Background WavePink WaveYellow Wave

KILLINCHY AND DISTRICT COMMUNITY DEVELOPMENT ASSOCIATION LIMITED (NI039479)

KILLINCHY AND DISTRICT COMMUNITY DEVELOPMENT ASSOCIATION LIMITED (NI039479) is an active UK company. incorporated on 19 October 2000. with registered office in Newtownards. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. KILLINCHY AND DISTRICT COMMUNITY DEVELOPMENT ASSOCIATION LIMITED has been registered for 25 years. Current directors include CLARKE, William Stephen, MAJURY, Stephen, SMITH, Philip Geoffrey.

Company Number
NI039479
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 2000
Age
25 years
Address
27 Beechvale Road, Newtownards, BT23 6PH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CLARKE, William Stephen, MAJURY, Stephen, SMITH, Philip Geoffrey
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLINCHY AND DISTRICT COMMUNITY DEVELOPMENT ASSOCIATION LIMITED

KILLINCHY AND DISTRICT COMMUNITY DEVELOPMENT ASSOCIATION LIMITED is an active company incorporated on 19 October 2000 with the registered office located in Newtownards. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. KILLINCHY AND DISTRICT COMMUNITY DEVELOPMENT ASSOCIATION LIMITED was registered 25 years ago.(SIC: 93290)

Status

active

Active since 25 years ago

Company No

NI039479

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 19 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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 14 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

27 Beechvale Road Killinchy Newtownards, BT23 6PH,

Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
May 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HEANEY, Emma

Active
27 Beechvale Road, NewtownardsBT23 6PH
Secretary
Appointed 24 Oct 2018

CLARKE, William Stephen

Active
27 Beechvale Road, NewtownardsBT23 6PH
Born May 1959
Director
Appointed 20 Feb 2020

MAJURY, Stephen

Active
27 Beechvale Road, NewtownardsBT23 6PH
Born July 1949
Director
Appointed 20 Jan 2020

SMITH, Philip Geoffrey

Active
22 Inishanier, KillinchyBT23 6SU
Born November 1967
Director
Appointed 09 Oct 2006

MCALLISTER, Elizabeth

Resigned
13 Main Street, NewtownardsBT23 6PN
Secretary
Appointed 19 Oct 2000
Resigned 09 Apr 2008

WILSON, Karen

Resigned
3 Church Hill, NewtownardsBT23 6PP
Secretary
Appointed 01 Jan 2009
Resigned 26 May 2015

ANDERSON, Robert Douglas

Resigned
11 Holly Park Road, NewtownardsBT23 6SN
Born March 1943
Director
Appointed 19 Oct 2000
Resigned 30 Apr 2002

BELL, Stephen

Resigned
6 The Spires, NewtownardsBT23 6UG
Born May 1964
Director
Appointed 09 Oct 2006
Resigned 17 Oct 2015

BROWN-MARTIN, Sarah Andrea

Resigned
20 Church Hill Park, NewtownardsBT23 6PL
Born September 1970
Director
Appointed 09 Oct 2006
Resigned 09 Apr 2008

BUCHANAN, Daniel

Resigned
Sycamore Cottage, KillinchyBT23 6SN
Born June 1940
Director
Appointed 30 Apr 2002
Resigned 01 Jan 2003

BUCHANAN, Elizabeth

Resigned
Sycamore Cottage, KillinchyBT23 6SN
Born February 1940
Director
Appointed 30 Apr 2002
Resigned 01 Jan 2004

BURNS, Patricial Louisa

Resigned
4 Strangford View, NewtownardsBT23 6SZ
Born March 1931
Director
Appointed 30 Apr 2003
Resigned 30 Nov 2005

DICKSON, Tiffinee

Resigned
27 Beechvale Road, NewtownardsBT23 6PH
Born February 1994
Director
Appointed 14 Oct 2021
Resigned 15 Jul 2025

DOUGLAS, William Robert

Resigned
49 Derryboye, KillinchyBT30 9LH
Born October 1954
Director
Appointed 30 Apr 2002
Resigned 01 Oct 2009

IRWIN, John

Resigned
12 Spires Crescent, DownBT23 6UQ
Born March 1950
Director
Appointed 09 Oct 2006
Resigned 06 Nov 2007

JOHNSTON, Margaret Louise

Resigned
45 Ballymoran Road, NewtownardsBT23 6UD
Born April 1932
Director
Appointed 30 Apr 2002
Resigned 01 Nov 2002

LITTLE, Niall

Resigned
1 Carnesure CourtBT23 5WR
Born August 1972
Director
Appointed 30 Apr 2003
Resigned 29 Oct 2007

MATCHETT, Thomas Frederick

Resigned
3 Kerries Glen, NewtownardsBT23 6QY
Born December 1950
Director
Appointed 19 Oct 2000
Resigned 05 Dec 2001

MC ALLISTER, Carrie Ursula Carly Douglas

Resigned
13 Main Street, NewtownardsBT23 6PN
Born November 1979
Director
Appointed 29 Apr 2004
Resigned 01 Nov 2007

MC KEOWN, Karen

Resigned
42 Ballymacreely Road, NewtownardsBT23 6RP
Born March 1957
Director
Appointed 29 Apr 2004
Resigned 31 Mar 2006

MCALLISTER, Elizabeth

Resigned
13 Main Street, NewtownardsBT23 6PN
Born August 1956
Director
Appointed 19 Oct 2000
Resigned 09 Apr 2008

MCHUGH, Cara

Resigned
The Spires, NewtownardsBT23 6UG
Born May 1972
Director
Appointed 01 Oct 2013
Resigned 22 Feb 2020

MORROW, Robert David

Resigned
Ballydorn Road, NewtownardsBT23 6QB
Born October 1963
Director
Appointed 01 Oct 2013
Resigned 01 Nov 2018

MURRAY, Julie Anne

Resigned
3 Cleland Avenue, NewtownardsBT23 6PJ
Born October 1985
Director
Appointed 09 Oct 2006
Resigned 01 Jul 2012

PYPER, Dorothy

Resigned
47 The Straits, ComberBT23 6AQ
Born September 1934
Director
Appointed 19 Oct 2000
Resigned 02 Oct 2006

PYPER, Samuel

Resigned
47 The Straits, ComberBT23 6AQ
Born February 1945
Director
Appointed 19 Oct 2000
Resigned 31 Mar 2006

SPENCE, Violet Newton

Resigned
27 Beechvale Road, NewtownardsBT23 6PH
Born December 1957
Director
Appointed 20 Jan 2020
Resigned 16 Oct 2020

TELFORD, Alison Jean

Resigned
1 Cleland Avenue, NewtownardsBT23 6PJ
Born June 1964
Director
Appointed 19 Oct 2000
Resigned 04 Sept 2001

THOMPSON, Stewart

Resigned
7 Church Hill Park, NewtownardsBT23 6PL
Born June 1924
Director
Appointed 19 Oct 2000
Resigned 01 Apr 2005

TRABOULSI, Joanne Margaretta

Resigned
16 Ardview Road, Co DownBT23 6TQ
Born February 1960
Director
Appointed 09 Oct 2006
Resigned 01 Oct 2009

WELLS, Pamela Mary

Resigned
18 The Spires Crescent, NewtownardsBT23 6UQ
Born August 1950
Director
Appointed 19 Oct 2000
Resigned 14 Feb 2002

WELLS, Peter John

Resigned
18 The Spires Crescent, NewtownardsBT23 6UQ
Born October 1948
Director
Appointed 19 Oct 2000
Resigned 05 Oct 2001

WILSON, Clare

Resigned
1 Cleland Ave, NewtownardsBT23 6PJ
Born December 1978
Director
Appointed 09 Oct 2006
Resigned 09 Apr 2008

WILSON, James Dempster

Resigned
3 Church Hill, NewtownardsBT23 6PP
Born February 1944
Director
Appointed 19 Oct 2000
Resigned 10 Apr 2002

WILSON, Karen

Resigned
3 Church Hill, NewtownardsBT23 6PP
Born October 1978
Director
Appointed 09 Oct 2006
Resigned 28 Jul 2015
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 October 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2015
AR01AR01
Termination Director Company With Name Termination Date
18 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2010
AR01AR01
Change Person Director Company With Change Date
31 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2010
CH01Change of Director Details
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Move Registers To Sail Company
26 October 2009
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
25 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
1 March 2009
371SR(NI)371SR(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
1 March 2009
296(NI)296(NI)
Legacy
17 November 2008
296(NI)296(NI)
Legacy
17 November 2008
296(NI)296(NI)
Legacy
23 April 2008
296(NI)296(NI)
Legacy
22 November 2006
371S(NI)371S(NI)
Legacy
22 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
17 August 2006
AC(NI)AC(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
27 May 2005
AC(NI)AC(NI)
Legacy
20 April 2005
AC(NI)AC(NI)
Legacy
10 November 2004
296(NI)296(NI)
Legacy
10 November 2004
296(NI)296(NI)
Legacy
27 October 2004
371S(NI)371S(NI)
Legacy
25 November 2003
371S(NI)371S(NI)
Legacy
25 November 2003
296(NI)296(NI)
Legacy
25 November 2003
296(NI)296(NI)
Legacy
12 June 2003
AC(NI)AC(NI)
Legacy
21 October 2002
371S(NI)371S(NI)
Legacy
21 October 2002
296(NI)296(NI)
Legacy
21 October 2002
296(NI)296(NI)
Legacy
21 October 2002
296(NI)296(NI)
Legacy
21 October 2002
296(NI)296(NI)
Legacy
27 May 2002
AC(NI)AC(NI)
Legacy
18 April 2002
295(NI)295(NI)
Legacy
18 April 2002
296(NI)296(NI)
Legacy
18 April 2002
296(NI)296(NI)
Legacy
14 November 2001
233(NI)233(NI)
Legacy
8 November 2001
371S(NI)371S(NI)
Legacy
19 October 2000
MEM(NI)MEM(NI)
Legacy
19 October 2000
ARTS(NI)ARTS(NI)
Legacy
19 October 2000
G21(NI)G21(NI)
Legacy
19 October 2000
G23(NI)G23(NI)