CLOUGH & DISTRICT HEALTH CARE PROJECT LTD
LISBURN

Company number NI066798
Status Active
Incorporation Date 24 October 2007
Company Type Private Limited Company
Address C/O JOHNSTON KENNEDY DFK, GROUND FLOOR BLOCK A, THE SIDINGS, LISBURN, COUNTY ANTRIM, BT28 3AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CLOUGH & DISTRICT HEALTH CARE PROJECT LTD are www.cloughdistricthealthcareproject.co.uk, and www.clough-district-health-care-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Clough District Health Care Project Ltd is a Private Limited Company. The company registration number is NI066798. Clough District Health Care Project Ltd has been working since 24 October 2007. The present status of the company is Active. The registered address of Clough District Health Care Project Ltd is C O Johnston Kennedy Dfk Ground Floor Block A The Sidings Lisburn County Antrim Bt28 3aj. . CORRIE, Timothy William is a Secretary of the company. CORRIE, Timothy William is a Director of the company. GREER, Alex, Dr is a Director of the company. Secretary MCCANDLESS, Eileen Audrey has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MCCANDLESS, George Ivor has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CORRIE, Timothy William
Appointed Date: 31 October 2008

Director
CORRIE, Timothy William
Appointed Date: 24 October 2007
62 years old

Director
GREER, Alex, Dr
Appointed Date: 24 October 2007
66 years old

Resigned Directors

Secretary
MCCANDLESS, Eileen Audrey
Resigned: 31 October 2008
Appointed Date: 24 October 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 24 October 2007
Appointed Date: 24 October 2007

Director
MCCANDLESS, George Ivor
Resigned: 24 October 2007
Appointed Date: 24 October 2007
85 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 24 October 2007
Appointed Date: 24 October 2007

Persons With Significant Control

Dr Alex Greer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Timothy Corrie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLOUGH & DISTRICT HEALTH CARE PROJECT LTD Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 464,000

03 Aug 2015
Previous accounting period shortened from 31 October 2015 to 30 April 2015
...
... and 33 more events
01 Apr 2008
Change of dirs/sec
01 Apr 2008
Change of dirs/sec
12 Nov 2007
Change of dirs/sec
12 Nov 2007
Change of dirs/sec
24 Oct 2007
Incorporation

CLOUGH & DISTRICT HEALTH CARE PROJECT LTD Charges

27 August 2010
Legal charge
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The sum of £60,000 deposited by the company with santander…
27 August 2010
Debenture
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property situate and known as 1 & 3…
27 August 2010
Legal charge
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property situate at and known as 1 & 3…
15 May 2008
Mortgage or charge
Delivered: 23 May 2008
Status: Satisfied on 9 September 2011
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All that land with the buildings…
9 May 2008
Mortgage or charge
Delivered: 15 May 2008
Status: Satisfied on 9 September 2011
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…