Get an alert when PRAXIS CARE files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-27 (in 7mo)

Last made up 2025-12-13

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. PRAXIS CARE 2004-11-12 → present
  2. PRAXIS CARE GROUP 2002-03-14 → 2004-11-12
  3. PRAXIS CARE INTERNATIONAL 2001-03-27 → 2002-03-14
  4. PRAXIS MENTAL HEALTH 1984-07-03 → 2001-03-27

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Moore (NI) LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which assumes that the charity will continue in operational existence for the foreseeable future.”

Group structure

  1. PRAXIS CARE · parent
    1. Northern Ireland Agoraphobia and Anxiety Society · Northern Ireland · provision of therapy for those suffering from anxiety and depression.
    2. Challenge a Northern Ireland Charity for People with Learning Disabilities · Northern Ireland · provision of day activity services to people with learning disabilities through employment in cookie companies, garden nurseries and similar trading enterprises.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

13 active · 32 resigned

Name Role Appointed Born Nationality
PAULIN, Oswyn Secretary 2016-10-07
BRUNDLE, Kenneth Sydney Director 2011-10-06 Oct 1948 British
DAWSON, Mike Director 2020-10-29 Feb 1972 American
GAW, Karen Jane Director 2025-10-23 Mar 1972 British
HOPKINS, Timothy Michael Director 2017-09-28 Jan 1962 Irish
MAGUIRE, Philip Patrick Director 2025-10-23 Aug 1962 Irish
MCCOLGAN, Mary, Professor Director 2023-10-12 Jul 1952 Irish
MCGREGOR, John Director 1984-07-03 Dec 1952 British
MCMANUS, Christian Director 2024-10-03 Aug 1978 Irish
MULLEN, Brendan Director 2025-10-23 Feb 1957 Irish
PAULIN, Oswyn George Director 2016-05-26 Jul 1951 British
SCOTT, Christopher Samuel Director 2025-10-23 Sep 1983 British
WALSH, Jacinta Director 2023-10-12 May 1966 Irish
Show 32 resigned officers
Name Role Appointed Resigned
RINGLAND, Nevin Woodside Secretary 1984-07-03 2016-10-07
BARRONS, John Lawson Director 2011-10-06 2019-09-21
CANNING, Arthur Douglas Director 1984-07-03 2011-01-22
CANNING, William James Director 1984-07-03 2011-10-06
COOKE, Yvonne Director 2020-10-29 2021-07-29
DICKSON, Tracey Director 2001-05-08 2003-01-23
DUNN, Alyson Director 2020-10-29 2025-11-24
EID-JENNINGS, Etta, Dr Director 2011-01-21 2014-04-24
HARRINGTON, Patrick Stewart Director 2024-10-03 2026-01-20
HUNTER, Herbert Alan Director 2017-09-28 2019-08-28
JENNINGS, Etta-Eid Director 2002-04-18 2007-05-31
JENNINGS, Etta-Eide Director 1984-07-03 2000-03-14
KEENAN, Michael Joseph Director 1999-05-17 2007-02-15
KENNEDY, Christine Elizabeth Margaret, Dr Director 2012-10-18 2021-09-30
MALONE, Vincent Director 2005-10-20 2015-08-06
MCFERRAN, Francis Donal Director 2011-10-06 2016-05-02
MCLOUGHLIN, Patrick Ambrose Director 2019-09-26 2024-04-22
MELVIN, John Director 2021-09-30 2024-10-03
MOORE, Carol Patricia Director 2012-10-18 2017-09-28
MOORE, Rosemarie Director 2005-10-20 2011-01-21
NOLAN, Andrew Director 2020-10-29 2021-10-19
NOLAN, Andrew Director 2017-09-28 2018-09-13
PHILLIPS, Carol Maria Director 2014-11-27 2019-09-26
RANCE, Jason Director 2022-10-06 2024-10-03
RINGLAND, Nevin Director 1984-07-03 2002-02-25
ROCHE, Noreen Mary Director 2015-10-01 2024-10-03
SHANKS, Oliver Edward Pattison Director 1984-07-03 2015-10-01
SHIELDS, Johnr Director 2002-10-24 2005-09-08
SIMPSON, Ken Director 2017-09-28 2018-09-13
SMYTH, Eugene Niall Director 1984-07-03 1999-06-24
STEVENSON, Margaret Director 1984-07-03 2012-02-23
VANCE, Anne S Director 2001-01-11 2016-05-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Herbert Alan Hunter Individual Significant influence 2017-09-28 Ceased 2018-01-25
Mr Ken Simpson Individual Significant influence 2017-09-28 Ceased 2018-01-25
Mr Timothy Michael Hopkins Individual Significant influence 2017-09-28 Ceased 2018-01-25
Mr Andrew Nolan Individual Significant influence 2017-09-28 Ceased 2018-01-25
Mr Oswyn Paulin Individual Significant influence 2016-05-26 Ceased 2018-01-25
Dr Christine Elizabeth Margaret Kennedy Individual Significant influence 2016-04-06 Ceased 2018-01-25
Ms Carol Maria Phillips Individual Significant influence 2016-04-06 Ceased 2018-01-25
Mrs Noreen Maria Roche Individual Significant influence 2016-04-06 Ceased 2018-01-25
Mr Nevin Woodside Ringland Individual Significant influence 2016-04-06 Ceased 2018-01-25
Mr John Lawson Barrons Individual Significant influence 2016-04-06 Ceased 2018-01-25
Mr John Mcgregor Individual Significant influence 2016-04-06 Ceased 2018-01-25
Mr Kenneth Sydney Brundle Individual Significant influence 2016-04-06 Ceased 2018-01-25
Mrs Carol Patricia Moore Individual Significant influence 2016-04-06 Ceased 2017-09-28

Filing timeline

Last 20 of 312 total filings

Date Type Category Description
2026-03-03 CH01 officers Change person director company with change date PDF
2026-01-23 TM01 officers Termination director company with name termination date PDF
2025-12-16 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-16 AA accounts Accounts with accounts type group
2025-11-28 TM01 officers Termination director company with name termination date PDF
2025-10-30 AP01 officers Appoint person director company with name date PDF
2025-10-30 AP01 officers Appoint person director company with name date PDF
2025-10-30 AP01 officers Appoint person director company with name date PDF
2025-10-30 AP01 officers Appoint person director company with name date PDF
2025-01-07 AA accounts Accounts with accounts type group
2024-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-15 AP01 officers Appoint person director company with name date PDF
2024-10-15 AP01 officers Appoint person director company with name date PDF
2024-10-15 TM01 officers Termination director company with name termination date PDF
2024-10-15 TM01 officers Termination director company with name termination date PDF
2024-10-15 TM01 officers Termination director company with name termination date PDF
2024-06-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-30 TM01 officers Termination director company with name termination date PDF
2024-01-05 AA accounts Accounts with accounts type group
2023-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page