Background WavePink WaveYellow Wave

CHILDREN IN NORTHERN IRELAND (NI032914)

CHILDREN IN NORTHERN IRELAND (NI032914) is an active UK company. incorporated on 5 September 1997. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CHILDREN IN NORTHERN IRELAND has been registered for 28 years. Current directors include BEATTIE, Alison Ida, CAVANAGH, Marie, HANNAWAY, Bernard William and 4 others.

Company Number
NI032914
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 September 1997
Age
28 years
Address
Unit 9, Belfast, BT6 9HL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BEATTIE, Alison Ida, CAVANAGH, Marie, HANNAWAY, Bernard William, HUNSDALE, John, MACQUEEN, Brenda Lavinia, MORGAN, Paul, SCOTT, Leslie Ann
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN IN NORTHERN IRELAND

CHILDREN IN NORTHERN IRELAND is an active company incorporated on 5 September 1997 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CHILDREN IN NORTHERN IRELAND was registered 28 years ago.(SIC: 94120)

Status

active

Active since 28 years ago

Company No

NI032914

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

Age

28 Years

Incorporated 5 September 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 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 5 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

CHILD CARE (NI) LIMITED
From: 5 September 1997To: 30 September 2003
Contact
Address

Unit 9 40 Montgomery Road Belfast, BT6 9HL,

Timeline

45 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Left
Apr 19
Director Left
May 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
May 22
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WHELEHAN, Natalie

Active
Unit 9, BelfastBT6 9HL
Secretary
Appointed 01 Apr 2025

BEATTIE, Alison Ida

Active
Unit 9, BelfastBT6 9HL
Born January 1973
Director
Appointed 05 Jul 2017

CAVANAGH, Marie

Active
47 Hatfield StreetBT7 2FB
Born March 1959
Director
Appointed 06 Oct 2004

HANNAWAY, Bernard William

Active
Milltown Road, NewryBT35 9UF
Born July 1959
Director
Appointed 22 Feb 2021

HUNSDALE, John

Active
Unit 9, BelfastBT6 9HL
Born September 1957
Director
Appointed 25 Nov 2013

MACQUEEN, Brenda Lavinia

Active
Unit 9, BelfastBT6 9HL
Born July 1964
Director
Appointed 25 Nov 2019

MORGAN, Paul

Active
Unit 9, BelfastBT6 9HL
Born September 1956
Director
Appointed 28 Apr 2022

SCOTT, Leslie Ann

Active
Unit 9, BelfastBT6 9HL
Born June 1973
Director
Appointed 27 Jan 2025

LEESON, Pauline

Resigned
Greer Park Drive, BelfastBT8 7YQ
Secretary
Appointed 05 Sept 1997
Resigned 31 Mar 2025

ANDERSON, Dawne

Resigned
2b Old Belfast RoadBT23 4SG
Born August 1961
Director
Appointed 29 Sept 1999
Resigned 26 Sept 2001

BAILEY, Muriel Winifred

Resigned
Unit 9, BelfastBT6 9HL
Born November 1969
Director
Appointed 25 Nov 2013
Resigned 14 Dec 2018

BENT, Vincent

Resigned
26 Plantation Road, N IrelandBT275BP
Born November 1950
Director
Appointed 01 May 2001
Resigned 01 Sept 2005

CAIRNS, Ronald

Resigned
204 Carnmoney Road, NewtownabbeyBT36 6JX
Born August 1955
Director
Appointed 23 Oct 2006
Resigned 17 Nov 2008

COLEMAN, Caroline

Resigned
82 Carrigart Manor, LurganBT65 5ES
Born January 1976
Director
Appointed 05 Dec 2002
Resigned 01 Jul 2003

CONWAY, Colum Michael

Resigned
29 Ravenswood, BanbridgeBT32 3RD
Born November 1961
Director
Appointed 09 Dec 2002
Resigned 06 Oct 2004

DAVIS, Joan

Resigned
Unit 9, BelfastBT6 9HL
Born February 1961
Director
Appointed 22 Nov 2010
Resigned 26 Nov 2012

DONAGHY, Margaret Elizabeth

Resigned
53 Salisbury AvenueBT15 5DZ
Born January 1957
Director
Appointed 07 Oct 2004
Resigned 17 Nov 2008

DRAINEY, Rosemary Therese

Resigned
29 Ashgrove DriveBT67 9JQ
Born September 1954
Director
Appointed 05 Sept 1997
Resigned 01 Sept 2001

ELMWOOD, Phyllis

Resigned
21 Rosevale Avenue, Co DownBT23 7BL
Born October 1948
Director
Appointed 26 Sept 2001
Resigned 06 Oct 2004

FITZPATRICK, Siobhan Margaret

Resigned
121 Killowen Road, NewryBT34 3AQ
Born January 1954
Director
Appointed 05 Sept 1997
Resigned 29 Sept 1999

GORMLEY, Patricia

Resigned
6 Rossmore AvenueBT7 3HB
Born July 1961
Director
Appointed 05 Sept 1997
Resigned 29 Sept 1999

GUINEY, Valery Anne Sarah

Resigned
359 Castlereagh RoadBT5 6AB
Born January 1969
Director
Appointed 19 Jan 2004
Resigned 06 Oct 2004

HARRIS, Michelle

Resigned
Unit 9, BelfastBT6 9HL
Born November 1965
Director
Appointed 26 Nov 2012
Resigned 24 Feb 2015

HAYBURN, Colin

Resigned
Unit 9, BelfastBT6 9HL
Born June 1969
Director
Appointed 24 Apr 2023
Resigned 25 Nov 2024

HIGGINS, Brian James

Resigned
Downshire Road, HolywoodBT18 9LY
Born February 1976
Director
Appointed 18 Jan 2010
Resigned 22 Nov 2010

HUNSDALE, John

Resigned
Unit 9, BelfastBT6 9HL
Born September 1957
Director
Appointed 22 Nov 2010
Resigned 26 Nov 2012

IRWIN, Stephanie Marjorie

Resigned
53 Bladon DriveBT9 5JN
Born December 1936
Director
Appointed 05 Sept 1997
Resigned 27 Sept 2000

JAFFA, Pip

Resigned
3b Mornington MewsBT7 3JZ
Born April 1943
Director
Appointed 05 Sept 1997
Resigned 25 Nov 2013

JANES, Michele Anne

Resigned
Upper Newtownards Road, BelfastBT4 3HE
Born May 1971
Director
Appointed 22 Feb 2021
Resigned 10 Jan 2024

KAVANAGH, Alison

Resigned
7 King's RoadBT5 6JF
Born August 1947
Director
Appointed 29 Sept 1999
Resigned 01 Jun 2002

KERR, Geraldine

Resigned
39 Royal Lodge AvenueBT8 7YR
Born November 1960
Director
Appointed 19 Jan 2004
Resigned 06 Oct 2004

KILFEATHER, Jacqueline Patricia

Resigned
5 Drumellan Walk, CraigavonBT65
Born September 1959
Director
Appointed 29 Sept 1999
Resigned 24 Mar 2003

KING, Christine

Resigned
52 Castlehill RoadBT4 3GP
Born October 1964
Director
Appointed 29 Sept 1999
Resigned 26 Sept 2001

KNOX, Ann Heather

Resigned
30 Kirkwood Park, Co AntrimBT28 3RR
Born August 1951
Director
Appointed 25 Sept 2002
Resigned 23 Oct 2006

LEESON, Maurice James

Resigned
8 Carolan Road
Born May 1959
Director
Appointed 05 Sept 1997
Resigned 24 Mar 2003
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Memorandum Articles
21 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
18 September 2009
371S(NI)371S(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
25 November 2008
AC(NI)AC(NI)
Legacy
17 October 2008
371SR(NI)371SR(NI)
Legacy
5 November 2007
AC(NI)AC(NI)
Legacy
9 October 2007
371S(NI)371S(NI)
Legacy
9 October 2007
296(NI)296(NI)
Legacy
9 October 2007
296(NI)296(NI)
Legacy
7 March 2007
296(NI)296(NI)
Legacy
7 March 2007
296(NI)296(NI)
Legacy
16 January 2007
296(NI)296(NI)
Legacy
16 January 2007
296(NI)296(NI)
Legacy
16 January 2007
296(NI)296(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
3 November 2006
371S(NI)371S(NI)
Legacy
15 February 2006
UDM+A(NI)UDM+A(NI)
Legacy
12 January 2006
295(NI)295(NI)
Legacy
7 January 2006
AC(NI)AC(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Legacy
11 October 2004
371S(NI)371S(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
29 September 2004
296(NI)296(NI)
Legacy
10 February 2004
296(NI)296(NI)
Legacy
11 December 2003
371S(NI)371S(NI)
Legacy
20 October 2003
AC(NI)AC(NI)
Legacy
30 September 2003
CNRES(NI)CNRES(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
28 April 2003
371S(NI)371S(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
28 April 2003
296(NI)296(NI)
Legacy
11 March 2003
AC(NI)AC(NI)
Legacy
4 March 2002
296(NI)296(NI)
Legacy
18 October 2001
296(NI)296(NI)
Legacy
15 October 2001
296(NI)296(NI)
Legacy
15 October 2001
296(NI)296(NI)
Legacy
15 October 2001
296(NI)296(NI)
Legacy
5 September 2001
371S(NI)371S(NI)
Legacy
18 August 2001
AC(NI)AC(NI)
Legacy
26 June 2001
296(NI)296(NI)
Legacy
26 June 2001
296(NI)296(NI)
Legacy
13 October 2000
AC(NI)AC(NI)
Legacy
5 September 2000
371S(NI)371S(NI)
Legacy
11 August 2000
296(NI)296(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
15 April 2000
296(NI)296(NI)
Legacy
7 April 2000
AC(NI)AC(NI)
Legacy
7 April 2000
296(NI)296(NI)
Legacy
5 April 2000
296(NI)296(NI)
Legacy
5 April 2000
296(NI)296(NI)
Legacy
5 April 2000
296(NI)296(NI)
Legacy
5 April 2000
296(NI)296(NI)
Legacy
5 April 2000
296(NI)296(NI)
Legacy
19 October 1999
371S(NI)371S(NI)
Legacy
6 May 1999
AC(NI)AC(NI)
Legacy
12 November 1998
296(NI)296(NI)
Legacy
12 November 1998
296(NI)296(NI)
Legacy
12 November 1998
296(NI)296(NI)
Legacy
12 November 1998
296(NI)296(NI)
Legacy
12 November 1998
296(NI)296(NI)
Legacy
12 November 1998
296(NI)296(NI)
Legacy
12 November 1998
296(NI)296(NI)
Legacy
12 November 1998
296(NI)296(NI)
Legacy
12 November 1998
296(NI)296(NI)
Legacy
21 October 1998
233(NI)233(NI)
Legacy
21 October 1998
AC(NI)AC(NI)
Legacy
12 October 1998
371S(NI)371S(NI)
Legacy
24 August 1998
AURES(NI)AURES(NI)
Legacy
16 October 1997
UDM+A(NI)UDM+A(NI)
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
5 September 1997
ARTS(NI)ARTS(NI)
Legacy
5 September 1997
MEM(NI)MEM(NI)
Miscellaneous
5 September 1997
MISCMISC
Legacy
5 September 1997
G23(NI)G23(NI)
Legacy
5 September 1997
G21(NI)G21(NI)