EXTRA CARE FOR ELDERLY PEOPLE LIMITED
ANTRIM


Company number NI019253
Status Active
Incorporation Date 10 March 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LUCAS EXCHANGE 1 ORCHARD WAY, GREYSTONE ROAD, ANTRIM, ANTRIM, BT41 2RU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 May 2016 no member list; Appointment of Mr Brian Hutchinson as a secretary on 3 May 2016. The most likely internet sites of EXTRA CARE FOR ELDERLY PEOPLE LIMITED are www.extracareforelderlypeople.co.uk, and www.extra-care-for-elderly-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Extra Care For Elderly People Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI019253. Extra Care For Elderly People Limited has been working since 10 March 1986. The present status of the company is Active. The registered address of Extra Care For Elderly People Limited is Lucas Exchange 1 Orchard Way Greystone Road Antrim Antrim Bt41 2ru. . HUTCHINSON, Brian is a Secretary of the company. ADAMS, Jonathan Mark is a Director of the company. CAMPBELL, Colin is a Director of the company. DIXON, Catherine Margaret is a Director of the company. GIBSON BRIGGS, Stephen is a Director of the company. LYNCH, Michael Patrick is a Director of the company. MACAULEY, Una is a Director of the company. MCGEADY, Louise Colette is a Director of the company. QUIGLEY, Kevin James is a Director of the company. ROSS, Rodney is a Director of the company. Secretary CONWAY, Colum Michael has been resigned. Secretary GARLAND, Brendan has been resigned. Secretary MCGINN, Joan has been resigned. Secretary MCGUCKIN, Eugene, Dr has been resigned. Secretary RIORDAN, Maura has been resigned. Director BAIN, Frances Gwynneth has been resigned. Director BROWNE, James Francis has been resigned. Director BURNS, Gerard has been resigned. Director CHAMBERS, George Mervyn has been resigned. Director CLARKE, Sheelagh Leonora has been resigned. Director CONNOR, Hugh has been resigned. Director CULBERT, Eric Alexander Noel has been resigned. Director DONNELLY, Thomas Francis Edward has been resigned. Director GRAHAM, David Francis has been resigned. Director GRAHAM, Michael Kenneth Gordon has been resigned. Director HENDERSON O.B.E., Jack David, Dr has been resigned. Director HUMPHREYS, Sheila Margaret, Lady has been resigned. Director HYNDS, James Banbury has been resigned. Director IWANIEC, Dorota, Professor has been resigned. Director JOHNSTON, William J has been resigned. Director KENNEDY, James Paul has been resigned. Director MCCOMBE, Claire Elizabeth has been resigned. Director MCMILLEN, Pamela has been resigned. Director MEIER, Nuala has been resigned. Director MOONEY, Felix David Caius has been resigned. Director MURRAY, Martina has been resigned. Director OLVER, Frederick Austin has been resigned. Director RICHMOND, Rosaleen Mary has been resigned. Director STOUT, Robert William, Professor has been resigned. Director STRAIN, Jean Maureen has been resigned. Director YOUNG, Francis Dudgeon Bailey has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HUTCHINSON, Brian
Appointed Date: 03 May 2016

Director
ADAMS, Jonathan Mark
Appointed Date: 05 March 2015
52 years old

Director
CAMPBELL, Colin
Appointed Date: 01 December 2015
55 years old

Director
DIXON, Catherine Margaret
Appointed Date: 06 August 2015
63 years old

Director
GIBSON BRIGGS, Stephen
Appointed Date: 05 March 2015
57 years old

Director
LYNCH, Michael Patrick
Appointed Date: 14 November 2013
83 years old

Director
MACAULEY, Una
Appointed Date: 27 March 2014
69 years old

Director
MCGEADY, Louise Colette
Appointed Date: 04 December 2015
55 years old

Director
QUIGLEY, Kevin James
Appointed Date: 27 September 2007
64 years old

Director
ROSS, Rodney
Appointed Date: 18 September 2008
84 years old

Resigned Directors

Secretary
CONWAY, Colum Michael
Resigned: 10 May 2013
Appointed Date: 23 April 2007

Secretary
GARLAND, Brendan
Resigned: 31 October 2014
Appointed Date: 10 June 2013

Secretary
MCGINN, Joan
Resigned: 10 June 2013
Appointed Date: 10 May 2013

Secretary
MCGUCKIN, Eugene, Dr
Resigned: 28 April 2016
Appointed Date: 10 November 2014

Secretary
RIORDAN, Maura
Resigned: 31 March 2007
Appointed Date: 10 March 1986

Director
BAIN, Frances Gwynneth
Resigned: 18 September 2008
Appointed Date: 17 June 1999
80 years old

Director
BROWNE, James Francis
Resigned: 18 September 2008
Appointed Date: 17 June 1999
91 years old

Director
BURNS, Gerard
Resigned: 17 February 2005
Appointed Date: 17 August 2000
90 years old

Director
CHAMBERS, George Mervyn
Resigned: 03 December 2015
Appointed Date: 06 October 2010
62 years old

Director
CLARKE, Sheelagh Leonora
Resigned: 31 March 2007
Appointed Date: 10 March 1986
92 years old

Director
CONNOR, Hugh
Resigned: 01 October 2013
Appointed Date: 29 April 2010
75 years old

Director
CULBERT, Eric Alexander Noel
Resigned: 20 September 2001
Appointed Date: 10 March 1986
88 years old

Director
DONNELLY, Thomas Francis Edward
Resigned: 17 April 2003
Appointed Date: 10 March 1986
92 years old

Director
GRAHAM, David Francis
Resigned: 17 September 2009
Appointed Date: 27 April 2006
62 years old

Director
GRAHAM, Michael Kenneth Gordon
Resigned: 27 September 2012
Appointed Date: 17 May 2007
47 years old

Director
HENDERSON O.B.E., Jack David, Dr
Resigned: 21 September 2006
Appointed Date: 10 March 1986
89 years old

Director
HUMPHREYS, Sheila Margaret, Lady
Resigned: 13 January 2001
Appointed Date: 16 September 1998
86 years old

Director
HYNDS, James Banbury
Resigned: 16 March 2000
Appointed Date: 10 March 1986
95 years old

Director
IWANIEC, Dorota, Professor
Resigned: 03 October 2013
Appointed Date: 15 November 2007
85 years old

Director
JOHNSTON, William J
Resigned: 31 March 2007
Appointed Date: 10 March 1986
106 years old

Director
KENNEDY, James Paul
Resigned: 15 September 2005
Appointed Date: 17 April 2003
71 years old

Director
MCCOMBE, Claire Elizabeth
Resigned: 02 October 2014
Appointed Date: 29 November 2012
47 years old

Director
MCMILLEN, Pamela
Resigned: 19 January 2007
Appointed Date: 19 October 2000
81 years old

Director
MEIER, Nuala
Resigned: 03 December 2015
Appointed Date: 30 June 2011
66 years old

Director
MOONEY, Felix David Caius
Resigned: 16 September 2004
Appointed Date: 10 March 1986
70 years old

Director
MURRAY, Martina
Resigned: 28 April 2010
Appointed Date: 19 June 2008
56 years old

Director
OLVER, Frederick Austin
Resigned: 19 January 2007
Appointed Date: 10 March 1986
99 years old

Director
RICHMOND, Rosaleen Mary
Resigned: 21 September 2006
Appointed Date: 10 March 1986
85 years old

Director
STOUT, Robert William, Professor
Resigned: 26 September 2013
Appointed Date: 21 August 2008
83 years old

Director
STRAIN, Jean Maureen
Resigned: 24 December 2006
Appointed Date: 10 March 1986
95 years old

Director
YOUNG, Francis Dudgeon Bailey
Resigned: 03 December 2015
Appointed Date: 15 March 2007
78 years old

EXTRA CARE FOR ELDERLY PEOPLE LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 20 May 2016 no member list
03 May 2016
Appointment of Mr Brian Hutchinson as a secretary on 3 May 2016
28 Apr 2016
Termination of appointment of Eugene Mcguckin as a secretary on 28 April 2016
25 Jan 2016
Appointment of Mrs Cathy Dixon as a director on 6 August 2015
...
... and 175 more events
10 Mar 1986
Certificate of incorporation
10 Mar 1986
Decln complnce reg new co
10 Mar 1986
Pars re dirs/sit reg offi
10 Mar 1986
Articles

10 Mar 1986
Memorandum

EXTRA CARE FOR ELDERLY PEOPLE LIMITED Charges

9 March 2011
Charge over managed portfolio
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The company as chargor charges by way of first fixed charge…
2 March 2009
Mortgage or charge
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 11 and 11A wellington park…