Background WavePink WaveYellow Wave

CHILDREN'S LAW CENTRE (NORTHERN IRELAND) (NI033998)

CHILDREN'S LAW CENTRE (NORTHERN IRELAND) (NI033998) is an active UK company. incorporated on 10 April 1998. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. CHILDREN'S LAW CENTRE (NORTHERN IRELAND) has been registered for 27 years. Current directors include CANAVAN, Trasa, FINNEGAN, Jerome, HAUGH, Chris and 3 others.

Company Number
NI033998
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 April 1998
Age
27 years
Address
Rights House, Belfast, BT7 1SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CANAVAN, Trasa, FINNEGAN, Jerome, HAUGH, Chris, MILLAR, Eoin James, STEWART, Amanda Aisling, TOAL, Alicia Teresa
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN'S LAW CENTRE (NORTHERN IRELAND)

CHILDREN'S LAW CENTRE (NORTHERN IRELAND) is an active company incorporated on 10 April 1998 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. CHILDREN'S LAW CENTRE (NORTHERN IRELAND) was registered 27 years ago.(SIC: 69102)

Status

active

Active since 27 years ago

Company No

NI033998

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

Age

27 Years

Incorporated 10 April 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 9 December 2025 (4 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

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Rights House 127-131 Ormeau Road Belfast, BT7 1SH,

Previous Addresses

127-131 Ormeau Road Ormeau Road Belfast BT7 1SH Northern Ireland
From: 8 November 2016To: 12 April 2018
3rd Floor Philip House 123/137 York Street Belfast BT15 1AB
From: 10 April 1998To: 8 November 2016
Timeline

59 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jul 16
Loan Secured
Aug 16
Director Left
Dec 16
Owner Exit
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
52
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

O'DOHERTY, John Martin

Active
2nd Floor, 127-131 Ormeau Road, BelfastBT7 1SH
Secretary
Appointed 28 Aug 2025

CANAVAN, Trasa

Active
127-131 Ormeau Road, BelfastBT7 1SH
Born October 1987
Director
Appointed 14 Dec 2021

FINNEGAN, Jerome

Active
127-131 Ormeau Road, BelfastBT7 1SH
Born September 1985
Director
Appointed 14 Dec 2021

HAUGH, Chris

Active
127-131 Ormeau Road, BelfastBT7 1SH
Born January 1988
Director
Appointed 22 Feb 2024

MILLAR, Eoin James

Active
127-131 Ormeau Road, BelfastBT7 1SH
Born May 2004
Director
Appointed 04 Dec 2025

STEWART, Amanda Aisling

Active
127-131 Ormeau Road, BelfastBT7 1SH
Born May 1984
Director
Appointed 14 Dec 2021

TOAL, Alicia Teresa

Active
127-131 Ormeau Road, BelfastBT7 1SH
Born March 1974
Director
Appointed 10 Dec 2019

KELLY, Patricia Margaret

Resigned
127-131 Ormeau Road, BelfastBT7 1SH
Secretary
Appointed 10 Apr 1998
Resigned 28 Aug 2025

ALLAMBY, Leslie Stewart

Resigned
26 Shaneen ParkBT14 8JP
Born October 1958
Director
Appointed 10 Apr 1998
Resigned 25 Jan 2002

BARR, Alexandra

Resigned
94 Rockview StreetBT12 6JR
Born May 1956
Director
Appointed 10 Apr 1998
Resigned 04 Jun 1999

BENNETT, Grace

Resigned
27 Innisfayle RoadBT15 4ES
Born December 1943
Director
Appointed 25 Jan 2002
Resigned 08 Nov 2002

BRADY, Grainne

Resigned
1a Woodland Manor, BelfastBT8 7RG
Born September 1974
Director
Appointed 19 Feb 2008
Resigned 16 Dec 2010

BUNTING, Lisa Amanda

Resigned
127-131 Ormeau Road, BelfastBT7 1SH
Born March 1974
Director
Appointed 17 Dec 2014
Resigned 29 Nov 2018

CAMPBELL, Yvonne

Resigned
127-131 Ormeau Road, BelfastBT7 1SH
Born February 1980
Director
Appointed 11 Mar 2020
Resigned 08 Dec 2022

COLLINS, Kelly

Resigned
3 Wayland StreetBT5 5GU
Born July 1978
Director
Appointed 01 Sept 2000
Resigned 25 Jan 2002

CRAIG, Sobhan

Resigned
8 Charnwood AvenueBT15 5DH
Born April 1965
Director
Appointed 08 Feb 2005
Resigned 19 Feb 2008

DRURY, Deborah Joy, Dr

Resigned
127-131 Ormeau Road, BelfastBT7 1SH
Born November 1978
Director
Appointed 22 Feb 2024
Resigned 22 Sept 2025

EDGAR, Katherine Claire

Resigned
127-131 Ormeau Road, BelfastBT7 1SH
Born January 1971
Director
Appointed 29 Nov 2018
Resigned 14 Dec 2021

FARRELL, Duane Oliver

Resigned
127-131 Ormeau Road, BelfastBT7 1SH
Born December 1975
Director
Appointed 14 Dec 2021
Resigned 06 Dec 2024

HAYES, David Alexander

Resigned
3rd Floor, 123/137 York StreetBT15 1AB
Born September 1965
Director
Appointed 19 Feb 2008
Resigned 17 Dec 2014

KEENAN, Paula Geraldine

Resigned
39 Deramore AvenueBT7 3ER
Born July 1956
Director
Appointed 01 Sept 2000
Resigned 13 Dec 2005

KELLY, Anne-Marie

Resigned
127-131 Ormeau Road, BelfastBT7 1SH
Born February 1963
Director
Appointed 15 Feb 2011
Resigned 10 Dec 2019

KELLY, Anne-Marie

Resigned
63 North ParadeBT7 2GH
Born February 1963
Director
Appointed 08 Feb 2005
Resigned 19 Feb 2009

KELLY, Bernie

Resigned
39 Florenceville Avenue
Born February 1959
Director
Appointed 15 Feb 2003
Resigned 22 Jan 2004

KELLY, Gregory

Resigned
49 Ravenhill ParkBT6 0DG
Born April 1944
Director
Appointed 10 Apr 1998
Resigned 09 Feb 2005

KNOX, Richard Stephen

Resigned
30 Beechgrove AvenueBT6 ONF
Born January 1956
Director
Appointed 08 Feb 2005
Resigned 15 May 2007

LAVERY, Enda

Resigned
3rd Floor, 123/137 York StreetBT15 1AB
Born November 1966
Director
Appointed 16 Jan 2013
Resigned 10 Dec 2015

MARSHALL, Chelsea Beth, Dr

Resigned
3rd Floor, 123/137 York StreetBT15 1AB
Born April 1984
Director
Appointed 16 Jan 2013
Resigned 17 Dec 2014

MCCAFFERTY, Mairead Mary

Resigned
3rd Floor, 123/137 York StreetBT15 1AB
Born May 1961
Director
Appointed 15 Feb 2011
Resigned 14 Dec 2011

MCCONVEY, Vivian

Resigned
36 Old Saintfield RoadBT8 /8EY
Born April 1963
Director
Appointed 15 Jan 2003
Resigned 09 Feb 2005

MCCONVEY, Vivien May

Resigned
127-131 Ormeau Road, BelfastBT7 1SH
Born April 1963
Director
Appointed 18 Jan 2011
Resigned 13 Mar 2019

MINOGUE, Orlaith Monica

Resigned
3rd Floor, 123/137 York StreetBT15 1AB
Born October 1985
Director
Appointed 18 Dec 2013
Resigned 10 Dec 2015

MOONEY, Patrick Joseph

Resigned
19 Kildare Street, DownpatrickBT30 7TR
Born July 1956
Director
Appointed 19 Feb 2008
Resigned 16 Dec 2010

MOSS, Brian Dean

Resigned
127-131 Ormeau Road, BelfastBT7 1SH
Born April 1982
Director
Appointed 08 Dec 2022
Resigned 04 Dec 2025

O'CALLAGHAN, James Patrick

Resigned
5 Ashley Park, BelfastBT17 9EH
Born August 1961
Director
Appointed 10 Apr 1998
Resigned 01 Sept 2000

Persons with significant control

6

0 Active
6 Ceased

Mrs Anne Marie Kelly

Ceased
127-131 Ormeau Road, BelfastBT7 1SH
Born February 1963

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 11 Dec 2018

Mr David Patrick Simpson

Ceased
127-131 Ormeau Road, BelfastBT7 1SH
Born March 1958

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 11 Dec 2018

Ms Vivian Mcconvery

Ceased
127-131 Ormeau Road, BelfastBT7 1SH
Born April 1963

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 11 Dec 2018

Mr Chris Quinn

Ceased
127-131 Ormeau Road, BelfastBT7 1SH
Born August 1977

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 11 Dec 2018

Ms Suzanne Margaret Florence Rice

Ceased
127-131 Ormeau Road, BelfastBT7 1SH
Born July 1980

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 29 Nov 2018

Ms Lisa Amanda Bunting

Ceased
127-131 Ormeau Road, BelfastBT7 1SH
Born March 1974

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Resolution
4 November 2022
RESOLUTIONSResolutions
Memorandum Articles
4 November 2022
MAMA
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Resolution
21 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2011
CC04CC04
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Legacy
8 April 2009
371S(NI)371S(NI)
Legacy
8 April 2009
296(NI)296(NI)
Legacy
30 March 2009
296(NI)296(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
2 May 2008
371S(NI)371S(NI)
Legacy
25 February 2008
296(NI)296(NI)
Legacy
25 February 2008
296(NI)296(NI)
Legacy
25 February 2008
296(NI)296(NI)
Legacy
25 February 2008
296(NI)296(NI)
Legacy
25 February 2008
296(NI)296(NI)
Legacy
8 February 2008
AC(NI)AC(NI)
Legacy
4 June 2007
296(NI)296(NI)
Legacy
30 May 2007
371S(NI)371S(NI)
Legacy
26 February 2007
296(NI)296(NI)
Legacy
26 February 2007
296(NI)296(NI)
Legacy
6 December 2006
AC(NI)AC(NI)
Legacy
2 May 2006
371S(NI)371S(NI)
Legacy
21 February 2006
296(NI)296(NI)
Legacy
21 February 2006
296(NI)296(NI)
Legacy
17 January 2006
AC(NI)AC(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
30 November 2004
AC(NI)AC(NI)
Legacy
13 May 2004
371S(NI)371S(NI)
Legacy
27 February 2004
296(NI)296(NI)
Legacy
2 December 2003
AC(NI)AC(NI)
Legacy
19 May 2003
371S(NI)371S(NI)
Legacy
7 February 2003
296(NI)296(NI)
Legacy
7 February 2003
296(NI)296(NI)
Legacy
7 February 2003
296(NI)296(NI)
Legacy
13 November 2002
AC(NI)AC(NI)
Legacy
21 May 2002
371S(NI)371S(NI)
Legacy
7 February 2002
296(NI)296(NI)
Legacy
7 February 2002
296(NI)296(NI)
Legacy
7 February 2002
296(NI)296(NI)
Legacy
16 November 2001
AC(NI)AC(NI)
Legacy
17 May 2001
371S(NI)371S(NI)
Legacy
9 November 2000
296(NI)296(NI)
Legacy
9 November 2000
296(NI)296(NI)
Legacy
18 September 2000
UDM+A(NI)UDM+A(NI)
Legacy
6 September 2000
AC(NI)AC(NI)
Legacy
20 April 2000
371S(NI)371S(NI)
Legacy
31 August 1999
296(NI)296(NI)
Legacy
16 August 1999
AC(NI)AC(NI)
Legacy
1 August 1999
233(NI)233(NI)
Legacy
25 July 1999
371S(NI)371S(NI)
Legacy
10 April 1998
ARTS(NI)ARTS(NI)
Legacy
10 April 1998
MEM(NI)MEM(NI)
Legacy
10 April 1998
G23(NI)G23(NI)
Legacy
10 April 1998
G21(NI)G21(NI)
Legacy
10 April 1998
40-5A(NI)40-5A(NI)