Background WavePink WaveYellow Wave

YOUTH WITH A MISSION (NORTHERN IRELAND) LIMITED (NI029316)

YOUTH WITH A MISSION (NORTHERN IRELAND) LIMITED (NI029316) is an active UK company. incorporated on 7 March 1995. with registered office in Rostrevor. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. YOUTH WITH A MISSION (NORTHERN IRELAND) LIMITED has been registered for 31 years. Current directors include CLARK, Jonathan Ridley, CLARKE, Robert Ian, LAMMARDO, Lidia Ethel and 4 others.

Company Number
NI029316
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 1995
Age
31 years
Address
44 Shore Road, Rostrevor, BT34 3ET
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CLARK, Jonathan Ridley, CLARKE, Robert Ian, LAMMARDO, Lidia Ethel, MAYERS, Stephen Charles, MCGRATH, John William Migwi, NICORA, Walter Sergio, SOTOMAYOR, Scott Christian
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH WITH A MISSION (NORTHERN IRELAND) LIMITED

YOUTH WITH A MISSION (NORTHERN IRELAND) LIMITED is an active company incorporated on 7 March 1995 with the registered office located in Rostrevor. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. YOUTH WITH A MISSION (NORTHERN IRELAND) LIMITED was registered 31 years ago.(SIC: 94910)

Status

active

Active since 31 years ago

Company No

NI029316

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 21 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

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

44 Shore Road Rostrevor, BT34 3ET,

Previous Addresses

An Cuan 44 Shore Road Rostrevor Co. Down BT34 3ET
From: 18 March 2011To: 10 June 2015
32 Townsend Street Belfast Co Antrim BT13 2ES
From: 7 March 1995To: 18 March 2011
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jun 12
Director Joined
May 20
Director Joined
Feb 21
Director Joined
Dec 21
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

HUNT, Kelsea Corine

Active
Shore Road, RostrevorBT34 3ET
Secretary
Appointed 31 Oct 2024

CLARK, Jonathan Ridley

Active
Shore Road, RostrevorBT34 3ET
Born April 1975
Director
Appointed 01 Apr 2005

CLARKE, Robert Ian

Active
Shore Road, RostrevorBT34 3ET
Born July 1956
Director
Appointed 04 May 2012

LAMMARDO, Lidia Ethel

Active
Shore Road, RostrevorBT34 3ET
Born April 1972
Director
Appointed 08 Feb 2021

MAYERS, Stephen Charles

Active
Shore Road, RostrevorBT34 3ET
Born April 1955
Director
Appointed 07 Mar 1995

MCGRATH, John William Migwi

Active
Shore Road, RostrevorBT34 3ET
Born October 1994
Director
Appointed 27 May 2025

NICORA, Walter Sergio

Active
Shore Road, RostrevorBT34 3ET
Born May 1976
Director
Appointed 31 Oct 2024

SOTOMAYOR, Scott Christian

Active
Shore Road, RostrevorBT34 3ET
Born June 1995
Director
Appointed 22 Oct 2021

ATTEBERRY, Jessica

Resigned
32 Townsend StreetBT13 2ES
Secretary
Appointed 18 Mar 2009
Resigned 01 Jan 2011

NICORA, Walter Sergio

Resigned
Shore Road, RostrevorBT34 3ET
Secretary
Appointed 13 Jun 2013
Resigned 31 Oct 2024

OMAN, Michael Kenneth

Resigned
45 Closkelt Road, BallywardBT31 9QF
Secretary
Appointed 07 Mar 1995
Resigned 18 Mar 2009

HINES, David Geoffrey

Resigned
Shore Road, RostrevorBT34 3ET
Born February 1973
Director
Appointed 18 May 2020
Resigned 31 Oct 2024

MARTIN, Stephen Walker

Resigned
3v Heathermount Crescent, Co DownBT23 5HW
Born January 1953
Director
Appointed 07 Mar 1995
Resigned 01 Jan 2011

OMAN, Michael Kenneth

Resigned
Shore Road, RostrevorBT34 3ET
Born May 1947
Director
Appointed 07 Mar 1995
Resigned 18 Jul 2025

OMAN, Rosalyn

Resigned
45 Closkelt Road, BallywardBT31 9QF
Born September 1951
Director
Appointed 07 Mar 1995
Resigned 18 Mar 2009

THOMPSON, John Raymond

Resigned
Finnebrogue House, DownpatrickBT30 9AA
Born March 1951
Director
Appointed 01 Apr 2005
Resigned 01 Jan 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Scott Christian Sotomayor

Active
Shore Road, RostrevorBT34 3ET
Born June 1995

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 18 Nov 2022

Mr Jonathan Ridley Clark

Ceased
Shore Road, RostrevorBT34 3ET
Born April 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Nov 2022
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
1 July 2009
371S(NI)371S(NI)
Legacy
1 July 2009
296(NI)296(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
15 October 2008
371S(NI)371S(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
9 November 2006
AC(NI)AC(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
12 April 2006
371S(NI)371S(NI)
Legacy
22 April 2005
296(NI)296(NI)
Legacy
22 April 2005
296(NI)296(NI)
Legacy
7 March 2005
371S(NI)371S(NI)
Legacy
11 January 2005
AC(NI)AC(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
28 October 2003
AC(NI)AC(NI)
Legacy
24 February 2003
371S(NI)371S(NI)
Legacy
19 December 2002
AC(NI)AC(NI)
Legacy
1 March 2002
371S(NI)371S(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
27 January 2001
AC(NI)AC(NI)
Legacy
22 May 2000
295(NI)295(NI)
Legacy
22 February 2000
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
26 February 1999
371S(NI)371S(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
17 April 1998
296(NI)296(NI)
Particulars Of A Mortgage Charge
31 March 1998
402(NI)402(NI)
Legacy
25 March 1998
296(NI)296(NI)
Legacy
25 March 1998
296(NI)296(NI)
Legacy
25 March 1998
296(NI)296(NI)
Legacy
23 March 1998
371S(NI)371S(NI)
Legacy
2 February 1998
AC(NI)AC(NI)
Legacy
25 February 1997
371S(NI)371S(NI)
Legacy
10 October 1996
AC(NI)AC(NI)
Legacy
10 October 1996
233-1(NI)233-1(NI)
Legacy
4 March 1996
371S(NI)371S(NI)
Legacy
19 September 1995
UDM+A(NI)UDM+A(NI)
Resolution
27 June 1995
RESOLUTIONSResolutions
Legacy
27 March 1995
232(NI)232(NI)
Legacy
14 March 1995
296(NI)296(NI)
Legacy
7 March 1995
MEM(NI)MEM(NI)
Legacy
7 March 1995
ARTS(NI)ARTS(NI)
Legacy
7 March 1995
G23(NI)G23(NI)
Legacy
7 March 1995
G21(NI)G21(NI)