Background WavePink WaveYellow Wave

NORTHERN IRELAND RAPE CRISIS ASSOCIATION (NI021120)

NORTHERN IRELAND RAPE CRISIS ASSOCIATION (NI021120) is an active UK company. incorporated on 17 December 1987. with registered office in Belfast. 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 RAPE CRISIS ASSOCIATION has been registered for 38 years. Current directors include BOYD, Hannah, BROGAN, Maurice Edward, CAIRNS, David and 6 others.

Company Number
NI021120
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 1987
Age
38 years
Address
59 Malone Road, Belfast, BT9 6SA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOYD, Hannah, BROGAN, Maurice Edward, CAIRNS, David, FEEHAN, Donna, JACKSON, Amy, KEARNEY, Charlene, O'HARA, Leigh, OCONNOR, Roisin, POLLOCK, Olga
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND RAPE CRISIS ASSOCIATION

NORTHERN IRELAND RAPE CRISIS ASSOCIATION is an active company incorporated on 17 December 1987 with the registered office located in Belfast. 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 RAPE CRISIS ASSOCIATION was registered 38 years ago.(SIC: 88990)

Status

active

Active since 38 years ago

Company No

NI021120

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

Age

38 Years

Incorporated 17 December 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 19 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

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

59 Malone Road Belfast, BT9 6SA,

Previous Addresses

Nirca 119 University Street Belfast BT7 1HP
From: 17 December 1987To: 8 February 2021
Timeline

131 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Apr 11
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Owner Exit
Sept 20
Director Left
Sept 20
Loan Secured
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Owner Exit
Dec 20
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Mar 21
Owner Exit
Sept 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
New Owner
Feb 23
Owner Exit
Feb 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
96
Officers
30
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

JACKSON, Amy

Active
Malone Road, BelfastBT9 6SA
Secretary
Appointed 27 Mar 2025

BOYD, Hannah

Active
Ferndene Road, BelfastBT16 2EW
Born September 1988
Director
Appointed 09 Dec 2025

BROGAN, Maurice Edward

Active
Malone Road, BelfastBT9 6SA
Born November 1978
Director
Appointed 10 Dec 2024

CAIRNS, David

Active
Malone Road, BelfastBT9 6SA
Born June 1978
Director
Appointed 25 Sept 2024

FEEHAN, Donna

Active
Malone Road, BelfastBT9 6SA
Born November 1980
Director
Appointed 25 Sept 2024

JACKSON, Amy

Active
Malone Road, BelfastBT9 6SA
Born August 1990
Director
Appointed 10 Dec 2024

KEARNEY, Charlene

Active
Malone Road, BelfastBT9 6SA
Born March 1980
Director
Appointed 25 Sept 2024

O'HARA, Leigh

Active
Bellevue Place, BallyclareBT39 9AT
Born August 1998
Director
Appointed 09 Dec 2025

OCONNOR, Roisin

Active
Beechill Park North, BelfastBT8 6NZ
Born June 1976
Director
Appointed 09 Dec 2025

POLLOCK, Olga

Active
Malone Road, BelfastBT9 6SA
Born July 1977
Director
Appointed 25 Sept 2024

ANDERSON, Maureen

Resigned
Croft Park, LarneBT40 2QR
Secretary
Appointed 02 Nov 2010
Resigned 25 Sept 2012

ANDERSON, Maureen

Resigned
Innisfayle, BallygallyBT40 2QR
Secretary
Appointed 25 Jan 2005
Resigned 21 Jun 2006

BUCKLEY, Olive, Dr

Resigned
Liberty Road, CarrickfergusBT39 9DJ
Secretary
Appointed 25 Nov 2008
Resigned 02 Nov 2010

BURNS, Glenda Michelle

Resigned
Nirca, BelfastBT7 1HP
Secretary
Appointed 06 Feb 2018
Resigned 13 Nov 2018

COONEY, Catherine

Resigned
Malone Road, BelfastBT9 6SA
Secretary
Appointed 17 Nov 2020
Resigned 16 Nov 2021

COPELAND, Jamex, Mx

Resigned
Nirca, BelfastBT7 1HP
Secretary
Appointed 25 Oct 2016
Resigned 06 Feb 2018

EDWARDS, Rachel

Resigned
Nirca, BelfastBT7 1HP
Secretary
Appointed 05 Nov 2018
Resigned 26 Nov 2019

ERSKINE, Noreen

Resigned
Nirca, BelfastBT7 1HP
Secretary
Appointed 25 Sept 2012
Resigned 25 Oct 2016

FLEMING, Sheila

Resigned
95 Onslow ParadeBT6 0AT
Secretary
Appointed 17 Dec 1987
Resigned 25 Jan 2005

GREENE, Karly Rose

Resigned
Malone Road, BelfastBT9 6SA
Secretary
Appointed 26 Nov 2019
Resigned 17 Nov 2020

HAWKINS, Margaret Julia

Resigned
26 Broadway AvenueBT38 8DD
Secretary
Appointed 21 Nov 2006
Resigned 06 Nov 2007

HENRY, Hannah

Resigned
Malone Road, BelfastBT9 6SA
Secretary
Appointed 16 Nov 2021
Resigned 27 Mar 2025

MAITLAND, Margaret Anne

Resigned
24 Ballywalter Road, NewtonardsBT22 2LZ
Secretary
Appointed 24 Mar 2009
Resigned 24 Mar 2009

WILSON, Stephen James

Resigned
102 B Ladas Drive, Co AntrimBT6 9FH
Secretary
Appointed 24 Mar 2009
Resigned 24 Mar 2009

ANDERSON, Maureen

Resigned
Nirca, BelfastBT7 1HP
Born October 1926
Director
Appointed 17 Dec 1987
Resigned 25 Oct 2016

ARCHER, Brian Gerard

Resigned
Nirca, BelfastBT7 1HP
Born March 1969
Director
Appointed 25 Sept 2012
Resigned 01 Jun 2019

BAILEY, Andrew

Resigned
15 Knocklayde ParkBT51 3HW
Born September 1961
Director
Appointed 19 Jul 2000
Resigned 26 Jun 2001

BECKETT, Helen, Dr

Resigned
Malone Road, BelfastBT9 6SA
Born August 1974
Director
Appointed 29 Aug 2018
Resigned 19 Oct 2021

BLAIR, Haydn

Resigned
5 Pembrooke Court, NewtownabbeyBT36 5AD
Born June 1952
Director
Appointed 16 Nov 2000
Resigned 29 Jan 2002

BLAIR, Judith Susan

Resigned
Nirca, BelfastBT7 1HP
Born March 1961
Director
Appointed 12 Dec 2015
Resigned 17 Nov 2020

BONES, Deirdre Eleanor

Resigned
Nirca, BelfastBT7 1HP
Born May 1967
Director
Appointed 01 Sept 2017
Resigned 28 May 2019

BROWN, Dympna Mairead, Dr

Resigned
Nirca, BelfastBT7 1HP
Born November 1976
Director
Appointed 28 Aug 2018
Resigned 01 Oct 2020

BROWN, Susan Janet

Resigned
Nirca, BelfastBT7 1HP
Born July 1968
Director
Appointed 12 Dec 2015
Resigned 25 Oct 2016

BUCKLEY, Olive, Dr

Resigned
Nirca, BelfastBT7 1HP
Born January 1962
Director
Appointed 23 Nov 2004
Resigned 25 Oct 2016

BURNS, Glenda Michelle

Resigned
Malone Road, BelfastBT9 6SA
Born July 1974
Director
Appointed 12 Dec 2015
Resigned 16 Nov 2021

Persons with significant control

25

1 Active
24 Ceased

Ms Hannah Henry

Active
Malone Road, BelfastBT9 6SA
Born January 1986

Nature of Control

Significant influence or control
Notified 12 Dec 2024

Ms Catherine Cooney

Ceased
Malone Road, BelfastBT9 6SA
Born October 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Dec 2022
Ceased 12 Dec 2024

Dr Helen Beckett

Ceased
Malone Road, BelfastBT9 6SA
Born August 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 29 Aug 2018
Ceased 19 Oct 2021

Ms Karly Rose Greene

Ceased
Malone Road, BelfastBT9 6SA
Born September 1987

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Aug 2018
Ceased 15 Dec 2022

Ms Dympna Mairead Browne

Ceased
Nirca, BelfastBT7 1HP
Born November 1976

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Aug 2018
Ceased 01 Oct 2020

Mrs Zoey Mckee

Ceased
Malone Road, BelfastBT9 6SA
Born November 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2017
Ceased 23 Aug 2022

Mr Peter Mann

Ceased
Malone Road, BelfastBT9 6SA
Born January 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2017
Ceased 02 Mar 2021

Miss Hannah Crookes

Ceased
Nirca, BelfastBT7 1HP
Born January 1986

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2017
Ceased 09 Jan 2020

Mrs Donna Feehan

Ceased
Malone Road, BelfastBT9 6SA
Born November 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2017
Ceased 16 Dec 2019

Mrs Rachel Edwards

Ceased
Nirca, BelfastBT7 1HP
Born February 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2017
Ceased 26 Nov 2019

Dr Maggie Long

Ceased
Nirca, BelfastBT7 1HP
Born July 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2017
Ceased 28 May 2019

Miss Deidre Eleanor Bones

Ceased
Nirca, BelfastBT7 1HP
Born May 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2017
Ceased 28 May 2019

Ms Glenda Michelle Burns

Ceased
Malone Road, BelfastBT9 6SA
Born July 1974

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 16 Nov 2021

Ms Judith Susan Blair

Ceased
Nirca, BelfastBT7 1HP
Born March 1961

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 17 Nov 2020

Mr Brian Gerard Archer

Ceased
Nirca, BelfastBT7 1HP
Born March 1969

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 01 Jun 2019

Mr Allen Timothy Martin

Ceased
Nirca, BelfastBT7 1HP
Born July 1972

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 05 Jun 2018

Mr James Copeland

Ceased
Nirca, BelfastBT7 1HP
Born April 1990

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 06 Feb 2018

Miss Sarah Louise Lennox

Ceased
Nirca, BelfastBT7 1HP
Born December 1977

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 06 Feb 2018

Mrs Patricia Deirdre Jamshidi

Ceased
Nirca, BelfastBT7 1HP
Born March 1949

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 30 Jun 2017

Mr Stephen James Wilson

Ceased
Nirca, BelfastBT7 1HP
Born January 1966

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 01 May 2017

Mrs Mary Edwina Anderson

Ceased
Nirca, BelfastBT7 1HP
Born October 1926

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 01 Jan 2017

Ms Susan Janet Brown

Ceased
Nirca, BelfastBT7 1HP
Born July 1968

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 01 Jan 2017

Dr Olive May Buckley

Ceased
Nirca, BelfastBT7 1HP
Born January 1962

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 01 Jan 2017

Mrs Margaret Julia Hawkins

Ceased
Nirca, BelfastBT7 1HP
Born March 1949

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 01 Jan 2017

Ms Noreen Erskine

Ceased
Nirca, BelfastBT7 1HP
Born July 1950

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

322

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Resolution
19 June 2025
RESOLUTIONSResolutions
Memorandum Articles
13 June 2025
MAMA
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2013
AAAnnual Accounts
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Resolution
28 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date
9 September 2010
AR01AR01
Miscellaneous
25 May 2010
MISCMISC
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Legacy
8 September 2009
296(NI)296(NI)
Legacy
25 August 2009
296(NI)296(NI)
Legacy
13 August 2009
371S(NI)371S(NI)
Legacy
10 December 2008
AC(NI)AC(NI)
Legacy
19 August 2008
371S(NI)371S(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
20 August 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
24 August 2006
371S(NI)371S(NI)
Legacy
13 February 2006
AC(NI)AC(NI)
Legacy
19 July 2005
296(NI)296(NI)
Legacy
19 July 2005
296(NI)296(NI)
Legacy
19 July 2005
296(NI)296(NI)
Legacy
18 July 2005
371S(NI)371S(NI)
Legacy
10 May 2005
296(NI)296(NI)
Legacy
16 March 2005
296(NI)296(NI)
Legacy
16 March 2005
296(NI)296(NI)
Legacy
16 March 2005
296(NI)296(NI)
Legacy
12 December 2004
AC(NI)AC(NI)
Legacy
1 September 2004
296(NI)296(NI)
Legacy
3 August 2004
371S(NI)371S(NI)
Legacy
27 July 2004
296(NI)296(NI)
Legacy
27 July 2004
296(NI)296(NI)
Legacy
22 January 2004
AC(NI)AC(NI)
Legacy
18 December 2003
296(NI)296(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
14 October 2003
371S(NI)371S(NI)
Legacy
29 November 2002
AC(NI)AC(NI)
Legacy
10 September 2002
371S(NI)371S(NI)
Legacy
6 February 2002
AC(NI)AC(NI)
Legacy
21 July 2001
371S(NI)371S(NI)
Legacy
13 January 2001
296(NI)296(NI)
Legacy
13 January 2001
296(NI)296(NI)
Legacy
13 January 2001
296(NI)296(NI)
Legacy
4 January 2001
AC(NI)AC(NI)
Legacy
24 November 2000
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 October 2000
402(NI)402(NI)
Legacy
3 August 2000
371S(NI)371S(NI)
Legacy
3 August 2000
296(NI)296(NI)
Legacy
3 August 2000
296(NI)296(NI)
Legacy
3 August 2000
296(NI)296(NI)
Legacy
14 April 2000
296(NI)296(NI)
Legacy
14 April 2000
296(NI)296(NI)
Legacy
14 April 2000
296(NI)296(NI)
Legacy
14 April 2000
296(NI)296(NI)
Legacy
27 March 2000
371S(NI)371S(NI)
Legacy
15 February 2000
AC(NI)AC(NI)
Legacy
21 January 1999
AC(NI)AC(NI)
Legacy
10 December 1998
296(NI)296(NI)
Legacy
10 December 1998
296(NI)296(NI)
Legacy
8 October 1998
371S(NI)371S(NI)
Legacy
8 October 1998
296(NI)296(NI)
Legacy
8 October 1998
296(NI)296(NI)
Legacy
8 October 1998
296(NI)296(NI)
Legacy
8 October 1998
296(NI)296(NI)
Legacy
8 February 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 January 1998
402(NI)402(NI)
Legacy
24 September 1997
371S(NI)371S(NI)
Legacy
6 February 1997
AC(NI)AC(NI)
Legacy
17 October 1996
295(NI)295(NI)
Legacy
17 October 1996
296(NI)296(NI)
Legacy
8 October 1996
371S(NI)371S(NI)
Legacy
21 January 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 January 1996
402(NI)402(NI)
Legacy
24 November 1995
371S(NI)371S(NI)
Legacy
24 November 1995
296(NI)296(NI)
Legacy
24 November 1995
296(NI)296(NI)
Legacy
24 November 1995
296(NI)296(NI)
Legacy
24 November 1995
296(NI)296(NI)
Legacy
24 November 1995
296(NI)296(NI)
Legacy
30 January 1995
AC(NI)AC(NI)
Legacy
12 August 1994
371S(NI)371S(NI)
Legacy
12 August 1994
296(NI)296(NI)
Legacy
12 August 1994
296(NI)296(NI)
Legacy
12 August 1994
296(NI)296(NI)
Legacy
12 August 1994
296(NI)296(NI)
Legacy
18 February 1994
AC(NI)AC(NI)
Legacy
9 September 1993
371S(NI)371S(NI)
Legacy
9 August 1993
296(NI)296(NI)
Legacy
9 August 1993
296(NI)296(NI)
Legacy
12 March 1993
AC(NI)AC(NI)
Legacy
18 August 1992
296(NI)296(NI)
Legacy
5 August 1992
371A(NI)371A(NI)
Legacy
27 April 1992
AC(NI)AC(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
12 March 1992
296(NI)296(NI)
Legacy
7 January 1992
296(NI)296(NI)
Legacy
21 August 1991
AR(NI)AR(NI)
Legacy
21 August 1991
296(NI)296(NI)
Legacy
14 March 1991
AC(NI)AC(NI)
Legacy
19 December 1990
AR(NI)AR(NI)
Legacy
19 December 1990
296(NI)296(NI)
Legacy
20 September 1989
296(NI)296(NI)
Legacy
14 September 1989
AC(NI)AC(NI)
Legacy
13 September 1989
AR(NI)AR(NI)
Legacy
17 May 1989
296(NI)296(NI)
Legacy
11 April 1989
233-1(NI)233-1(NI)
Legacy
5 September 1988
296(NI)296(NI)
Legacy
23 July 1988
AC(NI)AC(NI)
Legacy
8 June 1988
232(NI)232(NI)
Legacy
17 December 1987
MEM(NI)MEM(NI)
Legacy
17 December 1987
ARTS(NI)ARTS(NI)
Incorporation Company
17 December 1987
NEWINCIncorporation
Legacy
17 December 1987
G23(NI)G23(NI)
Legacy
17 December 1987
G21(NI)G21(NI)