Background WavePink WaveYellow Wave

THE SCHOOL FOR SOCIAL ENTERPRISES IN IRELAND LTD. (NI029314)

THE SCHOOL FOR SOCIAL ENTERPRISES IN IRELAND LTD. (NI029314) is an active UK company. incorporated on 7 March 1995. with registered office in Belfast. The company operates in the Education sector, engaged in technical and vocational secondary education. THE SCHOOL FOR SOCIAL ENTERPRISES IN IRELAND LTD. has been registered for 31 years. Current directors include KAVANAGH, Myles, Rev, MCALPIN, Jonathan Scott, MCNEILL, Robert Francis and 3 others.

Company Number
NI029314
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 1995
Age
31 years
Address
Brookfield Business Centre, Belfast, BT14 7EA
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
KAVANAGH, Myles, Rev, MCALPIN, Jonathan Scott, MCNEILL, Robert Francis, O'NEILL, Kenneth Edward, Professor, PATTERSON, John, TURLEY, Mary, Sister
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCHOOL FOR SOCIAL ENTERPRISES IN IRELAND LTD.

THE SCHOOL FOR SOCIAL ENTERPRISES IN IRELAND LTD. is an active company incorporated on 7 March 1995 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. THE SCHOOL FOR SOCIAL ENTERPRISES IN IRELAND LTD. was registered 31 years ago.(SIC: 85320)

Status

active

Active since 31 years ago

Company No

NI029314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 7 March 1995

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

THE SCHOOL FOR SOCIAL ENTERPRISE IN IRELAND LIMITED
From: 6 September 2011To: 7 December 2011
SCHOOL OF SOCIAL ENTREPRENEURS IN IRELAND LIMITED - THE
From: 25 October 2004To: 6 September 2011
BROOKFIELD BUSINESS SCHOOL (1995) LIMITED
From: 7 March 1995To: 25 October 2004
Contact
Address

Brookfield Business Centre 333 Crumlin Road Belfast, BT14 7EA,

Previous Addresses

C/O Brookfield Business Centre 333 333 Crumlin Road Belfast Co Antrim BT14 7EA Northern Ireland
From: 1 June 2011To: 28 March 2014
Interpoint 20/24 York Street Belfast BT15 1AQ
From: 7 March 1995To: 1 June 2011
Timeline

3 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Apr 10
Director Left
Mar 13
Director Left
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

MC COY, Jacqueline

Active
18 Glastonbury AveBT15 4DL
Secretary
Appointed 20 Oct 2004

KAVANAGH, Myles, Rev

Active
333 Crumlin Road, Co AntrimBT14 7EA
Born November 1934
Director
Appointed 07 Mar 1995

MCALPIN, Jonathan Scott

Active
7 Knockmarloch Park, Co. DownBT4 2LD
Born July 1969
Director
Appointed 09 Apr 2009

MCNEILL, Robert Francis

Active
42 Ormonde Park, BelfastBT10 0LS
Born March 1943
Director
Appointed 30 Apr 2000

O'NEILL, Kenneth Edward, Professor

Active
374 Belmont RoadBT4 2LB
Born July 1944
Director
Appointed 20 Oct 2004

PATTERSON, John

Active
11 Oakland Park, Northern IrelandBT38 7QN
Born March 1950
Director
Appointed 31 Mar 2000

TURLEY, Mary, Sister

Active
Presentation Sisters, PortadownBT62 3AH
Born December 1944
Director
Appointed 30 Apr 2000

JOHNSTON, Marianne

Resigned
20 Vaddegan RoadBT36 7SW
Secretary
Appointed 07 Mar 1995
Resigned 20 Oct 2004

BURKIN, Catherine Susan

Resigned
32 Cressida Road, LondonN19 3JW
Born June 1966
Director
Appointed 04 Mar 2005
Resigned 02 Sept 2006

HYNES, Mary, Sister

Resigned
333 Crumlin Road, Co AntrimBT14 7EA
Born October 1949
Director
Appointed 07 Mar 1995
Resigned 05 Aug 1999

KELSO-ROBB, Sarah Alexandra

Resigned
Laurel Lodge, Straid BallyclareBT39 9QN
Born August 1963
Director
Appointed 30 Apr 2007
Resigned 29 Jun 2009

MCCLOSKEY, Margaret Joan

Resigned
2 Edgecumbe View, BelfastBT4 2EM
Born March 1931
Director
Appointed 30 Apr 2000
Resigned 20 Oct 2004

MCCOY, Jacqueline

Resigned
Danescroft, BelfastBT15 4DL
Born September 1958
Director
Appointed 20 Oct 2004
Resigned 20 Oct 2004

QUIGLEY, Peter S

Resigned
18 Edgcumbe Drive, BelfastBT4 2EN
Born October 1945
Director
Appointed 10 Nov 2006
Resigned 01 Oct 2008

STEPHENSON, Michael

Resigned
9 Estoril ParkBT14 7NG
Born November 1946
Director
Appointed 31 Jan 2000
Resigned 20 Oct 2004

TEMPLE, Nicolas Mark Alexander

Resigned
17 Florence Road, LondonW4 5DP
Born March 1977
Director
Appointed 01 Sept 2006
Resigned 01 Jan 2013

WALSH, Anne Teresa

Resigned
Kinelarty Lodge, CrossgarBT30 9JG
Born June 1960
Director
Appointed 01 Oct 2008
Resigned 19 Jan 2019

WILSON, Alastair John

Resigned
27 Chichester MewsSE27 0NS
Born November 1968
Director
Appointed 20 Oct 2004
Resigned 04 Mar 2005

WISDOM, Colin

Resigned
12 Mountainview ParkBT14 7GT
Born November 1953
Director
Appointed 30 Apr 2000
Resigned 20 Oct 2004

Persons with significant control

1

Rev Myles Kavanagh

Active
333 Crumlin Road, BelfastBT14 7EA
Born November 1934

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Termination Director Company With Name Termination Date
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Certificate Change Of Name Company
7 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type
8 January 2010
AAAnnual Accounts
Legacy
26 July 2009
296(NI)296(NI)
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
4 March 2009
296(NI)296(NI)
Legacy
18 November 2008
AC(NI)AC(NI)
Legacy
16 May 2008
371S(NI)371S(NI)
Legacy
16 May 2008
296(NI)296(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
12 June 2007
296(NI)296(NI)
Legacy
12 June 2007
296(NI)296(NI)
Legacy
16 May 2007
AC(NI)AC(NI)
Legacy
2 May 2007
371S(NI)371S(NI)
Legacy
12 May 2006
371S(NI)371S(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
9 May 2005
AC(NI)AC(NI)
Legacy
21 March 2005
296(NI)296(NI)
Legacy
21 March 2005
296(NI)296(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
6 December 2004
296(NI)296(NI)
Legacy
6 December 2004
296(NI)296(NI)
Legacy
6 December 2004
296(NI)296(NI)
Legacy
6 December 2004
296(NI)296(NI)
Legacy
25 October 2004
CNRES(NI)CNRES(NI)
Legacy
25 October 2004
UDM+A(NI)UDM+A(NI)
Legacy
30 March 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
11 March 2003
371S(NI)371S(NI)
Legacy
28 January 2003
AC(NI)AC(NI)
Legacy
18 April 2002
371S(NI)371S(NI)
Legacy
14 February 2002
AC(NI)AC(NI)
Legacy
14 February 2001
AC(NI)AC(NI)
Legacy
4 July 2000
371S(NI)371S(NI)
Legacy
4 July 2000
371S(NI)371S(NI)
Legacy
4 July 2000
371S(NI)371S(NI)
Legacy
4 July 2000
371S(NI)371S(NI)
Legacy
4 July 2000
296(NI)296(NI)
Legacy
9 June 2000
296(NI)296(NI)
Legacy
9 June 2000
296(NI)296(NI)
Legacy
9 June 2000
296(NI)296(NI)
Legacy
9 June 2000
296(NI)296(NI)
Legacy
9 June 2000
296(NI)296(NI)
Legacy
9 June 2000
296(NI)296(NI)
Legacy
10 December 1999
AC(NI)AC(NI)
Legacy
1 September 1999
296(NI)296(NI)
Legacy
12 February 1999
AC(NI)AC(NI)
Legacy
3 September 1997
AC(NI)AC(NI)
Legacy
7 October 1996
AC(NI)AC(NI)
Legacy
16 March 1996
371S(NI)371S(NI)
Legacy
24 November 1995
232(NI)232(NI)
Legacy
7 March 1995
MEM(NI)MEM(NI)
Legacy
7 March 1995
ARTS(NI)ARTS(NI)
Legacy
7 March 1995
G21(NI)G21(NI)
Legacy
7 March 1995
G23(NI)G23(NI)