Background WavePink WaveYellow Wave

WEST BELFAST PARTNERSHIP BOARD (NI033629)

WEST BELFAST PARTNERSHIP BOARD (NI033629) is an active UK company. incorporated on 16 February 1998. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST BELFAST PARTNERSHIP BOARD has been registered for 28 years. Current directors include CARSON, Arder Gerard, Cllr, CONNOLLY, Harry Mark, CRAWFORD, Renee and 12 others.

Company Number
NI033629
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 February 1998
Age
28 years
Address
43-47 Falls Road, Belfast, BT12 4PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARSON, Arder Gerard, Cllr, CONNOLLY, Harry Mark, CRAWFORD, Renee, DONNELLY, Jim, DONNELLY, Róis-Máire, Cllr, FERRIS, Marie Claire, GEORGE, Michael Gerard, MASKEY, Frank, MC CRORY, Susan, MC LAUGHLIN, Ronan Joseph, MCKINNEY, Donal, O'HAGAN, John, O'PREY, Seamus, POWER, Danny, WALSH, Seanna, Cllr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BELFAST PARTNERSHIP BOARD

WEST BELFAST PARTNERSHIP BOARD is an active company incorporated on 16 February 1998 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST BELFAST PARTNERSHIP BOARD was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

NI033629

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

Age

28 Years

Incorporated 16 February 1998

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 28 November 2025 (5 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

Overdue

1 month overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

43-47 Falls Road Belfast, BT12 4PD,

Previous Addresses

Unit 11, Curran House, Twin Spires Centre 155 Northumberland Street Belfast BT13 2JF Northern Ireland
From: 24 June 2019To: 13 May 2025
West Belfast Partnership 218-226 Falls Road Belfast BT12 6AH
From: 16 February 1998To: 24 June 2019
Timeline

51 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
46
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

CRAWFORD, Renee

Active
Falcarragh Drive, Co AntrimBT11 9HQ
Secretary
Appointed 16 Feb 1998

CARSON, Arder Gerard, Cllr

Active
Donegal Square North, BelfastBT1 5GS
Born August 1960
Director
Appointed 22 Oct 2024

CONNOLLY, Harry Mark

Active
Falls Road, BelfastBT12 6FB
Born November 1985
Director
Appointed 12 Nov 2021

CRAWFORD, Renee

Active
Suffolk Road, BelfastBT11 9PE
Born June 1950
Director
Appointed 12 Nov 2024

DONNELLY, Jim

Active
Northumberland Street, BelfastBT13 2JF
Born May 1967
Director
Appointed 17 Dec 2019

DONNELLY, Róis-Máire, Cllr

Active
Belfast City Hall, BelfastBT1 5PS
Born September 1995
Director
Appointed 16 Jan 2023

FERRIS, Marie Claire

Active
Knockvale Park, BelfastBT5 6HJ
Born May 1969
Director
Appointed 01 Feb 2013

GEORGE, Michael Gerard

Active
Tullymore Gardens, BelfastBT11 8NE
Born July 1963
Director
Appointed 02 Apr 2026

MASKEY, Frank

Active
Falls Road, BelfastBT12 4PD
Born July 1961
Director
Appointed 12 Nov 2021

MC CRORY, Susan

Active
Falls Road, BelfastBT12 6AL
Born February 1964
Director
Appointed 17 Dec 2019

MC LAUGHLIN, Ronan Joseph

Active
Donegal Square North, BelfastBT1 5PS
Born July 1993
Director
Appointed 17 Dec 2019

MCKINNEY, Donal

Active
Springfield Road, BelfastBT12 7FP
Born April 1963
Director
Appointed 12 Nov 2021

O'HAGAN, John

Active
5-7 Conway Mill, BelfastBT13 2DE
Born December 1972
Director
Appointed 19 Jan 2022

O'PREY, Seamus

Active
Falls Road, BelfastBT12 4PD
Born July 1974
Director
Appointed 08 Jan 2018

POWER, Danny

Active
Cullingtree Road, BelfastBT12 4JT
Born January 1965
Director
Appointed 08 Jan 2017

WALSH, Seanna, Cllr

Active
374 - 376 Falls Road, Belfast
Born April 1956
Director
Appointed 22 Oct 2024

ARMSTRONG, Annie

Resigned
Colin Road, BelfastBT17 0LG
Born November 1952
Director
Appointed 17 Dec 2019
Resigned 02 Apr 2026

ATTWOOD, Tim Rex, Cllr

Resigned
Lake Glen Green, BelfastBT11 8TH
Born September 1963
Director
Appointed 08 Jan 2018
Resigned 20 Nov 2019

BEATTIE, Ciaran, Cllr

Resigned
Falls Road, BelfastBT12 4PD
Born February 1977
Director
Appointed 12 Nov 2021
Resigned 02 Apr 2026

BLACK, Christina

Resigned
Grosvenor Road, BelfastBT12 5AU
Born April 1977
Director
Appointed 11 Jan 2024
Resigned 02 Apr 2026

BROWNE, Michael, Councillor

Resigned
8 Devenish CourtBT13 2LG
Born April 1962
Director
Appointed 11 May 2004
Resigned 31 Dec 2012

CARSON, Gerry

Resigned
Kathmore, DunmurrayBT17 9NP
Born January 1942
Director
Appointed 11 Nov 2003
Resigned 14 Dec 2005

CORR, Steven, Cllr

Resigned
Dermott Hill Gardens, BelfastBT12 7GE
Born June 1971
Director
Appointed 08 Jan 2018
Resigned 06 Dec 2022

CREEN, Eilis Gabrielle

Resigned
11 Willowvale AvenueBT11 9JX
Born November 1949
Director
Appointed 11 May 2004
Resigned 02 Jan 2012

DONNELLY, Michael

Resigned
Donegal Square North, BelfastBT1 5GS
Born April 1984
Director
Appointed 17 Dec 2019
Resigned 02 Apr 2026

FERGUSON, Michael Richard

Resigned
26 Norfolk GardensBT8 5DD
Born October 1953
Director
Appointed 14 Dec 2005
Resigned 25 Sept 2006

GARRETT, Matt, Councillor

Resigned
Falls Road, BelfastBT12 4PD
Born December 1972
Director
Appointed 16 Aug 2022
Resigned 02 Apr 2026

GEORGE, Michael

Resigned
Tullymore Gardens, BelfastBT11 8NE
Born July 1962
Director
Appointed 23 Jan 2023
Resigned 02 Apr 2026

GIRVAN, Jim

Resigned
Tullymore Gardens, BelfastBT11 8NE
Born April 1979
Director
Appointed 12 Nov 2021
Resigned 28 Jun 2022

HOLLAND-LUNNEY, Teresa

Resigned
Tullymore Gardens, BelfastBT11 8NE
Born March 1955
Director
Appointed 08 Jan 2018
Resigned 01 Nov 2018

HOWELL, Eileen

Resigned
14a Suffolk Road, Co AntrimBT11 9PB
Born July 1949
Director
Appointed 15 Jan 2002
Resigned 13 Jun 2004

MASKEY, Alexander

Resigned
11 Gartree Place, Co AntrimBT11 8LR
Born January 1952
Director
Appointed 16 Feb 1998
Resigned 15 Jan 2002

MCCABE, Aine, Cllr

Resigned
Andersonstown Road, BelfastBT11 9BW
Born July 1966
Director
Appointed 12 Oct 2022
Resigned 16 Jan 2024

MCCANN, Francis

Resigned
36 Clonfadden StreetBT12 4JD
Born June 1953
Director
Appointed 16 Feb 1998
Resigned 15 Jan 2002

MCCONVILLE, Gerard (Gerry)

Resigned
Falls Road, BelfastBT12 6FD
Born August 1959
Director
Appointed 18 Dec 2019
Resigned 26 Jan 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Jim Donnelly

Active
Northumberland Street, BelfastBT13 2JF
Born May 1967

Nature of Control

Significant influence or control as firm
Notified 17 Dec 2019

Ms Claire Ferris

Ceased
155 Northumberland Street, BelfastBT13 2JF
Born May 1969

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 08 Dec 2020

Mr Gerard Mcconville

Ceased
155 Northumberland Street, BelfastBT13 2JF
Born August 1959

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 17 Dec 2019

Mrs Renee Crawford

Active
Falls Road, BelfastBT12 4PD
Born June 1950

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Resolution
23 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
23 September 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
27 February 2009
296(NI)296(NI)
Legacy
16 December 2008
AC(NI)AC(NI)
Legacy
18 April 2008
371S(NI)371S(NI)
Legacy
13 January 2008
AC(NI)AC(NI)
Legacy
7 March 2007
295(NI)295(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
7 March 2007
296(NI)296(NI)
Legacy
7 March 2007
296(NI)296(NI)
Legacy
7 March 2007
296(NI)296(NI)
Legacy
7 March 2007
296(NI)296(NI)
Legacy
19 January 2007
AC(NI)AC(NI)
Legacy
20 April 2006
371S(NI)371S(NI)
Legacy
20 April 2006
296(NI)296(NI)
Legacy
20 April 2006
296(NI)296(NI)
Legacy
2 February 2006
AC(NI)AC(NI)
Legacy
22 April 2005
371S(NI)371S(NI)
Legacy
8 February 2005
296(NI)296(NI)
Legacy
14 January 2005
AC(NI)AC(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
2 June 2004
371S(NI)371S(NI)
Legacy
24 January 2004
AC(NI)AC(NI)
Legacy
4 June 2003
371S(NI)371S(NI)
Legacy
28 January 2003
AC(NI)AC(NI)
Legacy
24 September 2002
296(NI)296(NI)
Legacy
30 April 2002
371S(NI)371S(NI)
Legacy
30 April 2002
296(NI)296(NI)
Legacy
30 April 2002
296(NI)296(NI)
Legacy
13 December 2001
AC(NI)AC(NI)
Legacy
21 June 2001
296(NI)296(NI)
Legacy
21 May 2001
371S(NI)371S(NI)
Legacy
5 February 2001
AC(NI)AC(NI)
Legacy
26 February 2000
371S(NI)371S(NI)
Legacy
8 January 2000
AC(NI)AC(NI)
Legacy
8 January 2000
233(NI)233(NI)
Legacy
16 May 1999
UDM+A(NI)UDM+A(NI)
Resolution
16 May 1999
RESOLUTIONSResolutions
Legacy
15 May 1999
371S(NI)371S(NI)
Legacy
15 May 1999
296(NI)296(NI)
Legacy
11 June 1998
296(NI)296(NI)
Legacy
16 February 1998
ARTS(NI)ARTS(NI)
Legacy
16 February 1998
MEM(NI)MEM(NI)
Legacy
16 February 1998
G23(NI)G23(NI)
Legacy
16 February 1998
G21(NI)G21(NI)
Legacy
16 February 1998
40-5A(NI)40-5A(NI)