CompanyTrack
C

CORRIEWOOD LODGE LTD

Active Castlewellan

Residential care activities for learning difficulties, mental health and substance abuse

69 employees Website
Healthcare and wellbeing Residential care activities for learning difficulties, mental health and substance abuse
C

CORRIEWOOD LODGE LTD

Residential care activities for learning difficulties, mental health and substance abuse

Founded 25 Jun 2010 Active Castlewellan, Northern Ireland 69 employees cwcgroup.org
Healthcare and wellbeing Residential care activities for learning difficulties, mental health and substance abuse
Accounts Submitted
Confirmation Statement Submitted
Net assets £3.32M £3.43K 2024 year on year
Total assets £3.79M £150.45K 2024 year on year
Total Liabilities £471.22K £153.88K 2024 year on year
Charges 6
5 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Website

cwcgroup.org

Credit Report

Discover CORRIEWOOD LODGE LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£129.93k

Increased by £55.56k (+75%)

Net Assets

£3.32M

Increased by £3.43k (+0%)

Total Liabilities

£471.22k

Decreased by £153.88k (-25%)

Turnover

N/A

Employees

69

Increased by 7 (+11%)

Debt Ratio

12%

Decreased by 4 (-25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Oct 201099£99£99

Officers

Officers

5 active 5 resigned
Status
Aisling Louise ByrneDirectorIrishNorthern Ireland4929 Jul 2025Active
Ann Monica ByrneDirectorIrishNorthern Ireland806 Oct 2017Active
Anthony John CoulterDirectorIrishNorthern Ireland413 Sept 2025Active
Paula MurrayDirectorIrishNorthern Ireland435 Aug 2025Active
Shauna Margaret ByrneDirectorBritishNorthern Ireland5129 Jul 2025Active

Shareholders

Shareholders (3)

Corriewood Holdings Limited
100.0%
1008 Jul 2019
Helen Armstrong
0.0%
08 Jul 2019
Bruce Armstrong
0.0%
08 Jul 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Corriewood Holdings Limited

United Kingdom

Active
Notified 9 Oct 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Rosemary Armstrong

Ceased 9 Oct 2017

Ceased

Bruce Patrick Armstrong

Ceased 9 Oct 2017

Ceased

Helen Louise Armstrong

Ceased 9 Oct 2017

Ceased

Group Structure

Group Structure

CORRIEWOOD HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARPE DIEM 13 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
CORRIEWOOD LODGE LTD Current Company

Charges

Charges

5 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025OfficersTermination of Steven Close as director on 2025-10-08View(1 page)
3 Sept 2025OfficersAppointment of Mr Anthony John Coulter as director on 2025-09-03View(2 pages)
20 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(64 pages)
20 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(64 pages)
19 Aug 2025OfficersTermination of Mary Imelda Mcgrady as director on 2025-08-06View(1 page)
8 Oct 2025 Officers

Termination of Steven Close as director on 2025-10-08

3 Sept 2025 Officers

Appointment of Mr Anthony John Coulter as director on 2025-09-03

20 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

20 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Aug 2025 Officers

Termination of Mary Imelda Mcgrady 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 Mcgrady as director on 2025-08-06

6 months ago on 19 Aug 2025