Background WavePink WaveYellow Wave

AGE NORTH DOWN & ARDS (NI036126)

AGE NORTH DOWN & ARDS (NI036126) is an active UK company. incorporated on 6 May 1999. with registered office in Co Down. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. AGE NORTH DOWN & ARDS has been registered for 26 years. Current directors include BROWN, Adrianne Louise, CONEY, Marie, MCDERMOTT, Mary and 1 others.

Company Number
NI036126
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 May 1999
Age
26 years
Address
24 Hamilton Road, Co Down, BT20 4LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BROWN, Adrianne Louise, CONEY, Marie, MCDERMOTT, Mary, O'BOYLE, Gerard Jarlath
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE NORTH DOWN & ARDS

AGE NORTH DOWN & ARDS is an active company incorporated on 6 May 1999 with the registered office located in Co Down. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. AGE NORTH DOWN & ARDS was registered 26 years ago.(SIC: 88100)

Status

active

Active since 26 years ago

Company No

NI036126

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

Age

26 Years

Incorporated 6 May 1999

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 5 November 2025 (5 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

1 year left

Last Filed

Made up to 20 April 2026 (Just now)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 4 May 2027
For period ending 20 April 2027

Previous Company Names

AGE CONCERN NORTH DOWN
From: 6 May 1999To: 22 June 2010
Contact
Address

24 Hamilton Road Bangor Co Down, BT20 4LE,

Timeline

40 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
May 10
Director Left
May 12
Director Joined
Aug 12
Director Left
Dec 13
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Mar 25
Director Joined
Mar 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BROWN, Adrianne Louise

Active
24 Hamilton Road, Co DownBT20 4LE
Born June 1944
Director
Appointed 30 Aug 2022

CONEY, Marie

Active
24 Hamilton Road, Co DownBT20 4LE
Born May 1965
Director
Appointed 01 Mar 2026

MCDERMOTT, Mary

Active
24 Hamilton Road, Co DownBT20 4LE
Born May 1979
Director
Appointed 27 Mar 2026

O'BOYLE, Gerard Jarlath

Active
24 Hamilton Road, Co DownBT20 4LE
Born July 1958
Director
Appointed 30 Aug 2023

BEATTIE, Dorothy Willis

Resigned
24 Hamilton Road, Co DownBT20 4LE
Secretary
Appointed 06 May 1999
Resigned 31 Aug 2025

DEVINE, Frances

Resigned
4 Fernmore Road, Co DownBT19 6DY
Secretary
Appointed 06 May 1999
Resigned 31 May 2004

BOYLE, Margaret Ann

Resigned
24 Hamilton Road, Co DownBT20 4LE
Born February 1957
Director
Appointed 20 Jan 2020
Resigned 01 Oct 2020

BOYLE, Ronald Robert Thomas

Resigned
13 Sherwood Road, Co DownBT19 6DJ
Born November 1926
Director
Appointed 06 May 1999
Resigned 21 Mar 2009

COOK, Jonathan

Resigned
Church Street, NewtownardsBT23 4AN
Born October 1983
Director
Appointed 07 Mar 2017
Resigned 14 Jan 2020

DUNLOP, Roberta Mahood, Cllr Mrs

Resigned
30 Seacliff Road, Co DownBT20 4EY
Born April 1947
Director
Appointed 06 May 1999
Resigned 25 Aug 2005

FITZSIMMONS, Elizabeth

Resigned
Charles Mount, BangorBT20 4NY
Born February 1928
Director
Appointed 07 Sept 2009
Resigned 31 Mar 2010

FITZSIMONS, Elizabeth

Resigned
12 Charles Mount, Co DownBT20 NY
Born February 1928
Director
Appointed 21 Aug 2008
Resigned 31 Mar 2010

GAMBLE, Thomas Henry Warnock

Resigned
2 Dellmount Park, Co DownBT20 4UA
Born July 1927
Director
Appointed 06 May 1999
Resigned 20 Jan 2007

HARBINSON, Adam

Resigned
24 Hamilton Road, Co DownBT20 4LE
Born January 1947
Director
Appointed 31 Jul 2018
Resigned 21 Mar 2019

HOWELL, Martin David

Resigned
24 Hamilton Road, Co DownBT20 4LE
Born April 1954
Director
Appointed 25 Sept 2019
Resigned 01 Oct 2020

JOHNSTON, James Steven

Resigned
24 Hamilton Road, Co DownBT20 4LE
Born May 1961
Director
Appointed 07 Oct 2020
Resigned 15 Nov 2023

KNOX, Margaret Mary

Resigned
24 Hamilton Road, Co DownBT20 4LE
Born December 1950
Director
Appointed 06 Sept 2022
Resigned 30 Nov 2022

LEATHEM, Paul

Resigned
24 Hamilton Road, Co DownBT20 4LE
Born March 1959
Director
Appointed 27 Aug 2020
Resigned 19 Feb 2025

LENNON, Austen Julian

Resigned
7 Alendale, Co DownBT19 6DF
Born August 1950
Director
Appointed 27 Sept 2001
Resigned 08 Nov 2018

LINDSAY, Maureen Lorraine

Resigned
Hamilton Road, BangorBT20 4LE
Born September 1955
Director
Appointed 06 Aug 2012
Resigned 05 Sept 2017

MARTIN, Lyzan

Resigned
24 Hamilton Road, Co DownBT20 4LE
Born June 1954
Director
Appointed 11 Feb 2020
Resigned 01 Oct 2020

MASON, Heather

Resigned
24 Hamilton Road, Co DownBT20 4LE
Born November 1989
Director
Appointed 27 Oct 2020
Resigned 20 Apr 2026

MCAULEY, Desmond Patrick

Resigned
The Spires Crescent, NewtownardsBT23 6UQ
Born June 1938
Director
Appointed 07 Sept 2009
Resigned 08 Jan 2017

MCCORMICK, Shirley

Resigned
7 Bryansford Cliff, Co DownBT20 3NY
Born August 1944
Director
Appointed 06 May 1999
Resigned 28 Nov 2002

MCCULLOUGH, Doreen

Resigned
29 Central Avenue, Co DownBT20 3AF
Born December 1920
Director
Appointed 06 May 1999
Resigned 04 Mar 2004

MCKERROW, James Hamilton

Resigned
The Beehive, Helens BayBT19 1TN
Born October 1942
Director
Appointed 09 May 1999
Resigned 17 Dec 2019

MCKINN, John

Resigned
23 Glendun Park, Co DownBT20 4UX
Born May 1932
Director
Appointed 06 May 1999
Resigned 28 Nov 2002

MCSHANE, John Joseph

Resigned
Victoria Street, BelfastBT1 3GN
Born August 1979
Director
Appointed 07 Mar 2017
Resigned 13 Jan 2020

MULLIGAN, Bruce

Resigned
4 Moira Drive, Co DownBT20 4RN
Born October 1922
Director
Appointed 06 May 1999
Resigned 28 Apr 2005

MULLIGAN, Eileen June

Resigned
4 Moira Drive, Co DownBT20 4RN
Born January 1934
Director
Appointed 06 May 1999
Resigned 28 Apr 2005

PATTERSON, Deryck

Resigned
17 Kircubbin Road, Co Down
Born September 1937
Director
Appointed 06 May 1999
Resigned 30 Oct 2018

ROBERTS, Arthur

Resigned
24 Hamilton Road, Co DownBT20 4LE
Born February 1931
Director
Appointed 07 Sept 2009
Resigned 13 Nov 2013

SMITH, Marion Ina, Alderman Mrs

Resigned
84 Crawfordsburn Road, Co DownBT19 1BE
Born September 1939
Director
Appointed 06 May 1999
Resigned 27 Sept 2001

STANLEY, Nigel John

Resigned
24 Hamilton Road, Co DownBT20 4LE
Born September 1948
Director
Appointed 09 Nov 2018
Resigned 24 Jun 2019

WALKER, Gavin

Resigned
24 Hamilton Road, Co DownBT20 4LE
Born July 1958
Director
Appointed 12 Oct 2020
Resigned 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
27 August 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Change Sail Address Company
9 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Director Company With Name Termination Date
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Legacy
26 September 2009
AC(NI)AC(NI)
Legacy
16 July 2009
296(NI)296(NI)
Legacy
9 July 2009
371S(NI)371S(NI)
Legacy
1 March 2009
296(NI)296(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
16 September 2008
296(NI)296(NI)
Legacy
2 June 2008
371S(NI)371S(NI)
Legacy
8 February 2008
AC(NI)AC(NI)
Legacy
4 May 2007
371S(NI)371S(NI)
Legacy
10 October 2006
AC(NI)AC(NI)
Legacy
13 June 2006
371S(NI)371S(NI)
Legacy
20 December 2005
AC(NI)AC(NI)
Legacy
19 September 2005
296(NI)296(NI)
Legacy
19 September 2005
296(NI)296(NI)
Legacy
13 August 2005
296(NI)296(NI)
Legacy
8 June 2005
371S(NI)371S(NI)
Legacy
18 April 2005
AC(NI)AC(NI)
Legacy
22 July 2004
371S(NI)371S(NI)
Legacy
14 July 2004
296(NI)296(NI)
Legacy
12 February 2004
AC(NI)AC(NI)
Legacy
12 May 2003
371S(NI)371S(NI)
Legacy
16 December 2002
AC(NI)AC(NI)
Legacy
25 July 2002
371S(NI)371S(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
25 January 2002
AC(NI)AC(NI)
Legacy
14 August 2001
371S(NI)371S(NI)
Legacy
3 August 2001
AC(NI)AC(NI)
Legacy
2 March 2001
233(NI)233(NI)
Legacy
11 May 2000
371S(NI)371S(NI)
Legacy
6 May 1999
ARTS(NI)ARTS(NI)
Legacy
6 May 1999
MEM(NI)MEM(NI)
Miscellaneous
6 May 1999
MISCMISC
Legacy
6 May 1999
G23(NI)G23(NI)
Legacy
6 May 1999
G21(NI)G21(NI)
Legacy
6 May 1999
40-5A(NI)40-5A(NI)