Background WavePink WaveYellow Wave

CENTRAL BELFAST CONTACT CENTRE (NI039509)

CENTRAL BELFAST CONTACT CENTRE (NI039509) is an active UK company. incorporated on 25 October 2000. with registered office in Newtownabbey. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CENTRAL BELFAST CONTACT CENTRE has been registered for 25 years. Current directors include MISKIMMIN, Amy Alberta.

Company Number
NI039509
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 October 2000
Age
25 years
Address
136 Circular Road, Newtownabbey, BT37 0RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MISKIMMIN, Amy Alberta
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL BELFAST CONTACT CENTRE

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

Status

active

Active since 25 years ago

Company No

NI039509

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

Age

25 Years

Incorporated 25 October 2000

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 25 February 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 25 October 2021 (4 years ago)
Submitted on 17 November 2021 (4 years ago)

Next Due

Due by 8 November 2022
For period ending 25 October 2022
Contact
Address

136 Circular Road Newtownabbey, BT37 0RE,

Previous Addresses

C/O Robert Moore 136 Circular Road Newtownabbey County Antrim BT37 0rd
From: 26 October 2010To: 17 February 2020
the Dean's Office Belfast Cathedral Donegall Street Belfast BT1 2HB
From: 25 October 2000To: 26 October 2010
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Oct 11
Director Left
Nov 13
Director Left
Nov 13
Director Left
May 15
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Left
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MISKIMMIN, Amy Alberta

Active
Kingsland Park, BelfastBT5 7FB
Born March 1944
Director
Appointed 11 Apr 2007

MCKELVEY, Eileen Roberta

Resigned
19 Upper Lisburn RoadBT10 0GW
Secretary
Appointed 25 Oct 2000
Resigned 04 May 2010

ADAMS, Anne

Resigned
2 Dorset Close, BallymenaBT42 1QP
Born July 1936
Director
Appointed 08 Jan 2001
Resigned 01 Apr 2013

BUNTING, James Edward

Resigned
2 Manse Park, Co DownBT23 4TN
Born December 1937
Director
Appointed 25 Oct 2000
Resigned 22 Apr 2015

BYRNE, Aisling

Resigned
Upper Road, CarrickfergusBT38 8RL
Born October 1971
Director
Appointed 22 Jan 2020
Resigned 19 Feb 2024

DODDS, Norman Barry, The Reverend

Resigned
5 Sunningdale ParkBT14 6RU
Born April 1943
Director
Appointed 08 Jan 2001
Resigned 06 Sept 2016

FOX, Karen

Resigned
C/O 3 Carlisle CircusBT14 6AT
Born August 1967
Director
Appointed 08 Jan 2001
Resigned 01 Sept 2003

GORDON, Maureen

Resigned
61 Old Manse Road, NewtownabbeyBT37 0RY
Born March 1942
Director
Appointed 25 Oct 2000
Resigned 04 May 2010

HARPER, The Venerable Alan Edwin Thomas

Resigned
St John's Rectory, BelfastBT9 6LQ
Born March 1944
Director
Appointed 25 Oct 2000
Resigned 22 Oct 2003

MCKELVEY, Eileen Roberta

Resigned
19 Upper Lisburn RoadBT10 0GW
Born June 1944
Director
Appointed 25 Oct 2000
Resigned 01 May 2010

MCKEOWN, Ailis

Resigned
14 Brett Drive, CraigavonBT66 6HY
Born June 1967
Director
Appointed 01 Jan 2006
Resigned 01 Mar 2013

MOORE, Robert Thompson

Resigned
Circular Road, NewtownabbeyBT37 0RE
Born September 1952
Director
Appointed 02 Oct 2009
Resigned 18 Feb 2022

REYNOLDS, Peter

Resigned
24 Manse Park, BelfastBT8 8RX
Born June 1958
Director
Appointed 01 Jan 2006
Resigned 04 Sept 2015

RODGERS, Robert Frederick

Resigned
31 Old Manse Road, NewtownabbeyBT37 0BU
Born June 1947
Director
Appointed 25 Oct 2000
Resigned 04 Apr 2020
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
20 November 2008
AC(NI)AC(NI)
Legacy
4 November 2008
371S(NI)371S(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
20 November 2007
371S(NI)371S(NI)
Legacy
19 September 2007
AC(NI)AC(NI)
Legacy
12 January 2007
371S(NI)371S(NI)
Legacy
23 May 2006
AC(NI)AC(NI)
Legacy
24 October 2005
371S(NI)371S(NI)
Legacy
2 June 2005
AC(NI)AC(NI)
Legacy
25 March 2005
AC(NI)AC(NI)
Legacy
26 October 2004
371S(NI)371S(NI)
Legacy
29 October 2003
371S(NI)371S(NI)
Legacy
11 June 2003
AC(NI)AC(NI)
Legacy
17 October 2002
371S(NI)371S(NI)
Legacy
29 August 2002
AC(NI)AC(NI)
Legacy
6 December 2001
371S(NI)371S(NI)
Legacy
24 August 2001
295(NI)295(NI)
Legacy
2 May 2001
233(NI)233(NI)
Legacy
28 March 2001
296(NI)296(NI)
Legacy
28 March 2001
296(NI)296(NI)
Legacy
28 March 2001
296(NI)296(NI)
Legacy
15 February 2001
UDM+A(NI)UDM+A(NI)
Legacy
24 January 2001
UDM+A(NI)UDM+A(NI)
Resolution
24 January 2001
RESOLUTIONSResolutions
Incorporation Company
25 October 2000
NEWINCIncorporation
Legacy
25 October 2000
MEM(NI)MEM(NI)
Legacy
25 October 2000
ARTS(NI)ARTS(NI)
Legacy
25 October 2000
G23(NI)G23(NI)
Legacy
25 October 2000
G21(NI)G21(NI)
Legacy
25 October 2000
40-5A(NI)40-5A(NI)