on 2016-10-06
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/07/2016
Appointment of Mrs Maeve Hughes as a director on 2015-09-30
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-06-30 no member list
dot icon14/08/2015
Termination of appointment of Leo Vernon as a director on 2015-06-12
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-06-30 no member list
dot icon08/08/2014
Director's details changed for Michael Pierce on 2014-04-07
dot icon08/08/2014
Secretary's details changed for Mr Gerry Mcelroy on 2014-04-07
dot icon08/08/2014
Termination of appointment of Paul Nicholas Lemrowsky as a director on 2013-07-23
dot icon07/04/2014
Registered office address changed from 132 Armagh Road Newry Co Down BT35 6PU on 2014-04-07
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-06-30 no member list
dot icon16/07/2013
Termination of appointment of John Fitzgerald as a director on 2013-03-30
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2012
Annual return made up to 2012-06-30 no member list
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon24/10/2011
Appointment of Mr Leo Vernon as a director on 2011-03-01
dot icon24/10/2011
Appointment of Mr George Wallace as a director on 2011-03-01
dot icon19/07/2011
Annual return made up to 2011-06-30 no member list
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-06-30 no member list
dot icon02/08/2010
Director's details changed for Michael Pierce on 2010-06-30
dot icon02/08/2010
Director's details changed for Leonard Duffy on 2010-06-30
dot icon02/08/2010
Director's details changed for Marie Crawley on 2010-06-30
dot icon07/07/2010
Director's details changed for Michael Pierce on 2003-09-15
dot icon07/07/2010
Director's details changed for John Fitzgerald on 2010-06-30
dot icon07/07/2010
Director's details changed for Marie Crawley on 2010-06-30
dot icon07/07/2010
Director's details changed for Paul Nicholas Lemrowsky on 2010-06-30
dot icon07/07/2010
Secretary's details changed for Gerry Mcelroy on 2010-06-30
dot icon07/07/2010
Director's details changed for Leonard Duffy on 2010-06-30
dot icon07/07/2010
Director's details changed for Michael Pierce on 2003-09-15
dot icon16/02/2010
Full accounts made up to 2009-03-31
dot icon16/07/2009
30/06/09 annual return shuttle
dot icon11/02/2009
31/03/08 annual accts
dot icon01/08/2008
Change of dirs/sec
dot icon17/07/2008
30/06/08 annual return shuttle
dot icon09/02/2008
31/03/07 annual accts
dot icon02/08/2007
30/06/07 annual return shuttle
dot icon31/01/2007
31/03/06 annual accts
dot icon20/07/2006
30/06/06 annual return shuttle
dot icon07/07/2006
Change of dirs/sec
dot icon07/07/2006
Change of dirs/sec
dot icon16/02/2006
31/03/05 annual accts
dot icon15/07/2005
Change of dirs/sec
dot icon15/07/2005
30/06/05 annual return shuttle
dot icon08/02/2005
31/03/04 annual accts
dot icon03/09/2004
30/06/04 annual return shuttle
dot icon01/09/2004
Change of dirs/sec
dot icon01/09/2004
Change of dirs/sec
dot icon01/09/2004
Change of dirs/sec
dot icon05/02/2004
31/03/03 annual accts
dot icon23/07/2003
30/06/03 annual return shuttle
dot icon03/04/2003
31/03/02 annual accts
dot icon12/08/2002
30/06/02 annual return shuttle
dot icon03/07/2002
Change of dirs/sec
dot icon03/07/2002
Change of dirs/sec
dot icon03/07/2002
Change of dirs/sec
dot icon09/02/2002
31/03/01 annual accts
dot icon07/08/2001
Change of dirs/sec
dot icon22/07/2001
30/06/01 annual return shuttle
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon11/02/2001
31/03/00 annual accts
dot icon19/08/2000
31/03/99 annual accts
dot icon05/07/2000
30/06/00 annual return shuttle
dot icon14/01/2000
12/10/99 annual return shuttle
dot icon09/01/1999
Change of ARD
dot icon12/10/1998
Miscellaneous
dot icon12/10/1998
Memorandum
dot icon12/10/1998
Articles
dot icon12/10/1998
Decln complnce reg new co
dot icon12/10/1998
Pars re dirs/sit reg off

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
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doran, Mary
Director
28/10/2021 - Present
4
Mcconville, Oisin
Director
28/10/2021 - Present
4
Murphy, Conor Terence
Director
27/10/2023 - Present
-
Duffy, Leonard
Director
13/01/2005 - Present
-
Wallace, George
Director
01/03/2011 - 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

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 CUAN MHUIRE (NI) LIMITED

CUAN MHUIRE (NI) LIMITED is an(a) Active company incorporated on 12/10/1998 with the registered office located at 200 Dublin Road, Newry, County Down BT35 8RL. There are currently 9 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 CUAN MHUIRE (NI) LIMITED?

toggle

CUAN MHUIRE (NI) LIMITED is currently Active. It was registered on 12/10/1998 .

Where is CUAN MHUIRE (NI) LIMITED located?

toggle

CUAN MHUIRE (NI) LIMITED is registered at 200 Dublin Road, Newry, County Down BT35 8RL.

What does CUAN MHUIRE (NI) LIMITED do?

toggle

CUAN MHUIRE (NI) LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CUAN MHUIRE (NI) LIMITED?

toggle

The latest filing was on 05/11/2025: Full accounts made up to 2025-03-31.