Background WavePink WaveYellow Wave

NORTHERN IRELAND CHEST HEART AND STROKE ENTERPRISES LIMITED (NI020752)

NORTHERN IRELAND CHEST HEART AND STROKE ENTERPRISES LIMITED (NI020752) is an active UK company. incorporated on 22 July 1987. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN IRELAND CHEST HEART AND STROKE ENTERPRISES LIMITED has been registered for 38 years. Current directors include CUNNANE, Declan, LINDSAY, Ian Hampton.

Company Number
NI020752
Status
active
Type
ltd
Incorporated
22 July 1987
Age
38 years
Address
Belfast, BT2 7HB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CUNNANE, Declan, LINDSAY, Ian Hampton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND CHEST HEART AND STROKE ENTERPRISES LIMITED

NORTHERN IRELAND CHEST HEART AND STROKE ENTERPRISES LIMITED is an active company incorporated on 22 July 1987 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN IRELAND CHEST HEART AND STROKE ENTERPRISES LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

NI020752

LTD Company

Age

38 Years

Incorporated 22 July 1987

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 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

21 Dublin Road Belfast, BT2 7HB,

Timeline

3 key events • 2010 - 2015

Funding Officers Ownership
Director Left
Sept 10
Director Left
Nov 15
Director Joined
Nov 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CUNNANE, Declan

Active
Dublin Road, BelfastBT2 7HB
Secretary
Appointed 23 Sept 2015

CUNNANE, Declan

Active
Dublin Road, BelfastBT2 7HB
Born May 1962
Director
Appointed 23 Sept 2015

LINDSAY, Ian Hampton

Active
5 Marmont ParkBT4 2GR
Born March 1942
Director
Appointed 08 Oct 2003

DOUGAL, Andrew Patrick

Resigned
54 North ParadeBT7 2GG
Secretary
Appointed 01 Jul 2005
Resigned 23 Sept 2015

MCCREARY, John Campbell

Resigned
20 Lismenary Road, BallyclareBT39 9HE
Secretary
Appointed 22 Jul 1987
Resigned 01 Jul 2008

BLEASE, William Victor

Resigned
190 Belmont RoadBT4 2AT
Born January 1942
Director
Appointed 11 Nov 1999
Resigned 26 Feb 2004

CALDWELL, James Arthur

Resigned
4 Killaire CloseBT19 1FW
Born May 1955
Director
Appointed 24 Sept 2004
Resigned 24 Oct 2007

DOUGAL, Andrew Patrick

Resigned
54 North ParadeBT7 2GG
Born August 1950
Director
Appointed 22 Jul 1987
Resigned 23 Sept 2015

LOWRY, Roger Clark

Resigned
49 Belfast Road, Co DownBT23 4TR
Born September 1935
Director
Appointed 22 Jul 1987
Resigned 02 Apr 2008

MCIVOR, William

Resigned
Forest Park, BelfastBT17 0ET
Born September 1961
Director
Appointed 11 Nov 1999
Resigned 12 Sept 2010

MCPHERSON, William J H

Resigned
28 Malone Hill ParkBT9 6RE
Born May 1936
Director
Appointed 22 Jul 1987
Resigned 01 Oct 1999

MIDDLETON, Janet Livingstone

Resigned
222 Mervilee Garden Village, Co AntrimBT37 9TS
Director
Appointed 22 Jul 1987
Resigned 01 Oct 1999

MULLEN, Gerard

Resigned
3 Hamilton Harty Court, Co. DownBT26 6FA
Born November 1951
Director
Appointed 11 Nov 1999
Resigned 08 Dec 2005

O'HARA, William Patrick

Resigned
12 Raglan Road, Co DownBT20 3TL
Born February 1929
Director
Appointed 22 Jul 1987
Resigned 01 Oct 1999
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
24 November 2008
AC(NI)AC(NI)
Legacy
26 August 2008
296(NI)296(NI)
Legacy
10 July 2008
296(NI)296(NI)
Legacy
11 February 2008
371SR(NI)371SR(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
20 December 2006
371S(NI)371S(NI)
Legacy
17 November 2006
AC(NI)AC(NI)
Legacy
26 July 2006
295(NI)295(NI)
Legacy
7 January 2006
371S(NI)371S(NI)
Legacy
7 January 2006
296(NI)296(NI)
Legacy
28 November 2005
AC(NI)AC(NI)
Legacy
20 December 2004
371S(NI)371S(NI)
Legacy
15 October 2004
AC(NI)AC(NI)
Legacy
28 September 2004
296(NI)296(NI)
Legacy
28 September 2004
296(NI)296(NI)
Legacy
12 March 2004
371S(NI)371S(NI)
Legacy
10 March 2004
296(NI)296(NI)
Legacy
30 October 2003
296(NI)296(NI)
Legacy
28 October 2003
AC(NI)AC(NI)
Legacy
14 October 2003
295(NI)295(NI)
Legacy
14 October 2003
296(NI)296(NI)
Legacy
7 May 2003
AURES(NI)AURES(NI)
Legacy
29 January 2003
371S(NI)371S(NI)
Legacy
13 November 2002
AC(NI)AC(NI)
Legacy
18 December 2001
AC(NI)AC(NI)
Legacy
18 December 2001
371S(NI)371S(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
23 November 2000
AC(NI)AC(NI)
Legacy
5 February 2000
371S(NI)371S(NI)
Legacy
5 February 2000
296(NI)296(NI)
Legacy
5 February 2000
296(NI)296(NI)
Legacy
3 December 1999
296(NI)296(NI)
Legacy
21 November 1999
296(NI)296(NI)
Legacy
21 November 1999
296(NI)296(NI)
Legacy
28 October 1999
AC(NI)AC(NI)
Legacy
15 October 1999
296(NI)296(NI)
Legacy
15 October 1999
296(NI)296(NI)
Legacy
15 October 1999
296(NI)296(NI)
Legacy
14 January 1999
371S(NI)371S(NI)
Legacy
27 October 1998
AC(NI)AC(NI)
Legacy
20 April 1998
AURES(NI)AURES(NI)
Legacy
17 January 1998
371S(NI)371S(NI)
Legacy
12 November 1997
AC(NI)AC(NI)
Legacy
4 February 1997
296(NI)296(NI)
Legacy
24 January 1997
371S(NI)371S(NI)
Legacy
17 October 1996
AC(NI)AC(NI)
Legacy
17 April 1996
AC(NI)AC(NI)
Legacy
10 January 1996
371S(NI)371S(NI)
Legacy
10 January 1996
296(NI)296(NI)
Legacy
22 December 1994
371S(NI)371S(NI)
Legacy
19 December 1994
AC(NI)AC(NI)
Legacy
22 November 1993
371S(NI)371S(NI)
Legacy
18 October 1993
AC(NI)AC(NI)
Legacy
23 December 1992
AC(NI)AC(NI)
Legacy
23 December 1992
371S(NI)371S(NI)
Legacy
24 January 1992
371A(NI)371A(NI)
Legacy
10 December 1991
UDM+A(NI)UDM+A(NI)
Legacy
4 November 1991
G98-2(NI)G98-2(NI)
Legacy
4 November 1991
133(NI)133(NI)
Resolution
4 November 1991
RESOLUTIONSResolutions
Legacy
15 October 1991
AC(NI)AC(NI)
Legacy
22 January 1991
AR(NI)AR(NI)
Legacy
4 December 1990
AC(NI)AC(NI)
Legacy
17 May 1990
AC(NI)AC(NI)
Legacy
26 March 1990
AR(NI)AR(NI)
Legacy
26 June 1989
AR(NI)AR(NI)
Legacy
24 April 1989
296(NI)296(NI)
Legacy
24 April 1989
296(NI)296(NI)
Legacy
2 November 1988
AC(NI)AC(NI)
Legacy
18 August 1987
232(NI)232(NI)
Legacy
22 July 1987
PUC1(NI)PUC1(NI)
Legacy
22 July 1987
MEM(NI)MEM(NI)
Legacy
22 July 1987
ARTS(NI)ARTS(NI)
Legacy
22 July 1987
G23(NI)G23(NI)
Legacy
22 July 1987
G21(NI)G21(NI)