Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CONNECTED HEALTH DOMICILIARY CARE LIMITED
Company Information for

CONNECTED HEALTH DOMICILIARY CARE LIMITED

3B BOUCHER BUSINESS STUDIOS, GLENMACHAN PLACE, BELFAST, BT12 6QH,
Company Registration Number
NI058361
Private Limited Company
Active

Company Overview

About Connected Health Domiciliary Care Ltd
CONNECTED HEALTH DOMICILIARY CARE LIMITED was founded on 2006-03-03 and has its registered office in Belfast. The organisation's status is listed as "Active". Connected Health Domiciliary Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONNECTED HEALTH DOMICILIARY CARE LIMITED
 
Legal Registered Office
3B BOUCHER BUSINESS STUDIOS
GLENMACHAN PLACE
BELFAST
BT12 6QH
Other companies in BT12
 
Previous Names
CARE CIRCLE DOMICILIARY CARE LIMITED19/06/2013
Filing Information
Company Number NI058361
Company ID Number NI058361
Date formed 2006-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECTED HEALTH DOMICILIARY CARE 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 CONNECTED HEALTH DOMICILIARY CARE LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JOSEPH ADAMS
Director 2013-01-04
ROBIN GEORGE HORNER
Director 2013-01-04
KEVIN ANTHONY LAGAN
Director 2013-01-04
BRIAN DAMIAN O'CONNOR
Director 2013-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE HUGH BRANNIGAN
Director 2013-01-04 2014-10-31
CIARAN HENRY SHEEHAN
Company Secretary 2006-03-03 2013-01-04
MARTIN DENIS DORAN
Director 2006-03-03 2013-01-04
NUALA GREEN
Director 2006-03-03 2013-01-04
CIARAN HENRY SHEEHAN
Director 2006-03-03 2013-01-04
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-03-03 2006-03-03
CS DIRECTOR SERVICES LIMITED
Director 2006-03-03 2006-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOSEPH ADAMS CONNECTED CARERS LIMITED Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
DOUGLAS JOSEPH ADAMS CONNECTED HEALTH PLUS LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
DOUGLAS JOSEPH ADAMS CONNECTED ACADEMY LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
DOUGLAS JOSEPH ADAMS ACTIVE COMMUNITIES NETWORK LIMITED Director 2017-07-31 CURRENT 2007-02-06 Active
DOUGLAS JOSEPH ADAMS CONNECTED TEC LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DOUGLAS JOSEPH ADAMS CONNECTED HEALTH DIGITAL TECHNOLOGIES LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
DOUGLAS JOSEPH ADAMS PILL-PLUG LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
DOUGLAS JOSEPH ADAMS CONNECTED PEOPLE LTD Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
DOUGLAS JOSEPH ADAMS CONNECTED HEALTH LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
DOUGLAS JOSEPH ADAMS CHLNI LIMITED Director 2008-01-31 CURRENT 2007-10-25 Active - Proposal to Strike off
ROBIN GEORGE HORNER ROWAN BIRCH LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
ROBIN GEORGE HORNER LOFT CRAG (N.I.) LIMITED Director 2016-02-16 CURRENT 2015-11-02 Active
ROBIN GEORGE HORNER CONNECTED HEALTH LIMITED Director 2013-01-03 CURRENT 2012-12-21 Active
ROBIN GEORGE HORNER NI SUMMER ROW (DIRECTOR) LIMITED Director 2010-04-28 CURRENT 2010-04-28 Dissolved 2013-10-04
ROBIN GEORGE HORNER PRIMACURE (NI) LIMITED Director 2008-05-22 CURRENT 2007-06-21 Dissolved 2014-05-30
ROBIN GEORGE HORNER NI SUMMER ROW (DUTCH CO) LIMITED Director 2007-06-27 CURRENT 2007-06-27 Dissolved 2013-10-04
ROBIN GEORGE HORNER NCB CORPORATE FINANCE LTD Director 2000-07-28 CURRENT 2000-07-28 Active
KEVIN ANTHONY LAGAN LAGAN CONSTRUCTION SERVICES LIMITED Director 2016-06-30 CURRENT 1975-04-30 Active
KEVIN ANTHONY LAGAN FORTEM BUILDING MATERIALS LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
KEVIN ANTHONY LAGAN CLONROSE DEVELOPMENTS LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
KEVIN ANTHONY LAGAN KILCAD PROPERTIES LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
KEVIN ANTHONY LAGAN H & J MARTIN CONSTRUCTION LIMITED Director 2015-04-01 CURRENT 1987-03-16 Active
KEVIN ANTHONY LAGAN CLONROSE DEVELOPMENTS (NEWRY) LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
KEVIN ANTHONY LAGAN LAGAN OPERATIONS AND MAINTENANCE HOLDINGS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN ANTHONY LAGAN FK LOWRY HOLDINGS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN ANTHONY LAGAN CHARLES BRAND GROUP LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
KEVIN ANTHONY LAGAN COASTAL CLEAR WATER (HOLDINGS) LIMITED Director 2013-03-13 CURRENT 1999-02-18 Active
KEVIN ANTHONY LAGAN COASTAL CLEAR WATER LIMITED Director 2013-01-31 CURRENT 1995-12-11 Active
KEVIN ANTHONY LAGAN CONNECTED HEALTH LIMITED Director 2013-01-03 CURRENT 2012-12-21 Active
KEVIN ANTHONY LAGAN LAGAN BUILDING CONTRACTORS LIMITED Director 2012-11-28 CURRENT 2011-01-18 In Administration
KEVIN ANTHONY LAGAN LAGAN WATER LIMITED Director 2012-09-13 CURRENT 2011-09-27 In Administration/Administrative Receiver
KEVIN ANTHONY LAGAN LAGAN SALT LIMITED Director 2012-09-01 CURRENT 2011-03-11 Active
KEVIN ANTHONY LAGAN LAGAN ENVIRONMENTAL LIMITED Director 2012-09-01 CURRENT 2011-09-27 Active
KEVIN ANTHONY LAGAN LAGAN ENERGY LIMITED Director 2012-09-01 CURRENT 2011-09-28 Active
KEVIN ANTHONY LAGAN LAGAN WINDFARM INVESTMENTS LIMITED Director 2012-09-01 CURRENT 2011-09-28 Active
KEVIN ANTHONY LAGAN LAGAN PROJECTS LIMITED Director 2012-09-01 CURRENT 2011-09-27 Active
KEVIN ANTHONY LAGAN LAGAN RENEWABLES LIMITED Director 2012-09-01 CURRENT 2011-09-28 Active
KEVIN ANTHONY LAGAN LAGAN TECHNICAL SERVICES LIMITED Director 2012-09-01 CURRENT 2011-03-11 Active
KEVIN ANTHONY LAGAN LAGAN PROJECT MANAGEMENT LIMITED Director 2012-09-01 CURRENT 2011-03-11 Active
KEVIN ANTHONY LAGAN LAGAN PAVING LIMITED Director 2012-09-01 CURRENT 2011-03-11 Active
KEVIN ANTHONY LAGAN LAGAN FACILITIES MANAGEMENT LIMITED Director 2012-09-01 CURRENT 2011-03-11 Active
KEVIN ANTHONY LAGAN LAGAN PILING LIMITED Director 2012-09-01 CURRENT 2011-09-27 Active
KEVIN ANTHONY LAGAN ROSEMOUNT HOMES LIMITED Director 2012-09-01 CURRENT 2011-09-27 Active
KEVIN ANTHONY LAGAN LAGAN ULITILIES LIMITED Director 2012-09-01 CURRENT 2011-09-28 Active
KEVIN ANTHONY LAGAN LAGAN PROJECTS MAINTENANCE LIMITED Director 2012-09-01 CURRENT 2011-09-27 Active
KEVIN ANTHONY LAGAN CHARLES BRAND GROUP HOLDINGS LIMITED Director 2012-09-01 CURRENT 2011-09-28 Active
KEVIN ANTHONY LAGAN LAGAN DEMOLITION LIMITED Director 2012-09-01 CURRENT 2011-09-27 Active
KEVIN ANTHONY LAGAN KILLVALLON LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
KEVIN ANTHONY LAGAN LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED Director 2012-04-01 CURRENT 2009-07-03 In Administration
KEVIN ANTHONY LAGAN LAGAN CONSTRUCTION GROUP LIMITED Director 2012-04-01 CURRENT 2011-01-18 In Administration
KEVIN ANTHONY LAGAN LAGAN PROJECTS INVESTMENTS LIMITED Director 2012-04-01 CURRENT 2004-03-30 Active
KEVIN ANTHONY LAGAN EAGLEPASS PROPERTIES LIMITED Director 2012-04-01 CURRENT 2011-09-05 Active
KEVIN ANTHONY LAGAN KAL TRAD LTD Director 2011-08-11 CURRENT 2011-06-16 Active
KEVIN ANTHONY LAGAN LAGAN HEALTHCARE INVESTMENTS LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
BRIAN DAMIAN O'CONNOR CONNECTED HEALTH LIMITED Director 2013-01-03 CURRENT 2012-12-21 Active
BRIAN DAMIAN O'CONNOR CONNECTED HEALTH ALLIANCE CIC Director 2012-01-13 CURRENT 2012-01-13 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
2024-04-26CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-04-28CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-08TM02Termination of appointment of Jemma White on 2022-04-08
2022-03-03DISS40Compulsory strike-off action has been discontinued
2022-03-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-04-01AP03Appointment of Mrs Jemma White as company secretary on 2020-03-30
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-09-19AP01DIRECTOR APPOINTED ROBERT WILLIAM NOTLEY
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0583610002
2019-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-04AP01DIRECTOR APPOINTED MR RYAN JOHN GLYNN WILLIAMS
2018-12-04CH01Director's details changed for Mr Robin George Horner on 2018-12-04
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-10AR0103/03/16 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-08AR0103/03/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Mr Douglas Adams on 2015-03-03
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HUGH BRANNIGAN
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-18AR0103/03/14 ANNUAL RETURN FULL LIST
2014-03-18CH01Director's details changed for Mr Terence Hugh Brannigan on 2014-03-03
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19RES15CHANGE OF NAME 18/06/2013
2013-06-19CERTNMCompany name changed care circle domiciliary care LIMITED\certificate issued on 19/06/13
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/13 FROM 170 Upper Dunmurry Lane Belfast Antrim BT17 0HE
2013-04-05AR0103/03/13 ANNUAL RETURN FULL LIST
2013-01-23AP01DIRECTOR APPOINTED BRIAN O'CONNOR
2013-01-21RES13Resolutions passed:
  • Paying/discharging liabilities;term loan facility;composite cross guarantee;debenture for property and assets;letter of postponement of intercompany loans; letter of postponement of parent shareholder loans 04/01/2013
2013-01-11MG01Particulars of a mortgage or charge / charge no: 1
2013-01-10CC04Statement of company's objects
2013-01-10RES01ADOPT ARTICLES 04/01/2013
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY CIARAN SHEEHAN
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN SHEEHAN
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NUALA GREEN
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DORAN
2013-01-10AP01DIRECTOR APPOINTED MR KEVIN ANTHONY LAGAN
2013-01-10AP01DIRECTOR APPOINTED MR TERENCE HUGH BRANNIGAN
2013-01-10AP01DIRECTOR APPOINTED ROBIN HORNER
2013-01-10AP01DIRECTOR APPOINTED MR DOUGLAS J ADAMS
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 238A KINGSWAY DUNMURRY BELFAST BT17 9AE
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-24AR0103/03/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21AR0103/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DORAN / 01/04/2010
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-31AR0103/03/10 FULL LIST
2009-11-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-12RES(NI)SPECIAL/EXTRA RESOLUTION
2009-07-26SD(NI)STATUTORY DECLARATION
2009-07-2698-2(NI)RETURN OF ALLOT OF SHARES
2009-07-06SD(NI)STATUTORY DECLARATION
2009-03-08371S(NI)03/03/09 ANNUAL RETURN SHUTTLE
2008-11-04AC(NI)31/12/07 ANNUAL ACCTS
2008-11-03233(NI)CHANGE OF ARD
2008-06-05371SR(NI)03/03/08
2008-01-2498-2(NI)RETURN OF ALLOT OF SHARES
2008-01-22AC(NI)31/03/07 ANNUAL ACCTS
2007-05-16371S(NI)03/03/07 ANNUAL RETURN SHUTTLE
2006-09-15296(NI)CHANGE OF DIRS/SEC
2006-09-15295(NI)CHANGE IN SIT REG ADD
2006-09-15296(NI)CHANGE OF DIRS/SEC
2006-09-15296(NI)CHANGE OF DIRS/SEC
2006-04-04UDM+A(NI)UPDATED MEM AND ARTS
2006-04-04RES(NI)SPECIAL/EXTRA RESOLUTION
2006-04-04132(NI)NOT RE CONSOL/DIVN OF SHS
2006-03-15CERTC(NI)CERT CHANGE
2006-03-15CNRES(NI)RESOLUTION TO CHANGE NAME
2006-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONNECTED HEALTH DOMICILIARY CARE 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 CONNECTED HEALTH DOMICILIARY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECTED HEALTH DOMICILIARY CARE LIMITED

Intangible Assets
Patents
We have not found any records of CONNECTED HEALTH DOMICILIARY CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECTED HEALTH DOMICILIARY CARE LIMITED
Trademarks
We have not found any records of CONNECTED HEALTH DOMICILIARY CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECTED HEALTH DOMICILIARY CARE 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 (87900 - Other residential care activities n.e.c.) as CONNECTED HEALTH DOMICILIARY CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONNECTED HEALTH DOMICILIARY CARE 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 CONNECTED HEALTH DOMICILIARY CARE 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 CONNECTED HEALTH DOMICILIARY CARE 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.