LARNE CARE CENTRE LIMITED - BELFAST
Company Profile | Company Filings |
Overview
LARNE CARE CENTRE LIMITED is a Private Limited Company from BELFAST NORTHERN IRELAND and has the status: Liquidation.
LARNE CARE CENTRE LIMITED was incorporated 14 years ago on 26/05/2009 and has the registered number: NI072736. The accounts status is SMALL and accounts are next due on 28/06/2023.
LARNE CARE CENTRE LIMITED was incorporated 14 years ago on 26/05/2009 and has the registered number: NI072736. The accounts status is SMALL and accounts are next due on 28/06/2023.
LARNE CARE CENTRE LIMITED - BELFAST
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 30/06/2021 | 28/06/2023 |
Registered Office
21 ARTHUR STREET
BELFAST
BT1 4GA
NORTHERN IRELAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JTC (UK) LIMITED | Corporate Secretary | 2022-02-07 | CURRENT | ||
MR DAVID YALDRON | Jun 1974 | British | Director | 2022-02-07 | CURRENT |
MR MAHESH PATEL | Sep 1953 | British | Director | 2022-02-07 | CURRENT |
MR ANDREW COWLEY | May 1963 | British | Director | 2022-02-07 | CURRENT |
MR ROBERT DESMOND WILSON | Jul 1945 | British | Director | 2009-08-28 UNTIL 2022-02-07 | RESIGNED |
MR FREDERICK MICHAEL STEWART | Sep 1944 | British | Director | 2009-08-28 UNTIL 2020-07-19 | RESIGNED |
JAMES COLIN GEORGE NIMMOR | Aug 1961 | British | Director | 2009-08-28 UNTIL 2010-02-05 | RESIGNED |
MR JAMES COLIN GEORGE NIMMON | Aug 1961 | Northern Irish | Director | 2020-04-22 UNTIL 2022-02-07 | RESIGNED |
MRS DOROTHY MAY KANE | May 1936 | British | Director | 2009-05-26 UNTIL 2009-08-28 | RESIGNED |
MR MALCOLM JOSEPH HARRISON | Sep 1974 | British | Director | 2009-05-26 UNTIL 2009-08-28 | RESIGNED |
ROBERT DESMOND WILSON | British | Secretary | 2010-02-05 UNTIL 2022-02-07 | RESIGNED | |
MRS DOROTHY MAY KANE | May 1936 | British | Secretary | 2009-05-26 UNTIL 2009-08-28 | RESIGNED |
MR JAMES COLIN GEORGE NIMMON | Aug 1961 | Northern Irish | Secretary | 2009-08-28 UNTIL 2010-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Impact Property 6 Limited | 2022-02-07 | London |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
|
Annesley Holdings Ltd | 2020-07-01 - 2022-02-07 | Belfast |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Brian Hunter Speers | 2020-04-29 - 2020-07-01 | 5/1959 | Belfast |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Ms Julie Ann Osborne | 2020-04-29 - 2020-07-01 | 6/1981 | Newtownards |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Frederick Michael Stewart | 2016-04-06 - 2020-03-29 | 9/1944 | Belfast Co Antrim |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |