Connected Health (care Ni) Limited BELFAST


Founded in 1999, Connected Health (care Ni), classified under reg no. NI036066 is an active company. Currently registered at 3b Boucher Business Studios BT12 6QH, Belfast the company has been in the business for twenty five years. Its financial year was closed on Mon, 9th Sep and its latest financial statement was filed on December 31, 2021. Since September 23, 2022 Connected Health (care Ni) Limited is no longer carrying the name Homecare (northern Ireland) T/a Homecare Independent Living.

At present there are 2 directors in the the company, namely Douglas A. and Ryan W.. In addition one secretary - Julie C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Connected Health (care Ni) Limited Address / Contact

Office Address 3b Boucher Business Studios
Office Address2 Glenmachan Place
Town Belfast
Post code BT12 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036066
Date of Incorporation Fri, 23rd Apr 1999
Industry Other human health activities
End of financial Year 9th September
Company age 25 years old
Account next due date Wed, 6th Sep 2023 (246 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Julie C.

Position: Secretary

Appointed: 18 September 2023

Douglas A.

Position: Director

Appointed: 09 September 2022

Ryan W.

Position: Director

Appointed: 09 September 2022

Douglas A.

Position: Secretary

Appointed: 30 November 2022

Resigned: 18 September 2023

Mairead M.

Position: Secretary

Appointed: 27 September 2022

Resigned: 30 November 2022

Gerald M.

Position: Director

Appointed: 14 May 2010

Resigned: 09 September 2022

Gerald M.

Position: Director

Appointed: 23 April 1999

Resigned: 12 October 1999

Mairead M.

Position: Director

Appointed: 23 April 1999

Resigned: 09 September 2022

Gerald M.

Position: Secretary

Appointed: 23 April 1999

Resigned: 09 September 2022

Mairead M.

Position: Secretary

Appointed: 23 April 1999

Resigned: 09 September 2022

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Connected Health Limited from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is L&B( No 182) Ltd that entered Armagh, Northern Ireland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Connected Health Limited

3b Boucher Business Studios, Glenmachan Place, Belfast, BT12 6QH, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Ni616081
Notified on 9 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

L&B( No 182) Ltd

49 Hill Street, Milford, Armagh, BT60 3NZ, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northen Ireland
Place registered Northern Ireland
Registration number Ni070832
Notified on 6 April 2016
Ceased on 9 September 2022
Nature of control: 75,01-100% shares

Company previous names

Homecare (northern Ireland) T/a Homecare Independent Living September 23, 2022
Homecare (northern Ireland) July 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-09-092022-12-31
Balance Sheet
Cash Bank On Hand704 158363 181311 537
Current Assets1 889 2801 620 7641 663 329
Debtors1 185 1221 257 5831 351 792
Net Assets Liabilities770 124674 216762 215
Other Debtors 561 299311 631
Property Plant Equipment95 8805 3333 775
Other
Audit Fees Expenses 11 74615 000
Accrued Liabilities Deferred Income 509 637399 040
Accumulated Depreciation Impairment Property Plant Equipment1 457 913755 696757 255
Administration Support Average Number Employees 1013
Administrative Expenses 1 609 415448 303
Amortisation Government Grants -36 511 
Amounts Owed By Group Undertakings  133 524
Amounts Owed To Group Undertakings 155 91065 075
Average Number Employees During Period575575481
Bank Borrowings Overdrafts  60 106
Cash Cash Equivalents Cash Flow Value 363 181318 837
Comprehensive Income Expense -49 02087 998
Cost Sales 5 704 2292 523 447
Creditors1 092 104951 881904 889
Depreciation Expense Property Plant Equipment 15 6961 559
Depreciation Rate Used For Property Plant Equipment  25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 686 521 
Disposals Property Plant Equipment 1 252 123 
Dividends Paid 46 887 
Dividends Paid Classified As Financing Activities 46 887 
Dividends Paid On Shares 46 887 
Fixed Assets95 8805 3343 775
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  -7 300
Future Minimum Lease Payments Under Non-cancellable Operating Leases  96 512
Gain Loss In Cash Flows From Change In Accrued Items -165 594-110 597
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 44 44394 334
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -72 461-94 209
Gain Loss On Disposals Property Plant Equipment 5 151350
Government Grant Income 36 511 
Gross Profit Loss 1 552 131543 601
Income Expense Recognised Directly In Equity -46 887 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -340 977-44 344
Increase Decrease In Net Debt From Cash Flows  20 915
Increase From Depreciation Charge For Year Property Plant Equipment -15 6961 559
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 28 247 
Interest Paid Classified As Operating Activities 28 247 
Interest Payable Similar Charges Finance Costs 28 247 
Net Cash Flows From Used In Financing Activities -183 772-30 729
Net Cash Flows From Used In Investing Activities 111 393350
Net Cash Flows From Used In Operating Activities -268 598-13 965
Net Cash Generated From Operations -240 351-13 965
Net Current Assets Liabilities797 176668 883758 440
Net Debt Funds -207 271-186 356
Operating Profit Loss -20 77395 298
Other Creditors -3 09065 032
Other Operating Income Format1 36 511 
Other Taxation Social Security Payable 248 562256 588
Par Value Share  1
Payments Finance Lease Liabilities Classified As Financing Activities 85 441 
Prepayments Accrued Income 44 96178 880
Proceeds From Borrowings Classified As Financing Activities -243 57560 106
Proceeds From Government Grants Classified As Financing Activities 36 511 
Proceeds From Repayment Loans Advances To Group Undertakings Classified As Financing Activities 155 620-90 835
Proceeds From Sales Property Plant Equipment 570 752350
Profit Loss -49 02095 298
Profit Loss Attributable To Ordinary Equity Holders Parent Entity Basic -49 02095 298
Profit Loss On Ordinary Activities Before Tax -49 02095 298
Property Plant Equipment Gross Cost1 553 793761 029761 030
Purchase Property Plant Equipment 459 359 
Revenue From Rendering Services 7 256 3603 067 048
Selling Average Number Employees 565468
Social Security Costs 128 13331 101
Staff Costs Employee Benefits Expense 6 525 9362 785 056
Total Additions Including From Business Combinations Property Plant Equipment 459 359 
Total Assets Less Current Liabilities893 056674 216762 215
Trade Creditors Trade Payables 40 86259 048
Trade Debtors Trade Receivables 651 323827 757
Turnover Revenue 7 256 3603 067 048
Wages Salaries 6 397 8032 753 955
Advances Credits Directors 201 944 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Medium company financial statements for the year ending on December 31, 2022
filed on: 20th, November 2023
Free Download (31 pages)

Company search