Background WavePink WaveYellow Wave

DOWN DISTRICT ACCESSIBLE TRANSPORT (NI038399)

DOWN DISTRICT ACCESSIBLE TRANSPORT (NI038399) is an active UK company. incorporated on 18 April 2000. with registered office in Downpatrick. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. DOWN DISTRICT ACCESSIBLE TRANSPORT has been registered for 25 years. Current directors include BURNSIDE, Wesley David, CASEMENT, Francis Eugene, COLE-BAKER, David Lawrence and 5 others.

Company Number
NI038399
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 April 2000
Age
25 years
Address
Down Business Centre Unit 5, Downpatrick, BT30 9UP
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BURNSIDE, Wesley David, CASEMENT, Francis Eugene, COLE-BAKER, David Lawrence, COULTER, Helen Margaret, MCCRICKARD, Nicholas John, MEGRAW, William Samuel Alexander, PATTERSON, David Grant, WALLINGTON, Richard Clive
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWN DISTRICT ACCESSIBLE TRANSPORT

DOWN DISTRICT ACCESSIBLE TRANSPORT is an active company incorporated on 18 April 2000 with the registered office located in Downpatrick. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. DOWN DISTRICT ACCESSIBLE TRANSPORT was registered 25 years ago.(SIC: 49390)

Status

active

Active since 25 years ago

Company No

NI038399

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

Age

25 Years

Incorporated 18 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Down Business Centre Unit 5 46 Belfast Road Downpatrick, BT30 9UP,

Previous Addresses

Unit 5, Down Business Centre 46 Belfast Road Downpatrick BT30 9UP Northern Ireland
From: 20 November 2024To: 23 January 2025
Innovation House Down Business Centre 46 Belfast Road Downpatrick County Down BT30 9UP
From: 28 May 2015To: 20 November 2024
Knowledge House Down Business Centre 46 Belfast Road Downpatrick BT30 9UP
From: 18 April 2000To: 28 May 2015
Timeline

29 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Feb 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
0
Funding
23
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

COULTER, Helen Margaret

Active
Unit 5, DownpatrickBT30 9UP
Secretary
Appointed 01 Sept 2015

BURNSIDE, Wesley David

Active
Unit 5, DownpatrickBT30 9UP
Born September 1949
Director
Appointed 01 Nov 2018

CASEMENT, Francis Eugene

Active
Unit 5, DownpatrickBT30 9UP
Born August 1944
Director
Appointed 07 Dec 2004

COLE-BAKER, David Lawrence

Active
Unit 5, DownpatrickBT30 9UP
Born November 1954
Director
Appointed 20 May 2016

COULTER, Helen Margaret

Active
Unit 5, DownpatrickBT30 9UP
Born July 1957
Director
Appointed 03 May 2013

MCCRICKARD, Nicholas John

Active
Unit 5, DownpatrickBT30 9UP
Born September 1964
Director
Appointed 24 May 2016

MEGRAW, William Samuel Alexander

Active
Unit 5, DownpatrickBT30 9UP
Born October 1956
Director
Appointed 01 Nov 2018

PATTERSON, David Grant

Active
Unit 5, DownpatrickBT30 9UP
Born September 1955
Director
Appointed 12 Feb 2024

WALLINGTON, Richard Clive

Active
Unit 5, DownpatrickBT30 9UP
Born July 1946
Director
Appointed 18 Apr 2000

HANNAH, Russell

Resigned
New Road, NewtownardsBT21 0DR
Secretary
Appointed 05 Sept 2013
Resigned 01 Sept 2015

MCCRICKARD, Nicholas John

Resigned
20 Drumbuck RoadBT31 9BS
Secretary
Appointed 18 Apr 2000
Resigned 05 Sept 2013

ADAIR, Margaret

Resigned
Main Road, NewtownardsBT22 1HY
Born May 1960
Director
Appointed 24 Nov 2011
Resigned 01 Apr 2013

ANDREWS, Robert James Terence (Terry), Councillor

Resigned
Down Business Park, DownpatrickBT30 9UP
Born May 1965
Director
Appointed 07 Jun 2013
Resigned 01 Sept 2015

BAILIE, Sheila Bernadette

Resigned
Southrock, PortaferryBT22 1QQ
Born August 1964
Director
Appointed 01 Apr 2009
Resigned 25 Feb 2010

BOWKER, Donald John

Resigned
24 Moyra Crescent, BallynahinchBT24 7AG
Born May 1936
Director
Appointed 07 Dec 2004
Resigned 01 Jul 2010

CAMPBELL, John

Resigned
44 Bannview Heights, Co DownBT32 4LZ
Born April 1953
Director
Appointed 18 Apr 2000
Resigned 04 Feb 2003

CORRY, William

Resigned
31 Ballydugan Road, Co. DownBT30 6TF
Born May 1934
Director
Appointed 29 Jan 2009
Resigned 01 Sept 2015

CRAIG, George Garth, Councillor

Resigned
Down Business Park, DownpatrickBT30 9UP
Born March 1951
Director
Appointed 07 Jun 2013
Resigned 20 May 2016

DOUGLAS, Catherine Mary

Resigned
47 Magherknock Road, Co DownBT24 8TJ
Born November 1949
Director
Appointed 06 Jul 2004
Resigned 31 Jan 2006

GINGLEP, Elizabeth Jane

Resigned
36 Bristow Park, N IrelandBT9 6TH
Born August 1953
Director
Appointed 02 Apr 2009
Resigned 25 Feb 2010

KELLY, Isabel

Resigned
37 Tollumgrange Road, Co. DownBT30 7TD
Born March 1971
Director
Appointed 12 Apr 2002
Resigned 12 Mar 2008

LECKEY, Thomas John

Resigned
3 School Road, DownpatrickBT30 7QL
Born September 1963
Director
Appointed 07 Dec 2004
Resigned 01 Sept 2015

MCCAULEY, Michelle Jane

Resigned
32 Thornhill Drive, Co. DownBT25 1SL
Born May 1973
Director
Appointed 12 Apr 2002
Resigned 28 Jan 2003

MCCONVILLE, Michael Robert

Resigned
Downpatrick Road, DownpatrickBT30 7LZ
Born April 1943
Director
Appointed 29 Sept 2011
Resigned 11 Jan 2019

MCCRICKARD, Nicholas John

Resigned
20 Drumbuck Road, Co DownBT31 9BS
Born September 1964
Director
Appointed 18 Apr 2000
Resigned 04 Feb 2003

PORTER, Geoffrey

Resigned
7 Ringcreevy Road, NewtownardsBT23 5JP
Born September 1958
Director
Appointed 01 Apr 2009
Resigned 26 Nov 2009

REA, Marie Teresa

Resigned
12 Wood Grove, County DownBT31 9SD
Born June 1930
Director
Appointed 30 Jul 2009
Resigned 29 Sept 2011

STEWART, William Herbert

Resigned
12 Ballycranmore Rd, Co DownBT22 1AA
Born June 1946
Director
Appointed 01 Apr 2009
Resigned 29 Sept 2011

TIERNAN, Ciara

Resigned
17a Mill Road, NewryBT34 4RH
Born October 1978
Director
Appointed 01 Apr 2009
Resigned 01 Jul 2010

Persons with significant control

6

0 Active
6 Ceased

Mr David Lawrence Cole-Baker

Ceased
Down Business Centre, DownpatrickBT30 9UP
Born November 1954

Nature of Control

Significant influence or control
Notified 20 May 2016
Ceased 10 Sept 2018

Mr Nicholas John Mccrickard

Ceased
Down Business Centre, DownpatrickBT30 9UP
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Richard Clive Wallington

Ceased
Down Business Centre, DownpatrickBT30 9UP
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Francis Eugene Casement

Ceased
Down Business Centre, DownpatrickBT30 9UP
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2024

Ms Helen Margaret Coulter

Ceased
Down Business Centre, DownpatrickBT30 9UP
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2024

Mr Michael Robert Mcconville

Ceased
Down Business Centre, DownpatrickBT30 9UP
Born April 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
7 September 2009
296(NI)296(NI)
Legacy
12 May 2009
296(NI)296(NI)
Legacy
7 May 2009
371S(NI)371S(NI)
Legacy
5 May 2009
296(NI)296(NI)
Legacy
16 April 2009
296(NI)296(NI)
Legacy
16 April 2009
296(NI)296(NI)
Legacy
16 April 2009
296(NI)296(NI)
Legacy
26 February 2009
296(NI)296(NI)
Legacy
19 February 2009
AC(NI)AC(NI)
Legacy
7 January 2009
UDM+A(NI)UDM+A(NI)
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
4 April 2008
296(NI)296(NI)
Legacy
2 March 2008
UDMEM(NI)UDMEM(NI)
Resolution
2 March 2008
RESOLUTIONSResolutions
Legacy
1 March 2008
AC(NI)AC(NI)
Resolution
13 January 2008
RESOLUTIONSResolutions
Legacy
4 May 2007
371S(NI)371S(NI)
Legacy
24 January 2007
AC(NI)AC(NI)
Legacy
4 May 2006
371S(NI)371S(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
24 February 2006
AC(NI)AC(NI)
Legacy
6 January 2005
AC(NI)AC(NI)
Legacy
6 January 2005
296(NI)296(NI)
Legacy
22 December 2004
296(NI)296(NI)
Legacy
22 December 2004
296(NI)296(NI)
Legacy
22 December 2004
296(NI)296(NI)
Legacy
26 May 2004
371S(NI)371S(NI)
Legacy
7 January 2004
AC(NI)AC(NI)
Legacy
18 April 2003
371S(NI)371S(NI)
Legacy
18 April 2003
296(NI)296(NI)
Legacy
14 November 2002
AC(NI)AC(NI)
Legacy
13 November 2002
295(NI)295(NI)
Legacy
24 June 2002
AC(NI)AC(NI)
Legacy
24 June 2002
233(NI)233(NI)
Legacy
22 May 2002
371S(NI)371S(NI)
Legacy
15 May 2002
296(NI)296(NI)
Legacy
15 May 2002
296(NI)296(NI)
Legacy
10 May 2001
371S(NI)371S(NI)
Legacy
10 May 2001
296(NI)296(NI)
Legacy
18 April 2000
ARTS(NI)ARTS(NI)
Legacy
18 April 2000
MEM(NI)MEM(NI)
Legacy
18 April 2000
G23(NI)G23(NI)
Legacy
18 April 2000
G21(NI)G21(NI)
Legacy
18 April 2000
40-5A(NI)40-5A(NI)