About

Registered Number: NI024080
Date of Incorporation: 23/01/1990 (35 years and 3 months ago)
Company Status: Active
Registered Address: Millcroft Nursing Home, 66 Mill Street, Enniskille, Mill Street, Enniskillen, County Fermanagh, BT74 6DW

 

Founded in 1990, Carewell Homes Ltd has its registered office in County Fermanagh, it has a status of "Active". The companies directors are listed as Bradley, Louise, Kelly, Carol, Mccaffrey, Thomas J, Treacy, Julieanne, Cassidy, Arthur, Mc Caffrey, Sheila in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Louise 20 February 2018 - 1
KELLY, Carol 20 February 2018 - 1
MCCAFFREY, Thomas J 23 January 1990 - 1
TREACY, Julieanne 20 February 2018 - 1
CASSIDY, Arthur 23 January 1990 22 January 2015 1
MC CAFFREY, Sheila 23 January 1990 17 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 14 June 2019
TM01 - Termination of appointment of director 29 May 2019
TM02 - Termination of appointment of secretary 16 January 2019
CS01 - N/A 21 December 2018
CS01 - N/A 24 August 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 06 March 2015
RESOLUTIONS - N/A 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
SH06 - Notice of cancellation of shares 06 February 2015
SH03 - Return of purchase of own shares 06 February 2015
MR01 - N/A 29 January 2015
AR01 - Annual Return 01 August 2014
AD01 - Change of registered office address 31 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 08 August 2013
RESOLUTIONS - N/A 24 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 09 June 2010
371S(NI) - N/A 28 July 2009
AC(NI) - N/A 25 July 2009
371S(NI) - N/A 31 July 2008
AC(NI) - N/A 10 June 2008
371SR(NI) - N/A 30 August 2007
AC(NI) - N/A 01 August 2007
371S(NI) - N/A 07 September 2006
AC(NI) - N/A 21 August 2006
AC(NI) - N/A 29 July 2005
371S(NI) - N/A 25 July 2005
371S(NI) - N/A 04 August 2004
AC(NI) - N/A 24 June 2004
371S(NI) - N/A 26 July 2003
AC(NI) - N/A 22 July 2003
371S(NI) - N/A 26 July 2002
AC(NI) - N/A 30 May 2002
AC(NI) - N/A 24 July 2001
371S(NI) - N/A 22 July 2001
371S(NI) - N/A 21 July 2000
AC(NI) - N/A 03 July 2000
371S(NI) - N/A 31 July 1999
AC(NI) - N/A 15 May 1999
371S(NI) - N/A 23 July 1998
AC(NI) - N/A 15 April 1998
371S(NI) - N/A 25 July 1997
AC(NI) - N/A 14 April 1997
371S(NI) - N/A 02 August 1996
AC(NI) - N/A 19 May 1996
371S(NI) - N/A 24 July 1995
AC(NI) - N/A 31 May 1995
PRE95 - N/A 01 January 1995
AC(NI) - N/A 25 July 1994
371S(NI) - N/A 19 July 1994
296(NI) - N/A 04 July 1994
295(NI) - N/A 28 February 1994
371S(NI) - N/A 17 September 1993
402(NI) - N/A 10 September 1993
402(NI) - N/A 16 August 1993
AC(NI) - N/A 15 July 1993
371A(NI) - N/A 15 January 1993
AC(NI) - N/A 24 November 1992
AC(NI) - N/A 07 October 1991
AR(NI) - N/A 25 September 1991
232(NI) - N/A 01 August 1990
296(NI) - N/A 01 February 1990
G21(NI) - N/A 23 January 1990
MEM(NI) - N/A 23 January 1990
ARTS(NI) - N/A 23 January 1990
G23(NI) - N/A 23 January 1990
PUC1(NI) - N/A 23 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2015 Outstanding

N/A

Debenture 08 September 1993 Outstanding

N/A

Assignment of life policy 06 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.