Background WavePink WaveYellow Wave

NORTHERN IRELAND TRADE UNION EDUCATIONAL & SOCIAL CENTRE LIMITED (NI018888)

NORTHERN IRELAND TRADE UNION EDUCATIONAL & SOCIAL CENTRE LIMITED (NI018888) is an active UK company. incorporated on 21 October 1985. with registered office in 45/47 Donegall Street. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NORTHERN IRELAND TRADE UNION EDUCATIONAL & SOCIAL CENTRE LIMITED has been registered for 40 years. Current directors include BOWERS, Joseph, DOHERTY, Kevin, FLECK, Kerry and 4 others.

Company Number
NI018888
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 1985
Age
40 years
Address
45/47 Donegall Street, BT1 2FG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOWERS, Joseph, DOHERTY, Kevin, FLECK, Kerry, GRAY, Mary, MACKIN, Brendan, MCKEOWN, Arthur, MOLLOY, Anne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND TRADE UNION EDUCATIONAL & SOCIAL CENTRE LIMITED

NORTHERN IRELAND TRADE UNION EDUCATIONAL & SOCIAL CENTRE LIMITED is an active company incorporated on 21 October 1985 with the registered office located in 45/47 Donegall Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NORTHERN IRELAND TRADE UNION EDUCATIONAL & SOCIAL CENTRE LIMITED was registered 40 years ago.(SIC: 88990)

Status

active

Active since 40 years ago

Company No

NI018888

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 21 October 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

45/47 Donegall Street Belfast , BT1 2FG,

Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 20
Director Left
Jun 22
Director Joined
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

MACKIN, Brendan

Active
45-47 Donegall StreetBT1 2FG
Secretary
Appointed 21 Oct 1985

BOWERS, Joseph

Active
7 Twinburn Gardens, Co.AntrimBT37 0EW
Born June 1942
Director
Appointed 21 Oct 1985

DOHERTY, Kevin

Active
45/47 Donegall StreetBT1 2FG
Born February 1967
Director
Appointed 23 Jun 2017

FLECK, Kerry

Active
45/47 Donegall StreetBT1 2FG
Born April 1982
Director
Appointed 27 Apr 2022

GRAY, Mary

Active
45/47 Donegall StreetBT1 2FG
Born November 1950
Director
Appointed 23 Jun 2017

MACKIN, Brendan

Active
4 Larkfield AvenueBT10 0LY
Born June 1943
Director
Appointed 21 Oct 1985

MCKEOWN, Arthur

Active
45/47 Donegall StreetBT1 2FG
Born March 1951
Director
Appointed 22 Jun 2018

MOLLOY, Anne

Active
45/47 Donegall StreetBT1 2FG
Born December 1959
Director
Appointed 23 Jun 2017

CARLIN, Terry

Resigned
15 Marlborough Gardens
Born January 1946
Director
Appointed 21 Oct 1985
Resigned 09 Jun 2000

MACKEL, Paddy

Resigned
45/47 Donegall StreetBT1 2FG
Born July 1964
Director
Appointed 23 Jun 2017
Resigned 31 Dec 2021

MCMULLAN, William

Resigned
45/47 Donegall StreetBT1 2FG
Born August 1963
Director
Appointed 23 Jul 2017
Resigned 26 Jun 2019

SCOTT, Noreen

Resigned
45/47 Donegall StreetBT1 2FG
Born July 1952
Director
Appointed 23 Jun 2017
Resigned 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
27 January 2009
371S(NI)371S(NI)
Legacy
3 October 2008
AC(NI)AC(NI)
Legacy
24 January 2008
371S(NI)371S(NI)
Legacy
19 September 2007
AC(NI)AC(NI)
Legacy
23 January 2007
371S(NI)371S(NI)
Legacy
11 September 2006
AC(NI)AC(NI)
Legacy
11 March 2006
371S(NI)371S(NI)
Legacy
28 September 2005
AC(NI)AC(NI)
Legacy
17 February 2005
371S(NI)371S(NI)
Legacy
20 July 2004
AC(NI)AC(NI)
Legacy
11 January 2004
371S(NI)371S(NI)
Legacy
11 November 2003
AC(NI)AC(NI)
Legacy
28 January 2003
371S(NI)371S(NI)
Legacy
7 October 2002
AC(NI)AC(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
31 July 2001
AC(NI)AC(NI)
Legacy
25 February 2001
371S(NI)371S(NI)
Legacy
26 September 2000
AC(NI)AC(NI)
Legacy
9 December 1999
371S(NI)371S(NI)
Legacy
25 July 1999
AC(NI)AC(NI)
Legacy
21 December 1998
371S(NI)371S(NI)
Legacy
5 November 1998
AC(NI)AC(NI)
Legacy
3 December 1997
371S(NI)371S(NI)
Legacy
17 July 1997
AC(NI)AC(NI)
Legacy
26 January 1997
371S(NI)371S(NI)
Legacy
15 October 1996
AC(NI)AC(NI)
Legacy
6 December 1995
371S(NI)371S(NI)
Legacy
19 October 1995
AC(NI)AC(NI)
Legacy
30 December 1994
371S(NI)371S(NI)
Legacy
22 November 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
5 October 1994
402(NI)402(NI)
Legacy
30 March 1994
AC(NI)AC(NI)
Legacy
20 December 1993
371S(NI)371S(NI)
Legacy
13 January 1993
371S(NI)371S(NI)
Legacy
30 November 1992
AC(NI)AC(NI)
Legacy
12 May 1992
AC(NI)AC(NI)
Legacy
16 March 1992
296(NI)296(NI)
Legacy
1 February 1992
371A(NI)371A(NI)
Legacy
19 June 1991
296(NI)296(NI)
Legacy
31 May 1991
AR(NI)AR(NI)
Legacy
2 February 1991
295(NI)295(NI)
Legacy
12 November 1990
AC(NI)AC(NI)
Legacy
29 May 1990
296(NI)296(NI)
Legacy
2 April 1990
AR(NI)AR(NI)
Legacy
5 September 1989
233-1(NI)233-1(NI)
Legacy
16 June 1989
AC(NI)AC(NI)
Legacy
24 February 1989
AR(NI)AR(NI)
Legacy
14 November 1988
AC(NI)AC(NI)
Legacy
19 September 1988
AC(NI)AC(NI)
Legacy
28 July 1988
AR(NI)AR(NI)
Legacy
21 October 1985
G1(NI)G1(NI)
Legacy
21 October 1985
PUC1(NI)PUC1(NI)
Legacy
21 October 1985
MEM(NI)MEM(NI)
Legacy
21 October 1985
ARTS(NI)ARTS(NI)
Legacy
21 October 1985
G23(NI)G23(NI)