CORRIEWOOD PRIVATE CLINIC LIMITED
Residential nursing care facilities
CORRIEWOOD PRIVATE CLINIC LIMITED
Residential nursing care facilities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
1 Drumbuck Road Castlewellan BT31 9NG Northern Ireland
Office (Castlewellan)
119 Clonvaraghan Rd, Castlewellan BT31 9LA
Office (Castlewellan, Co.Down)
3 Station Road, Corriewood Private Clinic
Office (Castlewellan, Co. Down)
3 Station Road, The Gate Lodge
Office (Bangor, Co.Down)
32 Byransburn Road, Blair Lodge
Office (Castlewellan, Co.Down)
119 Clanvaraghan Road, Seeconnell Private Village
Office (Castlewellan, Co. Down)
119 Clanvaraghan Road, Croob Cottages
Office (Castlewellan, Co.Down)
50 Mill Hill, Wood Lodge
Telephone
0284 377 1412Website
cwcgroup.orgCredit Report
Discover CORRIEWOOD PRIVATE CLINIC LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
No accounts filed yet
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Aisling Louise Byrne | Director | Active |
| Angela Mckeever | Director | Active |
| Ann Monica Byrne | Director | Active |
| Anthony John Coulter | Director | Active |
| Paula Murray | Director | Active |
| Ricardo Daniel Goncalves Oliveira | Director | Active |
| Shauna Margaret Byrne | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Corriewood Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Mary Imelda Mcgrady
Ceased 30 Dec 2016
Ann Monica Byrne
Ceased 30 Dec 2016
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Oct 2025 | Officers | Termination of Steven Close as director on 2025-10-08 | View(1 page) |
| 3 Sept 2025 | Officers | Appointment of Mr Anthony John Coulter as director on 2025-09-03 | View(2 pages) |
| 20 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(64 pages) |
| 20 Aug 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(64 pages) |
| 19 Aug 2025 | Officers | Termination of Mary Imelda Mc Grady as director on 2025-08-06 | View(1 page) |
Appointment of Mr Anthony John Coulter as director on 2025-09-03
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Mary Imelda Mc Grady as director on 2025-08-06
Recent Activity
Latest Activity
Termination of Steven Close as director on 2025-10-08
4 months ago on 8 Oct 2025
Appointment of Mr Anthony John Coulter as director on 2025-09-03
5 months ago on 3 Sept 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 20 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 20 Aug 2025
Termination of Mary Imelda Mc Grady as director on 2025-08-06
6 months ago on 19 Aug 2025