Background WavePink WaveYellow Wave

SHANKILL WOMENS CENTRE (NI028769)

SHANKILL WOMENS CENTRE (NI028769) is an active UK company. incorporated on 14 September 1994. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHANKILL WOMENS CENTRE has been registered for 31 years. Current directors include BELL, Laura, GILLILAND, Kathleen Kelly, KITCHINGHAM, Amanda Patricia and 4 others.

Company Number
NI028769
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 September 1994
Age
31 years
Address
Shankill Shared Women's Centre, Belfast, BT13 3BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, Laura, GILLILAND, Kathleen Kelly, KITCHINGHAM, Amanda Patricia, LAWLEY, Carol, MCCULLOUGH, Nicola, MCNULTY, Pamela, SPRATT, Naomi
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANKILL WOMENS CENTRE

SHANKILL WOMENS CENTRE is an active company incorporated on 14 September 1994 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.. SHANKILL WOMENS CENTRE was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

NI028769

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

Age

31 Years

Incorporated 14 September 1994

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 20 October 2025 (6 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Shankill Shared Women's Centre 3 Mayo Link Belfast, BT13 3BD,

Previous Addresses

Shankill Shared Women's Centre 3 Mayo Link Belfast Antrim BT13 3BD United Kingdom
From: 1 October 2024To: 1 October 2024
151-157 Shankill Road Belfast Co Antrim BT13 1FD
From: 14 September 1994To: 1 October 2024
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 14
Director Left
Nov 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MCCULLOUGH, Nicola

Active
11 Boundary Way, BelfastBT13 1OU
Secretary
Appointed 31 Oct 2006

BELL, Laura

Active
3 Mayo Link, BelfastBT13 3BD
Born September 1952
Director
Appointed 25 Apr 2017

GILLILAND, Kathleen Kelly

Active
3 Mayo Link, BelfastBT13 3BD
Born August 1977
Director
Appointed 09 Oct 2024

KITCHINGHAM, Amanda Patricia

Active
3 Mayo Link, BelfastBT13 3BD
Born May 1958
Director
Appointed 15 Nov 2021

LAWLEY, Carol

Active
3 Mayo Link, BelfastBT13 3BD
Born November 1959
Director
Appointed 26 Apr 2017

MCCULLOUGH, Nicola

Active
11 Boundary WayBT13 10U
Born November 1971
Director
Appointed 16 May 2000

MCNULTY, Pamela

Active
3 Mayo Link, BelfastBT13 3BD
Born June 1979
Director
Appointed 09 Oct 2024

SPRATT, Naomi

Active
3 Mayo Link, BelfastBT13 3BD
Born June 1964
Director
Appointed 25 Oct 2016

STEWART, Carolyn

Resigned
22 Bexley Meadow, BangorBT19 7TR
Secretary
Appointed 14 Sept 1994
Resigned 09 Dec 2004

BICKERSTAFF, Sylvia

Resigned
76 Boundary WayBT13 1DU
Born February 1975
Director
Appointed 16 May 2000
Resigned 20 Jan 2004

BILL, Elizabeth Anne

Resigned
23 Square View, Co AntrimBT14 8FS
Born November 1961
Director
Appointed 01 Oct 2006
Resigned 20 Dec 2007

BROWN, Euphemia

Resigned
217 Forthriver RoadBT13 3US
Born August 1953
Director
Appointed 11 Sept 2001
Resigned 31 Oct 2006

BROWN, Karen Jean

Resigned
25 The Old Mill, Co DownBT266RA
Born June 1971
Director
Appointed 01 Nov 2001
Resigned 09 Dec 2004

BROWN, Veronica

Resigned
3 Mayo Link, BelfastBT13 3BD
Born June 1964
Director
Appointed 15 Nov 2021
Resigned 30 Jul 2025

CARLISLE, Betty

Resigned
16 Braehill Crescent, Co AntrimBT13 8FQ
Born December 1957
Director
Appointed 14 Sept 1994
Resigned 12 Apr 2000

COWAN, Deborah Elizabeth

Resigned
3 Mayo Link, BelfastBT13 3BD
Born March 1967
Director
Appointed 05 Mar 2024
Resigned 30 Jul 2025

COYLE, Donna Maria

Resigned
7 Birch Drive, Co DownBT18 9DU
Born December 1955
Director
Appointed 02 Jan 2001
Resigned 27 Aug 2009

GRAINGER, Edith

Resigned
17 Shankill ParadeBT13 1DS
Born April 1955
Director
Appointed 16 May 2000
Resigned 26 Jun 2001

GROGAN, Margaret Mary

Resigned
46 Hollybrook Manor, NewtownabbeyBT36 7XR
Born June 1943
Director
Appointed 31 Oct 2006
Resigned 24 Nov 2014

HARRISON, Lynsay Ann

Resigned
Aylesbury Lane, NewtownabbeyBT36 7ZE
Born July 1988
Director
Appointed 22 May 2013
Resigned 20 Sept 2016

HENDERSON, Richard Edmund

Resigned
9 Glenvale StreetBT13 3DQ
Born April 1954
Director
Appointed 17 Jun 1999
Resigned 31 Oct 2006

LUNDY, Cathy

Resigned
6 Silvio StreetBT13
Born April 1959
Director
Appointed 03 Mar 2000
Resigned 26 Jun 2001

MERCER, Joan

Resigned
151-157 Shankill Road, Co AntrimBT13 1FD
Born June 1965
Director
Appointed 25 Apr 2017
Resigned 28 Jul 2017

MERCER, Joan

Resigned
151-157 Shankill Road, Co AntrimBT13 1FD
Born June 1965
Director
Appointed 28 Aug 2012
Resigned 03 Apr 2017

O'HARA, Philip

Resigned
157 Shankill RoadBT13 1FD
Born July 1958
Director
Appointed 03 Mar 2000
Resigned 20 Jan 2004

REID, Marie

Resigned
50 Downview GardensBT15 4GH
Born July 1967
Director
Appointed 16 May 1967
Resigned 26 Jun 2001

ROBINSON, Roberta

Resigned
26 Woodvale Street, Co AntrimBT13 1DH
Born June 1965
Director
Appointed 14 Sept 1994
Resigned 20 Sept 2005

SHORTT, Anne

Resigned
151-157 Shankill Road, Co AntrimBT13 1FD
Born March 1960
Director
Appointed 25 Apr 2017
Resigned 01 Sept 2021

SMITH, Lynn

Resigned
Forthriver Drive, BelfastBT13 3UJ
Born November 1975
Director
Appointed 22 May 2013
Resigned 28 Jul 2017

SMITH, Margaret

Resigned
285 Hillman Street, Co.AntrimBT15 2GA
Born July 1951
Director
Appointed 20 Sept 2005
Resigned 19 Oct 2005

SMITH, Margaret

Resigned
285 Hillman StreetBT15 2GA
Born July 1951
Director
Appointed 06 May 2003
Resigned 24 Sept 2024

STEWART, Carolyn

Resigned
22 Bexley MeadowBT19 7TR
Born July 1963
Director
Appointed 07 Sept 1999
Resigned 07 Jan 2003

STEWART, Joseph Murray

Resigned
10 Rusholme Street, N IrelandBT131NJ
Born October 1952
Director
Appointed 11 Sept 2001
Resigned 28 Aug 2012

WALKER, Lynda Mary

Resigned
44 Cedar AvenueBT15 5AT
Born April 1945
Director
Appointed 20 Dec 2007
Resigned 02 Sept 2014

WALKER, Suzanne

Resigned
31 Vara Drive, BelfastBT13
Born August 1977
Director
Appointed 16 May 2000
Resigned 09 Dec 2004
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Small
24 December 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 November 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 November 2011
AR01AR01
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 October 2010
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
16 September 2009
371S(NI)371S(NI)
Legacy
7 September 2009
296(NI)296(NI)
Legacy
28 November 2008
AC(NI)AC(NI)
Legacy
26 September 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 September 2008
402R(NI)402R(NI)
Legacy
7 February 2008
296(NI)296(NI)
Legacy
21 January 2008
AC(NI)AC(NI)
Legacy
20 January 2008
296(NI)296(NI)
Legacy
14 September 2007
371S(NI)371S(NI)
Legacy
29 November 2006
296(NI)296(NI)
Legacy
16 November 2006
AC(NI)AC(NI)
Legacy
16 November 2006
371S(NI)371S(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
5 January 2006
AC(NI)AC(NI)
Legacy
21 October 2005
371S(NI)371S(NI)
Legacy
19 October 2005
296(NI)296(NI)
Legacy
19 October 2005
296(NI)296(NI)
Legacy
19 October 2005
296(NI)296(NI)
Legacy
19 October 2005
296(NI)296(NI)
Legacy
30 November 2004
AC(NI)AC(NI)
Legacy
18 September 2004
371S(NI)371S(NI)
Legacy
19 January 2004
AC(NI)AC(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
9 May 2003
296(NI)296(NI)
Legacy
9 May 2003
296(NI)296(NI)
Legacy
11 December 2002
AC(NI)AC(NI)
Legacy
6 September 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 April 2002
402DF(NI)402DF(NI)
Legacy
8 January 2002
AC(NI)AC(NI)
Legacy
4 December 2001
296(NI)296(NI)
Legacy
5 October 2001
296(NI)296(NI)
Legacy
2 October 2001
371S(NI)371S(NI)
Legacy
2 October 2001
296(NI)296(NI)
Legacy
2 October 2001
296(NI)296(NI)
Legacy
23 July 2001
296(NI)296(NI)
Legacy
5 January 2001
AC(NI)AC(NI)
Legacy
8 September 2000
371S(NI)371S(NI)
Legacy
25 May 2000
296(NI)296(NI)
Legacy
25 May 2000
296(NI)296(NI)
Legacy
25 May 2000
296(NI)296(NI)
Legacy
25 May 2000
296(NI)296(NI)
Legacy
25 May 2000
296(NI)296(NI)
Legacy
20 May 2000
296(NI)296(NI)
Legacy
20 May 2000
296(NI)296(NI)
Legacy
4 May 2000
296(NI)296(NI)
Legacy
22 January 2000
AC(NI)AC(NI)
Legacy
8 November 1999
296(NI)296(NI)
Legacy
6 October 1999
371S(NI)371S(NI)
Legacy
22 September 1999
296(NI)296(NI)
Legacy
22 September 1999
296(NI)296(NI)
Legacy
10 January 1999
AC(NI)AC(NI)
Legacy
7 September 1998
371S(NI)371S(NI)
Legacy
23 March 1998
AC(NI)AC(NI)
Legacy
17 November 1997
296(NI)296(NI)
Legacy
27 October 1997
371S(NI)371S(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
3 October 1996
371S(NI)371S(NI)
Legacy
3 February 1996
AC(NI)AC(NI)
Legacy
22 September 1995
371S(NI)371S(NI)
Legacy
5 June 1995
232(NI)232(NI)
Legacy
14 September 1994
ARTS(NI)ARTS(NI)
Legacy
14 September 1994
MEM(NI)MEM(NI)
Legacy
14 September 1994
G23(NI)G23(NI)
Legacy
14 September 1994
G21(NI)G21(NI)
Legacy
14 September 1994
40-5A(NI)40-5A(NI)