The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 10
  • 1
    Eakin, Jeremy David
    Director born in July 1967
    Individual (7 offsprings)
    Officer
    2007-02-19 ~ now
    OF - Director → CIF 0
    Eakin, Jeremy David
    Individual (7 offsprings)
    Officer
    2007-02-19 ~ now
    OF - Secretary → CIF 0
    Mr Jeremy David Eakin
    Born in July 1967
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Dempsey, Padraic William
    Chief Executive Officer born in September 1977
    Individual (19 offsprings)
    Officer
    2023-07-07 ~ now
    OF - Director → CIF 0
  • 3
    Tiernan, Owen
    Accountant born in June 1974
    Individual (19 offsprings)
    Officer
    2021-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Birchall, Elaine
    Director born in May 1966
    Individual (1 offspring)
    Officer
    2024-02-20 ~ now
    OF - Director → CIF 0
  • 5
    Dr Paul Andrew Eakin
    Born in November 1962
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Mr Richard Gray
    Born in February 1966
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Daly, Noel
    Director born in December 1946
    Individual (2 offsprings)
    Officer
    2019-09-09 ~ now
    OF - Director → CIF 0
  • 8
    Eakin, Thomas George
    Director born in October 1933
    Individual (3 offsprings)
    Officer
    2007-02-19 ~ now
    OF - Director → CIF 0
    Mr Thomas George Eakin
    Born in October 1933
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 9
    Boycott, Kay Elizabeth
    Director born in December 1969
    Individual (5 offsprings)
    Officer
    2021-09-01 ~ now
    OF - Director → CIF 0
  • 10
    Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-02-13 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
Ceased 7
  • 1
    Eakin, Adrian Daniel
    Solicitor born in October 1970
    Individual (11 offsprings)
    Officer
    2006-09-25 ~ 2007-02-19
    OF - Director → CIF 0
  • 2
    Mrs Violet Pattison Eakin
    Born in November 1936
    Individual
    Person with significant control
    2016-04-06 ~ 2023-12-24
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Eakin, Paul Andrew
    Director born in November 1962
    Individual (4 offsprings)
    Officer
    2007-02-19 ~ 2022-03-31
    OF - Director → CIF 0
  • 4
    Macquillan, Paul
    Chartered Accountant born in June 1958
    Individual (2 offsprings)
    Officer
    2011-12-16 ~ 2021-06-30
    OF - Director → CIF 0
  • 5
    Mcbride, Paul Martin
    Solicitor born in July 1966
    Individual (10 offsprings)
    Officer
    2006-09-25 ~ 2007-02-19
    OF - Director → CIF 0
  • 6
    Littley, Alison Louise
    Director born in June 1962
    Individual (2 offsprings)
    Officer
    2015-04-01 ~ 2019-04-01
    OF - Director → CIF 0
  • 7
    PINSENT MASONS BELFAST SECRETARIAL LIMITED - now
    MCGRIGORS BELFAST SECRETARIAL LIMITED - 2012-05-01
    Arnott House, 12/16 Bridge Street, Belfast
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2006-09-25 ~ 2007-02-19
    PE - Secretary → CIF 0
parent relation
Company in focus

EAKIN HEALTHCARE GROUP LTD

Previous names
EAKIN HOLDINGS LIMITED - 2015-03-12
L&B (NO.114) LIMITED - 2007-02-28
Standard Industrial Classification
70221 - Financial Management
Brief company account
Property, Plant & Equipment
60,443 GBP2024-03-31
11,454 GBP2023-03-31
Fixed Assets - Investments
114,734,325 GBP2024-03-31
111,199,392 GBP2023-03-31
Fixed Assets
114,794,768 GBP2024-03-31
111,210,846 GBP2023-03-31
Debtors
16,025,499 GBP2024-03-31
7,544,977 GBP2023-03-31
Cash at bank and in hand
964,694 GBP2024-03-31
548,435 GBP2023-03-31
Current Assets
16,990,193 GBP2024-03-31
8,093,412 GBP2023-03-31
Equity
Called up share capital
5,397 GBP2024-03-31
5,397 GBP2023-03-31
5,397 GBP2022-03-31
Capital redemption reserve
9,802 GBP2024-03-31
9,802 GBP2023-03-31
9,802 GBP2022-03-31
Retained earnings (accumulated losses)
68,805,754 GBP2024-03-31
56,654,688 GBP2023-03-31
59,239,779 GBP2022-03-31
Profit/Loss
12,151,066 GBP2023-04-01 ~ 2024-03-31
8,914,909 GBP2022-04-01 ~ 2023-03-31
Equity
68,820,953 GBP2024-03-31
Cash and Cash Equivalents
5,063,989 GBP2022-03-31
Average Number of Employees
262023-04-01 ~ 2024-03-31
242022-04-01 ~ 2023-03-31
Wages/Salaries
3,306,509 GBP2023-04-01 ~ 2024-03-31
3,037,249 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
248,191 GBP2023-04-01 ~ 2024-03-31
112,153 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
3,957,219 GBP2023-04-01 ~ 2024-03-31
3,507,430 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Computers
39,306 GBP2024-03-31
16,189 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
45,815 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
79,530 GBP2024-03-31
62,004 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Computers
0 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-45,815 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-45,815 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
19,087 GBP2024-03-31
16,189 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
34,361 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
19,087 GBP2024-03-31
50,550 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
2,898 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,898 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
0 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-34,361 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-34,361 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
20,219 GBP2024-03-31
0 GBP2023-03-31
Motor vehicles
0 GBP2024-03-31
11,454 GBP2023-03-31
Investments in Subsidiaries
114,734,325 GBP2024-03-31
111,199,392 GBP2023-03-31
Finished Goods/Goods for Resale
0 GBP2024-03-31
0 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Amount of corporation tax that is recoverable
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
143,634 GBP2024-03-31
179,863 GBP2023-03-31
Prepayments/Accrued Income
Current
84,033 GBP2024-03-31
49,268 GBP2023-03-31
Debtors - Deferred Tax Asset
Current
113,547 GBP2024-03-31
125,535 GBP2023-03-31
Other Creditors
Current
393,921 GBP2024-03-31
9,881 GBP2023-03-31
Creditors
Current
62,964,008 GBP2024-03-31
62,634,371 GBP2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
11,988 GBP2023-04-01 ~ 2024-03-31
-116,505 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
1,671,748 GBP2023-04-01 ~ 2024-03-31
1,674,295 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • EAKIN HEALTHCARE GROUP LTD
    Info
    EAKIN HOLDINGS LIMITED - 2015-03-12
    L&B (NO.114) LIMITED - 2007-02-28
    Registered number NI060981
    Kathleen Drive, 15 Ballystockart Road, Comber, Co Down BT23 5QY
    Private Limited Company incorporated on 2006-09-25 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-25
    CIF 0
  • EAKIN HEALTHCARE GROUP LTD
    S
    Registered number Ni060981
    Kathleen Drive, Ballystockart Road, Comber, Newtownards, Northern Ireland, BT23 5QY
    Private Limited Company in Northern Ireland
    CIF 1
  • EAKIN HEALTHCARE GROUP LIMITED
    S
    Registered number Ni060981
    15, Ballystockart Road, Comber, Newtownards, Northern Ireland, BT23 5QY
    Limited Company in Companies House, Down
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ARMSTRONG MEDICAL SERVICES LIMITED - 1998-10-05
    Wattstown Business Park, Newbridge Road, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    15,149,226 GBP2024-03-31
    Person with significant control
    2020-12-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    Kathleen Drive, 15 Ballystockart Road, Comber, Co. Down
    Active Corporate (4 parents)
    Equity (Company account)
    -7,608,977 GBP2024-03-31
    Person with significant control
    2019-04-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    PELICAN FEMININE HEALTHCARE LIMITED - 2020-10-02
    CLINICAL INNOVATIONS (EUROPE) LIMITED - 2011-04-18
    Greypoint, Cardiff Business Park, Cardiff
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    942,650 GBP2024-03-31
    Person with significant control
    2019-04-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    Greypoint, Cardiff Business Park, Cardiff
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26,100,622 GBP2024-03-31
    Person with significant control
    2019-04-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    RESPOND PLUS HEALTHCARE LIMITED - 2015-09-03
    Kathleen Drive 15 Ballystockart Road, Comber, Newtownards, County Down, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    27,446,152 GBP2024-03-31
    Person with significant control
    2019-04-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Kathleen Drive, 15 Ballystockart Road, Comber, Co. Down
    Active Corporate (3 parents)
    Equity (Company account)
    43,387,087 GBP2024-03-31
    Person with significant control
    2019-04-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.