Background WavePink WaveYellow Wave

MORNINGTON COMMUNITY PROJECT LIMITED (NI021949)

MORNINGTON COMMUNITY PROJECT LIMITED (NI021949) is an active UK company. incorporated on 23 September 1988. 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.. MORNINGTON COMMUNITY PROJECT LIMITED has been registered for 37 years. Current directors include ANDREWS, June, BOWMAN, Paul, CAREY, Heather Florence and 4 others.

Company Number
NI021949
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 1988
Age
37 years
Address
53 Andersonstown Road, Belfast, BT11 9AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANDREWS, June, BOWMAN, Paul, CAREY, Heather Florence, HALL, David, HUMPHREY, Kenneth Ernest, MCTEAR, Ian, MILLIGAN, Adam David Samuel
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNINGTON COMMUNITY PROJECT LIMITED

MORNINGTON COMMUNITY PROJECT LIMITED is an active company incorporated on 23 September 1988 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.. MORNINGTON COMMUNITY PROJECT LIMITED was registered 37 years ago.(SIC: 88990)

Status

active

Active since 37 years ago

Company No

NI021949

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 23 September 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

MORNINGTON ENTERPRISES (N.I.) LIMITED
From: 23 September 1988To: 10 August 1995
Contact
Address

53 Andersonstown Road Belfast, BT11 9AG,

Previous Addresses

27-29 Gordon Street Belfast Co. Antrim BT1 2LG
From: 19 April 2010To: 27 May 2020
117 Ormeau Road Belfast BT7 1SH
From: 23 September 1988To: 19 April 2010
Timeline

41 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
May 16
Director Left
Aug 16
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Left
Apr 22
Loan Secured
Sept 22
Director Joined
May 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Aug 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MCTEAR, Ian

Active
Andersonstown Road, BelfastBT11 9AG
Secretary
Appointed 01 May 2024

ANDREWS, June

Active
Harberton Park, BelfastBT9 6TX
Born June 1957
Director
Appointed 03 Jun 2020

BOWMAN, Paul

Active
Woodrow Gardens, BallynahinchBT24 7WG
Born January 1971
Director
Appointed 03 Jun 2020

CAREY, Heather Florence

Active
Andersonstown Road, BelfastBT11 9AG
Born July 1960
Director
Appointed 01 May 2024

HALL, David

Active
Orby Drive, BelfastBT5 6BB
Born December 1970
Director
Appointed 15 Jun 2021

HUMPHREY, Kenneth Ernest

Active
Andersonstown Road, BelfastBT11 9AG
Born September 1957
Director
Appointed 28 Feb 2011

MCTEAR, Ian

Active
Andersonstown Road, BelfastBT11 9AG
Born August 1963
Director
Appointed 01 May 2024

MILLIGAN, Adam David Samuel

Active
Edenderry Village, BelfastBT8 8LG
Born April 1984
Director
Appointed 15 Jun 2021

ANDREWS, June

Resigned
Harberton Park, BelfastBT9 6TX
Secretary
Appointed 05 Sept 2023
Resigned 01 May 2024

HUTCHINSON, Paul

Resigned
90 Knockeden ParkBT6
Secretary
Appointed 23 Sept 1988
Resigned 18 Jan 2008

MAGEE, Patricia

Resigned
Lavinia Square, BelfastBT7 2FE
Secretary
Appointed 01 Jun 2020
Resigned 01 May 2024

TWOMEY, Padraig

Resigned
23 Clonard RiseBT13 2SY
Secretary
Appointed 28 Jan 1988
Resigned 30 Sept 2010

BERRY, Josephine Tracy

Resigned
Gordon Street, BelfastBT1 2LG
Born September 1957
Director
Appointed 01 Sept 2010
Resigned 29 Sept 2011

CAMPBELL, Fiona

Resigned
Gordon Street, BelfastBT1 2LG
Born December 1967
Director
Appointed 01 Oct 2009
Resigned 01 Nov 2013

CAREY, Heather Florence

Resigned
Gordon Street, BelfastBT1 2LG
Born July 1960
Director
Appointed 29 Sept 2011
Resigned 02 May 2012

CLINTON, Geraldine

Resigned
23 Powerscourt Place, BelfastBT7 1FX
Born June 1965
Director
Appointed 21 Mar 2006
Resigned 31 Oct 2010

DEIGHAN, Anne

Resigned
Gordon Street, BelfastBT1 2LG
Born April 1969
Director
Appointed 29 Sept 2011
Resigned 29 Sept 2011

DEIGHAN, Anne

Resigned
Gordon Street, BelfastBT1 2LG
Born March 1956
Director
Appointed 29 Sept 2011
Resigned 23 Apr 2012

DUFFY, Brid

Resigned
Gordon Street, BelfastBT1 2LG
Born December 1960
Director
Appointed 29 Sept 2011
Resigned 01 Jul 2016

HUGHES, Rosaleen, Mbe

Resigned
71 Rutland Street, BelfastBT7 2FH
Born December 1935
Director
Appointed 20 Jun 2006
Resigned 28 Feb 2020

HUTCHINSON, Paul

Resigned
90 Knockeden ParkBT9 7FF
Born June 1964
Director
Appointed 23 Sept 1988
Resigned 18 Jan 2008

JACKSON, Jonathan

Resigned
134 Hillsborough Road, Co DownBT25 6QP
Born March 1958
Director
Appointed 23 Sept 1988
Resigned 21 Aug 2001

JOHNSTON, Malcolm Richard

Resigned
79 Lisbane Road, BelfastBT24 7BT
Born December 1962
Director
Appointed 23 Sept 1988
Resigned 11 Jun 2003

JORDAN, Randal Heir

Resigned
36 Green RoadBT5 6JA
Born December 1963
Director
Appointed 19 Mar 2002
Resigned 05 Apr 2010

MCEWEN, Susan

Resigned
163 Belmont RoadBT4 2AE
Born April 1965
Director
Appointed 21 Mar 2006
Resigned 29 Sept 2011

MCKAY, Anne Marie

Resigned
Gordon Street, BelfastBT1 2LG
Born December 1972
Director
Appointed 01 Oct 2009
Resigned 11 Mar 2015

MCMAHON, Jason

Resigned
Graingers Mill, AntrimBT41 4RB
Born May 1969
Director
Appointed 18 Sept 2013
Resigned 04 Jun 2020

MCNEILL, Sarah

Resigned
Dunraven Park, BelfastBT5 6BS
Born July 1996
Director
Appointed 15 Jun 2021
Resigned 07 Nov 2023

MOORE, Pat

Resigned
Martinez Avenue, BelfastBT5 5LX
Born December 1963
Director
Appointed 05 Apr 2010
Resigned 29 Sept 2011

MORELAND, Luke

Resigned
Andersonstown Road, BelfastBT11 9AG
Born June 1995
Director
Appointed 01 May 2023
Resigned 07 Nov 2023

O'MAHONY, Clare, Ms.

Resigned
Good Shepherd Convent, BelfastBT7
Born August 1943
Director
Appointed 23 Sept 1988
Resigned 11 Feb 2000

ORR, Caroline

Resigned
6 Meadowbank PlaceBT9 7FF
Born April 1960
Director
Appointed 23 Sept 1988
Resigned 30 Jun 2010

ROBINSON, John

Resigned
163 Springfield RoadBT12 7DA
Born September 1971
Director
Appointed 19 Feb 2002
Resigned 26 Feb 2015

TUBRITT, Gerry

Resigned
Ormeau Road, BelfastBT7 1SH
Born May 1963
Director
Appointed 12 Mar 2015
Resigned 28 Feb 2020

WILKINSON, Liza Elizabeth Ann

Resigned
Dunlady Manor, BelfastBT16 1YS
Born April 1977
Director
Appointed 13 Apr 2016
Resigned 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
29 November 2021
CC04CC04
Statement Of Companys Objects
20 October 2021
CC04CC04
Appoint Person Director Company With Name Date
19 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Legacy
1 August 2009
AC(NI)AC(NI)
Legacy
15 April 2009
371S(NI)371S(NI)
Legacy
4 August 2008
AC(NI)AC(NI)
Legacy
16 May 2008
371S(NI)371S(NI)
Legacy
16 May 2008
296(NI)296(NI)
Legacy
2 August 2007
AC(NI)AC(NI)
Legacy
21 March 2007
371S(NI)371S(NI)
Legacy
22 August 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 July 2006
402(NI)402(NI)
Legacy
22 June 2006
296(NI)296(NI)
Legacy
22 June 2006
296(NI)296(NI)
Legacy
20 June 2006
296(NI)296(NI)
Legacy
9 April 2006
371S(NI)371S(NI)
Legacy
16 August 2005
AC(NI)AC(NI)
Legacy
13 August 2004
AC(NI)AC(NI)
Legacy
8 June 2004
296(NI)296(NI)
Legacy
21 April 2004
371S(NI)371S(NI)
Legacy
7 August 2003
296(NI)296(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
7 May 2003
371S(NI)371S(NI)
Legacy
3 August 2002
AC(NI)AC(NI)
Legacy
13 April 2002
371S(NI)371S(NI)
Legacy
8 April 2002
296(NI)296(NI)
Legacy
8 April 2002
296(NI)296(NI)
Legacy
3 August 2001
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
4 September 2000
AC(NI)AC(NI)
Legacy
8 April 2000
371S(NI)371S(NI)
Legacy
11 August 1999
AC(NI)AC(NI)
Legacy
25 March 1999
371S(NI)371S(NI)
Legacy
25 November 1998
296(NI)296(NI)
Legacy
25 November 1998
296(NI)296(NI)
Legacy
31 July 1998
AC(NI)AC(NI)
Legacy
7 July 1998
296(NI)296(NI)
Legacy
10 April 1998
371S(NI)371S(NI)
Legacy
28 July 1997
AC(NI)AC(NI)
Legacy
16 July 1997
UDM+A(NI)UDM+A(NI)
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
371S(NI)371S(NI)
Legacy
28 February 1997
296(NI)296(NI)
Legacy
31 July 1996
UDM+A(NI)UDM+A(NI)
Resolution
31 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
AC(NI)AC(NI)
Legacy
21 April 1996
296(NI)296(NI)
Legacy
21 April 1996
296(NI)296(NI)
Legacy
31 March 1996
371S(NI)371S(NI)
Legacy
10 August 1995
AC(NI)AC(NI)
Legacy
10 August 1995
CNRES(NI)CNRES(NI)
Legacy
10 August 1995
UDM+A(NI)UDM+A(NI)
Legacy
4 May 1995
371S(NI)371S(NI)
Legacy
4 May 1995
296(NI)296(NI)
Legacy
4 May 1995
296(NI)296(NI)
Legacy
2 August 1994
AC(NI)AC(NI)
Legacy
25 July 1994
371S(NI)371S(NI)
Legacy
2 August 1993
AC(NI)AC(NI)
Legacy
27 July 1993
296(NI)296(NI)
Legacy
29 June 1993
371S(NI)371S(NI)
Legacy
28 September 1992
296(NI)296(NI)
Legacy
28 September 1992
296(NI)296(NI)
Legacy
6 August 1992
AC(NI)AC(NI)
Legacy
6 August 1992
371A(NI)371A(NI)
Legacy
6 August 1992
371A(NI)371A(NI)
Legacy
1 May 1991
AC(NI)AC(NI)
Legacy
15 November 1990
296(NI)296(NI)
Legacy
26 October 1990
AC(NI)AC(NI)
Legacy
1 October 1990
296(NI)296(NI)
Legacy
24 September 1990
AR(NI)AR(NI)
Legacy
17 February 1990
296(NI)296(NI)
Legacy
17 February 1990
296(NI)296(NI)
Legacy
15 June 1989
296(NI)296(NI)
Legacy
17 May 1989
296(NI)296(NI)
Legacy
10 April 1989
232(NI)232(NI)
Legacy
1 December 1988
UDM+A(NI)UDM+A(NI)
Resolution
8 November 1988
RESOLUTIONSResolutions
Incorporation Company
23 September 1988
NEWINCIncorporation
Legacy
23 September 1988
MEM(NI)MEM(NI)
Legacy
23 September 1988
ARTS(NI)ARTS(NI)
Legacy
23 September 1988
G21(NI)G21(NI)
Legacy
23 September 1988
G23(NI)G23(NI)