Background WavePink WaveYellow Wave

START360 LTD (NI033207)

START360 LTD (NI033207) is an active UK company. incorporated on 11 November 1997. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. START360 LTD has been registered for 28 years. Current directors include ADAMS, Gavin Nicholas David, CLARKE, Anthony Gerard, CUCKSON, Laureen and 4 others.

Company Number
NI033207
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 November 1997
Age
28 years
Address
6-10 William Street William Street, Belfast, BT1 1PR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ADAMS, Gavin Nicholas David, CLARKE, Anthony Gerard, CUCKSON, Laureen, HILLIS, Jeff, MCILVEEN, Sharon Marie, MILLING, Gary Larsen, NEILL, Gail, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

START360 LTD

START360 LTD is an active company incorporated on 11 November 1997 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. START360 LTD was registered 28 years ago.(SIC: 85590)

Status

active

Active since 28 years ago

Company No

NI033207

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 11 November 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 22 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

OPPORTUNITY YOUTH
From: 11 November 1997To: 16 April 2014
Contact
Address

6-10 William Street William Street Belfast, BT1 1PR,

Previous Addresses

Hildon House 30-34 Hill Street Belfast BT1 2LB
From: 11 November 1997To: 26 September 2017
Timeline

61 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ADAMS, Gavin Nicholas David

Active
William Street, BelfastBT1 1PR
Born December 1969
Director
Appointed 24 Jun 2025

CLARKE, Anthony Gerard

Active
William Street, BelfastBT1 1PR
Born April 1985
Director
Appointed 31 Oct 2019

CUCKSON, Laureen

Active
William Street, BelfastBT1 1PR
Born April 1984
Director
Appointed 25 Mar 2025

HILLIS, Jeff

Active
William Street, BelfastBT1 1PR
Born August 1969
Director
Appointed 18 Nov 2025

MCILVEEN, Sharon Marie

Active
William Street, BelfastBT1 1PR
Born June 1979
Director
Appointed 30 Jan 2024

MILLING, Gary Larsen

Active
William Street, BelfastBT1 1PR
Born October 1965
Director
Appointed 02 Nov 2022

NEILL, Gail, Dr

Active
William Street, BelfastBT1 1PR
Born September 1974
Director
Appointed 01 Nov 2022

HUDDLESTON, Julie Ann

Resigned
Hildon House, Belfast BT1 2LB
Secretary
Appointed 09 Sept 2013
Resigned 10 Feb 2014

IRVINE, Florence Caroline

Resigned
49 Oughley Road, BallynahinchBT24 7PA
Secretary
Appointed 11 Nov 1997
Resigned 26 Sept 2007

LOGUE, Paula

Resigned
William Street, BelfastBT1 1PR
Secretary
Appointed 13 Oct 2016
Resigned 01 Sept 2025

MARKEN, Michele Marie

Resigned
Laurelgrove Park, BelfastBT8 6ZH
Secretary
Appointed 26 Jan 2008
Resigned 09 Sept 2013

MARKIN, Michelle Marie

Resigned
Hill Street, BelfastBT1 2LB
Secretary
Appointed 20 Oct 2008
Resigned 20 Dec 2012

MCCORMICK, John

Resigned
Hildon House, Belfast BT1 2LB
Secretary
Appointed 23 Sept 2014
Resigned 14 Sept 2016

RUSSAM, Susan Irvine

Resigned
Hildon House, Belfast BT1 2LB
Secretary
Appointed 05 Dec 2007
Resigned 11 Jan 2010

BROWNE, Patricia

Resigned
William Street, BelfastBT1 1PR
Born November 1968
Director
Appointed 31 Oct 2019
Resigned 18 Nov 2025

COWAN, Yvonne

Resigned
William Street, BelfastBT1 1PR
Born March 1962
Director
Appointed 02 Nov 2021
Resigned 28 Jan 2025

DOHERTY, Amanda

Resigned
Gilnahirk Road, BelfastBT5 7QL
Born June 1970
Director
Appointed 26 Jan 2009
Resigned 10 Sept 2012

GARBUTT, Nick

Resigned
16-18 Portaferry Road, GreyabbeyBT22 2RU
Born June 1959
Director
Appointed 20 Oct 2008
Resigned 09 Sept 2013

GILLILAND, Kelly

Resigned
William Street, BelfastBT1 1PR
Born August 1977
Director
Appointed 18 Jan 2021
Resigned 13 Jun 2023

GOLDSMITH, Terence Patrick

Resigned
Chichester Park South, BelfastBT15 5DW
Born December 1961
Director
Appointed 20 Oct 2008
Resigned 01 Oct 2009

HENNESSEY, Anthony Francis

Resigned
William Street, BelfastBT1 1PR
Born February 1949
Director
Appointed 11 Jan 2010
Resigned 31 Oct 2019

HIGGINS, Brian James

Resigned
William Street, BelfastBT1 1PR
Born February 1976
Director
Appointed 13 Feb 2012
Resigned 31 Oct 2019

HIGGINS, Kathryn Mary, Dr

Resigned
William Street, BelfastBT1 1PR
Born January 1969
Director
Appointed 06 Jun 2016
Resigned 09 Dec 2024

HOBSON, Glynis

Resigned
William Street, BelfastBT1 1PR
Born May 1971
Director
Appointed 08 Dec 2014
Resigned 28 Aug 2020

HUDDLESTON, Julie Ann

Resigned
Hildon House, Belfast BT1 2LB
Born May 1973
Director
Appointed 12 Aug 2013
Resigned 10 Feb 2014

HUTCHINSON, Norman Alistair

Resigned
William Street, BelfastBT1 1PR
Born August 1955
Director
Appointed 06 Jun 2016
Resigned 01 May 2025

IRVINE, Florence Caroline

Resigned
49 Oughley Road, BallynahinchBT24 7DA
Born February 1949
Director
Appointed 11 Nov 1997
Resigned 16 Oct 2007

KENNEDY, Judy

Resigned
10 Mill Road, BallynahinchBT24 8SF
Born July 1948
Director
Appointed 11 Nov 1998
Resigned 01 Oct 2006

LEDLIE, Alan

Resigned
William Street, BelfastBT1 1PR
Born November 1968
Director
Appointed 12 Dec 2011
Resigned 19 Oct 2021

LOGUE, Paula Mary

Resigned
William Street, BelfastBT1 1PR
Born September 1969
Director
Appointed 06 Jun 2016
Resigned 01 Sept 2025

LOPES, Jorge Issamu, Mr.

Resigned
Hildon House, Belfast BT1 2LB
Born May 1971
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2017

MARKEN, Michelle Marie

Resigned
Hill Street, BelfastBT1 2LB
Born June 1947
Director
Appointed 20 Oct 2008
Resigned 18 Aug 2017

MARUNA, Shadd Andrew, Prof

Resigned
Hill Street, BelfastBT1 2LB
Born November 1971
Director
Appointed 13 Aug 2012
Resigned 09 Dec 2013

MCCORMICK, John

Resigned
Hildon House, Belfast BT1 2LB
Born January 1947
Director
Appointed 13 Feb 2012
Resigned 14 Sept 2016

MCCORRY, John

Resigned
29 Beechgrove Park, BelfastBT6 0NG
Born November 1960
Director
Appointed 11 Nov 1998
Resigned 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Memorandum Articles
26 January 2024
MAMA
Resolution
9 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
26 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Memorandum Articles
23 October 2018
MAMA
Resolution
23 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
23 October 2018
CC04CC04
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Certificate Change Of Name Company
16 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Legacy
16 February 2009
AC(NI)AC(NI)
Legacy
26 November 2008
371S(NI)371S(NI)
Legacy
25 February 2008
371SR(NI)371SR(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
9 January 2008
AC(NI)AC(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
13 January 2007
371S(NI)371S(NI)
Legacy
6 January 2006
371S(NI)371S(NI)
Legacy
7 September 2005
AC(NI)AC(NI)
Legacy
30 August 2005
296(NI)296(NI)
Legacy
25 January 2005
AC(NI)AC(NI)
Legacy
11 January 2005
371S(NI)371S(NI)
Legacy
29 December 2003
371S(NI)371S(NI)
Legacy
15 September 2003
AC(NI)AC(NI)
Legacy
14 November 2002
371S(NI)371S(NI)
Legacy
9 July 2002
AC(NI)AC(NI)
Legacy
16 January 2002
296(NI)296(NI)
Legacy
18 December 2001
296(NI)296(NI)
Legacy
26 November 2001
371S(NI)371S(NI)
Legacy
4 July 2001
AC(NI)AC(NI)
Legacy
20 February 2001
371S(NI)371S(NI)
Legacy
5 February 2001
AC(NI)AC(NI)
Legacy
18 January 2000
AC(NI)AC(NI)
Legacy
6 December 1999
371S(NI)371S(NI)
Legacy
4 January 1999
AC(NI)AC(NI)
Legacy
4 January 1999
296(NI)296(NI)
Legacy
4 January 1999
296(NI)296(NI)
Legacy
18 November 1998
371S(NI)371S(NI)
Legacy
6 October 1998
233(NI)233(NI)
Legacy
30 June 1998
UDM+A(NI)UDM+A(NI)
Resolution
30 June 1998
RESOLUTIONSResolutions
Legacy
11 November 1997
MEM(NI)MEM(NI)
Legacy
11 November 1997
ARTS(NI)ARTS(NI)
Legacy
11 November 1997
G23(NI)G23(NI)
Legacy
11 November 1997
G21(NI)G21(NI)
Legacy
11 November 1997
40-5A(NI)40-5A(NI)