Background WavePink WaveYellow Wave

COMMUNITY PLACES (NI) (NI017958)

COMMUNITY PLACES (NI) (NI017958) is an active UK company. incorporated on 15 November 1984. with registered office in 2 Downshire Place. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. COMMUNITY PLACES (NI) has been registered for 41 years. Current directors include DUNCAN, Morris Harold, GRAHAM, John Michael, JACKSON, Raymond and 5 others.

Company Number
NI017958
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 1984
Age
41 years
Address
2 Downshire Place, BT2 7JQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DUNCAN, Morris Harold, GRAHAM, John Michael, JACKSON, Raymond, JOHNSTON, Stevie, MCNICKLE, Ann, MURTAGH, Brendan Joseph, Professor, RAFFERTY, Gavan, Dr, WATT, Robert Price Murray
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY PLACES (NI)

COMMUNITY PLACES (NI) is an active company incorporated on 15 November 1984 with the registered office located in 2 Downshire Place. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. COMMUNITY PLACES (NI) was registered 41 years ago.(SIC: 94990)

Status

active

Active since 41 years ago

Company No

NI017958

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

41 Years

Incorporated 15 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

COMMUNITY TECHNICAL AID
From: 9 July 2002To: 12 November 2004
COMMUNITY TECHNICAL AID (NORTHERN IRELAND) LIMITED
From: 15 November 1984To: 9 July 2002
Contact
Address

2 Downshire Place Belfast , BT2 7JQ,

Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
May 14
Director Left
Oct 14
Director Joined
Jul 15
Director Joined
Oct 16
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
May 18
Director Joined
Dec 19
Director Left
Aug 21
Director Joined
Oct 21
Owner Exit
Mar 22
New Owner
Apr 22
Director Joined
Oct 23
Director Joined
Dec 23
Owner Exit
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ROBERTS, Paul Gabriel

Active
2 Downshire PlaceBT2 7JQ
Secretary
Appointed 03 Sept 2024

DUNCAN, Morris Harold

Active
2 Downshire PlaceBT2 7JQ
Born September 1962
Director
Appointed 14 Oct 2025

GRAHAM, John Michael

Active
Ardenlee Avenue, BelfastBT6 0AD
Born March 1953
Director
Appointed 17 Oct 2016

JACKSON, Raymond

Active
2 Bleary Bungalows, NewryBT35 8PT
Born January 1968
Director
Appointed 02 Jun 2009

JOHNSTON, Stevie

Active
10 Fitzwilliam AvenueBT7 2HJ
Born September 1960
Director
Appointed 15 Nov 1984

MCNICKLE, Ann

Active
2 Downshire PlaceBT2 7JQ
Born December 1961
Director
Appointed 02 Nov 2010

MURTAGH, Brendan Joseph, Professor

Active
2 Downshire PlaceBT2 7JQ
Born May 1960
Director
Appointed 03 Dec 2019

RAFFERTY, Gavan, Dr

Active
2 Downshire PlaceBT2 7JQ
Born February 1981
Director
Appointed 10 Dec 2024

WATT, Robert Price Murray

Active
2 Downshire PlaceBT2 7JQ
Born January 1964
Director
Appointed 20 Mar 2001

BRADLEY, Colm

Resigned
Ava Drive, BelfastBT7 3DW
Secretary
Appointed 06 Sept 2005
Resigned 31 Mar 2022

MCKEAGUE, Maureen Dorothy Florence

Resigned
22 Bodoney Road, OmaghBT78 3SQ
Secretary
Appointed 15 Nov 1984
Resigned 04 Oct 2005

O'KANE, Louise Anne, Dr

Resigned
2 Downshire PlaceBT2 7JQ
Secretary
Appointed 01 Apr 2022
Resigned 31 Aug 2024

AGAHI, Nooshin

Resigned
18 Brackenridge Close, Co AntrimBT38 8FS
Born September 1968
Director
Appointed 08 Feb 2000
Resigned 30 Nov 2000

BRENNAN, Sean

Resigned
73 Monagh RoadBT11 8EF
Born May 1960
Director
Appointed 08 Feb 2000
Resigned 30 Nov 2000

BRIGGS, Michael David

Resigned
30 Chamberlain StreetBT5 4JE
Born May 1963
Director
Appointed 02 Jun 2009
Resigned 07 Feb 2012

COLLINS, James Aidan

Resigned
3 Mount Michael DriveBT8 6JZ
Born February 1969
Director
Appointed 15 Nov 1984
Resigned 18 Jan 2001

CONWAY, Breige

Resigned
2 Downshire PlaceBT2 7JQ
Born March 1972
Director
Appointed 19 Oct 2021
Resigned 13 Oct 2025

COOKSON, Elizabeth Ann, Dr

Resigned
442 Springfield RoadBT12 7DW
Born March 1936
Director
Appointed 15 Nov 1984
Resigned 30 Nov 2000

CORNELL, Jennifer C

Resigned
120 Kilcoole ParkBT14 8LD
Born February 1967
Director
Appointed 02 Jun 2009
Resigned 02 Nov 2010

CORR, Conor Sean Padraig

Resigned
Doire Lochain, DungannonBT71 4QT
Born October 1965
Director
Appointed 02 Jun 2009
Resigned 17 Oct 2017

DEERY, Jim

Resigned
79 Willowbank GardensBT15 5BH
Born September 1955
Director
Appointed 15 Nov 1984
Resigned 04 Nov 1999

DORAN, Daniel Oliver

Resigned
9 Glengoland ParadeBT17 0JF
Born August 1944
Director
Appointed 15 Nov 1984
Resigned 04 Nov 1999

ELLIS, Geraint, Professor

Resigned
68 Rawbrae Road, CarrickfergusBT38 9SZ
Born April 1967
Director
Appointed 08 Feb 2000
Resigned 22 Jun 2007

GILLESPIE, Norman

Resigned
29 Old Park TerraceBT14 6NP
Born November 1953
Director
Appointed 02 Dec 2003
Resigned 10 May 2010

HARPER, Gareth Paul

Resigned
3a Carnreagh RoadBT31 9NX
Born March 1973
Director
Appointed 08 Feb 2000
Resigned 27 Mar 2009

HERRON, Austin

Resigned
2 Downshire PlaceBT2 7JQ
Born October 1946
Director
Appointed 23 Oct 2012
Resigned 16 Aug 2021

KERR, Wendy Elaine

Resigned
2 Downshire PlaceBT2 7JQ
Born September 1986
Director
Appointed 06 Feb 2018
Resigned 02 May 2018

KERSTEN, Pauline

Resigned
50 Tullymore GardensBT11 8NE
Born December 1960
Director
Appointed 08 Feb 2000
Resigned 30 Nov 2000

MCCANN, Orla Frances

Resigned
241 Castlereagh RoadBT5 5FL
Born May 1970
Director
Appointed 08 Feb 2000
Resigned 10 May 2010

MCDERMOTT, Matthew

Resigned
2 Downshire PlaceBT2 7JQ
Born March 1985
Director
Appointed 02 Dec 2010
Resigned 17 Apr 2014

MCKEAGUE, Maureen Dorothy Florence

Resigned
22 Bodoney Road, OmaghBT78 3SQ
Born February 1962
Director
Appointed 29 Nov 1999
Resigned 04 Oct 2005

MCMAHON, Nadine

Resigned
2 Downshire PlaceBT2 7JQ
Born April 1983
Director
Appointed 05 Dec 2023
Resigned 14 Oct 2024

MCVEIGH, Nicola Alice

Resigned
2 Downshire PlaceBT2 7JQ
Born January 1983
Director
Appointed 16 Jun 2015
Resigned 05 Sept 2017

O'HAGAN, Ciara

Resigned
31 Grinan Road, Co DownBT34 2PJ
Born September 1970
Director
Appointed 05 Nov 2003
Resigned 01 Jun 2005

O'KANE, Alice

Resigned
3 Abbeydene Manor, Co AntrimBT37 9JQ
Born November 1971
Director
Appointed 08 Feb 2000
Resigned 08 Nov 2001

Persons with significant control

2

0 Active
2 Ceased

Dr Louise Anne O'Kane

Ceased
2 Downshire PlaceBT2 7JQ
Born June 1979

Nature of Control

Significant influence or control
Notified 01 Apr 2022
Ceased 31 Aug 2024

Mr Colm Bradley

Ceased
2 Downshire PlaceBT2 7JQ
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
3 September 2024
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
16 August 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 August 2019
MR05Certification of Charge
Change To A Person With Significant Control
15 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Change Person Secretary Company With Change Date
2 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Resolution
16 November 2011
RESOLUTIONSResolutions
Memorandum Articles
8 November 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 November 2009
TM01Termination of Director
Termination Director Company With Name
22 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date
22 November 2009
AR01AR01
Legacy
10 June 2009
296(NI)296(NI)
Legacy
10 June 2009
296(NI)296(NI)
Legacy
10 June 2009
296(NI)296(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
6 October 2008
371S(NI)371S(NI)
Legacy
8 August 2008
AC(NI)AC(NI)
Legacy
28 May 2008
UDM+A(NI)UDM+A(NI)
Legacy
27 March 2008
CERTC(NI)CERTC(NI)
Legacy
27 March 2008
CNR-D(NI)CNR-D(NI)
Legacy
2 March 2008
UDM+A(NI)UDM+A(NI)
Resolution
2 March 2008
RESOLUTIONSResolutions
Legacy
8 October 2007
371S(NI)371S(NI)
Legacy
27 September 2007
296(NI)296(NI)
Legacy
18 July 2007
AC(NI)AC(NI)
Legacy
14 November 2006
295(NI)295(NI)
Particulars Of A Mortgage Charge
26 October 2006
402(NI)402(NI)
Legacy
8 October 2006
371S(NI)371S(NI)
Legacy
11 August 2006
AC(NI)AC(NI)
Legacy
20 October 2005
371S(NI)371S(NI)
Legacy
3 October 2005
296(NI)296(NI)
Legacy
3 October 2005
296(NI)296(NI)
Legacy
27 July 2005
AC(NI)AC(NI)
Legacy
6 November 2004
371S(NI)371S(NI)
Legacy
5 July 2004
AC(NI)AC(NI)
Legacy
30 June 2004
296(NI)296(NI)
Legacy
30 June 2004
296(NI)296(NI)
Legacy
21 October 2003
296(NI)296(NI)
Legacy
8 October 2003
371S(NI)371S(NI)
Legacy
7 August 2003
AC(NI)AC(NI)
Legacy
15 October 2002
371S(NI)371S(NI)
Legacy
15 October 2002
296(NI)296(NI)
Legacy
9 July 2002
CNRES(NI)CNRES(NI)
Legacy
9 July 2002
40-5C(NI)40-5C(NI)
Legacy
3 July 2002
AC(NI)AC(NI)
Legacy
12 November 2001
371S(NI)371S(NI)
Legacy
5 September 2001
AC(NI)AC(NI)
Legacy
21 November 2000
296(NI)296(NI)
Legacy
9 November 2000
371S(NI)371S(NI)
Legacy
9 November 2000
296(NI)296(NI)
Legacy
9 November 2000
296(NI)296(NI)
Legacy
9 November 2000
296(NI)296(NI)
Legacy
9 November 2000
296(NI)296(NI)
Legacy
25 September 2000
AC(NI)AC(NI)
Legacy
19 June 2000
296(NI)296(NI)
Legacy
19 June 2000
296(NI)296(NI)
Legacy
19 June 2000
296(NI)296(NI)
Legacy
6 November 1999
371S(NI)371S(NI)
Legacy
4 November 1999
AC(NI)AC(NI)
Legacy
20 October 1998
AC(NI)AC(NI)
Legacy
30 September 1998
371S(NI)371S(NI)
Legacy
14 November 1997
AC(NI)AC(NI)
Legacy
23 October 1997
371S(NI)371S(NI)
Legacy
23 October 1997
296(NI)296(NI)
Legacy
23 October 1997
296(NI)296(NI)
Legacy
27 November 1996
296(NI)296(NI)
Legacy
27 November 1996
296(NI)296(NI)
Legacy
14 November 1996
AC(NI)AC(NI)
Legacy
7 November 1996
371S(NI)371S(NI)
Legacy
7 November 1996
296(NI)296(NI)
Legacy
7 November 1996
296(NI)296(NI)
Legacy
19 February 1996
296(NI)296(NI)
Legacy
7 February 1996
296(NI)296(NI)
Legacy
7 February 1996
296(NI)296(NI)
Legacy
7 February 1996
296(NI)296(NI)
Legacy
21 January 1996
371S(NI)371S(NI)
Legacy
21 January 1996
296(NI)296(NI)
Legacy
21 January 1996
296(NI)296(NI)
Legacy
9 November 1995
AC(NI)AC(NI)
Legacy
30 December 1994
371S(NI)371S(NI)
Legacy
12 December 1994
AC(NI)AC(NI)
Legacy
16 May 1994
296(NI)296(NI)
Legacy
16 May 1994
296(NI)296(NI)
Legacy
16 May 1994
296(NI)296(NI)
Legacy
16 May 1994
296(NI)296(NI)
Legacy
16 May 1994
296(NI)296(NI)
Legacy
6 April 1994
AC(NI)AC(NI)
Legacy
29 March 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 September 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 September 1993
402(NI)402(NI)
Legacy
23 January 1993
371S(NI)371S(NI)
Legacy
14 December 1992
AC(NI)AC(NI)
Legacy
28 March 1992
296(NI)296(NI)
Legacy
11 February 1992
371A(NI)371A(NI)
Legacy
6 February 1992
AC(NI)AC(NI)
Legacy
26 July 1991
296(NI)296(NI)
Legacy
26 July 1991
296(NI)296(NI)
Legacy
26 July 1991
296(NI)296(NI)
Legacy
26 July 1991
296(NI)296(NI)
Legacy
9 April 1991
AR(NI)AR(NI)
Legacy
2 February 1991
AC(NI)AC(NI)
Legacy
27 July 1990
295(NI)295(NI)
Legacy
26 March 1990
296(NI)296(NI)
Legacy
26 March 1990
296(NI)296(NI)
Legacy
3 March 1990
AR(NI)AR(NI)
Legacy
3 February 1990
AC(NI)AC(NI)
Legacy
10 June 1989
296(NI)296(NI)
Legacy
28 April 1989
AR(NI)AR(NI)
Legacy
28 April 1989
296(NI)296(NI)
Legacy
28 April 1989
296(NI)296(NI)
Legacy
18 August 1988
AC(NI)AC(NI)
Legacy
7 June 1988
296(NI)296(NI)
Legacy
7 April 1988
AC(NI)AC(NI)
Legacy
6 February 1988
AR(NI)AR(NI)
Legacy
6 February 1988
AR(NI)AR(NI)
Legacy
10 March 1987
AC(NI)AC(NI)
Legacy
17 July 1985
AC(NI)AC(NI)
Legacy
29 March 1985
296(NI)296(NI)
Legacy
11 March 1985
296(NI)296(NI)
Legacy
2 January 1985
A2(NI)A2(NI)
Legacy
15 November 1984
G1(NI)G1(NI)
Legacy
15 November 1984
ARTS(NI)ARTS(NI)
Legacy
15 November 1984
MEM(NI)MEM(NI)
Legacy
15 November 1984
G23(NI)G23(NI)