Background WavePink WaveYellow Wave

COMMUNITY TRAINING AND RESEARCH SERVICES LTD (NI024807)

COMMUNITY TRAINING AND RESEARCH SERVICES LTD (NI024807) is an active UK company. incorporated on 13 September 1990. with registered office in 45 Donegall Street. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. COMMUNITY TRAINING AND RESEARCH SERVICES LTD has been registered for 35 years. Current directors include BOWERS, Joseph, GREEN, Joyce, MACKIN, Brendan and 1 others.

Company Number
NI024807
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 1990
Age
35 years
Address
45 Donegall Street, BT1 2FG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BOWERS, Joseph, GREEN, Joyce, MACKIN, Brendan, MC FEELY, Conal
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY TRAINING AND RESEARCH SERVICES LTD

COMMUNITY TRAINING AND RESEARCH SERVICES LTD is an active company incorporated on 13 September 1990 with the registered office located in 45 Donegall Street. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. COMMUNITY TRAINING AND RESEARCH SERVICES LTD was registered 35 years ago.(SIC: 56302)

Status

active

Active since 35 years ago

Company No

NI024807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 13 September 1990

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

45 Donegall Street Belfast , BT1 2FG,

Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Loan Cleared
Oct 16
Loan Secured
Nov 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GREEN, Joyce

Active
76 Erinvale Avenue, Co AntrimBT10 0FP
Secretary
Appointed 13 Sept 1990

BOWERS, Joseph

Active
5 Twinburn Gardens, Co Antrim
Born June 1942
Director
Appointed 13 Sept 1990

GREEN, Joyce

Active
76 Erinvale Avenue, Co AntrimBT10 0FP
Born October 1951
Director
Appointed 13 Sept 1990

MACKIN, Brendan

Active
4 Larkfield AvenueBT10 0LY
Born June 1943
Director
Appointed 04 Sept 2000

MC FEELY, Conal

Active
8 Marlborough RoadBT48 9DL
Born June 1953
Director
Appointed 13 Sept 1990

CURRAN, James Paul

Resigned
14 Harberton Park, BelfastBT9 6TS
Born June 1946
Director
Appointed 13 Sept 1990
Resigned 04 Sept 2000

MORRISSEY, Mike

Resigned
45 Donegall Street
Born April 1946
Director
Appointed 13 Sept 1990
Resigned 04 Sept 2000

Persons with significant control

1

Northern Ireland Trade Union Educational And Social Centre

Active
Donegall Street, BelfastBT1 2FG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
28 September 2009
371SR(NI)371SR(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Legacy
15 September 2008
371S(NI)371S(NI)
Legacy
1 October 2007
371S(NI)371S(NI)
Legacy
19 September 2007
AC(NI)AC(NI)
Legacy
22 September 2006
371S(NI)371S(NI)
Legacy
11 September 2006
AC(NI)AC(NI)
Legacy
18 November 2005
AC(NI)AC(NI)
Legacy
24 September 2005
371S(NI)371S(NI)
Legacy
17 September 2004
371S(NI)371S(NI)
Legacy
6 August 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 April 2004
402(NI)402(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
14 September 2003
371S(NI)371S(NI)
Legacy
7 October 2002
AC(NI)AC(NI)
Legacy
10 September 2002
371S(NI)371S(NI)
Legacy
6 September 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 August 2001
402(NI)402(NI)
Legacy
31 July 2001
AC(NI)AC(NI)
Legacy
29 September 2000
AC(NI)AC(NI)
Legacy
18 September 2000
371S(NI)371S(NI)
Legacy
18 September 2000
296(NI)296(NI)
Legacy
18 September 2000
296(NI)296(NI)
Legacy
7 May 2000
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
22 March 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
16 December 1999
402(NI)402(NI)
Legacy
9 December 1999
371S(NI)371S(NI)
Legacy
25 July 1999
AC(NI)AC(NI)
Legacy
5 November 1998
AC(NI)AC(NI)
Legacy
9 September 1998
371S(NI)371S(NI)
Legacy
17 January 1998
296(NI)296(NI)
Legacy
12 January 1998
296(NI)296(NI)
Legacy
18 December 1997
296(NI)296(NI)
Legacy
22 October 1997
AC(NI)AC(NI)
Legacy
13 September 1997
371S(NI)371S(NI)
Legacy
15 October 1996
AC(NI)AC(NI)
Legacy
15 October 1996
371S(NI)371S(NI)
Legacy
18 October 1995
AC(NI)AC(NI)
Legacy
12 September 1995
371S(NI)371S(NI)
Legacy
9 September 1994
AC(NI)AC(NI)
Legacy
9 September 1994
371S(NI)371S(NI)
Legacy
6 April 1994
AC(NI)AC(NI)
Legacy
3 February 1994
371S(NI)371S(NI)
Legacy
11 May 1993
371A(NI)371A(NI)
Legacy
30 November 1992
AC(NI)AC(NI)
Legacy
3 June 1992
AC(NI)AC(NI)
Legacy
19 June 1991
232(NI)232(NI)
Miscellaneous
13 September 1990
MISCMISC
Legacy
13 September 1990
MEM(NI)MEM(NI)
Legacy
13 September 1990
ARTS(NI)ARTS(NI)
Legacy
13 September 1990
G21(NI)G21(NI)
Legacy
13 September 1990
G23(NI)G23(NI)