Background WavePink WaveYellow Wave

GREATER SHANKILL ALTERNATIVES LIMITED (NI033952)

GREATER SHANKILL ALTERNATIVES LIMITED (NI033952) is an active UK company. incorporated on 1 April 1998. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GREATER SHANKILL ALTERNATIVES LIMITED has been registered for 28 years. Current directors include MCKAY, Gary Robert, WINSTONE, Tom.

Company Number
NI033952
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 1998
Age
28 years
Address
137 Agnes Street, Belfast, BT13 1GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MCKAY, Gary Robert, WINSTONE, Tom
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER SHANKILL ALTERNATIVES LIMITED

GREATER SHANKILL ALTERNATIVES LIMITED is an active company incorporated on 1 April 1998 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GREATER SHANKILL ALTERNATIVES LIMITED was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

NI033952

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 1 April 1998

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 17 December 2025 (4 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

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

137 Agnes Street Belfast, BT13 1GG,

Previous Addresses

, 64 Woodvale Road, Belfast, BT13 3BT
From: 1 April 1998To: 18 August 2016
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Apr 15
Director Left
Apr 15
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MCKAY, Gary Robert

Active
5 Montreal Street, AntrimBT14 3HS
Born June 1977
Director
Appointed 01 Apr 1998

WINSTONE, Tom

Active
9 Ambleside CourtBT13 1QU
Born July 1955
Director
Appointed 01 Apr 1998

LYSAGHT, Karen

Resigned
27 Haywood AvenueBT7 3EU
Secretary
Appointed 01 Apr 1998
Resigned 05 Oct 2004

MC KAY, Gary

Resigned
5 Montreal Street, BelfastBT13 3HS
Secretary
Appointed 05 Oct 2004
Resigned 01 Dec 2025

MCKAY, Gary

Resigned
5 Montreal Street, BelfastBT13 3HS
Secretary
Appointed 05 Oct 2004
Resigned 21 Apr 2012

WINSTONE, Tom

Resigned
Agnes Street, BelfastBT13 1GG
Secretary
Appointed 01 Dec 2025
Resigned 17 Feb 2026

DODDS, Archdeacon Norman Barry

Resigned
5 Sunningdale ParkBT14 6RU
Born April 1943
Director
Appointed 19 Apr 2007
Resigned 17 Sept 2014

JOHNSTON, Samuel

Resigned
25 Lyndhurst View ParkBT13 3XZ
Born May 1963
Director
Appointed 19 Apr 2004
Resigned 20 May 2009

LYSAGHT, Karen

Resigned
27 Haywood AvenueBT7
Born November 1968
Director
Appointed 01 Apr 1998
Resigned 05 Oct 2004

MCDONALD, Jim

Resigned
72 Disraeli StreetBT13
Born July 1939
Director
Appointed 01 Apr 1998
Resigned 05 Oct 2004

MCGARY, Hugh

Resigned
15 Hesketh RoadBT14 7JU
Born April 1952
Director
Appointed 01 Apr 1998
Resigned 05 Oct 2004

MOONEY, Paddy

Resigned
19 Kildare Street, Co DownBT30 7TR
Born July 1956
Director
Appointed 01 Apr 1998
Resigned 05 Oct 2004

RITCHIE, Mike

Resigned
40 Haypark AvenueBT7 3FE
Born October 1955
Director
Appointed 01 Apr 1998
Resigned 30 May 1999

ROBERTS, Thomas Frederick

Resigned
2 Greenpark Heights, County ArmaghBT60 4EW
Born May 1951
Director
Appointed 19 Apr 2007
Resigned 01 Dec 2025

SNODDON, Martin

Resigned
58b Carnanmore Park, BelfastBT11 9LY
Born July 1955
Director
Appointed 01 Apr 1998
Resigned 30 Oct 2000

STEWART, Joseph Murray

Resigned
58 Upper Glenfarne StreetBT13 1NN
Born October 1952
Director
Appointed 19 Apr 2007
Resigned 01 Mar 2008

WATTERS, Deborah

Resigned
36 Wheatfield Crescent, AntrimBT14 7HS
Born May 1967
Director
Appointed 01 Apr 1998
Resigned 19 Apr 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Thomas Winstone

Ceased
Ambleside Court, BelfastBT13 1QU
Born July 1955

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
12 June 2009
371S(NI)371S(NI)
Legacy
12 June 2009
296(NI)296(NI)
Legacy
3 June 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
16 April 2008
296(NI)296(NI)
Legacy
31 January 2008
AC(NI)AC(NI)
Legacy
4 May 2007
371S(NI)371S(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
26 September 2006
AC(NI)AC(NI)
Legacy
24 April 2006
371S(NI)371S(NI)
Legacy
3 March 2006
AC(NI)AC(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
11 May 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
10 February 2005
AC(NI)AC(NI)
Legacy
12 June 2004
371S(NI)371S(NI)
Legacy
30 September 2003
AC(NI)AC(NI)
Legacy
8 April 2003
371S(NI)371S(NI)
Legacy
9 January 2003
AC(NI)AC(NI)
Legacy
25 April 2002
296(NI)296(NI)
Legacy
11 April 2002
371S(NI)371S(NI)
Legacy
14 December 2001
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
21 February 2001
AC(NI)AC(NI)
Legacy
6 April 2000
371S(NI)371S(NI)
Legacy
30 March 2000
UDM+A(NI)UDM+A(NI)
Resolution
30 March 2000
RESOLUTIONSResolutions
Legacy
1 February 2000
AC(NI)AC(NI)
Legacy
31 March 1999
371S(NI)371S(NI)
Legacy
27 January 1999
233(NI)233(NI)
Legacy
15 April 1998
296(NI)296(NI)
Legacy
1 April 1998
ARTS(NI)ARTS(NI)
Legacy
1 April 1998
MEM(NI)MEM(NI)
Miscellaneous
1 April 1998
MISCMISC
Legacy
1 April 1998
G23(NI)G23(NI)
Legacy
1 April 1998
G21(NI)G21(NI)