Background WavePink WaveYellow Wave

COMPASSION BELFAST (NI027662)

COMPASSION BELFAST (NI027662) is an active UK company. incorporated on 29 July 1993. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMPASSION BELFAST has been registered for 32 years. Current directors include MUSHIPE, Moses Taurayi, Dr, QUAIL, George Brian, RITCHIE, Alistair Jonathan and 1 others.

Company Number
NI027662
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 July 1993
Age
32 years
Address
276 Ravenhill Road, Belfast, BT6 8GJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MUSHIPE, Moses Taurayi, Dr, QUAIL, George Brian, RITCHIE, Alistair Jonathan, ROBB, Edwin Carse
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASSION BELFAST

COMPASSION BELFAST is an active company incorporated on 29 July 1993 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COMPASSION BELFAST was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

NI027662

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

Age

32 Years

Incorporated 29 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 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

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

BRIDGE COMMUNITY TRUST
From: 29 July 1993To: 21 August 2015
Contact
Address

276 Ravenhill Road Belfast, BT6 8GJ,

Previous Addresses

135 Ravenhill Road Belfast BT6 8DR
From: 29 July 1993To: 27 April 2016
Timeline

41 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Oct 16
Director Left
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
May 20
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

MUSHIPE, Moses Taurayi, Dr

Active
Ravenhill Road, BelfastBT6 8GJ
Born September 1969
Director
Appointed 03 Oct 2023

QUAIL, George Brian

Active
Ravenhill Road, BelfastBT6 8GJ
Born September 1963
Director
Appointed 03 Oct 2023

RITCHIE, Alistair Jonathan

Active
Ravenhill Road, BelfastBT6 8GJ
Born September 1977
Director
Appointed 29 Sept 2023

ROBB, Edwin Carse

Active
Ravenhill Road, BelfastBT6 8GJ
Born October 1966
Director
Appointed 03 Oct 2023

ADAMS, Robert Edward Stephen

Resigned
1 Barronstown Court, Co DownBT25 1FB
Secretary
Appointed 10 Apr 2005
Resigned 08 Jul 2013

JACKSON, Linsey Jayne

Resigned
Ravenhill Road, BelfastBT6 8GJ
Secretary
Appointed 06 Mar 2018
Resigned 12 May 2020

KINKEAD, Maurice William

Resigned
2 Farnley, NewcastleBT33 0ER
Secretary
Appointed 29 Jul 1993
Resigned 10 Apr 2005

MCCONNELL, Aisleagh

Resigned
Ravenhill Road, BelfastBT6 8GJ
Secretary
Appointed 03 Sept 2015
Resigned 26 Oct 2017

MCKAY, Mark

Resigned
Islandmagee Road, CarrickfergusBT38 9NH
Secretary
Appointed 08 Jul 2013
Resigned 03 Sept 2015

ACHESON, Christine

Resigned
15 Rosebery Road, Co AntrimBT6 8JA
Born April 1962
Director
Appointed 22 Feb 1999
Resigned 28 Feb 2006

ADAMS, Robert Edward Stephen

Resigned
1 Barronstown CourtBT25 1FB
Born May 1951
Director
Appointed 29 Jul 1993
Resigned 28 Jul 2014

BELL, William

Resigned
Ravenhill Road, BelfastBT6 8GJ
Born April 1967
Director
Appointed 30 Jul 2018
Resigned 08 Apr 2019

BRADSHAW, David

Resigned
Ravenhill Road, BelfastBT6 8GJ
Born April 1938
Director
Appointed 20 Jan 2013
Resigned 11 Apr 2023

CAIRNS, Stephen

Resigned
Blackthorn Drive, NewtownabbeyBT37 0GJ
Born January 1963
Director
Appointed 20 Jan 2013
Resigned 23 Jun 2015

DORMAN, Alan

Resigned
19 Erinvale Avenue, BelfastBT10 0FN
Born November 1954
Director
Appointed 22 Feb 1999
Resigned 28 Jul 2014

HAMILTON, Keith

Resigned
Ravenhill Road, BelfastBT6 8GJ
Born May 1970
Director
Appointed 20 Jan 2013
Resigned 18 Dec 2017

HUNTER, Arthur

Resigned
14 Moorfield GardensBT23 5WE
Born February 1944
Director
Appointed 29 Jul 1993
Resigned 28 Jul 2014

IRVINE, Harry

Resigned
Ravenhill Road, BelfastBT6 8GJ
Born September 1952
Director
Appointed 20 Jan 2013
Resigned 10 Oct 2017

JACKSON, Linsey Jayne

Resigned
Ravenhill Road, BelfastBT6 8GJ
Born December 1974
Director
Appointed 06 Mar 2018
Resigned 12 May 2020

KINKEAD, Maurice William

Resigned
2 FarnleyBT33 0ER
Born September 1953
Director
Appointed 29 Jul 1993
Resigned 10 Apr 2005

LOCKHART, Colin Hugh

Resigned
Ravenhill Road, BelfastBT6 8GJ
Born January 1964
Director
Appointed 05 Oct 2021
Resigned 04 Oct 2023

MCCONNELL, Aisleagh

Resigned
Ravenhill Road, BelfastBT6 8GJ
Born March 1986
Director
Appointed 23 Jun 2015
Resigned 26 Oct 2017

MCKAY, Mark

Resigned
Ravenhill Road, BelfastBT6 8GJ
Born October 1973
Director
Appointed 20 Jan 2013
Resigned 13 Sept 2017

MILLAR, Karen Elaine

Resigned
Ravenhill Road, BelfastBT6 8GJ
Born August 1973
Director
Appointed 20 Dec 2022
Resigned 04 Oct 2023

MORRISON, Alistair James

Resigned
196 Barnetts RoadBT5 7BG
Born April 1961
Director
Appointed 22 Feb 1999
Resigned 28 Jul 2014

MULHOLLAND, Connor, Dr

Resigned
Orchard Close, WallingfordOX10 7HQ
Born September 1938
Director
Appointed 29 Jul 1993
Resigned 08 Jul 2013

MULHOLLAND, Sandra

Resigned
Orchard Close, WallingfordOX10 7HQ
Born December 1937
Director
Appointed 29 Jul 1993
Resigned 08 Jul 2013

ROBB, Edwin Carse

Resigned
Ravenhill Road, BelfastBT6 8GJ
Born October 1966
Director
Appointed 11 Oct 2016
Resigned 30 Jan 2022

ROBINSON, Cathleen Freda

Resigned
103 Wandsworth RoadBT4 3LU
Born February 1939
Director
Appointed 29 Jul 1993
Resigned 08 Jul 2013

ROBINSON, Jill Louise

Resigned
Old Gransha Road, BangorBT19 7HA
Born March 1973
Director
Appointed 20 Jan 2013
Resigned 29 Oct 2015

SMITH, Helen

Resigned
8 Ballycairn Cottages, BelfastBT8 8LZ
Born August 1951
Director
Appointed 10 Apr 2005
Resigned 28 Jul 2014

THOMPSON, Stephen John, Pastor

Resigned
Ravenhill Road, BelfastBT6 8GJ
Born February 1974
Director
Appointed 20 Jan 2013
Resigned 29 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Alistair Jonathan Ritchie

Active
Ravenhill Road, BelfastBT6 8GJ
Born September 1977

Nature of Control

Significant influence or control
Notified 29 Sept 2023

Pastor Stephen John Thompson

Ceased
Ravenhill Road, BelfastBT6 8GJ
Born February 1974

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Legacy
28 June 2017
ANNOTATIONANNOTATION
Change Person Secretary Company With Change Date
28 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Resolution
19 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
9 September 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Memorandum Articles
2 September 2015
MAMA
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Certificate Change Of Name Company
21 August 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 August 2015
MISCMISC
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Resolution
7 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
7 July 2015
CC04CC04
Change Of Name Notice
6 July 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2010
CH03Change of Secretary Details
Legacy
12 August 2009
371S(NI)371S(NI)
Legacy
11 August 2009
AC(NI)AC(NI)
Legacy
31 July 2008
371S(NI)371S(NI)
Legacy
26 June 2008
AC(NI)AC(NI)
Legacy
15 October 2007
AC(NI)AC(NI)
Legacy
15 August 2007
371S(NI)371S(NI)
Legacy
5 September 2006
371S(NI)371S(NI)
Legacy
2 August 2006
AC(NI)AC(NI)
Legacy
18 September 2005
371S(NI)371S(NI)
Legacy
17 September 2005
295(NI)295(NI)
Legacy
17 September 2005
296(NI)296(NI)
Legacy
17 September 2005
296(NI)296(NI)
Legacy
4 May 2005
AC(NI)AC(NI)
Legacy
21 September 2004
AC(NI)AC(NI)
Legacy
21 September 2004
371S(NI)371S(NI)
Legacy
27 October 2003
371S(NI)371S(NI)
Legacy
13 June 2003
AC(NI)AC(NI)
Legacy
10 September 2002
AC(NI)AC(NI)
Legacy
16 August 2002
371S(NI)371S(NI)
Legacy
8 October 2001
AC(NI)AC(NI)
Legacy
20 August 2001
371S(NI)371S(NI)
Legacy
12 September 2000
AC(NI)AC(NI)
Legacy
30 August 2000
371S(NI)371S(NI)
Legacy
6 October 1999
AC(NI)AC(NI)
Legacy
17 September 1999
371S(NI)371S(NI)
Legacy
3 September 1999
296(NI)296(NI)
Legacy
3 September 1999
296(NI)296(NI)
Legacy
3 September 1999
296(NI)296(NI)
Legacy
11 November 1998
AC(NI)AC(NI)
Legacy
18 August 1998
371S(NI)371S(NI)
Legacy
4 November 1997
AC(NI)AC(NI)
Legacy
18 August 1997
371S(NI)371S(NI)
Legacy
7 August 1996
371S(NI)371S(NI)
Legacy
31 July 1996
AC(NI)AC(NI)
Legacy
21 August 1995
296(NI)296(NI)
Legacy
15 August 1995
371S(NI)371S(NI)
Legacy
30 May 1995
AC(NI)AC(NI)
Legacy
13 September 1994
371S(NI)371S(NI)
Legacy
8 March 1994
232(NI)232(NI)
Incorporation Company
29 July 1993
NEWINCIncorporation
Legacy
29 July 1993
MEM(NI)MEM(NI)
Legacy
29 July 1993
ARTS(NI)ARTS(NI)
Legacy
29 July 1993
G23(NI)G23(NI)
Legacy
29 July 1993
G21(NI)G21(NI)
Legacy
29 July 1993
40-5A(NI)40-5A(NI)