Background WavePink WaveYellow Wave

KEEP NORTHERN IRELAND BEAUTIFUL (NI038848)

KEEP NORTHERN IRELAND BEAUTIFUL (NI038848) is an active UK company. incorporated on 20 June 2000. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KEEP NORTHERN IRELAND BEAUTIFUL has been registered for 25 years. Current directors include BRADLEY, Jim, Dr, GALLEN, Brendan, LIVINGSTONE, Jenny and 4 others.

Company Number
NI038848
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 2000
Age
25 years
Address
Titanic Suites, Belfast, BT2 8FE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRADLEY, Jim, Dr, GALLEN, Brendan, LIVINGSTONE, Jenny, RAFFERTY, Émer Meabh, SMYTH, Colm, THOMPSON, Robert John, WARD, Aaron
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEP NORTHERN IRELAND BEAUTIFUL

KEEP NORTHERN IRELAND BEAUTIFUL is an active company incorporated on 20 June 2000 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.. KEEP NORTHERN IRELAND BEAUTIFUL was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

NI038848

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

Age

25 Years

Incorporated 20 June 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 22 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

TIDY NORTHERN IRELAND
From: 2 April 2008To: 5 February 2014
ENVIRONMENTAL CAMPAIGNS (NORTHERN IRELAND)
From: 20 June 2000To: 2 April 2008
Contact
Address

Titanic Suites 55 - 59 Adelaide Street Belfast, BT2 8FE,

Previous Addresses

Bridge House Paulett Avenue Belfast BT5 4HD
From: 28 November 2011To: 29 January 2024
Thomas Armstrong Solicitors 51 Upper Arthur Street Belfast BT1 4GJ
From: 20 June 2000To: 28 November 2011
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Feb 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Feb 19
Director Left
May 19
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Aug 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

RANDALL, Eric Michael

Active
55 - 59 Adelaide Street, BelfastBT2 8FE
Secretary
Appointed 18 Nov 2024

BRADLEY, Jim, Dr

Active
55 - 59 Adelaide Street, BelfastBT2 8FE
Born October 1958
Director
Appointed 16 Feb 2023

GALLEN, Brendan

Active
55 - 59 Adelaide Street, BelfastBT2 8FE
Born August 1980
Director
Appointed 27 Feb 2024

LIVINGSTONE, Jenny

Active
55 - 59 Adelaide Street, BelfastBT2 8FE
Born June 1969
Director
Appointed 27 Mar 2025

RAFFERTY, Émer Meabh

Active
7 Ballymacnab Road, TassaghBT60 2QS
Born April 2003
Director
Appointed 09 Jan 2024

SMYTH, Colm

Active
55 - 59 Adelaide Street, BelfastBT2 8FE
Born July 1992
Director
Appointed 27 Feb 2024

THOMPSON, Robert John

Active
55 - 59 Adelaide Street, BelfastBT2 8FE
Born October 1975
Director
Appointed 19 Oct 2022

WARD, Aaron

Active
55 - 59 Adelaide Street, BelfastBT2 8FE
Born January 1985
Director
Appointed 19 Oct 2022

CHRISTIE, Susan Janet, Dr

Resigned
55 - 59 Adelaide Street, BelfastBT2 8FE
Secretary
Appointed 29 May 2024
Resigned 27 Nov 2024

CLAYTON, Ian Duncan

Resigned
19 Belmont Road, CheshireSK7 1LD
Secretary
Appointed 20 Jun 2000
Resigned 03 Oct 2007

COLE, Ian Ashton

Resigned
12 Belmont Mews, BelfastBT4 2EQ
Secretary
Appointed 03 Oct 2007
Resigned 12 May 2008

HUMPHREYS, Ian Clive

Resigned
Gleno Village, LarneBT40 3LG
Secretary
Appointed 12 May 2008
Resigned 29 May 2024

ACHESON, Arthur Lindsay Kerr

Resigned
1 River's Edge, BelfastBT6 8DN
Born September 1949
Director
Appointed 19 Jan 2012
Resigned 30 Apr 2013

ASHWORTH, Graham William, Professor

Resigned
Manor Court Farm, SamlesburyPR5 0UP
Born July 1935
Director
Appointed 20 Jun 2000
Resigned 22 Jul 2003

BARFOOT, Frederick George

Resigned
Grainey Lodge, BangorBT19 7QB
Born May 1936
Director
Appointed 19 Nov 2007
Resigned 30 Apr 2013

BASKIN, Andrew John

Resigned
26 Cyprus Park, BelfastBT5 6EA
Born July 1968
Director
Appointed 15 Jun 2005
Resigned 28 Apr 2009

BLACK, Brian Shaw

Resigned
137 Shore Road, DownpatrickBT30 7NP
Born January 1943
Director
Appointed 20 Jun 2000
Resigned 01 Dec 2001

BOURKE, Lesley

Resigned
Donegall Square West, BelfastBT1 6JS
Born August 1962
Director
Appointed 16 Jul 2014
Resigned 19 Oct 2022

BRADLEY, Linda Patricia, Dr

Resigned
Paulett Avenue, BelfastBT5 4HD
Born November 1960
Director
Appointed 15 Apr 2021
Resigned 29 Nov 2023

CHERRY, Richard James

Resigned
Paulett Avenue, BelfastBT5 4HD
Born May 1964
Director
Appointed 01 Jun 2013
Resigned 16 Aug 2021

CHRISTIE, Susan Janet, Dr

Resigned
49 Carnbane RoadBT27 5NG
Born March 1952
Director
Appointed 13 Apr 2005
Resigned 29 May 2024

CURRAN, Kerry

Resigned
Tullybrannigan Close, NewcastleBT33 0TR
Born September 1975
Director
Appointed 24 Oct 2013
Resigned 02 May 2019

DAWSON, Thomas George

Resigned
10 Cambridge Avenue, Co AntrimBT42 2EN
Born May 1961
Director
Appointed 13 Apr 2005
Resigned 08 May 2007

FARRELL, John, Dr

Resigned
Paulett Avenue, BelfastBT5 4HD
Born April 1959
Director
Appointed 06 Oct 2010
Resigned 18 Aug 2016

FINLAY, Stephen John

Resigned
Paulett Avenue, BelfastBT5 4HD
Born January 1977
Director
Appointed 24 Apr 2018
Resigned 30 Aug 2023

GARDINER, Alderman Samuel

Resigned
Garlyle House, LurganBT66 7EB
Born March 1940
Director
Appointed 11 Apr 2002
Resigned 13 Apr 2005

HANNA, Martina Mary

Resigned
Paulett Avenue, BelfastBT5 4HD
Born July 1961
Director
Appointed 06 Oct 2010
Resigned 10 Oct 2017

LAMONT, James Reid

Resigned
5 Norwood GardensBT4 2DX
Born February 1941
Director
Appointed 16 May 2001
Resigned 18 Nov 2003

LO, Anna Manwah

Resigned
55 - 59 Adelaide Street, BelfastBT2 8FE
Born June 1950
Director
Appointed 18 Aug 2016
Resigned 15 Aug 2024

MARKLAND, John Anthony, Dr.

Resigned
Moreland House, KinrossKY13 7LP
Born May 1948
Director
Appointed 23 Jul 2003
Resigned 31 Mar 2005

MCCANDLESS, John Wesley

Resigned
Glenart, OmaghBT79 0AR
Born April 1940
Director
Appointed 11 Apr 2002
Resigned 07 Nov 2007

MONROE, Brian Desmond

Resigned
55 - 59 Adelaide Street, BelfastBT2 8FE
Born April 1971
Director
Appointed 31 Jul 2013
Resigned 31 Jul 2025

MONTAGUE, Eimear

Resigned
55 - 59 Adelaide Street, BelfastBT2 8FE
Born March 1968
Director
Appointed 19 Oct 2022
Resigned 29 May 2024

MURRAY, Leslie Porter

Resigned
36 Ballymorran Road, NewtownardsBT23 6UE
Born July 1942
Director
Appointed 08 Dec 2005
Resigned 26 Mar 2013

SKIMIN, Samuel

Resigned
6 Ashdale Crescent, Co DownBT20 4XL
Born November 1953
Director
Appointed 23 Jun 2004
Resigned 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
21 November 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
24 March 2022
CC04CC04
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Audited Abridged
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Resolution
14 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Move Registers To Registered Office Company
24 June 2014
AD04Change of Accounting Records Location
Certificate Change Of Name Company
5 February 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 February 2014
MISCMISC
Change Of Name Notice
5 February 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Move Registers To Sail Company
8 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Sail Address Company
8 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Legacy
24 July 2009
AC(NI)AC(NI)
Legacy
10 July 2009
371S(NI)371S(NI)
Legacy
17 February 2009
AC(NI)AC(NI)
Legacy
7 July 2008
371S(NI)371S(NI)
Legacy
20 May 2008
296(NI)296(NI)
Legacy
2 April 2008
CERTC(NI)CERTC(NI)
Legacy
2 April 2008
CNR-D(NI)CNR-D(NI)
Legacy
2 February 2008
296(NI)296(NI)
Legacy
22 November 2007
296(NI)296(NI)
Legacy
2 November 2007
AC(NI)AC(NI)
Legacy
17 October 2007
296(NI)296(NI)
Legacy
19 July 2007
296(NI)296(NI)
Legacy
20 June 2007
371S(NI)371S(NI)
Legacy
21 October 2006
AC(NI)AC(NI)
Legacy
19 July 2006
AC(NI)AC(NI)
Legacy
30 June 2006
371S(NI)371S(NI)
Legacy
13 April 2006
296(NI)296(NI)
Legacy
18 February 2006
296(NI)296(NI)
Legacy
25 November 2005
296(NI)296(NI)
Legacy
8 August 2005
296(NI)296(NI)
Legacy
8 August 2005
296(NI)296(NI)
Legacy
28 June 2005
371S(NI)371S(NI)
Legacy
28 June 2005
296(NI)296(NI)
Legacy
8 June 2005
296(NI)296(NI)
Legacy
23 March 2005
296(NI)296(NI)
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
295(NI)295(NI)
Legacy
18 November 2004
AC(NI)AC(NI)
Legacy
8 July 2004
371S(NI)371S(NI)
Legacy
5 July 2004
296(NI)296(NI)
Legacy
7 June 2004
296(NI)296(NI)
Legacy
22 January 2004
AC(NI)AC(NI)
Legacy
28 November 2003
296(NI)296(NI)
Legacy
19 September 2003
296(NI)296(NI)
Legacy
3 September 2003
296(NI)296(NI)
Legacy
3 September 2003
296(NI)296(NI)
Legacy
3 September 2003
296(NI)296(NI)
Legacy
3 September 2003
296(NI)296(NI)
Legacy
19 June 2003
371S(NI)371S(NI)
Legacy
22 January 2003
AC(NI)AC(NI)
Legacy
22 July 2002
295(NI)295(NI)
Legacy
22 July 2002
371S(NI)371S(NI)
Legacy
22 July 2002
371S(NI)371S(NI)
Legacy
27 May 2002
296(NI)296(NI)
Legacy
20 April 2002
296(NI)296(NI)
Legacy
20 April 2002
296(NI)296(NI)
Legacy
1 February 2002
296(NI)296(NI)
Legacy
21 November 2001
AC(NI)AC(NI)
Legacy
21 November 2001
233(NI)233(NI)
Legacy
22 July 2001
296(NI)296(NI)
Legacy
20 June 2000
MEM(NI)MEM(NI)
Legacy
20 June 2000
ARTS(NI)ARTS(NI)
Legacy
20 June 2000
G21(NI)G21(NI)
Legacy
20 June 2000
G23(NI)G23(NI)
Legacy
20 June 2000
40-5A(NI)40-5A(NI)