Background WavePink WaveYellow Wave

NORTH DOWN & ARDS WOMEN'S AID (NI031238)

NORTH DOWN & ARDS WOMEN'S AID (NI031238) is an active UK company. incorporated on 27 August 1996. with registered office in Co Down. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. NORTH DOWN & ARDS WOMEN'S AID has been registered for 29 years. Current directors include BEST, Claire Louise, CROOKS, Victoria, ELLIOTT, Arleen and 4 others.

Company Number
NI031238
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 August 1996
Age
29 years
Address
18 Bingham Street, Co Down, BT20 5DW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BEST, Claire Louise, CROOKS, Victoria, ELLIOTT, Arleen, FUSCO, Elizabeth Frances, GILL, Jennifer Lynn, MCCREADIE, Deborah Louise, SWIFT, Natalie Kathryn
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH DOWN & ARDS WOMEN'S AID

NORTH DOWN & ARDS WOMEN'S AID is an active company incorporated on 27 August 1996 with the registered office located in Co Down. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. NORTH DOWN & ARDS WOMEN'S AID was registered 29 years ago.(SIC: 87900)

Status

active

Active since 29 years ago

Company No

NI031238

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

Age

29 Years

Incorporated 27 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (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

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

18 Bingham Street Bangor Co Down, BT20 5DW,

Timeline

61 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Sept 11
Director Left
Dec 11
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Apr 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Oct 19
Director Joined
Jun 20
Director Joined
May 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Nov 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BEST, Claire Louise

Active
18 Bingham Street, Co DownBT20 5DW
Born December 1984
Director
Appointed 01 May 2021

CROOKS, Victoria

Active
Bingham Street, BangorBT20 5DW
Born April 1982
Director
Appointed 07 Feb 2023

ELLIOTT, Arleen

Active
18 Bingham Street, Co DownBT20 5DW
Born October 1976
Director
Appointed 25 Sept 2023

FUSCO, Elizabeth Frances

Active
18 Bingham Street, Co DownBT20 5DW
Born April 1987
Director
Appointed 13 Jun 2024

GILL, Jennifer Lynn

Active
18 Bingham Street, Co DownBT20 5DW
Born November 1985
Director
Appointed 30 Aug 2013

MCCREADIE, Deborah Louise

Active
18 Bingham Street, Co DownBT20 5DW
Born June 1984
Director
Appointed 04 Mar 2024

SWIFT, Natalie Kathryn

Active
Bingham Street, BangorBT20 5DW
Born April 1985
Director
Appointed 06 Feb 2023

ARMSTRONG, Lisa

Resigned
18 Bingham Street, Co DownBT20 5DW
Secretary
Appointed 11 Oct 2016
Resigned 05 Dec 2022

BEATTIE, Joyce

Resigned
18 Bingham Street, Co DownBT20 5DW
Secretary
Appointed 27 Aug 1996
Resigned 10 Jul 2014

CONWAY, Una

Resigned
18 Bingham Street, Co DownBT20 5DW
Secretary
Appointed 25 Nov 2015
Resigned 11 Oct 2016

SHAW, Nicola Ruth

Resigned
18 Bingham Street, Co DownBT20 5DW
Secretary
Appointed 10 Jul 2014
Resigned 07 Sept 2015

ADAMS, Lindsay Anne

Resigned
18 Bingham Street, Co DownBT20 5DW
Born April 1984
Director
Appointed 05 Dec 2018
Resigned 05 Jun 2023

ARMSTRONG, Lisa

Resigned
18 Bingham Street, Co DownBT20 5DW
Born July 1982
Director
Appointed 28 Jul 2014
Resigned 12 May 2023

BEATTIE, Joyce

Resigned
18 Bingham Street, Co DownBT20 5DW
Born July 1943
Director
Appointed 27 Aug 1996
Resigned 10 Jul 2014

BELL, Carol Elizabeth

Resigned
Innisfayle Park, BangorBT19 1DR
Born July 1945
Director
Appointed 27 Aug 1996
Resigned 30 Mar 2010

BROWN, Joanie Isabell

Resigned
18 Bingham Street, Co DownBT20 5DW
Born October 1962
Director
Appointed 05 Jul 2010
Resigned 01 Dec 2013

CAIRNDUFF, Lesley

Resigned
18 Bingham Street, Co DownBT20 5DW
Born October 1960
Director
Appointed 25 Oct 2007
Resigned 01 Apr 2019

CONWAY, Una

Resigned
Bingham Street, BangorBT20 5DW
Born March 1983
Director
Appointed 03 Nov 2014
Resigned 11 Oct 2016

COY, Shona Ann

Resigned
Ballymaconnell Road, BangorBT20 5PN
Born June 1967
Director
Appointed 31 Aug 2009
Resigned 31 Aug 2009

COY, Shona Ann

Resigned
Ballymaconnell Road, BangorBT20 5PN
Born June 1967
Director
Appointed 31 Aug 2009
Resigned 31 Aug 2009

DAGG, Fiona Lynda

Resigned
18 Bingham Street, Co DownBT20 5DW
Born August 1980
Director
Appointed 10 Jan 2017
Resigned 05 Sept 2017

DOHERTY, Heather

Resigned
18 Bingham Street, Co DownBT20 5DW
Born March 1966
Director
Appointed 07 Feb 2011
Resigned 05 Feb 2018

FERGUSON, Jennifer Susan

Resigned
Bingham Street, BangorBT20 5DW
Born February 1989
Director
Appointed 02 Mar 2020
Resigned 04 Mar 2024

HANBERRY, Hilary Caroline

Resigned
18 Bingham Street, Co DownBT20 5DW
Born April 1975
Director
Appointed 30 Sept 2013
Resigned 12 May 2014

HAVLIN, Sarah

Resigned
Brunswick Road, BangorBT20 3DU
Born January 1974
Director
Appointed 18 Jun 2007
Resigned 07 Jun 2010

KELLY, Emma Louise

Resigned
18 Bingham Street, Co DownBT20 5DW
Born June 1983
Director
Appointed 04 Jan 2022
Resigned 23 Jun 2023

LOWRY, Jenna

Resigned
18 Bingham Street, Co DownBT20 5DW
Born April 1985
Director
Appointed 24 Nov 2018
Resigned 01 Nov 2025

MARTIN, Elizabeth Isobel

Resigned
18 Bingham Street, Co DownBT20 5DW
Born March 1938
Director
Appointed 01 Oct 2001
Resigned 05 Nov 2016

MCCAY, Claire Ann

Resigned
18 Bingham Street, Co DownBT20 5DW
Born August 1985
Director
Appointed 04 Apr 2016
Resigned 23 Jan 2017

MCENEANEY, Eileen

Resigned
18 Bingham Street, Co DownBT20 5DW
Born January 1964
Director
Appointed 27 Apr 2010
Resigned 05 Nov 2011

MCKEOWN, Noreen Sharon

Resigned
18 Bingham Street, Co DownBT20 5DW
Born January 1960
Director
Appointed 02 Sept 2013
Resigned 23 Jun 2015

MOORE, Jenny Victoria

Resigned
18 Bingham Street, Co DownBT20 5DW
Born March 1990
Director
Appointed 13 Mar 2017
Resigned 04 Oct 2021

REEVE, Yvonne Catherine

Resigned
3 Cranley Drive, Co DownBT19 7BZ
Born October 1945
Director
Appointed 27 Aug 1996
Resigned 30 Nov 2002

RICHARDSON, Claire

Resigned
18 Bingham Street, Co DownBT20 5DW
Born April 1983
Director
Appointed 03 Sept 2012
Resigned 13 Nov 2015

ROSS, Margaret

Resigned
18 Bingham Street, Co DownBT20 5DW
Born July 1943
Director
Appointed 29 Mar 2010
Resigned 27 Nov 2012
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Resolution
7 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2012
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date
15 July 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2009
AAAnnual Accounts
Legacy
3 September 2008
371S(NI)371S(NI)
Legacy
7 August 2008
AC(NI)AC(NI)
Legacy
4 December 2007
AC(NI)AC(NI)
Legacy
19 September 2007
371S(NI)371S(NI)
Legacy
27 September 2006
AC(NI)AC(NI)
Legacy
8 September 2006
371S(NI)371S(NI)
Legacy
20 April 2006
AC(NI)AC(NI)
Legacy
24 October 2005
371S(NI)371S(NI)
Legacy
2 February 2005
AC(NI)AC(NI)
Legacy
16 September 2004
371S(NI)371S(NI)
Legacy
26 January 2004
AC(NI)AC(NI)
Legacy
16 September 2003
371S(NI)371S(NI)
Legacy
16 May 2003
UDM+A(NI)UDM+A(NI)
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
14 January 2003
AC(NI)AC(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
20 October 2001
AC(NI)AC(NI)
Legacy
11 October 2001
371S(NI)371S(NI)
Legacy
11 October 2001
296(NI)296(NI)
Legacy
11 October 2001
296(NI)296(NI)
Legacy
12 September 2000
AC(NI)AC(NI)
Legacy
8 September 2000
371S(NI)371S(NI)
Legacy
8 April 2000
371S(NI)371S(NI)
Legacy
17 November 1999
AC(NI)AC(NI)
Legacy
2 February 1999
AC(NI)AC(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
28 February 1998
AC(NI)AC(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
19 November 1997
371S(NI)371S(NI)
Legacy
21 April 1997
232(NI)232(NI)
Legacy
9 September 1996
296(NI)296(NI)
Miscellaneous
27 August 1996
MISCMISC
Legacy
27 August 1996
ARTS(NI)ARTS(NI)
Legacy
27 August 1996
MEM(NI)MEM(NI)
Legacy
27 August 1996
G23(NI)G23(NI)
Legacy
27 August 1996
G21(NI)G21(NI)
Legacy
27 August 1996
40-5A(NI)40-5A(NI)