Background WavePink WaveYellow Wave

CLIFTONVILLE COMMUNITY REGENERATION FORUM (NI037612)

CLIFTONVILLE COMMUNITY REGENERATION FORUM (NI037612) is an active UK company. incorporated on 20 December 1999. with registered office in 185 Cliftonpark Avenue. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CLIFTONVILLE COMMUNITY REGENERATION FORUM has been registered for 26 years. Current directors include DI LUCIA, Michelle, LITTLE, Paul, MCGRATH, Suzanne and 4 others.

Company Number
NI037612
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 1999
Age
26 years
Address
185 Cliftonpark Avenue, BT14 6DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DI LUCIA, Michelle, LITTLE, Paul, MCGRATH, Suzanne, MONTGOMERY, Neil, QUINN, Kathleen, RANA, Nisar Hassan, ROBINSON, Jennifer
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTONVILLE COMMUNITY REGENERATION FORUM

CLIFTONVILLE COMMUNITY REGENERATION FORUM is an active company incorporated on 20 December 1999 with the registered office located in 185 Cliftonpark Avenue. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CLIFTONVILLE COMMUNITY REGENERATION FORUM was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

NI037612

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

Age

26 Years

Incorporated 20 December 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 30 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

Overdue

3 months overdue

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 3 January 2026
For period ending 20 December 2025

Previous Company Names

CLIFTONVILLE COMMUNITY REGENERATION FORUM LIMITED
From: 5 December 2001To: 11 September 2023
CLIFTONVILLE JOINT DEVELOPMENT GROUP LIMITED
From: 20 December 1999To: 5 December 2001
Contact
Address

185 Cliftonpark Avenue Belfast , BT14 6DT,

Timeline

31 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Aug 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Feb 18
Director Joined
Jan 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

MAGUIRE, Manus Anthony

Active
BelfastBT14 6DT
Secretary
Appointed 20 Dec 1999

DI LUCIA, Michelle

Active
185 Cliftonpark AvenueBT14 6DT
Born February 1973
Director
Appointed 15 Jan 2024

LITTLE, Paul

Active
185 Cliftonpark AvenueBT14 6DT
Born December 1958
Director
Appointed 16 Dec 2024

MCGRATH, Suzanne

Active
185 Cliftonpark AvenueBT14 6DT
Born November 1981
Director
Appointed 12 Aug 2025

MONTGOMERY, Neil

Active
BelfastBT14 6DT
Born February 1960
Director
Appointed 25 Oct 2018

QUINN, Kathleen

Active
185 Cliftonpark AvenueBT14 6DT
Born January 1946
Director
Appointed 29 Sept 2010

RANA, Nisar Hassan

Active
185 Cliftonpark AvenueBT14 6DT
Born April 1964
Director
Appointed 24 Feb 2025

ROBINSON, Jennifer

Active
185 Cliftonpark AvenueBT14 6DT
Born July 1964
Director
Appointed 04 Dec 2023

DEVLIN, Anne Marie

Resigned
8 Wyndham StreetBT14
Born February 1958
Director
Appointed 20 Dec 1999
Resigned 02 Sept 2002

HADDOCK, Kerry

Resigned
185 Cliftonpark AvenueBT14 6DT
Born May 1981
Director
Appointed 04 Dec 2023
Resigned 12 Jan 2026

LAVERY, Danny

Resigned
185 Cliftonpark AvenueBT14 6DT
Born June 1951
Director
Appointed 29 Sept 2010
Resigned 12 Jan 2026

LEAL, Darius Fernando, Reverend

Resigned
185 Cliftonpark AvenueBT14 6DT
Born October 1969
Director
Appointed 29 Sept 2010
Resigned 31 May 2017

LITTLE, Paul

Resigned
BelfastBT14 6DT
Born February 1958
Director
Appointed 14 May 2007
Resigned 13 Dec 2024

LITTLE, Paul

Resigned
68 Cliftonville RoadBT14 6JY
Born December 1958
Director
Appointed 13 Nov 2002
Resigned 03 Dec 2004

MCATEER, Lisa

Resigned
185 Cliftonpark AvenueBT14 6DT
Born July 1990
Director
Appointed 29 Sept 2010
Resigned 26 Aug 2011

MCGRATTAN, John Philip

Resigned
BelfastBT14 6DT
Born May 1958
Director
Appointed 30 Nov 2015
Resigned 10 Dec 2021

MCGUINESS, Josephine Maria

Resigned
21 Brookvale AvenueBT14 6BW
Born June 1950
Director
Appointed 13 Nov 2002
Resigned 29 Sept 2010

MCMAHON, Brendan

Resigned
BelfastBT14 6DT
Born October 1959
Director
Appointed 30 Nov 2015
Resigned 10 Dec 2021

MULGREW, Malachy Leo

Resigned
185 Cliftonpark AvenueBT14 6DT
Born January 1951
Director
Appointed 29 Sept 2010
Resigned 27 Sept 2011

MULLAN, Brian Martin

Resigned
95 Elmfield Road, Co AntrimBT36 6DP
Born May 1951
Director
Appointed 14 May 2007
Resigned 19 Jul 2016

QUINN, Delores

Resigned
185 Cliftonpark AvenueBT14 6DT
Born August 1968
Director
Appointed 29 Sept 2010
Resigned 12 Jan 2026

ROBINSON, Gerard

Resigned
50 Rosevale StreetBT14
Born October 1954
Director
Appointed 20 Dec 1999
Resigned 29 Sept 2010

SHEPPARD, Elizabeth Ann

Resigned
185 Cliftonpark AvenueBT14 6DT
Born February 1975
Director
Appointed 05 Dec 2023
Resigned 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Second Filing Of Change Of Director Details With Name
23 September 2024
RP04CH01RP04CH01
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Memorandum Articles
11 September 2023
MAMA
Resolution
11 September 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2023
CONNOTConfirmation Statement Notification
Miscellaneous
11 September 2023
MISCMISC
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
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
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 January 2019
CH03Change of Secretary Details
Change Person Director Company
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Legacy
16 December 2010
MG01MG01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
22 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 November 2009
AAAnnual Accounts
Legacy
7 January 2009
371S(NI)371S(NI)
Legacy
12 June 2008
AC(NI)AC(NI)
Legacy
25 January 2008
371S(NI)371S(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
29 May 2007
296(NI)296(NI)
Legacy
11 January 2007
371S(NI)371S(NI)
Legacy
27 April 2006
AC(NI)AC(NI)
Legacy
26 January 2006
371S(NI)371S(NI)
Legacy
4 March 2005
AC(NI)AC(NI)
Legacy
25 January 2005
371S(NI)371S(NI)
Legacy
7 June 2004
AC(NI)AC(NI)
Legacy
31 December 2003
371S(NI)371S(NI)
Legacy
14 November 2003
295(NI)295(NI)
Legacy
31 October 2003
AC(NI)AC(NI)
Legacy
13 January 2003
371S(NI)371S(NI)
Legacy
13 January 2003
296(NI)296(NI)
Legacy
13 January 2003
296(NI)296(NI)
Legacy
2 January 2003
UDM+A(NI)UDM+A(NI)
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
25 October 2002
AC(NI)AC(NI)
Legacy
4 February 2002
371S(NI)371S(NI)
Legacy
6 December 2001
UDM+A(NI)UDM+A(NI)
Legacy
5 December 2001
CNRES(NI)CNRES(NI)
Legacy
20 October 2001
AC(NI)AC(NI)
Legacy
5 June 2001
371S(NI)371S(NI)
Legacy
5 June 2001
296(NI)296(NI)
Legacy
20 December 1999
MEM(NI)MEM(NI)
Legacy
20 December 1999
ARTS(NI)ARTS(NI)
Incorporation Company
20 December 1999
NEWINCIncorporation
Legacy
20 December 1999
G23(NI)G23(NI)
Legacy
20 December 1999
G21(NI)G21(NI)