Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CARECALL (NI) LIMITED
Company Information for

CARECALL (NI) LIMITED

LOMBARD HOUSE LOMBARD STREET, 10-20 LOMBARD STREET, BELFAST, BT1 1RD,
Company Registration Number
NI038960
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Carecall (ni) Ltd
CARECALL (NI) LIMITED was founded on 2000-07-18 and has its registered office in Belfast. The organisation's status is listed as "Active". Carecall (ni) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARECALL (NI) LIMITED
 
Legal Registered Office
LOMBARD HOUSE LOMBARD STREET
10-20 LOMBARD STREET
BELFAST
BT1 1RD
Other companies in BT7
 
Filing Information
Company Number NI038960
Company ID Number NI038960
Date formed 2000-07-18
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
Last Datalog update: 2025-02-06 02:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARECALL (NI) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARECALL (NI) LIMITED

Current Directors
Officer Role Date Appointed
PETER ARTHUR JAMES MCBRIDE
Company Secretary 2015-07-22
PAULINE FLYNN
Director 2017-12-20
PETER ARTHUR JAMES MCBRIDE
Director 2003-07-01
FINOLA AINE O'KANE
Director 2014-03-19
MAXINE FLORENCE ORR
Director 2017-04-06
BRIGID TERESA PILKINGTON
Director 2013-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JANE HUTCHINSON
Director 2013-05-08 2017-12-20
GILLIAN MORRIS
Director 2016-07-11 2017-04-06
KATHERINE MCDONALD
Director 2012-11-01 2016-07-08
JAMES CRAWFORD NICHOLL
Company Secretary 2015-05-06 2015-07-22
JAMES CRAWFORD NICHOLL
Director 2012-11-01 2015-07-22
PETER MCBRIDE
Company Secretary 2010-10-30 2015-05-06
HUGH PATRICK MCKENNA
Director 2013-05-08 2014-09-22
JAMES BROWN
Director 2005-10-04 2012-09-10
A DESMOND POOLE
Director 2005-10-04 2012-09-10
ALAN COBURN FERGUSON
Company Secretary 2000-07-18 2010-10-29
ALAN COBURN FERGUSON
Director 2000-07-18 2010-10-29
ROBERT JOHN POOLE
Director 2003-07-01 2010-03-31
KATRINA HINFEY
Director 2006-02-13 2009-03-09
DAVID RICHARD BAMFORD
Director 2000-07-18 2003-07-01
STEPHEN HODKINSON
Director 2000-07-18 2003-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINOLA AINE O'KANE INSPIRE WELLBEING Director 2014-05-19 CURRENT 1991-04-08 Active
FINOLA AINE O'KANE BEECHWOOD CHASE LIMITED Director 1990-11-08 CURRENT 1990-11-08 Active
MAXINE FLORENCE ORR INSPIRE WELLBEING Director 2015-11-23 CURRENT 1991-04-08 Active
BRIGID TERESA PILKINGTON MASLACK LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
BRIGID TERESA PILKINGTON PILKINGTON CONSULTANCY LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-21DIRECTOR APPOINTED MS EDWINA BRIDGET FLYNN
2025-01-21CONFIRMATION STATEMENT MADE ON 04/01/25, WITH NO UPDATES
2024-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-13Director's details changed for Mr James Edward Halliwell on 2024-11-13
2024-06-14APPOINTMENT TERMINATED, DIRECTOR VIRGINIA HANRAHAN
2024-06-11DIRECTOR APPOINTED MR JAMES EDWARD HALLIWELL
2024-06-11DIRECTOR APPOINTED MS VIRGINIA HANRAHAN
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKEY
2023-12-12APPOINTMENT TERMINATED, DIRECTOR FINOLA AINE O'KANE
2023-12-12APPOINTMENT TERMINATED, DIRECTOR BRIGID TERESA PILKINGTON
2023-02-14CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05DIRECTOR APPOINTED MR BENJAMIN BANERJI
2023-01-04DIRECTOR APPOINTED MR PETER WILLIAM BROWN
2022-01-28CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-16AP01DIRECTOR APPOINTED MR MICHAEL HICKEY
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE FLYNN
2019-11-18AP01DIRECTOR APPOINTED MS KERRY ANTHONY
2019-11-18AP03Appointment of Ms Kerry Anthony as company secretary on 2019-11-05
2019-11-18TM02Termination of appointment of Pauline Flynn on 2019-11-05
2019-06-24AP03Appointment of Ms Pauline Flynn as company secretary on 2019-05-21
2019-06-24TM02Termination of appointment of Peter Arthur James Mcbride on 2019-05-21
2019-06-03AP01DIRECTOR APPOINTED MR JOHN CONAGHAN
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR JAMES MCBRIDE
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE FLORENCE ORR
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AP01DIRECTOR APPOINTED MS PAULINE FLYNN
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JANE HUTCHINSON
2017-07-07CH01Director's details changed for Mrs Maxine Florence Orr on 2017-07-06
2017-06-13AP01DIRECTOR APPOINTED MRS MAXINE FLORENCE ORR
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MORRIS
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0389600001
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM 80 University Street Belfast BT7 1HE
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MRS GILLIAN MORRIS
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MCDONALD
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-10CH03SECRETARY'S DETAILS CHNAGED FOR PROFSSOR PETER ARTHUR JAMES MCBRIDE on 2015-07-22
2015-08-10AP03Appointment of Profssor Peter Arthur James Mcbride as company secretary on 2015-07-22
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWFORD NICHOLL
2015-08-06TM02Termination of appointment of James Crawford Nicholl on 2015-07-22
2015-08-06AR0118/07/15 ANNUAL RETURN FULL LIST
2015-05-06AP03Appointment of Mr James Crawford Nicholl as company secretary on 2015-05-06
2015-05-06TM02APPOINTMENT TERMINATED, SECRETARY PETER MCBRIDE
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCKENNA
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24RES01ADOPT ARTICLES 17/11/2014
2014-11-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-14AR0118/07/14 NO MEMBER LIST
2014-08-14AP01DIRECTOR APPOINTED MRS FINOLA AINE O'KANE
2013-10-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31AR0118/07/13 NO MEMBER LIST
2013-07-26AP01DIRECTOR APPOINTED DR. BRIGID PILKINGTON
2013-07-11AP01DIRECTOR APPOINTED PROFESSOR HUGH PATRICK MCKENNA
2013-07-11AP01DIRECTOR APPOINTED MRS LINDA JANE HUTCHINSON
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07AP01DIRECTOR APPOINTED MS KATHERINE MCDONALD
2012-11-07AP01DIRECTOR APPOINTED MR JAMES CRAWFORD NICHOLL
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED POOLE
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2012-08-14AR0118/07/12 NO MEMBER LIST
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01AR0118/07/11 NO MEMBER LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FERGUSON
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FERGUSON
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED DESMOND POOLE / 01/11/2010
2010-12-10AP03SECRETARY APPOINTED PETER MCBRIDE
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY ALAN FERGUSON
2010-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN COBURN FERGUSON / 11/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCBRIDE / 11/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED DESMOND POOLE / 11/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN / 11/10/2010
2010-10-07AR0118/07/10
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POOLE
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26371S(NI)18/07/09 ANNUAL RETURN SHUTTLE
2009-07-21296(NI)CHANGE OF DIRS/SEC
2008-10-09296(NI)CHANGE OF DIRS/SEC
2008-09-23AC(NI)31/03/08 ANNUAL ACCTS
2008-09-19371S(NI)18/07/08 ANNUAL RETURN SHUTTLE
2008-02-06AC(NI)31/03/07 ANNUAL ACCTS
2007-11-06RES(NI)SPECIAL/EXTRA RESOLUTION
2007-11-06UDM+A(NI)UPDATED MEM AND ARTS
2007-08-01371S(NI)18/07/07 ANNUAL RETURN SHUTTLE
2007-01-10AC(NI)31/03/06 ANNUAL ACCTS
2006-08-08371S(NI)18/07/06 ANNUAL RETURN SHUTTLE
2005-11-26296(NI)CHANGE OF DIRS/SEC
2005-11-26296(NI)CHANGE OF DIRS/SEC
2005-11-14AC(NI)31/03/05 ANNUAL ACCTS
2005-08-24371S(NI)18/07/05 ANNUAL RETURN SHUTTLE
2005-02-18233(NI)CHANGE OF ARD
2005-02-18AC(NI)31/03/04 ANNUAL ACCTS
2004-10-14371S(NI)18/07/04 ANNUAL RETURN SHUTTLE
2004-09-21AC(NI)31/07/03 ANNUAL ACCTS
2003-08-19UDART(NI)UPDATED ARTICLES
2003-08-09371S(NI)18/07/03 ANNUAL RETURN SHUTTLE
2003-08-07RES(NI)SPECIAL/EXTRA RESOLUTION
2003-08-07296(NI)CHANGE OF DIRS/SEC
2003-08-07RES(NI)SPECIAL/EXTRA RESOLUTION
2003-01-02AC(NI)31/07/02 ANNUAL ACCTS
2003-01-02AC(NI)31/07/01 ANNUAL ACCTS
2002-08-02371S(NI)18/07/02 ANNUAL RETURN SHUTTLE
2001-07-27371S(NI)18/07/01 ANNUAL RETURN SHUTTLE
2000-07-19MISCCERTIFICATE OF INCORPORATION
2000-07-18MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CARECALL (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARECALL (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CARECALL (NI) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CARECALL (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARECALL (NI) LIMITED
Trademarks
We have not found any records of CARECALL (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARECALL (NI) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CARECALL (NI) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CARECALL (NI) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARECALL (NI) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARECALL (NI) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.