Background WavePink WaveYellow Wave

WAVE TRAUMA CENTRE (NI039420)

WAVE TRAUMA CENTRE (NI039420) is an active UK company. incorporated on 30 October 2000. with registered office in 5 Chichester Park South. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WAVE TRAUMA CENTRE has been registered for 25 years. Current directors include CASKEY, Jill, CLEMENTS, David, Rev, GALLAGHER, Tony, Professor and 7 others.

Company Number
NI039420
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 October 2000
Age
25 years
Address
5 Chichester Park South, BT15 5DW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CASKEY, Jill, CLEMENTS, David, Rev, GALLAGHER, Tony, Professor, GODFREY, Dennis, HEATHWOOD, Peter Anthony, KELLY, Mark, MCANALLEN, Martin Conor, MCCANN, Cathy, MOUTRAY, Marianne, STEVENSON, Lynne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVE TRAUMA CENTRE

WAVE TRAUMA CENTRE is an active company incorporated on 30 October 2000 with the registered office located in 5 Chichester Park South. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WAVE TRAUMA CENTRE was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

NI039420

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

Age

25 Years

Incorporated 30 October 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 23 December 2025 (4 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

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

5 Chichester Park South Belfast , BT15 5DW,

Timeline

46 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Nov 16
Director Joined
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Owner Exit
Nov 20
Director Left
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Apr 24
Owner Exit
Apr 24
Loan Secured
Jul 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
30
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

27

11 Active
16 Resigned

CLEMENTS, David, Rev Dr

Active
5 Chichester Park SouthBT15 5DW
Secretary
Appointed 29 Apr 2024

CASKEY, Jill

Active
5 Chichester Park SouthBT15 5DW
Born September 1985
Director
Appointed 09 Oct 2017

CLEMENTS, David, Rev

Active
Chichester Park South, BelfastBT15 5DW
Born August 1960
Director
Appointed 01 Oct 2009

GALLAGHER, Tony, Professor

Active
5 Chichester Park SouthBT15 5DW
Born January 1958
Director
Appointed 03 Jul 2019

GODFREY, Dennis

Active
Chichester Park South, BelfastBT15 5DW
Born May 1951
Director
Appointed 01 May 2013

HEATHWOOD, Peter Anthony

Active
5 Chichester Park SouthBT15 5DW
Born May 1953
Director
Appointed 09 Oct 2017

KELLY, Mark

Active
Chichester Park South, BelfastBT15 5DW
Born April 1958
Director
Appointed 21 Sept 2009

MCANALLEN, Martin Conor

Active
Chichester Park South, BelfastBT15 5DW
Born December 1951
Director
Appointed 01 May 2013

MCCANN, Cathy

Active
Chichester Park South, BelfastBT15 5DW
Born December 1963
Director
Appointed 01 Oct 2009

MOUTRAY, Marianne

Active
Chichester Park South, BelfastBT15 5DW
Born March 1954
Director
Appointed 01 Oct 2009

STEVENSON, Lynne

Active
Chichester Park South, BelfastBT15 5DW
Born February 1959
Director
Appointed 20 Aug 2002

JACKSON, Mark

Resigned
5 Chichester Park SouthBT15 5DW
Secretary
Appointed 30 Oct 2000
Resigned 29 Apr 2024

ARBUTUNOT, Susie

Resigned
5 Chichester Park SouthBT15 5DW
Born September 1983
Director
Appointed 09 Oct 2017
Resigned 06 Oct 2021

BURNS, Maura

Resigned
35 St James's RoadBT12 6EA
Born December 1953
Director
Appointed 11 Oct 2000
Resigned 20 Aug 2002

CLEMENTS, David George, Rev Dr

Resigned
1 Alderwood CloseBT8 6YZ
Born August 1960
Director
Appointed 11 Oct 2000
Resigned 31 Mar 2007

GORMALLY, Aoife

Resigned
5 Chichester Park SouthBT15 5DW
Born December 1979
Director
Appointed 03 Jul 2019
Resigned 07 Jul 2025

HANNON-FLETCHER, Mary, Dr

Resigned
5 Chichester Park SouthBT15 5DW
Born September 1957
Director
Appointed 09 Oct 2017
Resigned 11 Jul 2025

JACKSON, Mark

Resigned
Chichester Park South, BelfastBT15 5DW
Born December 1970
Director
Appointed 30 Oct 2001
Resigned 29 Apr 2024

KELLY, Fiona

Resigned
5 Chichester Park SouthBT15 5DW
Born August 1972
Director
Appointed 09 Oct 2017
Resigned 28 Oct 2022

MCKENNA, Grainne

Resigned
Abbeydale Parade, BelfastBT14 7HJ
Born May 1972
Director
Appointed 01 Oct 2009
Resigned 11 Sept 2017

MCLAUGHLIN, Declan, Dr

Resigned
5 Chichester Park SouthBT15 5DW
Born September 1986
Director
Appointed 09 Oct 2017
Resigned 20 May 2019

MCNALLY, Damien Thomas

Resigned
Monteith Road, BanbridgeBT32 5AT
Born January 1976
Director
Appointed 01 Apr 2003
Resigned 17 Oct 2016

MCSPARRAN, Margaret Rose, Sister

Resigned
47 Glenarm Road, Co AntrimBT40 1DT
Born August 1943
Director
Appointed 20 Aug 2002
Resigned 01 Aug 2004

O'CONNOR, Paul

Resigned
Royal Lodge Road, BelfastBT8 7UL
Born February 1957
Director
Appointed 01 Oct 2009
Resigned 22 Dec 2014

ORR, Jean Agnes, Professor

Resigned
North Parade, BelfastBT7 2GG
Born September 1943
Director
Appointed 01 May 2013
Resigned 11 Jan 2020

REILLY, Isobel Mary

Resigned
Bryansford Road, NewcastleBT33 0PP
Born August 1949
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2013

RIDDELS, Margaret Anna

Resigned
19 Glencree ParkBT37 0QS
Born June 1937
Director
Appointed 11 Oct 2000
Resigned 20 Aug 2002

Persons with significant control

18

11 Active
7 Ceased

Ms Aoife Gormally

Ceased
5 Chichester Park SouthBT15 5DW
Born December 1979

Nature of Control

Significant influence or control
Notified 03 Jul 2019
Ceased 07 Jul 2025

Professor Tony Gallagher

Active
5 Chichester Park SouthBT15 5DW
Born January 1958

Nature of Control

Significant influence or control
Notified 03 Jul 2019

Dr Mary Hannon-Fletcher

Ceased
5 Chichester Park SouthBT15 5DW
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Oct 2017
Ceased 11 Jul 2025

Mrs Fiona Kelly

Ceased
5 Chichester Park SouthBT15 5DW
Born August 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Oct 2017
Ceased 28 Oct 2022

Mrs Susie Arbutunot

Ceased
5 Chichester Park SouthBT15 5DW
Born September 1983

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Oct 2017
Ceased 28 Sept 2020

Mr Peter Anthony Heathwood

Active
5 Chichester Park SouthBT15 5DW
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Oct 2017

Miss Jill Caskey

Active
5 Chichester Park SouthBT15 5DW
Born September 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Oct 2017

Mr Mark Jackson

Ceased
5 Chichester Park SouthBT15 5DW
Born December 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Apr 2024

Professor Jean Agnes Orr

Ceased
5 Chichester Park SouthBT15 5DW
Born September 1943

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Jan 2020

Mrs Grainne Mckenna

Ceased
5 Chichester Park SouthBT15 5DW
Born May 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Sept 2017

Mr Mark Kelly

Active
5 Chichester Park SouthBT15 5DW
Born April 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Rev Dr David Clements

Active
5 Chichester Park SouthBT15 5DW
Born August 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Cathy Mccann

Active
5 Chichester Park SouthBT15 5DW
Born December 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mr Dennis Godfrey

Active
5 Chichester Park SouthBT15 5DW
Born May 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mr Martin Conor Mcanallen

Active
5 Chichester Park SouthBT15 5DW
Born December 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Lynnette Allison Stevenson

Active
5 Chichester Park SouthBT15 5DW
Born February 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Ms Sandra Peake

Active
5 Chichester Park SouthBT15 5DW
Born June 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Marianne Moutray

Active
5 Chichester Park SouthBT15 5DW
Born May 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Legacy
26 November 2009
MG01MG01
Legacy
21 August 2009
371S(NI)371S(NI)
Legacy
21 August 2009
371S(NI)371S(NI)
Legacy
21 August 2009
296(NI)296(NI)
Legacy
21 August 2009
296(NI)296(NI)
Legacy
21 August 2009
296(NI)296(NI)
Legacy
11 June 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 March 2008
402(NI)402(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
19 February 2006
AC(NI)AC(NI)
Legacy
27 January 2005
AC(NI)AC(NI)
Legacy
11 February 2004
AC(NI)AC(NI)
Legacy
9 January 2004
371S(NI)371S(NI)
Legacy
28 November 2002
371S(NI)371S(NI)
Legacy
28 November 2002
296(NI)296(NI)
Legacy
28 November 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
15 November 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 November 2002
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 November 2002
402(NI)402(NI)
Legacy
30 August 2002
AC(NI)AC(NI)
Legacy
21 November 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 November 2001
402(NI)402(NI)
Legacy
21 November 2001
296(NI)296(NI)
Legacy
26 February 2001
233(NI)233(NI)
Incorporation Company
30 October 2000
NEWINCIncorporation
Legacy
30 October 2000
MEM(NI)MEM(NI)
Legacy
30 October 2000
ARTS(NI)ARTS(NI)
Legacy
30 October 2000
G23(NI)G23(NI)
Legacy
30 October 2000
G21(NI)G21(NI)
Legacy
30 October 2000
40-5A(NI)40-5A(NI)