Background WavePink WaveYellow Wave

BALLYMAC FRIENDSHIP TRUST LIMITED (NI038017)

BALLYMAC FRIENDSHIP TRUST LIMITED (NI038017) is an active UK company. incorporated on 1 March 2000. with registered office in Newtownards Road. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BALLYMAC FRIENDSHIP TRUST LIMITED has been registered for 26 years. Current directors include BEATTIE, Stephen, CRAWFORD, Linzi, GOUGH, Stephen and 8 others.

Company Number
NI038017
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 2000
Age
26 years
Address
Ballymac Friendship Centre, Newtownards Road, BT4 1BP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEATTIE, Stephen, CRAWFORD, Linzi, GOUGH, Stephen, GRANT, Simon, HERRON, Andrew, HOLMES, Karla, KINNER, Eddie, MONTGOMERY, Michelle, ROWAN, Paula, SARGENT, Jim, WALSH, Nicola
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLYMAC FRIENDSHIP TRUST LIMITED

BALLYMAC FRIENDSHIP TRUST LIMITED is an active company incorporated on 1 March 2000 with the registered office located in Newtownards Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BALLYMAC FRIENDSHIP TRUST LIMITED was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

NI038017

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 1 March 2000

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 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Ballymac Friendship Centre 1a Fraser Pass Newtownards Road, BT4 1BP,

Timeline

42 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

11 Active
23 Resigned

BEATTIE, Stephen

Active
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born December 1958
Director
Appointed 31 Aug 2020

CRAWFORD, Linzi

Active
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born June 1972
Director
Appointed 29 Mar 2025

GOUGH, Stephen

Active
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born August 1956
Director
Appointed 29 Mar 2025

GRANT, Simon

Active
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born November 1992
Director
Appointed 29 Mar 2025

HERRON, Andrew

Active
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born August 1983
Director
Appointed 29 Mar 2025

HOLMES, Karla

Active
Fraser Pass, BelfastBT4 1BP
Born October 1983
Director
Appointed 03 Apr 2020

KINNER, Eddie

Active
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born September 1957
Director
Appointed 29 Mar 2025

MONTGOMERY, Michelle

Active
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born July 1969
Director
Appointed 29 Mar 2025

ROWAN, Paula

Active
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born June 1970
Director
Appointed 29 Mar 2025

SARGENT, Jim

Active
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born May 1976
Director
Appointed 29 Mar 2025

WALSH, Nicola

Active
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born October 1981
Director
Appointed 29 Mar 2025

HAWKES, Jacqueline

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Secretary
Appointed 01 Apr 2012
Resigned 01 Apr 2012

CLARKE, Margaret

Resigned
16 Lochinver Avenue, Co DownBT18 0NQ
Born February 1940
Director
Appointed 01 Mar 2000
Resigned 23 Jan 2003

DIXON, Gareth

Resigned
Fraser Pass, BelfastBT4 1BP
Born September 1989
Director
Appointed 03 Apr 2020
Resigned 10 Jul 2021

DORRIAN, George Thomas

Resigned
1a Fraser Pass, BelfastBT4 1BP
Born February 1977
Director
Appointed 05 Dec 2018
Resigned 03 Apr 2020

FINLAY, Tracey

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born March 1979
Director
Appointed 31 May 2011
Resigned 30 Apr 2014

GIBSON, Mervyn, Reverend

Resigned
145 Templemore AveBT5 4FQ
Born February 1958
Director
Appointed 21 Oct 2002
Resigned 01 Mar 2017

HAMILTON, Hugh

Resigned
6 Cromarty Place, BelfastBT16 0NQ
Born April 1941
Director
Appointed 01 Mar 2000
Resigned 23 Jan 2003

HAWKES, Christopher

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born February 1985
Director
Appointed 31 May 2011
Resigned 01 Mar 2017

HAWKES, Jacqueline

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born July 1968
Director
Appointed 01 Apr 2012
Resigned 01 Mar 2017

HOLMES, Warren

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born February 1973
Director
Appointed 07 Jan 2015
Resigned 31 Aug 2020

HUTTON, Lilly

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born February 1944
Director
Appointed 01 Oct 2009
Resigned 30 Dec 2014

HUTTON, Margaret

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born October 1972
Director
Appointed 31 May 2011
Resigned 30 Dec 2014

MCCANDLESS, Lana

Resigned
49 Irwin CrescentBT4 3AQ
Born January 1957
Director
Appointed 01 Mar 2000
Resigned 14 Jun 2004

MCCAUGHEY, William

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born August 1971
Director
Appointed 01 Oct 2009
Resigned 03 Apr 2020

MCCREIGHT, Jason

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born June 1975
Director
Appointed 01 Apr 2012
Resigned 01 Mar 2017

MEHAFFEY, Margaret

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born August 1947
Director
Appointed 01 Apr 2012
Resigned 28 Mar 2025

ORR, Jonathan

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born November 1973
Director
Appointed 31 May 2011
Resigned 30 Dec 2014

RAINEY, Lee

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born September 1984
Director
Appointed 31 May 2011
Resigned 18 Mar 2019

RAINEY, Mark

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born April 1980
Director
Appointed 31 May 2011
Resigned 03 Apr 2020

ROBINSON, Robert Hetherington

Resigned
35 Edgcumbe GardensBT4 2EG
Born July 1938
Director
Appointed 31 Aug 2000
Resigned 23 Jul 2001

SCOTT, Joan, Rev Mrs

Resigned
14 Knockbreda RoadBT6 0JA
Born November 1940
Director
Appointed 01 Mar 2000
Resigned 30 May 2000

TINNEY, Robert

Resigned
32 Cheviot AvenueBT4 3AH
Born April 1947
Director
Appointed 01 Mar 2000
Resigned 14 Jun 2004

TODD, Leanne Ellen Jane

Resigned
Ballymac Friendship Centre, Newtownards RoadBT4 1BP
Born December 1975
Director
Appointed 10 Jul 2021
Resigned 20 Aug 2024
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Administrative Restoration Company
17 December 2018
RT01RT01
Gazette Dissolved Compulsory
11 September 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
30 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
17 February 2009
AC(NI)AC(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
21 September 2006
371S(NI)371S(NI)
Legacy
8 September 2006
AC(NI)AC(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
18 September 2004
AC(NI)AC(NI)
Legacy
30 June 2004
296(NI)296(NI)
Legacy
30 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
11 March 2004
371S(NI)371S(NI)
Legacy
11 January 2004
AC(NI)AC(NI)
Legacy
14 September 2003
296(NI)296(NI)
Legacy
3 March 2003
371S(NI)371S(NI)
Legacy
13 January 2003
AC(NI)AC(NI)
Legacy
12 March 2002
371S(NI)371S(NI)
Legacy
19 February 2002
AC(NI)AC(NI)
Legacy
24 January 2002
296(NI)296(NI)
Legacy
24 March 2001
371S(NI)371S(NI)
Legacy
11 February 2001
UDM+A(NI)UDM+A(NI)
Resolution
11 February 2001
RESOLUTIONSResolutions
Legacy
3 February 2001
233(NI)233(NI)
Legacy
22 September 2000
296(NI)296(NI)
Legacy
5 September 2000
296(NI)296(NI)
Legacy
15 June 2000
296(NI)296(NI)
Legacy
5 June 2000
233(NI)233(NI)
Legacy
1 March 2000
MEM(NI)MEM(NI)
Legacy
1 March 2000
ARTS(NI)ARTS(NI)
Miscellaneous
1 March 2000
MISCMISC
Legacy
1 March 2000
G21(NI)G21(NI)
Legacy
1 March 2000
G23(NI)G23(NI)