Background WavePink WaveYellow Wave

COMMITTEE ON THE ADMINISTRATION OF JUSTICE LTD-THE (NI032591)

COMMITTEE ON THE ADMINISTRATION OF JUSTICE LTD-THE (NI032591) is an active UK company. incorporated on 24 June 1997. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. COMMITTEE ON THE ADMINISTRATION OF JUSTICE LTD-THE has been registered for 28 years. Current directors include BOLLAERT, Catherine Elizabeth, BRYSON, Anna, MALLINDER, Louise, Dr. and 9 others.

Company Number
NI032591
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 1997
Age
28 years
Address
1st Floor, Community House Citylink Business Park, Belfast, BT12 4HQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOLLAERT, Catherine Elizabeth, BRYSON, Anna, MALLINDER, Louise, Dr., MCCARTIN, Chris, MCEVOY, Kieran Patrick, MCGILL, Dáire, Mr., MURRAY, Colin Robert George, Professor, NI AOLAIN, Fionnuala, O'CONNELL, Rory Jeremiah Joseph, SMITH, Anne, YARNELL, Priyamvada Nellum Rose, Ó MAOLÁIN, Ciarán
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMITTEE ON THE ADMINISTRATION OF JUSTICE LTD-THE

COMMITTEE ON THE ADMINISTRATION OF JUSTICE LTD-THE is an active company incorporated on 24 June 1997 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. COMMITTEE ON THE ADMINISTRATION OF JUSTICE LTD-THE was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

NI032591

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 24 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

1st Floor, Community House Citylink Business Park 6a Albert Street Belfast, BT12 4HQ,

Previous Addresses

6a Albert Street 1st Floor Community House 6a Albert Street Belfast BT12 4HQ Northern Ireland
From: 13 August 2015To: 21 October 2016
Sturgen Building, 9-15 Queen Street Belfast Antrim BT1 6EA
From: 18 February 2010To: 13 August 2015
45/47 Donegall Street Belfast Co.Antrim BT1 2BR
From: 24 June 1997To: 18 February 2010
Timeline

48 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Jan 21
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BOLLAERT, Catherine Elizabeth

Active
Citylink Business Park, BelfastBT12 4HQ
Born August 1976
Director
Appointed 10 May 2018

BRYSON, Anna

Active
Harberton Drive, BelfastBT9 6PF
Born April 1976
Director
Appointed 23 Feb 2015

MALLINDER, Louise, Dr.

Active
Citylink Business Park, BelfastBT12 4HQ
Born December 1978
Director
Appointed 01 Jan 2011

MCCARTIN, Chris

Active
Citylink Business Park, BelfastBT12 4HQ
Born December 1989
Director
Appointed 27 Jan 2024

MCEVOY, Kieran Patrick

Active
6a Albert Street, BelfastBT12 4HQ
Born June 1967
Director
Appointed 16 Oct 2019

MCGILL, Dáire, Mr.

Active
Citylink Business Park, BelfastBT12 4HQ
Born May 1981
Director
Appointed 25 Jun 2018

MURRAY, Colin Robert George, Professor

Active
21-24 Windsor Terrace, Newcastle Upon TyneNE1 7RU
Born August 1982
Director
Appointed 29 May 2024

NI AOLAIN, Fionnuala

Active
3 Carnesure Mews, Co DownBT23 5JA
Born November 1967
Director
Appointed 23 Oct 2001

O'CONNELL, Rory Jeremiah Joseph

Active
Areema Drive, BelfastBT17 0QH
Born January 1971
Director
Appointed 02 Jan 2013

SMITH, Anne

Active
Citylink Business Park, BelfastBT12 4HQ
Born September 1975
Director
Appointed 19 Jun 2017

YARNELL, Priyamvada Nellum Rose

Active
Citylink Business Park, BelfastBT12 4HQ
Born April 1982
Director
Appointed 12 Mar 2026

Ó MAOLÁIN, Ciarán

Active
The Hermitage, ArmaghBT61 8AH
Born August 1958
Director
Appointed 18 Jan 2016

BEIRNE, Margaret

Resigned
16 Salisbury CourtBT1 2BR
Secretary
Appointed 24 Jun 1997
Resigned 28 Feb 2008

RITCHIE, Michael Mclaren

Resigned
6 Cairns Street, County AntrimBT12 4NJ
Secretary
Appointed 21 Feb 2008
Resigned 31 Aug 2011

ALLAMBY, Les

Resigned
26 Shaneen ParkBT14 8JP
Born October 1958
Director
Appointed 23 Oct 2001
Resigned 21 Jan 2014

CADWALLADER, Anne

Resigned
Avalon, BelfastBT11 8GD
Born May 1953
Director
Appointed 19 Nov 2008
Resigned 30 Nov 2011

CONWAY, Patrick John

Resigned
5 Windsor ParkBT9 6FQ
Born April 1957
Director
Appointed 23 Jan 2005
Resigned 30 Nov 2011

CONWAY, Victoria

Resigned
Queen Street, BelfastBT1 6EA
Born May 1980
Director
Appointed 17 Jan 2011
Resigned 30 Nov 2011

COOK, Barbary Ann Ruth

Resigned
36 The Gardens, Co DownBT35 7BA
Born March 1974
Director
Appointed 09 Jan 2006
Resigned 30 Nov 2011

DEB, Anurag

Resigned
Citylink Business Park, BelfastBT12 4HQ
Born March 1989
Director
Appointed 02 Jun 2023
Resigned 31 Jan 2026

DOHERTY, Fiona

Resigned
17 Main Street, Co.AntrimBT41 3AB
Born April 1972
Director
Appointed 24 Jun 1997
Resigned 20 Oct 2008

DWYER, Clare

Resigned
Royal Lodge Avenue, BelfastBT8 7YR
Born March 1976
Director
Appointed 20 Jan 2014
Resigned 17 May 2018

EMERSON, Lesley

Resigned
Newton DriveBT8 6LL
Born September 1966
Director
Appointed 23 Oct 2002
Resigned 26 Oct 2004

ENRIGHT, Mary Elizabeth

Resigned
8 Dermott Hill Drive, AntrimBT12 7GG
Born January 1946
Director
Appointed 22 Jan 2007
Resigned 12 Mar 2013

GODFREY, Ann Marie

Resigned
2 Glenside, BelfastBT6 9QQ
Born November 1952
Director
Appointed 23 Oct 2001
Resigned 25 Oct 2005

GORMLEY, Lisa

Resigned
193 Stockmans LaneBT11 9AG
Born May 1977
Director
Appointed 08 Oct 2006
Resigned 17 May 2013

HILLYARD, Paddy, Dr.

Resigned
39 Park RoadBT7 2FX
Born June 1943
Director
Appointed 14 Jan 2002
Resigned 30 Nov 2010

KELLY, Paddy

Resigned
42 Rutland Street, Co.AntrimBT7 2FJ
Born January 1961
Director
Appointed 24 Jun 1997
Resigned 27 Oct 1998

KHAOURY, Romana, Dr.

Resigned
Citylink Business Park, BelfastBT12 4HQ
Born February 1969
Director
Appointed 03 Aug 2018
Resigned 11 Dec 2020

LAWTHER, Cheryl

Resigned
Wandsworth Road, BangorBT19 1BB
Born June 1984
Director
Appointed 19 Feb 2013
Resigned 15 May 2018

LEESON, Pauline

Resigned
43 Greer Park DriveBT8 7YQ
Born March 1958
Director
Appointed 15 Jan 2002
Resigned 24 Oct 2002

LIVINGSTONE, Stephen

Resigned
38 Cyprus GardensBT5 6FB
Born February 1961
Director
Appointed 24 Jun 1997
Resigned 02 Jun 2006

LUNDY, Patricia

Resigned
Knutsford Drive, BelfastBT14 6LZ
Born January 1958
Director
Appointed 19 Feb 2013
Resigned 13 Sept 2017

MADDEN, Peter

Resigned
37 Malone Park
Born June 1950
Director
Appointed 19 Nov 2008
Resigned 12 Mar 2013

MCCABE, Barbara

Resigned
2 Deramore GardensBT7 3FN
Born May 1962
Director
Appointed 16 Feb 2002
Resigned 30 Nov 2010
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Medium
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Statement Of Companys Objects
8 December 2010
CC04CC04
Notice Restriction On Company Articles
8 December 2010
CC01CC01
Resolution
8 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Legacy
9 July 2009
371S(NI)371S(NI)
Legacy
16 February 2009
296(NI)296(NI)
Legacy
16 February 2009
296(NI)296(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
13 March 2008
296(NI)296(NI)
Legacy
21 December 2007
AC(NI)AC(NI)
Legacy
20 June 2007
371S(NI)371S(NI)
Legacy
20 June 2007
296(NI)296(NI)
Legacy
24 November 2006
AC(NI)AC(NI)
Legacy
8 October 2006
296(NI)296(NI)
Legacy
8 October 2006
296(NI)296(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
5 September 2006
371S(NI)371S(NI)
Legacy
4 December 2005
AC(NI)AC(NI)
Legacy
29 June 2005
371S(NI)371S(NI)
Legacy
7 November 2004
AC(NI)AC(NI)
Legacy
8 July 2004
371S(NI)371S(NI)
Legacy
5 July 2004
296(NI)296(NI)
Legacy
10 November 2003
AC(NI)AC(NI)
Legacy
6 August 2003
371S(NI)371S(NI)
Legacy
6 August 2003
296(NI)296(NI)
Legacy
6 August 2003
296(NI)296(NI)
Legacy
8 May 2003
AC(NI)AC(NI)
Legacy
3 August 2002
371S(NI)371S(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
15 March 2002
296(NI)296(NI)
Legacy
15 March 2002
296(NI)296(NI)
Legacy
31 October 2001
AC(NI)AC(NI)
Legacy
17 July 2001
371S(NI)371S(NI)
Legacy
30 October 2000
AC(NI)AC(NI)
Legacy
7 July 2000
371S(NI)371S(NI)
Legacy
27 February 2000
AC(NI)AC(NI)
Legacy
24 July 1999
371S(NI)371S(NI)
Legacy
30 April 1999
AC(NI)AC(NI)
Legacy
11 March 1999
296(NI)296(NI)
Legacy
11 March 1999
296(NI)296(NI)
Legacy
11 March 1999
296(NI)296(NI)
Legacy
11 March 1999
296(NI)296(NI)
Legacy
24 July 1998
371S(NI)371S(NI)
Legacy
28 February 1998
232(NI)232(NI)
Legacy
18 February 1998
296(NI)296(NI)
Legacy
18 February 1998
296(NI)296(NI)
Legacy
18 February 1998
296(NI)296(NI)
Legacy
5 July 1997
296(NI)296(NI)
Legacy
24 June 1997
ARTS(NI)ARTS(NI)
Legacy
24 June 1997
MEM(NI)MEM(NI)
Legacy
24 June 1997
G23(NI)G23(NI)
Legacy
24 June 1997
G21(NI)G21(NI)