Background WavePink WaveYellow Wave

SOUTH BELFAST SURE START (NI040060)

SOUTH BELFAST SURE START (NI040060) is an active UK company. incorporated on 26 January 2001. with registered office in 9 Lower Crescent. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SOUTH BELFAST SURE START has been registered for 25 years. Current directors include HENDERSON, Joan Bernadette, JOHNSTON, Nicola, KEENAN, Emily and 4 others.

Company Number
NI040060
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 January 2001
Age
25 years
Address
9 Lower Crescent, BT7 1NR
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
HENDERSON, Joan Bernadette, JOHNSTON, Nicola, KEENAN, Emily, LESCHINSKY, Megan, TUBRITT, Gerry, WEBB, Sandra Elizabeth, WU, Lili
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH BELFAST SURE START

SOUTH BELFAST SURE START is an active company incorporated on 26 January 2001 with the registered office located in 9 Lower Crescent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SOUTH BELFAST SURE START was registered 25 years ago.(SIC: 88910)

Status

active

Active since 25 years ago

Company No

NI040060

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

Age

25 Years

Incorporated 26 January 2001

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 8 October 2025 (6 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

INNER CITY SOUTH BELFAST SURE START
From: 26 January 2001To: 12 April 2012
Contact
Address

9 Lower Crescent Belfast , BT7 1NR,

Timeline

60 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Secured
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Nov 21
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Jun 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

JOHNSTON, Nicola

Active
9 Lower CrescentBT7 1NR
Secretary
Appointed 28 Sept 2023

HENDERSON, Joan Bernadette

Active
Lower Crescent, BelfastBT7 1NR
Born February 1969
Director
Appointed 28 Jan 2016

JOHNSTON, Nicola

Active
9 Lower CrescentBT7 1NR
Born July 1974
Director
Appointed 22 Jan 2015

KEENAN, Emily

Active
Lisburn Road, BelfastBT9 7EL
Born May 1993
Director
Appointed 15 Jan 2026

LESCHINSKY, Megan

Active
9 Lower CrescentBT7 1NR
Born June 1986
Director
Appointed 15 May 2025

TUBRITT, Gerry

Active
283 Ormeau Road, BelfastBT7 3GQ
Born May 1963
Director
Appointed 28 Sept 2023

WEBB, Sandra Elizabeth

Active
Lower Crescent, BelfastBT7 1NR
Born August 1973
Director
Appointed 12 Oct 2018

WU, Lili

Active
Stranmillis Embankment, BelfastBT7 1GB
Born January 1991
Director
Appointed 15 Jan 2026

COULSON, Sheilagh

Resigned
15 Westfield Gardens, Co ArmaghBT66 8EL
Secretary
Appointed 26 Jun 2007
Resigned 03 Jul 2008

GUNN, Liam Gerard

Resigned
16 Seaview, Co DownBT30 7PT
Secretary
Appointed 30 Apr 2005
Resigned 05 Apr 2007

JORDAN, Eleanor Margaret

Resigned
13 Cleaver ParkBT9 5HX
Secretary
Appointed 13 Nov 2008
Resigned 08 Sept 2011

MARKS, Shelly

Resigned
9 Lower CrescentBT7 1NR
Secretary
Appointed 07 Oct 2010
Resigned 08 Sept 2011

REID, Bernie

Resigned
9 Lower CrescentBT7 1NR
Secretary
Appointed 27 Jul 2017
Resigned 17 Sept 2020

WESTERHUIS, Eelco

Resigned
9 Lower CrescentBT7 1NR
Secretary
Appointed 17 Sept 2020
Resigned 28 Sept 2023

WESTERHUIS, Eelco

Resigned
9 Lower CrescentBT7 1NR
Secretary
Appointed 24 Oct 2009
Resigned 07 Oct 2010

WILSON, John Ross

Resigned
8, Malone Hill ParkBT9 6RD
Secretary
Appointed 26 Jan 2001
Resigned 30 Nov 2005

ADAIR, Tina

Resigned
Lower Crescent, BelfastBT7 1NR
Born October 1961
Director
Appointed 05 Nov 2009
Resigned 01 Feb 2019

BELL, Helen Elizabeth

Resigned
45 Houston Park, Co AntrimBT5 6AT
Born May 1954
Director
Appointed 19 Sept 2002
Resigned 24 Oct 2009

BRENNAN, Natasha

Resigned
9 Lower CrescentBT7 1NR
Born May 1990
Director
Appointed 27 Sept 2012
Resigned 22 Sept 2022

COULSON, Sheilagh Elaine

Resigned
15 Westfield Gardens, Co ArmaghBT66 8EL
Born July 1951
Director
Appointed 26 Jun 2007
Resigned 03 Jul 2008

DAVIES, Glenda Louise

Resigned
16 Mill Cottage Park, MillisleBT22 2FF
Born July 1976
Director
Appointed 06 Aug 2002
Resigned 13 Nov 2014

DOHERTY, Gerry

Resigned
304 Whitewell Road, Co AntrimBT36 7NN
Born December 1953
Director
Appointed 13 Jun 2002
Resigned 09 May 2006

DOWNEY, Catherine

Resigned
University Street, BelfastBT7 1FY
Born December 1992
Director
Appointed 19 Nov 2020
Resigned 11 Nov 2021

EVANS, Helen

Resigned
117 Saintfield RoadBT8 7HN
Born January 1959
Director
Appointed 23 Mar 2001
Resigned 13 Jun 2002

FLYNN, Clare

Resigned
9 Lower CrescentBT7 1NR
Born September 1980
Director
Appointed 12 Sept 2019
Resigned 17 Sept 2020

FLYNN, Seamus Henry

Resigned
1 Kilbourne Park, Co AntrimBT17 OHZ
Born June 1946
Director
Appointed 26 Jan 2001
Resigned 30 Oct 2007

GOODMAN, Michael

Resigned
2 Kashmir RoadBT13 2SA
Born January 1959
Director
Appointed 26 Jan 2001
Resigned 30 Aug 2005

GRAHAM, Michael

Resigned
14 Pineview RoadBT36 7NS
Born December 1954
Director
Appointed 23 Mar 2001
Resigned 30 Apr 2005

GREEN, Stephanie Catherine

Resigned
31 Riverview StreetBT9 5FD
Born July 1968
Director
Appointed 26 Jan 2001
Resigned 31 Dec 2005

GROOGAN, Aine Catherine

Resigned
University Street, BelfastBT7 1FY
Born February 1991
Director
Appointed 24 Jan 2023
Resigned 11 Sept 2025

GUNN, Liam

Resigned
16 Seaview, County DownBT30 7PT
Born August 1965
Director
Appointed 05 Oct 2004
Resigned 05 Apr 2007

HALL, Jenny

Resigned
9 Lower CrescentBT7 1NR
Born December 1962
Director
Appointed 12 Sept 2019
Resigned 17 Sept 2020

HANLON, Katie

Resigned
45 Ailesbury CrescentBT7 3EZ
Born August 1956
Director
Appointed 01 Apr 2009
Resigned 24 Sept 2015

HANLON, Katie

Resigned
61 Rushfield AvenueBT7 3FP
Born August 1956
Director
Appointed 26 Jan 2001
Resigned 30 Apr 2005

HARPER, Amanda Jane

Resigned
Lower Crescent, BelfastBT7 1NR
Born November 1973
Director
Appointed 19 Nov 2020
Resigned 26 May 2022
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2026
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Legacy
28 September 2009
296(NI)296(NI)
Legacy
28 September 2009
296(NI)296(NI)
Legacy
28 September 2009
296(NI)296(NI)
Legacy
26 September 2009
AC(NI)AC(NI)
Legacy
7 March 2009
371SR(NI)371SR(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
18 September 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371SR(NI)371SR(NI)
Legacy
23 January 2008
296(NI)296(NI)
Legacy
17 October 2007
AC(NI)AC(NI)
Legacy
31 August 2007
296(NI)296(NI)
Legacy
21 March 2007
371S(NI)371S(NI)
Legacy
12 September 2006
AC(NI)AC(NI)
Incorporation Company
25 July 2006
NEWINCIncorporation
Legacy
12 April 2006
296(NI)296(NI)
Legacy
12 April 2006
296(NI)296(NI)
Legacy
7 April 2006
371S(NI)371S(NI)
Legacy
31 March 2006
296(NI)296(NI)
Legacy
20 March 2006
296(NI)296(NI)
Legacy
20 March 2006
296(NI)296(NI)
Legacy
20 March 2006
296(NI)296(NI)
Legacy
20 March 2006
296(NI)296(NI)
Legacy
20 March 2006
296(NI)296(NI)
Legacy
20 March 2006
296(NI)296(NI)
Legacy
1 September 2005
AC(NI)AC(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
12 October 2004
AC(NI)AC(NI)
Legacy
28 May 2004
371S(NI)371S(NI)
Legacy
1 August 2003
AC(NI)AC(NI)
Legacy
2 April 2003
371S(NI)371S(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
21 May 2002
AC(NI)AC(NI)
Legacy
19 May 2001
233(NI)233(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
19 May 2001
296(NI)296(NI)
Legacy
26 January 2001
ARTS(NI)ARTS(NI)
Legacy
26 January 2001
MEM(NI)MEM(NI)
Legacy
26 January 2001
G21(NI)G21(NI)
Legacy
26 January 2001
G23(NI)G23(NI)
Legacy
26 January 2001
40-5A(NI)40-5A(NI)