Background WavePink WaveYellow Wave

COMPASS ADVOCACY NETWORK LIMITED (NI032676)

COMPASS ADVOCACY NETWORK LIMITED (NI032676) is an active UK company. incorporated on 17 July 1997. with registered office in Ballymoney. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COMPASS ADVOCACY NETWORK LIMITED has been registered for 28 years. Current directors include BAILEY, Lisa, BARNES, Esther, BROWN, Scott and 6 others.

Company Number
NI032676
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 1997
Age
28 years
Address
32 Lislagan Road, Ballymoney, BT53 7DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAILEY, Lisa, BARNES, Esther, BROWN, Scott, CAMPBELL, Alison, Dr, GRUNDLE, Alison Bernadette, MCDOWELL, Aileen Joanne, Dr, MCVICKER, Alan William Fullerton, ROWLANDS, Caroline, TAGGART, Elizabeth Jayne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS ADVOCACY NETWORK LIMITED

COMPASS ADVOCACY NETWORK LIMITED is an active company incorporated on 17 July 1997 with the registered office located in Ballymoney. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COMPASS ADVOCACY NETWORK LIMITED was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

NI032676

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 17 July 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

COMPASS ADVOCACY GROUP
From: 17 July 1997To: 5 January 2004
Contact
Address

32 Lislagan Road Ballymoney, BT53 7DD,

Previous Addresses

20 Seymour Street Ballymoney Co Antrim BT53 6JR
From: 17 July 1997To: 28 June 2023
Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Nov 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Jul 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MORVAIOVA, Adriana

Active
Lislagan Road, BallymoneyBT53 7DD
Secretary
Appointed 10 Jul 2025

BAILEY, Lisa

Active
Lislagan Road, BallymoneyBT53 7DD
Born March 1982
Director
Appointed 13 Mar 2025

BARNES, Esther

Active
Lislagan Road, BallymoneyBT53 7DD
Born August 1976
Director
Appointed 03 Aug 2017

BROWN, Scott

Active
Lislagan Road, BallymoneyBT53 7DD
Born November 1954
Director
Appointed 10 Nov 2023

CAMPBELL, Alison, Dr

Active
Lislagan Road, BallymoneyBT53 7DD
Born June 1984
Director
Appointed 12 Mar 2025

GRUNDLE, Alison Bernadette

Active
Lislagan Road, BallymoneyBT53 7DD
Born January 1965
Director
Appointed 12 Feb 2015

MCDOWELL, Aileen Joanne, Dr

Active
Rathmore Road, AntrimBT41 2HX
Born April 1968
Director
Appointed 29 Apr 2020

MCVICKER, Alan William Fullerton

Active
Lislagan Road, BallymoneyBT53 7DD
Born August 1967
Director
Appointed 03 Aug 2017

ROWLANDS, Caroline

Active
Lislagan Road, BallymoneyBT53 7DD
Born February 1990
Director
Appointed 10 Nov 2023

TAGGART, Elizabeth Jayne

Active
Knock Eden Court, BallymoneyBT53 6UF
Born January 1971
Director
Appointed 30 Jan 2020

BOND, Allan

Resigned
Seymour Street, BallymoneyBT53 6JR
Secretary
Appointed 28 Aug 2014
Resigned 25 Jan 2021

JACK, Olive Patricia

Resigned
27 Castlehill View, Co AntrimBT53 6RZ
Secretary
Appointed 17 Jul 1997
Resigned 05 Nov 2004

MC KENDRY, Linda

Resigned
8 Williamson Park, BallymoneyBT53 6QR
Secretary
Appointed 26 Jun 2006
Resigned 28 Aug 2014

MCFETRIDGE, Iris

Resigned
Lerwell House, ColeraineBT52 1LT
Secretary
Appointed 27 Nov 2004
Resigned 12 Jan 2009

MCKEE, Danielle

Resigned
Lislagan Road, BallymoneyBT53 7DD
Secretary
Appointed 20 Jul 2023
Resigned 10 Jul 2025

SCHOFIELD, Janet Louise

Resigned
Lislagan Road, BallymoneyBT53 7DD
Secretary
Appointed 27 Jan 2021
Resigned 20 Jul 2023

ANDERSON, Graham

Resigned
Seymour Street, BallymoneyBT53 6JR
Born November 1954
Director
Appointed 05 Aug 2016
Resigned 26 Jan 2017

BARR, Owen Dr, Professor

Resigned
9 Cloniffe Park, DerryBT48 8NT
Born May 1963
Director
Appointed 01 Apr 2006
Resigned 03 Sept 2007

BECKETT, William Alexander

Resigned
Seymour Street, BallymoneyBT53 6JR
Born August 1950
Director
Appointed 28 Aug 2014
Resigned 06 Jul 2017

BOND, Allan

Resigned
Seymour Street, BallymoneyBT53 6JR
Born November 1974
Director
Appointed 27 May 2016
Resigned 21 Jan 2021

BRADLEY, William

Resigned
Lerwill House, Coleraine
Born August 1944
Director
Appointed 07 Jul 1999
Resigned 05 Apr 2001

BUTCHER, Patrick

Resigned
Seymour Street, BallymoneyBT53 6JR
Born November 1956
Director
Appointed 27 May 2016
Resigned 23 Sept 2016

CAMPBELL, Ursula

Resigned
51 Ashlea Drive, Co AntrimBT53 7BY
Born February 1983
Director
Appointed 25 Aug 2009
Resigned 03 Sept 2013

CASSELLS, Edwards

Resigned
41-43 Main Street, Co AntrimBT53 6AN
Born October 1952
Director
Appointed 14 Nov 2006
Resigned 25 Aug 2011

CHAMBERS, Steven Gerald

Resigned
20 Seymour Street, BallymoneyBT53 6JR
Born November 1955
Director
Appointed 25 Aug 2011
Resigned 30 Oct 2012

DOHERTY, Jennifer

Resigned
14 Tower Court, BallymenaBT43 7DT
Born May 1968
Director
Appointed 17 Jul 1997
Resigned 07 Dec 2004

EYBEN, Karin

Resigned
Seymour Street, BallymoneyBT53 6JR
Born January 1970
Director
Appointed 05 Aug 2016
Resigned 03 Mar 2022

FLYNN, Nigel

Resigned
197a Finvot Road, AntrimBT53 7JS
Born July 1960
Director
Appointed 29 Jan 2008
Resigned 21 Dec 2010

FREEMAN, Richard

Resigned
68 Lodge Road, Coleraine
Born April 1960
Director
Appointed 01 Apr 2006
Resigned 01 Sept 2008

HEATH, Irene Margaret

Resigned
51 College Park, LondonderryBT51 3HE
Born January 1964
Director
Appointed 12 Jan 2009
Resigned 22 Mar 2011

HEGGARTY, Jean

Resigned
No 7. Kilns Court, BallycastleBT54 6EX
Born October 1943
Director
Appointed 17 Jul 1997
Resigned 18 Jan 1998

HENRY, Alan

Resigned
31 Burnside Park, Co DerryBT51 3AJ
Born March 1973
Director
Appointed 17 Jul 1997
Resigned 30 Jan 2002

HUEY, Edward

Resigned
2 Millrace Terrace, BallymoneyBT53 8TL
Born August 1969
Director
Appointed 25 Aug 2009
Resigned 03 Sept 2013

IRVINE, Robert

Resigned
Agherton Lane, PortstewartBT55 7RX
Born October 1958
Director
Appointed 18 Oct 2019
Resigned 18 Jun 2025

JACK, Olive Patricia

Resigned
38 Eastburn Drive, Co AntrimBT53 6PJ
Born July 1973
Director
Appointed 27 Apr 2002
Resigned 05 Nov 2004
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Resolution
14 February 2024
RESOLUTIONSResolutions
Memorandum Articles
17 January 2024
MAMA
Statement Of Companys Objects
17 January 2024
CC04CC04
Resolution
6 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Statement Of Companys Objects
24 November 2023
CC04CC04
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 December 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Resolution
16 October 2013
RESOLUTIONSResolutions
Memorandum Articles
23 September 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
23 September 2013
CC04CC04
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
27 September 2009
296(NI)296(NI)
Legacy
27 September 2009
296(NI)296(NI)
Legacy
31 July 2009
371S(NI)371S(NI)
Legacy
24 April 2009
296(NI)296(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
8 September 2008
371S(NI)371S(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
20 February 2008
296(NI)296(NI)
Legacy
12 September 2007
296(NI)296(NI)
Legacy
10 August 2007
296(NI)296(NI)
Legacy
19 July 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
14 December 2006
295(NI)295(NI)
Legacy
28 November 2006
296(NI)296(NI)
Legacy
28 November 2006
296(NI)296(NI)
Legacy
11 September 2006
296(NI)296(NI)
Legacy
15 August 2006
371S(NI)371S(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
20 February 2006
AC(NI)AC(NI)
Legacy
20 August 2005
371S(NI)371S(NI)
Legacy
6 April 2005
AC(NI)AC(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
27 November 2004
UDM+A(NI)UDM+A(NI)
Resolution
27 November 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
371S(NI)371S(NI)
Legacy
17 February 2004
UDM+A(NI)UDM+A(NI)
Legacy
5 January 2004
CNRES(NI)CNRES(NI)
Legacy
13 October 2003
AC(NI)AC(NI)
Legacy
31 July 2003
371S(NI)371S(NI)
Legacy
4 February 2003
AC(NI)AC(NI)
Legacy
29 July 2002
371S(NI)371S(NI)
Legacy
3 July 2002
296(NI)296(NI)
Legacy
24 February 2002
296(NI)296(NI)
Legacy
17 February 2002
AC(NI)AC(NI)
Legacy
20 July 2001
371S(NI)371S(NI)
Legacy
4 May 2001
296(NI)296(NI)
Legacy
25 August 2000
AC(NI)AC(NI)
Legacy
17 July 2000
371S(NI)371S(NI)
Legacy
25 January 2000
AC(NI)AC(NI)
Legacy
20 September 1999
296(NI)296(NI)
Legacy
20 September 1999
296(NI)296(NI)
Legacy
15 August 1999
371S(NI)371S(NI)
Legacy
4 May 1999
371S(NI)371S(NI)
Legacy
2 February 1999
AC(NI)AC(NI)
Legacy
17 January 1998
UDM+A(NI)UDM+A(NI)
Resolution
17 January 1998
RESOLUTIONSResolutions
Legacy
10 December 1997
232(NI)232(NI)
Legacy
17 July 1997
MEM(NI)MEM(NI)
Legacy
17 July 1997
ARTS(NI)ARTS(NI)
Legacy
17 July 1997
G21(NI)G21(NI)
Legacy
17 July 1997
G23(NI)G23(NI)
Legacy
17 July 1997
40-5A(NI)40-5A(NI)