Healthcare Ireland (nqs) Limited

General information

Name:

Healthcare Ireland (nqs) Ltd

Office Address:

9-10 St. Helen's Business Park BT18 9HQ Holywood

Number: NI601419

Incorporation date: 2009-11-26

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 9-10 St. Helen's Business Park, Holywood BT18 9HQ Healthcare Ireland (nqs) Limited is a Private Limited Company with NI601419 Companies House Reg No. The company was launched 15 years ago. Founded as Primecare North, the company used the business name up till 2015-10-22, then it was changed to Healthcare Ireland (nqs) Limited. This company's Standard Industrial Classification Code is 43390 - Other building completion and finishing. The firm's most recent financial reports describe the period up to Fri, 31st Dec 2021 and the most recent annual confirmation statement was released on Sat, 26th Nov 2022.

With regards to this company, the full range of director's tasks have so far been carried out by Gilbert Y. who was designated to this position on 2009-11-26.

Gilbert Y. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Healthcare Ireland (nqs) Limited 2015-10-22
  • Primecare North Ltd 2009-11-26

Financial data based on annual reports

Company staff

Gilbert Y.

Role: Director

Appointed: 26 November 2009

Latest update: 4 January 2024

People with significant control

Gilbert Y.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-30
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
On Thu, 1st Feb 2024 director's details were changed (CH01)
filed on: 7th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
14
Company Age

Closest Companies - by postcode