Background WavePink WaveYellow Wave

RELATE NORTHERN IRELAND (NI032111)

RELATE NORTHERN IRELAND (NI032111) is an active UK company. incorporated on 13 March 1997. with registered office in 3 Glengall Street. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RELATE NORTHERN IRELAND has been registered for 29 years. Current directors include BENNETT, Aidan, FLETCHER, Sarah, GORDON, Elizabeth Patricia and 3 others.

Company Number
NI032111
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 1997
Age
29 years
Address
3 Glengall Street, BT12 5AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, Aidan, FLETCHER, Sarah, GORDON, Elizabeth Patricia, KELLY, Bernie, Councillor, LAMROCK, Felicity, MAGEE, Fiona
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELATE NORTHERN IRELAND

RELATE NORTHERN IRELAND is an active company incorporated on 13 March 1997 with the registered office located in 3 Glengall Street. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RELATE NORTHERN IRELAND was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

NI032111

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

Age

29 Years

Incorporated 13 March 1997

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 23 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

5 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

3 Glengall Street Belfast , BT12 5AB,

Timeline

63 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Nov 13
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Sept 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DAVIS, Joan Valerie

Active
3 Glengall StreetBT12 5AB
Secretary
Appointed 01 Feb 2025

BENNETT, Aidan

Active
3 Glengall StreetBT12 5AB
Born August 1967
Director
Appointed 13 Feb 2012

FLETCHER, Sarah

Active
3 Glengall StreetBT12 5AB
Born August 1980
Director
Appointed 24 Aug 2023

GORDON, Elizabeth Patricia

Active
3 Glengall StreetBT12 5AB
Born June 1959
Director
Appointed 15 Jan 2025

KELLY, Bernie, Councillor

Active
3 Glengall StreetBT12 5AB
Born February 1959
Director
Appointed 04 Nov 2021

LAMROCK, Felicity

Active
3 Glengall StreetBT12 5AB
Born August 1990
Director
Appointed 11 May 2020

MAGEE, Fiona

Active
3 Glengall StreetBT12 5AB
Born July 1972
Director
Appointed 24 Mar 2025

CLARK, Gerald

Resigned
12 Old Manse RoadBT37 ORU
Secretary
Appointed 13 Mar 1997
Resigned 25 Mar 2011

MURPHY, David

Resigned
3 Glengall StreetBT12 5AB
Secretary
Appointed 18 Apr 2011
Resigned 23 Dec 2016

ACKAH, Carol Dr

Resigned
5 Richmond CourtBT47 4QU
Born December 1949
Director
Appointed 12 Mar 2007
Resigned 14 Sept 2015

ARCHBOLD, Claire

Resigned
6 Victoria RoadBT18 9BA
Born March 1968
Director
Appointed 12 Mar 2007
Resigned 02 Sept 2019

ARMSTRONG, Nicola

Resigned
3 Glengall StreetBT12 5AB
Born August 1985
Director
Appointed 01 Sept 2022
Resigned 31 Jan 2025

BARRY, Brian Gerard

Resigned
Lisburn Road, BelfastBT9 7AB
Born October 1956
Director
Appointed 14 Sept 2015
Resigned 26 Aug 2021

CASEY, Siobhan Majella

Resigned
3 Glengall StreetBT12 5AB
Born March 1963
Director
Appointed 21 Jun 2022
Resigned 14 Sept 2025

CLEMENTS, David James

Resigned
46 Wellington ParkBT9 6DP
Born April 1935
Director
Appointed 13 Mar 1997
Resigned 11 Sept 2006

DONNELLY, Patricia

Resigned
4 Newforge Dale, BelfastBT9 5QD
Born July 1953
Director
Appointed 08 Apr 2002
Resigned 14 Feb 2011

DOWEY, Natalie

Resigned
3 Glengall StreetBT12 5AB
Born November 1983
Director
Appointed 16 Apr 2018
Resigned 01 Feb 2025

DOWNING, Jill

Resigned
26 Strathearn ParkBT4 2GN
Born October 1968
Director
Appointed 13 Mar 1997
Resigned 26 Aug 2021

DUNLOP, Rosemary

Resigned
3 Glengall StreetBT12 5AB
Born September 1942
Director
Appointed 13 Feb 2012
Resigned 17 Nov 2017

ELLIOTT, Frank Alan, Dr

Resigned
The Gate Lodge, N. IrelandBT19 1HY
Born March 1937
Director
Appointed 10 Sept 2001
Resigned 10 Jun 2013

EMMETT, Wesley

Resigned
3 Glengall StreetBT12 5AB
Born September 1964
Director
Appointed 16 Apr 2018
Resigned 10 Jan 2020

FINLAY, Margaret

Resigned
Tartacaghan, LisbaneBT23 0NN
Born June 1937
Director
Appointed 13 Mar 1997
Resigned 10 Mar 2011

FOX, Vernon Charles

Resigned
3 Glengall StreetBT12 5AB
Born November 1973
Director
Appointed 11 May 2020
Resigned 14 Sept 2025

GALLAGHER, Aisling

Resigned
3 Glengall StreetBT12 5AB
Born February 1979
Director
Appointed 16 Apr 2018
Resigned 26 Aug 2021

GREER, Julia

Resigned
3 Glengall StreetBT12 5AB
Born September 1947
Director
Appointed 13 Feb 2012
Resigned 29 Apr 2016

GRUNDLE, Alison Bernadette

Resigned
3 Glengall StreetBT12 5AB
Born January 1965
Director
Appointed 16 Apr 2018
Resigned 27 Oct 2022

HEERY, David

Resigned
9 Edenvale Meadows, BelfastBT17 OEG
Born May 1956
Director
Appointed 10 Sept 2001
Resigned 13 Sept 2004

HUTCHINSON, Michele Agnes

Resigned
3 Glengall StreetBT12 5AB
Born March 1964
Director
Appointed 16 Apr 2018
Resigned 08 Jan 2019

IEVERS, Lillian

Resigned
26 Bryansglen AvenueBT20 3RU
Born April 1935
Director
Appointed 13 Mar 1997
Resigned 12 Mar 2001

JACK, Anna

Resigned
8 Keery Road, StrabaneBT82 0DY
Born May 1952
Director
Appointed 13 Mar 1997
Resigned 11 Oct 1999

JORDAN, Robert Thomas

Resigned
19 The Hermitage, BelfastBT17 9NH
Born February 1927
Director
Appointed 13 Mar 1997
Resigned 13 Sept 2004

KEERS, John

Resigned
3 Glengall StreetBT12 5AB
Born December 1972
Director
Appointed 13 Mar 2025
Resigned 05 Sept 2025

KERR, Arthur, Dr

Resigned
8 Old Coach Avenue, BelfastBT9 5PY
Born February 1929
Director
Appointed 13 Mar 1997
Resigned 21 Jun 2000

MAC LAUGHLIN, Alasdair Harold

Resigned
16 Malone Hill Park, Co AntrimBT9 6RD
Born February 1942
Director
Appointed 09 Sept 2002
Resigned 01 Apr 2012

MCDOWELL, Eric Wallace, Sir

Resigned
Beechcroft, BelfastBT9 5HU
Born June 1925
Director
Appointed 13 Mar 1997
Resigned 11 Mar 2002
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2025
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
18 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Resolution
28 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
17 September 2008
AC(NI)AC(NI)
Legacy
21 March 2008
371S(NI)371S(NI)
Legacy
25 September 2007
AC(NI)AC(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
23 May 2007
296(NI)296(NI)
Legacy
12 March 2007
371S(NI)371S(NI)
Legacy
28 September 2006
AC(NI)AC(NI)
Legacy
6 April 2006
371S(NI)371S(NI)
Legacy
2 February 2006
AC(NI)AC(NI)
Legacy
26 October 2005
296(NI)296(NI)
Legacy
11 February 2005
296(NI)296(NI)
Legacy
11 February 2005
296(NI)296(NI)
Legacy
26 January 2005
295(NI)295(NI)
Particulars Of A Mortgage Charge
17 December 2004
402(NI)402(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
25 March 2004
371S(NI)371S(NI)
Legacy
25 March 2004
296(NI)296(NI)
Legacy
25 March 2004
296(NI)296(NI)
Legacy
24 January 2004
AC(NI)AC(NI)
Legacy
8 April 2003
296(NI)296(NI)
Legacy
28 March 2003
371S(NI)371S(NI)
Legacy
25 February 2003
AURES(NI)AURES(NI)
Legacy
2 October 2002
AC(NI)AC(NI)
Legacy
19 April 2002
371S(NI)371S(NI)
Legacy
19 April 2002
296(NI)296(NI)
Legacy
19 April 2002
296(NI)296(NI)
Legacy
19 April 2002
296(NI)296(NI)
Legacy
19 April 2002
296(NI)296(NI)
Legacy
19 April 2002
296(NI)296(NI)
Legacy
20 January 2002
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
10 October 2000
AC(NI)AC(NI)
Legacy
7 April 2000
371S(NI)371S(NI)
Legacy
27 July 1999
AC(NI)AC(NI)
Legacy
14 April 1999
371S(NI)371S(NI)
Legacy
14 April 1999
296(NI)296(NI)
Legacy
14 April 1999
296(NI)296(NI)
Legacy
14 April 1999
296(NI)296(NI)
Legacy
11 September 1998
AURES(NI)AURES(NI)
Legacy
30 June 1998
AC(NI)AC(NI)
Legacy
11 March 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 February 1998
402(NI)402(NI)
Legacy
24 April 1997
232(NI)232(NI)
Legacy
24 April 1997
296(NI)296(NI)
Legacy
24 April 1997
296(NI)296(NI)
Legacy
24 April 1997
296(NI)296(NI)
Legacy
24 April 1997
296(NI)296(NI)
Legacy
24 April 1997
296(NI)296(NI)
Legacy
24 April 1997
296(NI)296(NI)
Legacy
24 April 1997
296(NI)296(NI)
Legacy
24 April 1997
296(NI)296(NI)
Legacy
24 April 1997
296(NI)296(NI)
Legacy
24 April 1997
296(NI)296(NI)
Legacy
13 March 1997
MEM(NI)MEM(NI)
Legacy
13 March 1997
ARTS(NI)ARTS(NI)
Legacy
13 March 1997
G23(NI)G23(NI)
Legacy
13 March 1997
G21(NI)G21(NI)
Legacy
13 March 1997
40-5A(NI)40-5A(NI)