NORTHERN IRELAND HOSPICE
NEWTOWNABBEY


Company number NI014817
Status Active
Incorporation Date 20 March 1981
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HEAD OFFICE, 18 O'NEILL ROAD, NEWTOWNABBEY, BT36 6WB
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration two hundred and thirty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association This document is being processed and will be available in 5 days. ; Memorandum and Articles of Association; Full accounts made up to 31 March 2016. The most likely internet sites of NORTHERN IRELAND HOSPICE are www.northernireland.co.uk, and www.northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Northern Ireland Hospice is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI014817. Northern Ireland Hospice has been working since 20 March 1981. The present status of the company is Active. The registered address of Northern Ireland Hospice is Head Office 18 O Neill Road Newtownabbey Bt36 6wb. . GALLAGHER, Aine is a Secretary of the company. BUTLER, Margaret Mary is a Director of the company. CLEMENTS, David is a Director of the company. DORNAN, Brian is a Director of the company. GRAHAM, John Ford is a Director of the company. HAYES, John Randal, Professor is a Director of the company. MCAULEY, Gillian Lesley is a Director of the company. MCAULEY, Norman is a Director of the company. MCCURLEY, Rodney Lees is a Director of the company. PALLIN, Helen is a Director of the company. TALBOT, Andrew Wayne is a Director of the company. WEBB, William James is a Director of the company. WITHEROW, Georgina Anne is a Director of the company. Secretary CROTHERS, Robert has been resigned. Secretary MAGOWAN, Edwin John has been resigned. Director ADGEY, Brian has been resigned. Director ALLEN, Mary has been resigned. Director ATKINSON, Ronald James, Dr has been resigned. Director BOSTON, Brian has been resigned. Director CALVERT, Rosemary has been resigned. Director CARSON, John has been resigned. Director CHAMBERS, Helen has been resigned. Director COOLEY, John Patrick has been resigned. Director COPELAND, Robert Joseph has been resigned. Director DODDS, Magaret has been resigned. Director DUFFIN, Elizabeth has been resigned. Director FINN, Alan Corry has been resigned. Director GRAHAM, John Ford has been resigned. Director GRIBBEN, Lorretta Margaret has been resigned. Director HAYES, John Randal, Professor has been resigned. Director HERRON, Hilary has been resigned. Director HILL, Lilian has been resigned. Director HILL, Thomas Hagan has been resigned. Director HUMES, Jane Sandra has been resigned. Director JOAN, Sheeran has been resigned. Director JOHNSTON, Elizabeth has been resigned. Director KANE, John has been resigned. Director LYNN, David Campbell has been resigned. Director MACKEAN, Pat has been resigned. Director MC CUSKER, Bridie has been resigned. Director MCCOMISKEY, John Joseph has been resigned. Director MCCONKEY, Winifred has been resigned. Director MCMILLEN, Pamela has been resigned. Director MCNALLY, Bernadette has been resigned. Director O'MALLEY, Carol has been resigned. Director ODLING-SMEE, William has been resigned. Director PALLIN, Helen has been resigned. Director RAINEY, John Anthony has been resigned. Director REILLY, Philip, Professor has been resigned. Director SEATH, Robert Ian has been resigned. Director SEMPLE, Fiona has been resigned. Director SHEERAN, Joan has been resigned. Director SLOAN, Edwin has been resigned. Director SMYTH, Edward, Dr has been resigned. Director SULLIVAN, Kate, Dr has been resigned. Director TAGGART, Hugh Mcallister, Dr has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
GALLAGHER, Aine
Appointed Date: 22 September 2014

Director
BUTLER, Margaret Mary
Appointed Date: 22 November 2012
75 years old

Director
CLEMENTS, David
Appointed Date: 26 November 2014
66 years old

Director
DORNAN, Brian
Appointed Date: 23 February 2016
74 years old

Director
GRAHAM, John Ford
Appointed Date: 29 August 2013
78 years old

Director
HAYES, John Randal, Professor
Appointed Date: 29 August 2013
82 years old

Director
MCAULEY, Gillian Lesley
Appointed Date: 23 August 2012
58 years old

Director
MCAULEY, Norman
Appointed Date: 22 February 2007
86 years old

Director
MCCURLEY, Rodney Lees
Appointed Date: 25 November 2010
79 years old

Director
PALLIN, Helen
Appointed Date: 24 November 2011
80 years old

Director
TALBOT, Andrew Wayne
Appointed Date: 25 August 2015
59 years old

Director
WEBB, William James
Appointed Date: 23 October 2008
77 years old

Director
WITHEROW, Georgina Anne
Appointed Date: 23 February 2016
69 years old

Resigned Directors

Secretary
CROTHERS, Robert
Resigned: 23 February 2006
Appointed Date: 20 March 1981

Secretary
MAGOWAN, Edwin John
Resigned: 31 August 2014
Appointed Date: 23 February 2006

Director
ADGEY, Brian
Resigned: 30 July 2001
Appointed Date: 20 March 1981
77 years old

Director
ALLEN, Mary
Resigned: 18 December 2001
Appointed Date: 30 July 2001
89 years old

Director
ATKINSON, Ronald James, Dr
Resigned: 02 November 2012
Appointed Date: 23 October 2008
80 years old

Director
BOSTON, Brian
Resigned: 18 December 2001
Appointed Date: 30 July 2001
87 years old

Director
CALVERT, Rosemary
Resigned: 18 December 2001
Appointed Date: 30 July 2001
90 years old

Director
CARSON, John
Resigned: 18 December 2001
Appointed Date: 30 July 2001
92 years old

Director
CHAMBERS, Helen
Resigned: 23 February 2016
Appointed Date: 26 November 2014
72 years old

Director
COOLEY, John Patrick
Resigned: 19 June 2001
Appointed Date: 20 March 1981
75 years old

Director
COPELAND, Robert Joseph
Resigned: 10 February 2004
Appointed Date: 18 December 2001
71 years old

Director
DODDS, Magaret
Resigned: 20 November 2003
Appointed Date: 18 December 2001
81 years old

Director
DUFFIN, Elizabeth
Resigned: 24 November 2011
Appointed Date: 10 November 2008
85 years old

Director
FINN, Alan Corry
Resigned: 21 February 2013
Appointed Date: 20 November 2003
67 years old

Director
GRAHAM, John Ford
Resigned: 25 November 2010
Appointed Date: 08 December 2004
78 years old

Director
GRIBBEN, Lorretta Margaret
Resigned: 17 October 2007
Appointed Date: 08 December 2004
62 years old

Director
HAYES, John Randal, Professor
Resigned: 30 July 2001
Appointed Date: 20 March 1981
82 years old

Director
HERRON, Hilary
Resigned: 04 February 1946
Appointed Date: 20 March 1981
79 years old

Director
HILL, Lilian
Resigned: 27 November 2002
Appointed Date: 18 December 2001
74 years old

Director
HILL, Thomas Hagan
Resigned: 20 November 2003
Appointed Date: 17 October 2002

Director
HUMES, Jane Sandra
Resigned: 18 December 2001
Appointed Date: 30 July 2001
77 years old

Director
JOAN, Sheeran
Resigned: 27 November 2002
Appointed Date: 18 December 2001
90 years old

Director
JOHNSTON, Elizabeth
Resigned: 29 August 2013
Appointed Date: 22 November 2012
59 years old

Director
KANE, John
Resigned: 10 November 2008
Appointed Date: 22 February 2007
84 years old

Director
LYNN, David Campbell
Resigned: 10 February 2004
Appointed Date: 18 December 2001
64 years old

Director
MACKEAN, Pat
Resigned: 30 July 2001
Appointed Date: 20 March 1981
95 years old

Director
MC CUSKER, Bridie
Resigned: 10 November 2000
Appointed Date: 20 March 1981
77 years old

Director
MCCOMISKEY, John Joseph
Resigned: 30 July 2001
Appointed Date: 25 May 1999
88 years old

Director
MCCONKEY, Winifred
Resigned: 30 July 2001
Appointed Date: 20 March 1981
90 years old

Director
MCMILLEN, Pamela
Resigned: 28 November 2013
Appointed Date: 22 November 2012
81 years old

Director
MCNALLY, Bernadette
Resigned: 01 September 2014
Appointed Date: 23 October 2008
66 years old

Director
O'MALLEY, Carol
Resigned: 25 October 2012
Appointed Date: 18 December 2001
78 years old

Director
ODLING-SMEE, William
Resigned: 16 July 2001
Appointed Date: 09 January 2001
90 years old

Director
PALLIN, Helen
Resigned: 10 November 2008
Appointed Date: 27 November 2002
80 years old

Director
RAINEY, John Anthony
Resigned: 24 November 2011
Appointed Date: 20 November 2003
74 years old

Director
REILLY, Philip, Professor
Resigned: 30 July 2001
Appointed Date: 20 March 1981
82 years old

Director
SEATH, Robert Ian
Resigned: 08 December 2004
Appointed Date: 27 November 2002
78 years old

Director
SEMPLE, Fiona
Resigned: 20 November 2003
Appointed Date: 18 December 2001
62 years old

Director
SHEERAN, Joan
Resigned: 27 November 2002
Appointed Date: 18 December 2001
90 years old

Director
SLOAN, Edwin
Resigned: 02 February 1999
Appointed Date: 20 March 1981
101 years old

Director
SMYTH, Edward, Dr
Resigned: 25 October 2012
Appointed Date: 08 December 2004
75 years old

Director
SULLIVAN, Kate, Dr
Resigned: 18 December 2001
Appointed Date: 30 July 2001
75 years old

Director
TAGGART, Hugh Mcallister, Dr
Resigned: 18 December 2001
Appointed Date: 30 July 2001
75 years old

Persons With Significant Control

Miss Margaret Mary Butler
Notified on: 30 June 2016
75 years old
Nature of control: Has significant influence or control

Mr David Clements
Notified on: 30 June 2016
66 years old
Nature of control: Has significant influence or control

Mr John Ford Graham
Notified on: 30 June 2016
78 years old
Nature of control: Has significant influence or control

Professor John Randal Hayes
Notified on: 30 June 2016
82 years old
Nature of control: Has significant influence or control

Mrs Gillian Lesley Mcauley
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

Mr Norman Mcauley
Notified on: 30 June 2016
86 years old
Nature of control: Has significant influence or control

Mr Rodney Lees Mccurley
Notified on: 30 June 2016
79 years old
Nature of control: Has significant influence or control

Mrs Helen Pallin
Notified on: 30 June 2016
80 years old
Nature of control: Has significant influence or control

Mr William James Webb
Notified on: 30 June 2016
77 years old
Nature of control: Has significant influence or control

Mr Andrew Wayne Talbot
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control

Ms Georgina Anne Witherow
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

Mr Brian Dornan
Notified on: 29 June 2016
74 years old
Nature of control: Has significant influence or control

NORTHERN IRELAND HOSPICE Events

27 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
This document is being processed and will be available in 5 days.

08 Mar 2017
Memorandum and Articles of Association
08 Nov 2016
Full accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 19 September 2016 with updates
20 Apr 2016
Appointment of Mrs Georgina Anne Witherow as a director on 23 February 2016
...
... and 221 more events
06 Jul 1981
Particulars re directors

20 Mar 1981
Pars re dirs/sit reg offi

20 Mar 1981
Decl on compl on incorp

20 Mar 1981
Articles

20 Mar 1981
Memorandum

NORTHERN IRELAND HOSPICE Charges

30 October 2015
Charge code NI01 4817 0005
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Contains fixed charge…
30 October 2015
Charge code NI01 4817 0004
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands situate at and known as 21-23, 25, 27 and 29…
18 December 2013
Charge code NI01 4817 0003
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
11 January 2010
Mortgage
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Belfast Health and Social Care Trust
Description: The leasehold property known as 21-23 alexandra gardens…
4 July 1984
Mortgage or charge
Delivered: 16 July 1984
Status: Satisfied on 15 November 2013
Persons entitled: Ulster Bank LTD
Description: Mortgage - all monies the company's premises situated at…