Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > C-TRIC LIMITED
Company Information for

C-TRIC LIMITED

ALTNAGELVIN HOSPITAL, GLENSHANE ROAD, LONDONDERRY, BT47 6SB,
Company Registration Number
NI069258
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About C-tric Ltd
C-TRIC LIMITED was founded on 2008-05-14 and has its registered office in Londonderry. The organisation's status is listed as "Active". C-tric Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C-TRIC LIMITED
 
Legal Registered Office
ALTNAGELVIN HOSPITAL
GLENSHANE ROAD
LONDONDERRY
BT47 6SB
Other companies in BT47
 
Previous Names
ABC RESEARCH & INNOVATION LIMITED13/01/2020
Filing Information
Company Number NI069258
Company ID Number NI069258
Date formed 2008-05-14
Country 
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 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-TRIC 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 C-TRIC LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHNSTON
Company Secretary 2016-10-21
ANTHONY JOHN BJOURSON
Director 2017-02-28
CIARAN FRANCIS DUFFY
Director 2013-01-18
EDWARD JOHN FRIEL
Director 2008-05-14
STEPHEN THOMAS GILLESPIE
Director 2013-09-05
DERMOT FRANCIS HUGHES
Director 2015-08-27
SARAH PATRICIA LOGUE
Director 2015-05-11
TERESA MOLLOY
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN BJOURSON
Director 2008-05-14 2017-02-28
BARRY PAUL HENDERSON
Company Secretary 2011-05-12 2016-10-21
JOSEPH LUSBY
Director 2008-05-14 2016-03-21
ALAN LESLIE MCKINNEY
Director 2013-07-02 2015-08-27
ALBERT JAMES SHERRARD
Director 2010-09-13 2014-09-22
ANNE KILGALLEN
Director 2008-05-14 2013-07-02
JOHN COLM MEEHAN
Director 2008-05-14 2013-05-10
BRENDA ANN STEVENSON
Director 2012-07-18 2013-05-10
MARTIN REILLY
Director 2011-06-22 2012-07-31
BARRY PAUL HENDERSON
Director 2009-03-23 2011-09-26
JOSEPH LUSBY
Company Secretary 2008-05-14 2011-05-12
HELEN JEAN QUIGLEY
Director 2010-09-13 2011-03-14
GERARD MARTIN DIVER
Director 2008-05-14 2010-09-13
STEPHEN PETER FITZGERALD
Director 2008-05-14 2010-09-13
LYNN TERESA FLEMING
Director 2009-03-18 2010-09-13
BRENDAN GERARD LOFTUS
Director 2008-05-14 2010-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH PATRICIA LOGUE DERRY AND STRABANE RURAL PARTNERSHIP Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
SARAH PATRICIA LOGUE THE WALLED CITY PARTNERSHIP LIMITED Director 2015-04-21 CURRENT 2002-07-09 Active - Proposal to Strike off
TERESA MOLLOY STARS AUTISM PROJECT Director 2011-12-01 CURRENT 2009-05-14 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
2024-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-10-03DIRECTOR APPOINTED COUNCILLOR BRIDGET CAROLINE DEVINE
2024-10-02APPOINTMENT TERMINATED, DIRECTOR RORY FARRELL
2024-05-28CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-31APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BRUNDLE
2023-05-31DIRECTOR APPOINTED PROFESSOR VICTOR ALAN GAULT
2023-05-26CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY MCDONNELL
2022-10-03DIRECTOR APPOINTED DR BRENDAN LAVERY
2022-01-20DIRECTOR APPOINTED MRS JOANN HELEN RHODES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BJOURSON
2022-01-20DIRECTOR APPOINTED PROFESSOR LIAM PHILIP MAGUIRE
2022-01-20AP01DIRECTOR APPOINTED MRS JOANN HELEN RHODES
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BJOURSON
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-15AP01DIRECTOR APPOINTED MR CONOR FRANCIS HEANEY
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RORY FARRELL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-23AP01DIRECTOR APPOINTED MR NEIL FRANCIS GUCKIAN
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARY KILGALLEN
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-01-17MEM/ARTSARTICLES OF ASSOCIATION
2020-01-13RES01ADOPT ARTICLES 13/01/20
2020-01-13RES15CHANGE OF COMPANY NAME 26/05/22
2020-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-23RES15CHANGE OF COMPANY NAME 26/05/22
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT FRANCIS HUGHES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-24AP01DIRECTOR APPOINTED DR CATHERINE MARY MCDONNELL
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN FRIEL
2019-09-13AP01DIRECTOR APPOINTED MR RORY FARRELL
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PATRICIA LOGUE
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THOMAS GILLESPIE
2019-04-08AP03Appointment of Mr Stephen Thomas Gillespie as company secretary on 2019-04-05
2019-04-02AP01DIRECTOR APPOINTED DR ANNE MARY KILGALLEN
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MOLLOY
2019-04-02TM02Termination of appointment of Barry Johnston on 2019-03-20
2019-04-02PSC07CESSATION OF BARRY JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN FRANCIS DUFFY
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MR ANTHONY JOHN BJOURSON
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BJOURSON
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21AP03Appointment of Mr Barry Johnston as company secretary on 2016-10-21
2016-10-21TM02Termination of appointment of Barry Paul Henderson on 2016-10-21
2016-06-10AR0114/05/16 ANNUAL RETURN FULL LIST
2016-04-13AP01DIRECTOR APPOINTED MRS TERESA MOLLOY
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LUSBY
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27AP01DIRECTOR APPOINTED DR DERMOT FRANCIS HUGHES
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LESLIE MCKINNEY
2015-06-11AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MRS SARAH PATRICIA LOGUE
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT JAMES SHERRARD
2014-06-11AR0114/05/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AP01DIRECTOR APPOINTED MR STEPHEN THOMAS GILLESPIE
2013-07-11AP01DIRECTOR APPOINTED DR. ALAN LESLIE MCKINNEY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KILGALLEN
2013-05-20AR0114/05/13 NO MEMBER LIST
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA STEVENSON
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEEHAN
2013-01-18AP01DIRECTOR APPOINTED DR. CIARAN FRANCIS DUFFY
2012-09-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-02AP01DIRECTOR APPOINTED MRS BRENDA ANN STEVENSON
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REILLY
2012-06-11AR0114/05/12 NO MEMBER LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HENDERSON
2011-09-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-28AP01DIRECTOR APPOINTED COUNCILLOR MARTIN REILLY
2011-06-07AR0114/05/11 NO MEMBER LIST
2011-05-25AP03SECRETARY APPOINTED MR BARRY PAUL HENDERSON
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH LUSBY
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN QUIGLEY
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-17AP01DIRECTOR APPOINTED MR ALBERT JAMES SHERRARD
2010-09-13AP01DIRECTOR APPOINTED MRS HELEN JEAN QUIGLEY
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN LOFTUS
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LYNN FLEMING
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FITZGERALD
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GERARD DIVER
2010-08-23AR0114/05/10 NO MEMBER LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LUSBY / 14/05/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN GERARD LOFTUS / 14/05/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE KILGALLEN / 14/05/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAUL HENDERSON / 14/05/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN FRIEL / 14/05/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LYNN FLEMING / 14/05/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER FITZGERALD / 14/05/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BJOURSON / 14/05/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH LUSBY / 19/03/2009
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27371S(NI)14/05/09 ANNUAL RETURN SHUTTLE
2009-06-23233(NI)CHANGE OF ARD
2009-06-23296(NI)CHANGE OF DIRS/SEC
2009-06-23296(NI)CHANGE OF DIRS/SEC
2008-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to C-TRIC 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 C-TRIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C-TRIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 45,027

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 C-TRIC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 47,564
Current Assets 2012-04-01 £ 81,564
Debtors 2012-04-01 £ 34,000
Secured Debts 2012-04-01 £ 45,027
Shareholder Funds 2012-04-01 £ 36,537

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C-TRIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C-TRIC LIMITED
Trademarks
We have not found any records of C-TRIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-TRIC 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 (86101 - Hospital activities) as C-TRIC LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where C-TRIC 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 C-TRIC 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 C-TRIC 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.