Background WavePink WaveYellow Wave

NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS OF IRELAND LIMITED - THE (NI015660)

NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS OF IRELAND LIMITED - THE (NI015660) is an active UK company. incorporated on 26 March 1982. with registered office in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS OF IRELAND LIMITED - THE has been registered for 44 years. Current directors include BOYD, Lorraine Helen, CAUSBY, Darryn James, CLARKE, Chara and 10 others.

Company Number
NI015660
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 1982
Age
44 years
Address
National Centre Donard Park, Newcastle, BT33 0GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOYD, Lorraine Helen, CAUSBY, Darryn James, CLARKE, Chara, CURRIE, Jonathan Edward, DUNN, Lisa Hilary, FARRELL, Jonathan, FLEMING, Lorraine, IRWIN, Angela Jade, KELLY, Mair Eve, KIRK, Richard Gareth, NUTT, Dean William, TAYLOR, Allison Michele, WRYNN, Alannah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS OF IRELAND LIMITED - THE

NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS OF IRELAND LIMITED - THE is an active company incorporated on 26 March 1982 with the registered office located in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS OF IRELAND LIMITED - THE was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

NI015660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 26 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

National Centre Donard Park King Street Newcastle, BT33 0GR,

Previous Addresses

14 College Square North Belfast BT1 6AR
From: 26 March 1982To: 16 June 2010
Timeline

120 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Sept 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Jun 15
Loan Secured
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
May 18
Loan Secured
Jun 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Oct 19
Loan Cleared
Nov 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
108
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

IRWIN, Angela Jade

Active
Donard Park, NewcastleBT33 0GR
Secretary
Appointed 20 Nov 2021

BOYD, Lorraine Helen

Active
Donard Park, NewcastleBT33 0GR
Born November 1964
Director
Appointed 25 Nov 2023

CAUSBY, Darryn James

Active
Donard Park, NewcastleBT33 0GR
Born December 1985
Director
Appointed 29 Nov 2025

CLARKE, Chara

Active
Donard Park, NewcastleBT33 0GR
Born August 1979
Director
Appointed 29 Nov 2025

CURRIE, Jonathan Edward

Active
Donard Park, NewcastleBT33 0GR
Born March 1981
Director
Appointed 20 Nov 2021

DUNN, Lisa Hilary

Active
Donard Park, NewcastleBT33 0GR
Born September 1979
Director
Appointed 29 Nov 2025

FARRELL, Jonathan

Active
Donard Park, NewcastleBT33 0GR
Born December 1984
Director
Appointed 29 Nov 2025

FLEMING, Lorraine

Active
Donard Park, NewcastleBT33 0GR
Born September 1966
Director
Appointed 29 Nov 2025

IRWIN, Angela Jade

Active
Donard Park, NewcastleBT33 0GR
Born June 1988
Director
Appointed 13 Oct 2018

KELLY, Mair Eve

Active
Donard Park, NewcastleBT33 0GR
Born December 1998
Director
Appointed 20 Nov 2021

KIRK, Richard Gareth

Active
Langtry Lodge, BallyclareBT39 0LL
Born November 1959
Director
Appointed 13 Oct 2018

NUTT, Dean William

Active
Donard Park, NewcastleBT33 0GR
Born July 1989
Director
Appointed 19 Nov 2022

TAYLOR, Allison Michele

Active
Donard Park, NewcastleBT33 0GR
Born December 1969
Director
Appointed 19 Nov 2022

WRYNN, Alannah

Active
Donard Park, NewcastleBT33 0GR
Born December 2004
Director
Appointed 29 Nov 2025

ADAMS, Gladys Anne

Resigned
Donard Park, NewcastleBT33 0GR
Secretary
Appointed 26 Apr 2017
Resigned 28 Nov 2020

JORDAN, Philippa

Resigned
Donard Park, NewcastleBT33 0GR
Secretary
Appointed 28 Nov 2020
Resigned 20 Nov 2021

MCMAHON, Ivan

Resigned
Donard Park, NewcastleBT33 0GR
Secretary
Appointed 01 Jan 2017
Resigned 26 Apr 2017

TURNER, John Stephen

Resigned
21 Gorsehill RiseBT23 6XF
Secretary
Appointed 26 Mar 1982
Resigned 31 Dec 2016

ADAMS, Gladys Anne

Resigned
52 St James Road, Co DownBT26 6JT
Born September 1956
Director
Appointed 10 Nov 2001
Resigned 28 Nov 2020

ANDERSON, Peter

Resigned
88 Edenderry Village
Born November 1971
Director
Appointed 21 Sept 1998
Resigned 10 Nov 2001

ARMSTRONG, Craig John

Resigned
Donard Park, NewcastleBT33 0GR
Born March 1991
Director
Appointed 15 Oct 2016
Resigned 14 Oct 2017

ARNER, Lauren

Resigned
4 Ebor Street, N IrelandBT12 6NL
Born November 1979
Director
Appointed 06 Nov 2004
Resigned 25 Nov 2006

BARRY, David Austin

Resigned
69 Ludford Park, Dublin 16
Born August 1944
Director
Appointed 26 Mar 1982
Resigned 25 Nov 2002

BENSON, Philip Richard, Reverend

Resigned
Donard Park, NewcastleBT33 0GR
Born June 1985
Director
Appointed 28 Nov 2020
Resigned 19 Nov 2022

BROWN, Simon Averly

Resigned
Donard Park, NewcastleBT33 0GR
Born July 1971
Director
Appointed 28 Nov 2020
Resigned 19 Nov 2022

BROWN, Simon Averley

Resigned
2 Oaklands, WaringstownBT66 7QQ
Born July 1971
Director
Appointed 26 Mar 1982
Resigned 30 Nov 2002

CONWAY, Robert L

Resigned
14 Rutherglen Gardens, Co.DownBT19 1DY
Born March 1953
Director
Appointed 26 Mar 1982
Resigned 02 Oct 1999

CREIGHTON, David

Resigned
Rockfield Heights, BallymenaBT42 3LH
Born September 1970
Director
Appointed 26 Mar 1982
Resigned 05 Nov 2010

CUPPLES, Chris

Resigned
Donard Park, NewcastleBT33 0GR
Born February 1987
Director
Appointed 19 Nov 2022
Resigned 29 Nov 2025

DALE, Hugo

Resigned
42 Ballinaskeagh Road, BanbridgeBT32 5BL
Born October 1957
Director
Appointed 06 Nov 2004
Resigned 14 Oct 2017

DAVEY, Christine

Resigned
23 Malone Valley Park, County AntrimBT9 5PZ
Born June 1982
Director
Appointed 25 Nov 2006
Resigned 30 Sept 2007

DAVEY, Howard

Resigned
Donard Park, NewcastleBT33 0GR
Born April 1954
Director
Appointed 14 Oct 2017
Resigned 28 Nov 2020

DICKSON, Gef

Resigned
Donard Park, NewcastleBT33 0GR
Born July 1950
Director
Appointed 01 Dec 2012
Resigned 15 Oct 2016

DOWIE, Andrew Stewart

Resigned
12 Lord Wardens Hollow, Co DownBT19 1GP
Born August 1972
Director
Appointed 02 Feb 2003
Resigned 06 Nov 2004

DUNN, Helen

Resigned
Donard Park, NewcastleBT33 0GR
Born March 1959
Director
Appointed 19 Nov 2022
Resigned 25 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr John Alexander Peacock

Active
Donard Park, NewcastleBT33 0GR
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2019

Mr Ivan Mcmahon

Ceased
Donard Park, NewcastleBT33 0GR
Born April 1957

Nature of Control

Significant influence or control as trust
Notified 26 Apr 2017
Ceased 30 Sept 2019

Mr John Alexander Peacock

Ceased
Donard Park, NewcastleBT33 0GR
Born April 1963

Nature of Control

Significant influence or control as trust
Notified 27 Nov 2016
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

382

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Mortgage Create With Deed
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Resolution
4 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Legacy
24 November 2010
MG01MG01
Legacy
16 November 2010
MG01MG01
Legacy
27 July 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
27 January 2009
296(NI)296(NI)
Legacy
20 January 2009
371S(NI)371S(NI)
Legacy
29 December 2008
296(NI)296(NI)
Legacy
29 December 2008
296(NI)296(NI)
Legacy
29 December 2008
296(NI)296(NI)
Legacy
23 October 2008
AC(NI)AC(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
13 February 2008
296(NI)296(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
10 February 2008
296(NI)296(NI)
Legacy
29 January 2008
371S(NI)371S(NI)
Legacy
28 November 2007
AC(NI)AC(NI)
Legacy
22 March 2007
295(NI)295(NI)
Legacy
21 March 2007
296(NI)296(NI)
Legacy
21 March 2007
296(NI)296(NI)
Legacy
21 March 2007
296(NI)296(NI)
Legacy
12 January 2007
371S(NI)371S(NI)
Legacy
10 January 2007
296(NI)296(NI)
Legacy
10 January 2007
296(NI)296(NI)
Legacy
5 November 2006
AC(NI)AC(NI)
Legacy
19 May 2006
296(NI)296(NI)
Legacy
27 March 2006
296(NI)296(NI)
Legacy
27 March 2006
296(NI)296(NI)
Legacy
2 February 2006
AC(NI)AC(NI)
Legacy
1 February 2006
371S(NI)371S(NI)
Legacy
1 February 2006
296(NI)296(NI)
Legacy
1 February 2006
296(NI)296(NI)
Legacy
5 July 2005
296(NI)296(NI)
Legacy
22 February 2005
296(NI)296(NI)
Legacy
11 February 2005
371S(NI)371S(NI)
Legacy
10 February 2005
296(NI)296(NI)
Legacy
10 February 2005
296(NI)296(NI)
Legacy
10 February 2005
296(NI)296(NI)
Legacy
10 February 2005
296(NI)296(NI)
Legacy
10 February 2005
296(NI)296(NI)
Legacy
10 February 2005
296(NI)296(NI)
Legacy
10 February 2005
296(NI)296(NI)
Legacy
19 January 2005
296(NI)296(NI)
Legacy
19 January 2005
296(NI)296(NI)
Legacy
19 January 2005
296(NI)296(NI)
Legacy
29 December 2004
AC(NI)AC(NI)
Legacy
14 January 2004
296(NI)296(NI)
Legacy
14 January 2004
296(NI)296(NI)
Legacy
10 January 2004
371S(NI)371S(NI)
Legacy
10 January 2004
296(NI)296(NI)
Legacy
28 November 2003
AC(NI)AC(NI)
Legacy
27 March 2003
371S(NI)371S(NI)
Legacy
27 March 2003
296(NI)296(NI)
Legacy
2 December 2002
AC(NI)AC(NI)
Legacy
22 January 2002
371S(NI)371S(NI)
Legacy
22 January 2002
UDM+A(NI)UDM+A(NI)
Legacy
22 January 2002
296(NI)296(NI)
Legacy
22 January 2002
296(NI)296(NI)
Legacy
22 January 2002
296(NI)296(NI)
Legacy
22 January 2002
296(NI)296(NI)
Legacy
5 December 2001
AC(NI)AC(NI)
Legacy
11 February 2001
296(NI)296(NI)
Legacy
29 January 2001
371S(NI)371S(NI)
Legacy
7 January 2001
AC(NI)AC(NI)
Legacy
7 January 2000
371S(NI)371S(NI)
Legacy
7 January 2000
296(NI)296(NI)
Legacy
7 January 2000
296(NI)296(NI)
Legacy
7 January 2000
296(NI)296(NI)
Legacy
7 January 2000
296(NI)296(NI)
Legacy
7 January 2000
296(NI)296(NI)
Legacy
7 January 2000
296(NI)296(NI)
Legacy
20 October 1999
AC(NI)AC(NI)
Legacy
23 February 1999
296(NI)296(NI)
Legacy
23 February 1999
296(NI)296(NI)
Legacy
23 February 1999
296(NI)296(NI)
Legacy
23 February 1999
296(NI)296(NI)
Legacy
30 January 1999
295(NI)295(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
13 January 1999
371S(NI)371S(NI)
Legacy
20 October 1998
AC(NI)AC(NI)
Legacy
18 January 1998
296(NI)296(NI)
Legacy
7 January 1998
371S(NI)371S(NI)
Legacy
7 January 1998
296(NI)296(NI)
Legacy
7 January 1998
296(NI)296(NI)
Legacy
7 January 1998
296(NI)296(NI)
Legacy
14 November 1997
AC(NI)AC(NI)
Legacy
2 January 1997
296(NI)296(NI)
Legacy
2 January 1997
296(NI)296(NI)
Legacy
2 January 1997
296(NI)296(NI)
Legacy
2 January 1997
296(NI)296(NI)
Legacy
17 December 1996
371S(NI)371S(NI)
Legacy
14 November 1996
AC(NI)AC(NI)
Legacy
8 January 1996
296(NI)296(NI)
Legacy
8 January 1996
296(NI)296(NI)
Legacy
18 December 1995
411A(NI)411A(NI)
Legacy
14 December 1995
371S(NI)371S(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
14 December 1995
296(NI)296(NI)
Legacy
9 November 1995
AC(NI)AC(NI)
Legacy
21 February 1995
296(NI)296(NI)
Legacy
21 February 1995
296(NI)296(NI)
Legacy
21 February 1995
296(NI)296(NI)
Legacy
21 February 1995
296(NI)296(NI)
Legacy
21 February 1995
296(NI)296(NI)
Legacy
21 February 1995
296(NI)296(NI)
Legacy
21 February 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
25 January 1995
296(NI)296(NI)
Legacy
3 January 1995
371S(NI)371S(NI)
Legacy
22 December 1994
AC(NI)AC(NI)
Legacy
6 December 1994
UDM+A(NI)UDM+A(NI)
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
10 December 1993
AC(NI)AC(NI)
Legacy
9 December 1993
296(NI)296(NI)
Legacy
29 November 1993
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 May 1993
402(NI)402(NI)
Legacy
14 December 1992
AC(NI)AC(NI)
Legacy
1 December 1992
371S(NI)371S(NI)
Legacy
21 January 1992
296(NI)296(NI)
Legacy
18 January 1992
AC(NI)AC(NI)
Legacy
11 December 1991
371A(NI)371A(NI)
Legacy
25 June 1991
UDM+A(NI)UDM+A(NI)
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
2 March 1991
AR(NI)AR(NI)
Legacy
1 February 1991
AC(NI)AC(NI)
Legacy
4 January 1990
AR(NI)AR(NI)
Legacy
5 December 1989
AC(NI)AC(NI)
Legacy
7 March 1989
AR(NI)AR(NI)
Legacy
4 February 1989
AC(NI)AC(NI)
Legacy
23 December 1988
UDM+A(NI)UDM+A(NI)
Resolution
23 December 1988
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
30 September 1988
402(NI)402(NI)
Legacy
20 January 1988
AR(NI)AR(NI)
Legacy
13 January 1988
296(NI)296(NI)
Legacy
4 November 1987
296(NI)296(NI)
Legacy
27 October 1987
AC(NI)AC(NI)
Legacy
15 September 1987
295(NI)295(NI)
Legacy
2 December 1986
295(NI)295(NI)
Legacy
2 December 1986
AR(NI)AR(NI)
Legacy
2 December 1986
AR(NI)AR(NI)
Legacy
2 December 1986
AR(NI)AR(NI)
Legacy
1 December 1986
296(NI)296(NI)
Legacy
29 October 1986
AC(NI)AC(NI)
Legacy
27 November 1985
296(NI)296(NI)
Legacy
1 November 1985
AC(NI)AC(NI)
Legacy
20 August 1985
AR(NI)AR(NI)
Legacy
11 March 1985
AC(NI)AC(NI)
Legacy
13 February 1985
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
13 February 1985
402(NI)402(NI)
Resolution
24 January 1985
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
12 November 1984
402(NI)402(NI)
Legacy
9 December 1983
407(NI)407(NI)
Legacy
9 December 1983
407(NI)407(NI)
Legacy
19 August 1983
DIRS(NI)DIRS(NI)
Particulars Of A Mortgage Charge
22 February 1983
402(NI)402(NI)
Legacy
2 June 1982
A2(NI)A2(NI)
Legacy
26 March 1982
G1(NI)G1(NI)
Legacy
26 March 1982
ARTS(NI)ARTS(NI)
Legacy
26 March 1982
MEM(NI)MEM(NI)
Legacy
26 March 1982
DECL(NI)DECL(NI)
Incorporation Company
26 March 1982
NEWINCIncorporation