Background WavePink WaveYellow Wave

NORTHERN AREA COMMUNITY NETWORK LIMITED (NI032592)

NORTHERN AREA COMMUNITY NETWORK LIMITED (NI032592) is an active UK company. incorporated on 24 June 1997. with registered office in Cushendall. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. NORTHERN AREA COMMUNITY NETWORK LIMITED has been registered for 28 years. Current directors include BORICEANU, Simona Corina, COLVIN, William Robert, GILMORE, Mary Ann and 3 others.

Company Number
NI032592
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 1997
Age
28 years
Address
Old School House, Cushendall, BT44 0RR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BORICEANU, Simona Corina, COLVIN, William Robert, GILMORE, Mary Ann, MCILROY, Robert, MULHOLLAND, James, SCOTT, Thomas George Alexender
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN AREA COMMUNITY NETWORK LIMITED

NORTHERN AREA COMMUNITY NETWORK LIMITED is an active company incorporated on 24 June 1997 with the registered office located in Cushendall. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. NORTHERN AREA COMMUNITY NETWORK LIMITED was registered 28 years ago.(SIC: 63990)

Status

active

Active since 28 years ago

Company No

NI032592

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 24 June 1997

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 10 October 2025 (6 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

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

NORTH ANTRIM COMMUNITY NETWORK LIMITED
From: 24 June 1997To: 1 March 2019
Contact
Address

Old School House Mill Street Cushendall, BT44 0RR,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jun 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Oct 14
New Owner
Jun 17
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
May 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Apr 25
Director Joined
May 25
0
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MCILROY, Robert

Active
Old School House, CushendallBT44 0RR
Secretary
Appointed 14 Jan 2025

BORICEANU, Simona Corina

Active
Old School House, CushendallBT44 0RR
Born March 1975
Director
Appointed 01 May 2025

COLVIN, William Robert

Active
25 Mill Street, BallymenaBT44 0RR
Born July 1984
Director
Appointed 28 Jan 2021

GILMORE, Mary Ann

Active
31 Portna Road, BallymenaBT44 8SX
Born August 1946
Director
Appointed 03 Jul 2001

MCILROY, Robert

Active
Old School House, CushendallBT44 0RR
Born July 1947
Director
Appointed 05 Dec 2024

MULHOLLAND, James

Active
Old School House, CushendallBT44 0RR
Born August 1974
Director
Appointed 24 Apr 2023

SCOTT, Thomas George Alexender

Active
Shane Manor, BallymenaBT43 7NQ
Born September 1956
Director
Appointed 28 Jan 2021

GILMORE, Mary

Resigned
Old School House, CushendallBT44 0RR
Secretary
Appointed 10 Feb 2014
Resigned 12 Jan 2025

MC KAY, James Francis

Resigned
31 Knocknacarry Road, BallymenaBT44 0NS
Secretary
Appointed 21 Nov 2005
Resigned 10 Feb 2014

MCKAY, Denis

Resigned
35 Knocknacarry Road, Co AntrimBT44 0NS
Secretary
Appointed 24 Jun 1997
Resigned 23 Jan 2006

ALEXANDER, Donna

Resigned
1 Coronation Crescent, BallymenaBT449RL
Born August 1969
Director
Appointed 21 Jun 2001
Resigned 12 Jun 2002

BURNS, Gerry

Resigned
Caiseal Ban, ArmoyBT53 8YP
Born September 1950
Director
Appointed 24 Jun 1997
Resigned 10 May 2001

CONNELLY, Denis James

Resigned
9 Millicent Avenue, BallymoneyBT53 7QF
Born November 1947
Director
Appointed 13 Feb 1999
Resigned 22 Jun 2005

CRAWFORD, Edwin Laing

Resigned
69 Portmuck Road, LarneBT40 3TP
Born October 1942
Director
Appointed 14 Mar 2000
Resigned 04 Oct 2012

CURRY, Zara

Resigned
143 Kirk Road, BallymoneyBT53 8HT
Born April 1973
Director
Appointed 20 Oct 2007
Resigned 18 Oct 2014

DENNIS, Mary Patricia

Resigned
Coolnagoppagh, BallycastleBT54 6RL
Born March 1941
Director
Appointed 24 Jun 1997
Resigned 12 Jun 2002

FREW, John Patrick Roy

Resigned
5 Rosemount, BallymenaBT44 9LU
Born January 1970
Director
Appointed 14 Mar 2000
Resigned 20 May 2004

HARTIN, George

Resigned
107 Moyarget Road, Co AntrimBT546HL
Director
Appointed 31 May 2001
Resigned 15 Sept 2009

HENDERSON, Margaret

Resigned
1 Island Village, LarneBT403AL
Born December 1936
Director
Appointed 21 Jun 2001
Resigned 31 May 2003

KELLY, Gerard

Resigned
3 Carmegrim Lane, BallymenaBT44 8DD
Born April 1973
Director
Appointed 13 Oct 2004
Resigned 15 Sept 2009

MCALISTER, Andrew Francis

Resigned
15 Kilnadore Road, BallymenaBT44 0SG
Born February 1956
Director
Appointed 14 Mar 2000
Resigned 18 Sept 2002

MCAULEY, Eileen

Resigned
Drumfaskey, CushendunBT44 0TF
Born March 1942
Director
Appointed 24 Jun 1997
Resigned 20 May 2004

MCCURDY, James

Resigned
242 Coast Road, LarneBT40 2QQ
Born May 1948
Director
Appointed 21 Apr 2009
Resigned 12 Oct 2011

MCGOOKIN, Irene

Resigned
11 Carnduff Road, County AntrimBT40 3NJ
Born September 1967
Director
Appointed 21 Apr 2009
Resigned 23 Nov 2010

MCGORAN, Cecilia Mary

Resigned
38 Glendun Road, BallymenaBT44 0PY
Born January 1930
Director
Appointed 24 Jun 1997
Resigned 14 Mar 2001

MCILROY, Robert Allister

Resigned
Old School House, CushendallBT44 0RR
Born July 1947
Director
Appointed 23 Nov 2010
Resigned 27 Sept 2023

MCILWAIN, Robert

Resigned
Old School House, CushendallBT44 0RR
Born April 1940
Director
Appointed 23 Nov 2010
Resigned 05 Dec 2024

MCKAY, Denis

Resigned
35 Knocknacarry Road, Co AntrimBT44 ONS
Born October 1928
Director
Appointed 24 Jun 1997
Resigned 23 Jan 2006

MCKAY, James Francis

Resigned
31 Knocknacarry Road, BallymenaBT44 0NS
Born October 1950
Director
Appointed 21 Nov 2005
Resigned 14 Jan 2025

MCLAUGHLIN, Ann

Resigned
8 Dalriada Park, Co AntrimBT44 0QH
Born November 1956
Director
Appointed 24 Jun 1997
Resigned 10 May 2001

MCLAUGHLIN, Lisa Carol

Resigned
5 Coronation Crescent, BallymenaBT44 9RL
Born December 1981
Director
Appointed 10 May 2001
Resigned 12 Jun 2002

MCLAUGHLIN, P. J

Resigned
"Fairhill", PortglenoneBT44 8BP
Born July 1934
Director
Appointed 14 Mar 2000
Resigned 09 Sept 2004

MCNEILL, Catherine

Resigned
Old School House, CushendallBT44 0RR
Born January 1943
Director
Appointed 05 Mar 2012
Resigned 10 Aug 2023

MCQUILLAN, Seamus

Resigned
57 Glenravel Road, BallymenaBT43 6QQ
Born June 1927
Director
Appointed 24 Jun 1997
Resigned 13 Feb 1999

O'HAGAN, Mary Angela

Resigned
131 Coolkeeran Road, BallymenaBT44 9SL
Born October 1947
Director
Appointed 24 Jun 1997
Resigned 10 May 2001

Persons with significant control

2

1 Active
1 Ceased

Mr William Robert Colvin

Active
Old School House, CushendallBT44 0RR
Born July 1984

Nature of Control

Significant influence or control
Notified 01 Apr 2025

Mr James Francis Mckay

Ceased
Old School House, CushendallBT44 0RR
Born October 1950

Nature of Control

Right to appoint and remove directors
Notified 28 Jun 2017
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Resolution
1 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Accounts With Accounts Type Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type
30 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
30 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2014
TM02Termination of Secretary
Accounts With Accounts Type
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Termination Director Company With Name Termination Date
8 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2013
TM01Termination of Director
Accounts With Accounts Type
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Appoint Person Director Company With Name Date
27 June 2012
AP01Appointment of Director
Accounts With Accounts Type
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Statement Of Companys Objects
16 December 2010
CC04CC04
Resolution
16 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date
4 August 2010
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type
7 October 2009
AAAnnual Accounts
Legacy
5 August 2009
296(NI)296(NI)
Legacy
5 August 2009
296(NI)296(NI)
Legacy
27 July 2009
371S(NI)371S(NI)
Legacy
27 July 2009
296(NI)296(NI)
Legacy
17 July 2008
AC(NI)AC(NI)
Legacy
25 June 2008
371S(NI)371S(NI)
Legacy
1 November 2007
AC(NI)AC(NI)
Legacy
10 September 2007
371SR(NI)371SR(NI)
Legacy
10 September 2007
296(NI)296(NI)
Legacy
12 October 2006
AC(NI)AC(NI)
Legacy
16 August 2006
296(NI)296(NI)
Legacy
25 July 2006
371S(NI)371S(NI)
Legacy
25 November 2005
296(NI)296(NI)
Legacy
18 July 2005
AC(NI)AC(NI)
Legacy
8 July 2005
371S(NI)371S(NI)
Legacy
12 April 2005
296(NI)296(NI)
Legacy
15 July 2004
371S(NI)371S(NI)
Legacy
18 June 2004
AC(NI)AC(NI)
Legacy
25 June 2003
371S(NI)371S(NI)
Legacy
22 May 2003
AC(NI)AC(NI)
Legacy
12 November 2002
UDM+A(NI)UDM+A(NI)
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
9 July 2002
371S(NI)371S(NI)
Legacy
16 May 2002
AC(NI)AC(NI)
Legacy
2 May 2002
296(NI)296(NI)
Legacy
4 April 2002
233(NI)233(NI)
Legacy
3 July 2001
371S(NI)371S(NI)
Legacy
3 July 2001
296(NI)296(NI)
Legacy
3 July 2001
296(NI)296(NI)
Legacy
3 July 2001
296(NI)296(NI)
Legacy
3 July 2001
296(NI)296(NI)
Legacy
3 July 2001
296(NI)296(NI)
Legacy
3 July 2001
296(NI)296(NI)
Legacy
23 May 2001
AC(NI)AC(NI)
Legacy
14 July 2000
371S(NI)371S(NI)
Legacy
14 July 2000
296(NI)296(NI)
Legacy
14 July 2000
296(NI)296(NI)
Legacy
14 July 2000
296(NI)296(NI)
Legacy
14 July 2000
296(NI)296(NI)
Legacy
19 June 2000
AC(NI)AC(NI)
Legacy
22 September 1999
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
2 July 1999
UDM+A(NI)UDM+A(NI)
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
14 August 1998
371S(NI)371S(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
18 February 1998
232(NI)232(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)