Arc Healthy Living Centre Limited CO FERMANAGH


Founded in 2000, Arc Healthy Living Centre, classified under reg no. NI039643 is an active company. Currently registered at 116-122 Sallyswood BT94 1HQ, Co Fermanagh the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 10 directors in the the firm, namely Judith R., Anne M. and Andrew M. and others. In addition one secretary - David M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arc Healthy Living Centre Limited Address / Contact

Office Address 116-122 Sallyswood
Office Address2 Irvinestown
Town Co Fermanagh
Post code BT94 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039643
Date of Incorporation Wed, 15th Nov 2000
Industry Other human health activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Judith R.

Position: Director

Appointed: 06 October 2022

Anne M.

Position: Director

Appointed: 07 September 2022

Andrew M.

Position: Director

Appointed: 08 October 2018

Wesley K.

Position: Director

Appointed: 08 October 2018

Mannix M.

Position: Director

Appointed: 26 June 2014

David M.

Position: Secretary

Appointed: 23 September 2013

Laura M.

Position: Director

Appointed: 22 June 2009

Mary M.

Position: Director

Appointed: 01 January 2005

Terence M.

Position: Director

Appointed: 15 November 2000

Trevor K.

Position: Director

Appointed: 15 November 2000

David M.

Position: Director

Appointed: 15 November 2000

Eugene D.

Position: Director

Appointed: 22 September 2015

Resigned: 06 July 2020

David M.

Position: Director

Appointed: 16 September 2013

Resigned: 01 September 2022

Richard S.

Position: Secretary

Appointed: 11 June 2007

Resigned: 23 September 2013

Richard S.

Position: Director

Appointed: 16 May 2005

Resigned: 19 June 2017

Sinead K.

Position: Director

Appointed: 01 October 2004

Resigned: 19 October 2006

Sinead K.

Position: Director

Appointed: 01 April 2004

Resigned: 08 December 2005

Mannix M.

Position: Director

Appointed: 15 November 2000

Resigned: 18 November 2002

David M.

Position: Secretary

Appointed: 15 November 2000

Resigned: 11 June 2007

William D.

Position: Director

Appointed: 15 November 2000

Resigned: 01 January 2005

Mary M.

Position: Director

Appointed: 15 November 2000

Resigned: 22 September 2014

Briege M.

Position: Director

Appointed: 15 November 2000

Resigned: 27 April 2004

Jane R.

Position: Director

Appointed: 15 November 2000

Resigned: 02 September 2019

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (36 pages)

Company search

Advertisements