Background WavePink WaveYellow Wave

EAST BELFAST COMMUNITY DEVELOPMENT AGENCY (NI031089)

EAST BELFAST COMMUNITY DEVELOPMENT AGENCY (NI031089) is an active UK company. incorporated on 5 July 1996. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EAST BELFAST COMMUNITY DEVELOPMENT AGENCY has been registered for 29 years. Current directors include DAVISON, Rachael Ellen, DOUGLAS, Samuel, GIBSON, Mervyn, Reverend and 6 others.

Company Number
NI031089
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 July 1996
Age
29 years
Address
55 Templemore Avenue, Belfast, BT5 4FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVISON, Rachael Ellen, DOUGLAS, Samuel, GIBSON, Mervyn, Reverend, MCCONNELL, Bernadette, OSLON, Elizabeth Margaret, PURDY, Catherine Karen, ROBINSON, Samuel David, Rev, WILLIAMSON, Richard Norman Seymour, WRIGHT, Gareth Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST BELFAST COMMUNITY DEVELOPMENT AGENCY

EAST BELFAST COMMUNITY DEVELOPMENT AGENCY is an active company incorporated on 5 July 1996 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EAST BELFAST COMMUNITY DEVELOPMENT AGENCY was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

NI031089

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

Age

29 Years

Incorporated 5 July 1996

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 16 December 2025 (3 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

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

55 Templemore Avenue Belfast, BT5 4FG,

Previous Addresses

55 Templemore Avenue Belfast BT5 4FP
From: 23 July 2013To: 9 August 2022
269 Albertbridge Road Belfast Co Down BT5 4PY
From: 5 July 1996To: 23 July 2013
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Dec 09
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
Jun 17
Director Joined
May 18
Director Joined
May 18
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DAVISON, Rachael Ellen

Active
27 Ravenscroft AvenueBT5 5BA
Born May 1962
Director
Appointed 09 Nov 2004

DOUGLAS, Samuel

Active
Templemore Avenue, BelfastBT5 4FG
Born February 1953
Director
Appointed 11 Oct 2022

GIBSON, Mervyn, Reverend

Active
Warren Grove, BelfastBT5 7PX
Born February 1958
Director
Appointed 11 Jan 2005

MCCONNELL, Bernadette

Active
38 Mountpottinger RoadBT5 4LG
Born October 1962
Director
Appointed 26 Jan 2006

OSLON, Elizabeth Margaret

Active
70 Ravenswood Park, BelfastBT5 7PT
Born December 1963
Director
Appointed 12 Aug 2008

PURDY, Catherine Karen

Active
Hyndford Street, BelfastBT5 5EN
Born September 1966
Director
Appointed 15 Jun 2011

ROBINSON, Samuel David, Rev

Active
Templemore Avenue, BelfastBT5 4FG
Born August 1993
Director
Appointed 12 Dec 2023

WILLIAMSON, Richard Norman Seymour

Active
Templemore Avenue, BelfastBT5 4FG
Born July 1950
Director
Appointed 11 Jun 2024

WRIGHT, Gareth Robert

Active
Templemore Avenue, BelfastBT5 4FG
Born December 1999
Director
Appointed 11 Oct 2022

LAVERTY, Patricia

Resigned
40 Bloomfield RoadBT5 5LT
Secretary
Appointed 05 Jul 1996
Resigned 16 Sept 2004

MCCONNELL, Bernadette

Resigned
Templemore Avenue, BelfastBT5 4FP
Secretary
Appointed 26 Jan 2006
Resigned 12 Dec 2017

ADAIR, Adrienne

Resigned
58 Cumberland Drive, BelfastBT16 2AT
Born March 1958
Director
Appointed 27 May 1999
Resigned 24 May 2001

BAXTER, Jean Alison

Resigned
Fraser Pass, BelfastBT4 1BP
Born January 1974
Director
Appointed 29 Jun 2011
Resigned 13 May 2014

BRIGGS, Michael David

Resigned
15 Frank Street, Co DownBT5 4QS
Born May 1963
Director
Appointed 05 Jul 1996
Resigned 30 Jun 2002

BROWN, David Lloyd, Canon

Resigned
19 Old Holywood RoadBT4 2HJ
Born November 1944
Director
Appointed 05 Jul 1996
Resigned 14 Sept 2010

CHERRY, Janice Dawn

Resigned
35 Tudor DriveBT6 9LS
Born June 1963
Director
Appointed 24 May 2001
Resigned 08 Dec 2015

CLELAND, Robert Mervyn

Resigned
Templemore Avenue, BelfastBT5 4FG
Born March 1946
Director
Appointed 13 Nov 2018
Resigned 14 Nov 2023

COOK, Annie Irvine

Resigned
Templemore Avenue, BelfastBT5 4FG
Born September 1950
Director
Appointed 10 Apr 2018
Resigned 11 Nov 2025

DAVIS, Nicola Dawn

Resigned
121 My Lady's RoadBT6 8FE
Born October 1970
Director
Appointed 05 Jul 1996
Resigned 20 Jan 2000

DOUGLAS, Samuel

Resigned
9 Pommern Parade, Co AntrimBT6 9FX
Born February 1953
Director
Appointed 05 Jul 1996
Resigned 14 Jun 2022

FERGUSON, James

Resigned
49 Trillick StreetBT5 4QZ
Born July 1962
Director
Appointed 24 May 2001
Resigned 05 Aug 2006

FERGUSON, Margaret Anne, Reverend

Resigned
Cherryvalley Park, BelfastBT5 6PN
Born April 1956
Director
Appointed 15 Oct 2014
Resigned 13 Jun 2017

GALLAGHER, Francis James

Resigned
12 Gleneagles GardensBT16 2PU
Born April 1957
Director
Appointed 24 May 2001
Resigned 08 Feb 2005

HAGGAN, Thomas L

Resigned
18 Delaware St, AntrimBT6 8ET
Born September 1957
Director
Appointed 21 Nov 2007
Resigned 09 Jun 2009

HANDS, William Stevenson

Resigned
13 Chelsea StreetBT4 1FP
Born September 1955
Director
Appointed 20 Jan 2000
Resigned 24 May 2001

JORDAN, Glenn

Resigned
Newtownards Road, BelfastBT4 1AF
Born October 1964
Director
Appointed 29 Jun 2011
Resigned 10 Feb 2015

KENNEDY, Clifford Thomas

Resigned
74 Belmont Church RoadBT4 3RG
Born July 1954
Director
Appointed 05 Jul 1996
Resigned 20 Oct 2016

KENNEDY, William

Resigned
6 Inverland Gardens, BelfastBT4 1RE
Born February 1948
Director
Appointed 16 Sept 2004
Resigned 30 Oct 2009

LAPPIN, Margaret Ann

Resigned
18 Millars Park, Co DownBT16 2YH
Born March 1960
Director
Appointed 11 May 1999
Resigned 24 May 2001

LAVERTY, Patricia

Resigned
38 Banbury StreetBT4 1FQ
Born March 1962
Director
Appointed 05 Jul 1996
Resigned 16 Sept 2004

LAVERTY, Raymond

Resigned
38 Banbury StreetBT4 1FQ
Born September 1960
Director
Appointed 05 Jul 1996
Resigned 08 Feb 2005

LAVERY, Peter Martin

Resigned
8 Station RoadBT18 0BP
Born December 1961
Director
Appointed 05 Jul 1996
Resigned 20 Jan 2000

MARTIN, Margaret Ann

Resigned
12 Whitecherry Lane, NewtownardsBT23 6GZ
Born August 1961
Director
Appointed 08 Mar 2005
Resigned 31 May 2008

MCCONNELL, Bernadette

Resigned
38 Mountpottinger RoadBT5 6EQ
Born October 1962
Director
Appointed 16 Sept 2004
Resigned 08 Nov 2005

MEREDITH, Richard Desmond

Resigned
35a Kilwarlin Crescent, BelfastBT8 7EN
Born July 1945
Director
Appointed 16 Sept 2004
Resigned 12 Aug 2014
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
30 July 2009
AC(NI)AC(NI)
Legacy
27 July 2009
371S(NI)371S(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
8 October 2008
296(NI)296(NI)
Legacy
12 August 2008
AC(NI)AC(NI)
Legacy
23 July 2008
371S(NI)371S(NI)
Legacy
21 March 2008
296(NI)296(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
22 August 2007
371S(NI)371S(NI)
Legacy
4 January 2007
AC(NI)AC(NI)
Legacy
2 October 2006
296(NI)296(NI)
Legacy
5 September 2006
296(NI)296(NI)
Legacy
30 December 2005
AC(NI)AC(NI)
Legacy
4 August 2005
296(NI)296(NI)
Legacy
4 August 2005
296(NI)296(NI)
Legacy
3 August 2005
371S(NI)371S(NI)
Legacy
10 May 2005
296(NI)296(NI)
Legacy
22 April 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
9 February 2005
296(NI)296(NI)
Legacy
27 November 2004
296(NI)296(NI)
Legacy
27 November 2004
296(NI)296(NI)
Legacy
27 November 2004
296(NI)296(NI)
Legacy
27 November 2004
296(NI)296(NI)
Legacy
27 November 2004
296(NI)296(NI)
Legacy
22 September 2004
AC(NI)AC(NI)
Legacy
20 July 2004
371S(NI)371S(NI)
Legacy
2 February 2004
AC(NI)AC(NI)
Legacy
16 July 2003
371S(NI)371S(NI)
Legacy
14 November 2002
296(NI)296(NI)
Legacy
14 November 2002
296(NI)296(NI)
Legacy
25 October 2002
AC(NI)AC(NI)
Legacy
22 August 2002
371S(NI)371S(NI)
Legacy
14 May 2002
UDM+A(NI)UDM+A(NI)
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
21 July 2001
371S(NI)371S(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
21 July 2001
296(NI)296(NI)
Legacy
12 June 2001
AC(NI)AC(NI)
Legacy
6 February 2001
AC(NI)AC(NI)
Legacy
11 August 2000
371S(NI)371S(NI)
Legacy
5 April 2000
296(NI)296(NI)
Legacy
5 April 2000
296(NI)296(NI)
Legacy
5 April 2000
296(NI)296(NI)
Legacy
5 April 2000
296(NI)296(NI)
Legacy
7 February 2000
AC(NI)AC(NI)
Legacy
29 July 1999
371S(NI)371S(NI)
Legacy
29 July 1999
296(NI)296(NI)
Legacy
29 July 1999
296(NI)296(NI)
Legacy
29 July 1999
296(NI)296(NI)
Legacy
2 November 1998
AC(NI)AC(NI)
Legacy
7 September 1998
371S(NI)371S(NI)
Legacy
7 September 1998
296(NI)296(NI)
Legacy
7 September 1998
296(NI)296(NI)
Legacy
17 April 1998
296(NI)296(NI)
Legacy
8 April 1998
AC(NI)AC(NI)
Legacy
4 November 1997
UDM+A(NI)UDM+A(NI)
Resolution
4 November 1997
RESOLUTIONSResolutions
Legacy
13 September 1997
296(NI)296(NI)
Legacy
13 September 1997
296(NI)296(NI)
Legacy
9 July 1997
371S(NI)371S(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
9 July 1997
296(NI)296(NI)
Legacy
16 February 1997
232(NI)232(NI)
Incorporation Company
5 July 1996
NEWINCIncorporation
Legacy
5 July 1996
MEM(NI)MEM(NI)
Legacy
5 July 1996
ARTS(NI)ARTS(NI)
Legacy
5 July 1996
G21(NI)G21(NI)
Legacy
5 July 1996
G23(NI)G23(NI)