Background WavePink WaveYellow Wave

FOOTPRINTS WOMENS CENTRE (NI036140)

FOOTPRINTS WOMENS CENTRE (NI036140) is an active UK company. incorporated on 10 May 1999. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FOOTPRINTS WOMENS CENTRE has been registered for 26 years. Current directors include ATKINSON, Dolores, CARBERRY, Ursula Mary, DENVIR, Roberta, M and 6 others.

Company Number
NI036140
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 May 1999
Age
26 years
Address
84a Colinmill, Belfast, BT17 0AR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATKINSON, Dolores, CARBERRY, Ursula Mary, DENVIR, Roberta, M, DONAGHY, Bernadette, DUFFY, Emma Jane, FISHER, Alana, FRENCH, Fionnuala, GLYMOND, Sinead, LAVERY, Stacey
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTPRINTS WOMENS CENTRE

FOOTPRINTS WOMENS CENTRE is an active company incorporated on 10 May 1999 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FOOTPRINTS WOMENS CENTRE was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

NI036140

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

Age

26 Years

Incorporated 10 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 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

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

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

84a Colinmill Poleglass Belfast, BT17 0AR,

Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Director Left
May 10
Director Left
May 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Jan 17
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
New Owner
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Sept 19
Director Left
Oct 19
Loan Secured
Nov 19
Director Left
May 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
May 22
Owner Exit
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 25
Director Left
Sept 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
35
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ATKINSON, Dolores

Active
84a Colinmill, BelfastBT17 0AR
Born August 1962
Director
Appointed 02 Dec 2021

CARBERRY, Ursula Mary

Active
50 Woodside Drive, BelfastBT17 0SR
Born April 1964
Director
Appointed 23 Jun 2005

DENVIR, Roberta, M

Active
84a Colinmill, BelfastBT17 0AR
Born June 1956
Director
Appointed 02 Dec 2021

DONAGHY, Bernadette

Active
84a Colinmill, BelfastBT17 0AR
Born October 1965
Director
Appointed 21 Mar 2023

DUFFY, Emma Jane

Active
84a Colinmill, BelfastBT17 0AR
Born January 1981
Director
Appointed 21 Mar 2023

FISHER, Alana

Active
84a Colinmill, BelfastBT17 0AR
Born June 1990
Director
Appointed 25 Feb 2018

FRENCH, Fionnuala

Active
84a Colinmill, BelfastBT17 0AR
Born September 1982
Director
Appointed 28 May 2025

GLYMOND, Sinead

Active
84a Colinmill, BelfastBT17 0AR
Born March 1980
Director
Appointed 14 Dec 2011

LAVERY, Stacey

Active
84a Colinmill, BelfastBT17 0AR
Born September 1989
Director
Appointed 02 Dec 2021

FIRTH, Patricia Ann Marie

Resigned
34 Colinbrook Crescent, Co AntrimBT17 0PF
Secretary
Appointed 10 Dec 2007
Resigned 31 Mar 2012

BOYLE, Grainne

Resigned
84a Colinmill, BelfastBT17 0AR
Born June 1981
Director
Appointed 28 Nov 2013
Resigned 30 May 2014

BOYLE, Margaret Mary

Resigned
27 Glasvey Rise, BelfastBT17 0DZ
Born January 1952
Director
Appointed 23 Jun 2005
Resigned 08 Dec 2022

BRANIFF, Noreen

Resigned
32 Glengoland Ave, Co AntrimBT17 0HN
Born November 1955
Director
Appointed 11 Feb 2009
Resigned 08 Dec 2022

CREANEY, Bernadette

Resigned
4 Lagmore Downs, BelfastBT17 0TB
Born January 1955
Director
Appointed 04 Sept 2000
Resigned 07 Jun 2001

DEVLIN, Bernadette

Resigned
29 Hawthorn ViewBT17 0RN
Born September 1964
Director
Appointed 23 Jun 2005
Resigned 16 Apr 2018

DONAGHY, Bernadette

Resigned
38 Ardcaoin Avenue, BelfastBT17 0UN
Born October 1965
Director
Appointed 05 Jun 2003
Resigned 03 Sept 2019

DORNAN, Jacqueline

Resigned
84a Colinmill, BelfastBT17 0AR
Born March 1982
Director
Appointed 13 Aug 2018
Resigned 02 Dec 2021

FERRIS, Marie Claire

Resigned
84a Colinmill, BelfastBT17 0AR
Born May 1969
Director
Appointed 14 Dec 2011
Resigned 24 Jan 2017

FERRIS, Marie Claire

Resigned
63 Knockvale Park, BelfastBT 5 4HJ
Born May 1969
Director
Appointed 01 Apr 2004
Resigned 30 Apr 2010

FIRTH, Patricia Ann Marie

Resigned
34 Colinbrook Crescent, DunmurryBT17 0PF
Born April 1955
Director
Appointed 10 May 1999
Resigned 31 Mar 2012

FOX, Mary Bernadette

Resigned
12 Downfine Park, BelfastBT11 8NU
Born October 1958
Director
Appointed 03 Aug 2004
Resigned 31 Mar 2009

FOX, Mary Bernadette

Resigned
12 Downfine ParkBT11 8NU
Born October 1958
Director
Appointed 10 May 1999
Resigned 05 Jun 2003

HOLMES, Rosanna

Resigned
84a Colinmill, BelfastBT17 0AR
Born February 1972
Director
Appointed 13 Aug 2018
Resigned 15 May 2023

HOLMES, Rosanna

Resigned
57 Glenann Na Ban, BelfastBT17 0XX
Born February 1972
Director
Appointed 03 Sept 2001
Resigned 01 Apr 2004

LOUGHRAN, Isobel

Resigned
51 Merrion Park, BelfastBT17 0SE
Born July 1962
Director
Appointed 05 Jun 2003
Resigned 11 Oct 2017

MATTHEWS, Helen

Resigned
9 Kilwarlin Avenue, DownBT26 6LQ
Born December 1967
Director
Appointed 01 Apr 2004
Resigned 13 Feb 2007

MCATEER, Colette

Resigned
235 Laurelbank, BelfastBT17 0RT
Born July 1969
Director
Appointed 10 May 1999
Resigned 21 Jun 2002

MCCANN, Cara

Resigned
84a Colinmill, BelfastBT17 0AR
Born July 1975
Director
Appointed 13 Aug 2018
Resigned 24 Jul 2019

MCCAUGHLEY, Roisin

Resigned
133 Laurelbank, BelfastBT17 0XX
Born September 1974
Director
Appointed 03 Sept 2001
Resigned 02 Aug 2004

MCCONNELL, Bernadette

Resigned
8 Ardcaoin Avenue, BelfastBT17 0UY
Born August 1963
Director
Appointed 21 Jun 2002
Resigned 10 Oct 2012

MCGIBBON, Colette

Resigned
71 Laurelbank, BelfastBT17 0RR
Born April 1956
Director
Appointed 01 Oct 2001
Resigned 24 Sept 2004

MCILDUFF, Ellen

Resigned
251 Laurel Bank, BelfastBT17 0RT
Born January 1963
Director
Appointed 11 Sept 2000
Resigned 20 Jun 2001

MCKNIGHT, Ann

Resigned
162 Colinmill, BelfastBT17 0AT
Born May 1952
Director
Appointed 05 Jun 2003
Resigned 02 Aug 2004

MCNEILL, Mary

Resigned
19 Colinbrook Drive, BelfastBT17 0PG
Born April 1949
Director
Appointed 01 Apr 2004
Resigned 20 Aug 2025

MCSHANE, Elizabeth Mary, Dr

Resigned
84a Colinmill, BelfastBT17 0AR
Born September 1942
Director
Appointed 05 Nov 2015
Resigned 25 Feb 2018

Persons with significant control

4

2 Active
2 Ceased

Ms Dolores Atkinson

Active
Colinmill, PoleglassBT17 0AR
Born August 1962

Nature of Control

Significant influence or control
Notified 10 May 2025

Ms Alana Fisher

Active
84a Colinmill, BelfastBT17 0AR
Born June 1990

Nature of Control

Significant influence or control
Notified 02 Dec 2021

Ms Ursula Mary Carberry

Ceased
Woodside Drive, BelfastBT17 0SR
Born April 1964

Nature of Control

Significant influence or control
Notified 25 Feb 2018
Ceased 09 May 2025

Mrs Mary Mcneill

Ceased
Colinmill, BelfastBT17 0AR
Born April 1949

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

151

Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Resolution
10 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Memorandum Articles
26 February 2014
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Termination Director Company With Name Termination Date
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Termination Director Company With Name Termination Date
6 June 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 June 2010
AR01AR01
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2009
AAAnnual Accounts
Legacy
24 July 2009
UDM+A(NI)UDM+A(NI)
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
3 June 2009
296(NI)296(NI)
Legacy
1 June 2009
371S(NI)371S(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
22 October 2008
AC(NI)AC(NI)
Legacy
1 July 2008
296(NI)296(NI)
Legacy
27 December 2007
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
17 May 2007
296(NI)296(NI)
Legacy
19 July 2006
AC(NI)AC(NI)
Legacy
30 May 2006
371S(NI)371S(NI)
Legacy
9 May 2006
AC(NI)AC(NI)
Legacy
27 July 2005
296(NI)296(NI)
Legacy
27 July 2005
296(NI)296(NI)
Legacy
27 July 2005
296(NI)296(NI)
Legacy
27 June 2005
371S(NI)371S(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
1 March 2005
296(NI)296(NI)
Legacy
1 March 2005
296(NI)296(NI)
Legacy
1 March 2005
296(NI)296(NI)
Legacy
1 March 2005
296(NI)296(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
28 May 2004
371S(NI)371S(NI)
Legacy
28 May 2004
296(NI)296(NI)
Legacy
28 May 2004
296(NI)296(NI)
Legacy
28 May 2004
296(NI)296(NI)
Legacy
28 May 2004
296(NI)296(NI)
Legacy
28 May 2004
296(NI)296(NI)
Legacy
5 December 2003
AC(NI)AC(NI)
Legacy
30 September 2003
UDM+A(NI)UDM+A(NI)
Resolution
30 September 2003
RESOLUTIONSResolutions
Legacy
9 July 2003
371S(NI)371S(NI)
Legacy
4 November 2002
AC(NI)AC(NI)
Legacy
22 July 2002
371S(NI)371S(NI)
Legacy
19 October 2001
296(NI)296(NI)
Legacy
19 October 2001
296(NI)296(NI)
Legacy
19 October 2001
296(NI)296(NI)
Legacy
19 October 2001
296(NI)296(NI)
Legacy
31 August 2001
296(NI)296(NI)
Legacy
31 August 2001
296(NI)296(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
29 May 2001
371S(NI)371S(NI)
Legacy
7 November 2000
296(NI)296(NI)
Legacy
7 November 2000
296(NI)296(NI)
Legacy
7 November 2000
296(NI)296(NI)
Legacy
16 October 2000
AC(NI)AC(NI)
Legacy
20 September 2000
233(NI)233(NI)
Particulars Of A Mortgage Charge
12 September 2000
402(NI)402(NI)
Legacy
22 August 2000
296(NI)296(NI)
Legacy
22 August 2000
296(NI)296(NI)
Legacy
28 July 2000
UDM+A(NI)UDM+A(NI)
Resolution
28 July 2000
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
5 July 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 July 2000
402(NI)402(NI)
Legacy
10 June 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
20 April 2000
402DF(NI)402DF(NI)
Legacy
20 September 1999
296(NI)296(NI)
Legacy
10 May 1999
MEM(NI)MEM(NI)
Legacy
10 May 1999
ARTS(NI)ARTS(NI)
Legacy
10 May 1999
G21(NI)G21(NI)
Legacy
10 May 1999
G23(NI)G23(NI)
Legacy
10 May 1999
40-5A(NI)40-5A(NI)