CompanyTrack
C

CORRIEWOOD HOLDINGS LIMITED

Active Castlewellan

Activities of other holding companies n.e.c.

420 employees Website
Healthcare and wellbeing Activities of other holding companies n.e.c.
C

CORRIEWOOD HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 20 Jun 2016 Active Castlewellan, Northern Ireland 420 employees cwcgroup.org
Healthcare and wellbeing Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets £3.93M £310.29K 2024 year on year
Total assets £14.65M £557.39K 2024 year on year
Total Liabilities £10.72M £867.68K 2024 year on year
Charges 7
7 outstanding

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 HOLDINGS LIMITED'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 (2018–2024)

Cash in Bank

£776.65k

Increased by £179.38k (+30%)

Net Assets

£3.93M

Increased by £310.29k (+9%)

Total Liabilities

£10.72M

Decreased by £867.68k (-7%)

Turnover

£18.41M

Increased by £2.99M (+19%)

Employees

420

Increased by 6 (+1%)

Debt Ratio

73%

Decreased by 3 (-4%)

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

2 Allotments 2,003,800 Shares £2.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Dec 20162,000,000£2.00m£1
30 Dec 20163,800£4k£1

Officers

Officers

4 active 3 resigned
Status
Aisling Louise ByrneDirectorIrishNorthern Ireland4913 Jun 2022Active
Ann Monica ByrneDirectorIrishNorthern Ireland8020 Jun 2016Active
Anthony John CoulterDirectorIrishNorthern Ireland413 Sept 2025Active
Shauna Margaret ByrneDirectorBritishNorthern Ireland5113 Jun 2022Active

Shareholders

Shareholders (8)

Mary Imelda Mcgrady
0.0%
7005 Jul 2025
Shauna Byrne
0.0%
5745 Jul 2025
Orna Delaney
0.0%
5005 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Carpe Diem 13 Limited

United Kingdom

Active
Notified 6 Aug 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mary Imelda Mcgrady

Ceased 29 Oct 2024

Ceased

Ann Monica Byrne

Ceased 6 Mar 2025

Ceased

Group Structure

Group Structure

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 HOLDINGS LIMITED Current Company
CORRIEWOOD DEVELOPMENTS LTD united kingdom shares 75 to 100 percent
CORRIEWOOD ESTATES (N.I.) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CORRIEWOOD LODGE LTD united kingdom shares 75 to 100 percent
CORRIEWOOD PRIVATE CLINIC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
G. & M. LODGE CARING LIMITED united kingdom shares 75 to 100 percent
G & M PROPERTY LIMITED united kingdom shares 75 to 100 percent
PROVINCIAL CARE SERVICES AGENCY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

7 outstanding

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 2025Persons With Significant ControlWithdrawal Of A Person With Significant Control StatementView(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)
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 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement

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

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

Withdrawal Of A Person With Significant Control Statement

6 months ago on 20 Aug 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