Background WavePink WaveYellow Wave

SPRINGBOARD OPPORTUNITIES LIMITED (NI027175)

SPRINGBOARD OPPORTUNITIES LIMITED (NI027175) is an active UK company. incorporated on 22 January 1993. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. SPRINGBOARD OPPORTUNITIES LIMITED has been registered for 33 years. Current directors include BELL, Hazel Ruth, JAMISON, Ian Wilson, KELLY, Sandra and 3 others.

Company Number
NI027175
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 1993
Age
33 years
Address
Lourene House, Belfast, BT1 2GX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BELL, Hazel Ruth, JAMISON, Ian Wilson, KELLY, Sandra, LOSTY, Timothy Gregory, REDPATH, John Stanley, ROWAN, Denis Myles
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGBOARD OPPORTUNITIES LIMITED

SPRINGBOARD OPPORTUNITIES LIMITED is an active company incorporated on 22 January 1993 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. SPRINGBOARD OPPORTUNITIES LIMITED was registered 33 years ago.(SIC: 85590)

Status

active

Active since 33 years ago

Company No

NI027175

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 22 January 1993

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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Lourene House 112-114 Donegall Street Belfast, BT1 2GX,

Previous Addresses

7 North Street 2nd Floor Belfast BT1 1NH
From: 8 January 2014To: 24 July 2018
Kyrenia House 4Th Floor 108-112 Royal Avenue Belfast BT1 1DL
From: 22 January 1993To: 8 January 2014
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Nov 14
Director Left
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Jan 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

O'ROURKE, Stephanie Louise

Active
112-114 Donegall Street, BelfastBT1 2GX
Secretary
Appointed 16 Oct 2024

BELL, Hazel Ruth

Active
112-114 Donegall Street, BelfastBT1 2GX
Born December 1955
Director
Appointed 07 Nov 2023

JAMISON, Ian Wilson

Active
112-114 Donegall Street, BelfastBT1 2GX
Born January 1960
Director
Appointed 22 Nov 2011

KELLY, Sandra

Active
112-114 Donegall Street, BelfastBT1 2GX
Born April 1974
Director
Appointed 22 Jun 2010

LOSTY, Timothy Gregory

Active
112-114 Donegall Street, BelfastBT1 2GX
Born November 1960
Director
Appointed 13 Sept 2023

REDPATH, John Stanley

Active
112-114 Donegall Street, BelfastBT1 2GX
Born May 1951
Director
Appointed 22 Jan 1993

ROWAN, Denis Myles

Active
Ardilaun, Portmarnock
Born July 1950
Director
Appointed 12 Mar 2013

CHADA, Angila

Resigned
112-114 Donegall Street, BelfastBT1 2GX
Secretary
Appointed 22 Jan 1993
Resigned 16 Oct 2024

BIDDULPH, Anne

Resigned
197 Balrothery Estate, Dublin 24
Born July 1953
Director
Appointed 06 Feb 2007
Resigned 12 Dec 2008

BLOOD, May, Baroness

Resigned
7 Blackmountain Place, Co AntrimBT13 3TT
Born May 1938
Director
Appointed 22 Jan 1993
Resigned 07 Nov 2007

BROWN, Jonathan

Resigned
42 Springfield Parade, Co AntrimBT13 3QR
Born July 1973
Director
Appointed 22 Jan 1993
Resigned 14 Jan 1999

CARSON, Arthur Gerard

Resigned
9 Glasvey Park, BelfastBT17
Born August 1960
Director
Appointed 22 Jan 1993
Resigned 06 Aug 2003

CARWOOD, William Anthony

Resigned
423 The Garth, TallaghtD24
Born March 1941
Director
Appointed 03 Sept 2002
Resigned 24 Jan 2006

DOHERTY, Andrew

Resigned
North Street, BelfastBT1 1NH
Born January 1971
Director
Appointed 02 Mar 2010
Resigned 28 Oct 2014

ENRIGHT, Mary Elizabeth

Resigned
Kyrenia House, 108-112 Royal AvenueBT1 1DL
Born January 1946
Director
Appointed 22 Jan 1993
Resigned 02 Mar 2010

FITZPATRICK, Sinead

Resigned
309 Belgard Hts, Dublin 24
Born October 1976
Director
Appointed 22 Jan 1993
Resigned 30 Jun 1999

FORMAN, Jane

Resigned
42 Greenmount Road, Dublin
Born November 1957
Director
Appointed 22 Jan 1993
Resigned 08 Dec 1999

KENNEDY, Clifford Thomas

Resigned
74 Belmont Church RoadBT4 3FG
Born July 1954
Director
Appointed 31 Aug 2004
Resigned 05 Dec 2006

LYNOTT, Paul

Resigned
75 Mica DriveBT12 7NN
Born October 1965
Director
Appointed 07 Mar 1999
Resigned 14 Jan 1999

MACKIN, Brendan

Resigned
North Street, BelfastBT1 1NH
Born June 1943
Director
Appointed 31 Aug 2004
Resigned 14 Dec 2016

MALLON, Catherine Mary

Resigned
North Street, BelfastBT1 1NH
Born December 1965
Director
Appointed 21 Feb 2012
Resigned 28 Oct 2015

MASKEY, William John Liam

Resigned
North Street, BelfastBT1 1NH
Born January 1955
Director
Appointed 19 Jan 2000
Resigned 10 Jun 2014

MCCORMICK, Stephanie

Resigned
6 Mary Street, Co DownBT30 6AZ
Born February 1965
Director
Appointed 22 Jan 1993
Resigned 28 Sept 1999

MCDONNELL, Clodagh

Resigned
23 Woodlands, Dublin
Born April 1965
Director
Appointed 19 Jan 2000
Resigned 16 Jan 2002

MCGETTIGAN, Desmond Gerard

Resigned
16 Downfine Gardens, Co AntrimBT11 8NT
Born December 1972
Director
Appointed 22 Jan 1993
Resigned 07 Mar 1999

MCGREGOR, John

Resigned
Donegall Street, BelfastBT1 2GX
Born December 1952
Director
Appointed 04 Dec 2018
Resigned 24 Jul 2019

MICHAEL, Creedon

Resigned
Kyrenia House, 108-112 Royal AvenueBT1 1DL
Born March 1955
Director
Appointed 05 Dec 2006
Resigned 13 Apr 2010

MOLLOY, Edmund

Resigned
112-114 Donegall Street, BelfastBT1 2GX
Born April 1958
Director
Appointed 17 Apr 2018
Resigned 25 Jan 2024

MOONEY, Sylvia Patricia

Resigned
3 Tamarisk Dale, Dublin 24
Born November 1956
Director
Appointed 22 Jan 1993
Resigned 31 Aug 2004

MURRAY, Seamus

Resigned
North Street, BelfastBT1 1NH
Born November 1962
Director
Appointed 31 Mar 2004
Resigned 10 Jun 2014

NOLAN, Fiona

Resigned
24 The Warren, Co Dublin
Born September 1962
Director
Appointed 06 Dec 2000
Resigned 03 Sept 2002

PARKER, Liam

Resigned
142 Upper Dunmurry LaneBT17 0HE
Born November 1943
Director
Appointed 22 Jan 1993
Resigned 26 Jan 2004

POWER, Denis Michael

Resigned
112-114 Donegall Street, BelfastBT1 2GX
Born January 1956
Director
Appointed 25 Sept 2012
Resigned 05 Apr 2023

RAPER, Natalie Jane

Resigned
8 Hawthornden Mews, BelfastBT4 3PB
Born September 1968
Director
Appointed 15 Feb 2000
Resigned 31 Oct 2001

ROWAN, Denis

Resigned
Kyrenia House, 108-112 Royal AvenueBT1 1DL
Born July 1950
Director
Appointed 22 Jan 1993
Resigned 28 Jan 2011
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Memorandum Articles
7 July 2016
MAMA
Resolution
7 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Miscellaneous
17 June 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
9 January 2009
296(NI)296(NI)
Legacy
18 September 2008
UDM+A(NI)UDM+A(NI)
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
20 June 2008
AC(NI)AC(NI)
Legacy
8 February 2008
371S(NI)371S(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
7 June 2007
AC(NI)AC(NI)
Legacy
14 May 2007
296(NI)296(NI)
Legacy
21 February 2007
296(NI)296(NI)
Legacy
26 January 2007
371S(NI)371S(NI)
Legacy
21 December 2006
296(NI)296(NI)
Legacy
30 October 2006
SD(NI)SD(NI)
Legacy
26 September 2006
UDM+A(NI)UDM+A(NI)
Resolution
26 September 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
AC(NI)AC(NI)
Legacy
18 February 2006
296(NI)296(NI)
Legacy
7 February 2006
371S(NI)371S(NI)
Legacy
19 July 2005
AC(NI)AC(NI)
Legacy
11 May 2005
371S(NI)371S(NI)
Legacy
25 October 2004
296(NI)296(NI)
Legacy
25 October 2004
296(NI)296(NI)
Legacy
5 October 2004
AC(NI)AC(NI)
Legacy
19 July 2004
233(NI)233(NI)
Legacy
30 April 2004
296(NI)296(NI)
Legacy
8 February 2004
296(NI)296(NI)
Legacy
30 January 2004
371S(NI)371S(NI)
Legacy
24 September 2003
296(NI)296(NI)
Legacy
1 September 2003
AC(NI)AC(NI)
Legacy
24 January 2003
371S(NI)371S(NI)
Legacy
14 January 2003
296(NI)296(NI)
Legacy
22 October 2002
296(NI)296(NI)
Legacy
20 September 2002
AC(NI)AC(NI)
Legacy
31 January 2002
371S(NI)371S(NI)
Legacy
28 January 2002
296(NI)296(NI)
Legacy
23 January 2002
296(NI)296(NI)
Legacy
23 January 2002
296(NI)296(NI)
Legacy
29 November 2001
296(NI)296(NI)
Legacy
15 November 2001
AC(NI)AC(NI)
Legacy
23 January 2001
371S(NI)371S(NI)
Legacy
20 December 2000
296(NI)296(NI)
Legacy
25 September 2000
AC(NI)AC(NI)
Legacy
22 September 2000
UDM+A(NI)UDM+A(NI)
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
25 July 2000
296(NI)296(NI)
Legacy
21 April 2000
296(NI)296(NI)
Legacy
16 March 2000
296(NI)296(NI)
Legacy
23 January 2000
371S(NI)371S(NI)
Legacy
18 January 2000
296(NI)296(NI)
Legacy
18 January 2000
296(NI)296(NI)
Legacy
15 September 1999
AC(NI)AC(NI)
Legacy
8 September 1999
296(NI)296(NI)
Legacy
8 September 1999
296(NI)296(NI)
Legacy
19 March 1999
296(NI)296(NI)
Legacy
19 March 1999
296(NI)296(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
4 September 1998
296(NI)296(NI)
Legacy
17 August 1998
AC(NI)AC(NI)
Legacy
11 August 1998
296(NI)296(NI)
Legacy
11 August 1998
296(NI)296(NI)
Legacy
11 August 1998
296(NI)296(NI)
Legacy
8 April 1998
296(NI)296(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
5 February 1998
AC(NI)AC(NI)
Legacy
27 January 1998
371S(NI)371S(NI)
Legacy
10 July 1997
295(NI)295(NI)
Legacy
10 July 1997
296(NI)296(NI)
Legacy
10 July 1997
296(NI)296(NI)
Legacy
10 July 1997
296(NI)296(NI)
Legacy
10 July 1997
296(NI)296(NI)
Legacy
10 July 1997
296(NI)296(NI)
Legacy
3 April 1997
AC(NI)AC(NI)
Legacy
18 March 1997
295(NI)295(NI)
Legacy
5 March 1997
296(NI)296(NI)
Legacy
5 March 1997
296(NI)296(NI)
Legacy
5 March 1997
296(NI)296(NI)
Legacy
5 March 1997
296(NI)296(NI)
Legacy
5 March 1997
296(NI)296(NI)
Legacy
5 March 1997
296(NI)296(NI)
Legacy
5 March 1997
296(NI)296(NI)
Legacy
15 February 1997
371S(NI)371S(NI)
Legacy
22 January 1997
233-1(NI)233-1(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
27 January 1996
371S(NI)371S(NI)
Legacy
9 May 1995
296(NI)296(NI)
Legacy
9 May 1995
296(NI)296(NI)
Legacy
9 May 1995
296(NI)296(NI)
Legacy
9 May 1995
296(NI)296(NI)
Legacy
9 May 1995
296(NI)296(NI)
Legacy
9 May 1995
296(NI)296(NI)
Legacy
9 May 1995
296(NI)296(NI)
Legacy
11 April 1995
371S(NI)371S(NI)
Legacy
26 November 1994
AC(NI)AC(NI)
Legacy
26 April 1994
371S(NI)371S(NI)
Legacy
15 November 1993
233-1(NI)233-1(NI)
Legacy
5 March 1993
296(NI)296(NI)
Legacy
22 January 1993
ARTS(NI)ARTS(NI)
Legacy
22 January 1993
MEM(NI)MEM(NI)
Legacy
22 January 1993
G23(NI)G23(NI)
Legacy
22 January 1993
G21(NI)G21(NI)