Background WavePink WaveYellow Wave

EAST BELFAST INDEPENDENT ADVICE CENTRE (NI040485)

EAST BELFAST INDEPENDENT ADVICE CENTRE (NI040485) is an active UK company. incorporated on 27 March 2001. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EAST BELFAST INDEPENDENT ADVICE CENTRE has been registered for 25 years. Current directors include MAGUIRE, Amanda, MARTIN, Ann, MCCONNELL, Bernadette and 3 others.

Company Number
NI040485
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 2001
Age
25 years
Address
East Belfast Network Centre, Belfast, BT5 4FP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAGUIRE, Amanda, MARTIN, Ann, MCCONNELL, Bernadette, MORGAN, Gerard, ROBINSON, Colin Campbell, WILLIAMSON, Richard Norman Seymour
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST BELFAST INDEPENDENT ADVICE CENTRE

EAST BELFAST INDEPENDENT ADVICE CENTRE is an active company incorporated on 27 March 2001 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.. EAST BELFAST INDEPENDENT ADVICE CENTRE was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

NI040485

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

Age

25 Years

Incorporated 27 March 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 19 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

9 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

East Belfast Network Centre 55 Templemore Avenue Belfast, BT5 4FP,

Previous Addresses

85 Castlereagh Street Belfast BT5 4NF
From: 27 March 2001To: 25 March 2014
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 11
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 21
Director Joined
Apr 22
Director Left
May 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

MORGAN, Gerard

Active
55 Templemore Avenue, BelfastBT5 4FP
Secretary
Appointed 07 Jun 2022

MAGUIRE, Amanda

Active
55 Templemore Avenue, BelfastBT5 4FP
Born April 1967
Director
Appointed 14 Jan 2016

MARTIN, Ann

Active
12 Whitecherry Lane, NewtownardsBT23 6QZ
Born March 1960
Director
Appointed 07 Apr 2004

MCCONNELL, Bernadette

Active
55 Templemore Avenue, BelfastBT5 4FP
Born October 1962
Director
Appointed 30 Jun 2015

MORGAN, Gerard

Active
55 Templemore Avenue, BelfastBT5 4FP
Born June 1970
Director
Appointed 01 Apr 2022

ROBINSON, Colin Campbell

Active
12 White Cherry Lane, Co.DownBT23 6QZ
Born August 1962
Director
Appointed 27 Mar 2001

WILLIAMSON, Richard Norman Seymour

Active
55 Templemore Avenue, BelfastBT5 4FP
Born July 1950
Director
Appointed 14 Feb 2015

MCMANUS, Mary Bernadette

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Secretary
Appointed 03 Feb 2021
Resigned 06 Jun 2022

MCMANUS, Mary

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Secretary
Appointed 11 Sept 2019
Resigned 03 Feb 2021

MCMANUS, Mary Bernadetta

Resigned
Ranelagh Street, BelfastBT6 8NP
Secretary
Appointed 01 Jul 2006
Resigned 11 Sept 2019

MCNAMEE, Karen Michelle

Resigned
74 Bawnmore RoadBT9 9LD
Secretary
Appointed 27 Mar 2001
Resigned 22 Jun 2006

ACHESON, Christine

Resigned
15 Rosebery RoadBT6 8JA
Born April 1962
Director
Appointed 27 Mar 2001
Resigned 08 Sept 2005

ANDREWS, Maggie

Resigned
36 Ballydorn Road, Co DownBT23 6QB
Born October 1956
Director
Appointed 27 Mar 2001
Resigned 01 Apr 2008

BLANCHARD, Irene Charleigh

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born May 1964
Director
Appointed 01 Feb 2016
Resigned 09 May 2023

COLLINS, Charles Nigel

Resigned
6 Rosewood ParkBT6 9RZ
Born August 1959
Director
Appointed 27 Mar 2001
Resigned 03 Nov 2004

CORRY, Will

Resigned
42 Thornhill Park, Belfast
Born April 1944
Director
Appointed 10 Jan 2008
Resigned 24 Oct 2009

CRYMBLE, David

Resigned
341 Clegagh Road, Co AntrimBT6 0LE
Born March 1957
Director
Appointed 22 Jun 2006
Resigned 01 Apr 2019

EWING, Robert Sidney Thompson, Mr.

Resigned
10 Castlehill Park WestBT4 3GT
Born April 1941
Director
Appointed 27 Mar 2001
Resigned 03 Feb 2021

FLETT, Jolene

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born May 1980
Director
Appointed 17 Oct 2008
Resigned 04 Dec 2015

JOHN, Hughes

Resigned
54 Tamery Pass, BelfastBT5
Born September 1961
Director
Appointed 07 Apr 2004
Resigned 03 Nov 2004

MCNAMEE, Karen

Resigned
74 Bawnmore RoadBT9 6LD
Born May 1971
Director
Appointed 01 Jul 2006
Resigned 30 Sept 2007

MEREDITH, Des

Resigned
35a Kilwarn CrescentBT8 7EN
Born July 1945
Director
Appointed 23 Jun 2005
Resigned 01 Sept 2014

MORGAN, Gerard

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born June 1970
Director
Appointed 11 Sept 2019
Resigned 25 Sept 2019

MORTON, Paulene

Resigned
9 Tennyson Avenue, Co DownBT20 3SS
Born February 1962
Director
Appointed 27 Mar 2001
Resigned 01 Apr 2008

RICHARDSON, Jacquie

Resigned
55 Templemore Avenue, BelfastBT5 4FP
Born September 1961
Director
Appointed 13 Jan 2011
Resigned 13 Jan 2015

ROBERTS, Peter

Resigned
50 Belmont AveBT4 3DD
Born November 1962
Director
Appointed 17 Oct 2008
Resigned 03 Dec 2015

WHITE, Karin Susanne

Resigned
Flat 1, BelfastBT9 6AW
Born October 1953
Director
Appointed 07 Apr 2004
Resigned 08 Sept 2005
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 March 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Statement Of Companys Objects
18 February 2014
CC04CC04
Resolution
18 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Statement Of Companys Objects
5 January 2010
CC04CC04
Resolution
5 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
21 May 2009
296(NI)296(NI)
Legacy
8 April 2009
371S(NI)371S(NI)
Legacy
8 April 2009
296(NI)296(NI)
Legacy
8 April 2009
296(NI)296(NI)
Legacy
12 September 2008
AC(NI)AC(NI)
Legacy
28 May 2008
371SR(NI)371SR(NI)
Legacy
4 October 2007
AC(NI)AC(NI)
Legacy
28 March 2007
371S(NI)371S(NI)
Legacy
25 August 2006
AC(NI)AC(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
27 July 2006
296(NI)296(NI)
Legacy
25 April 2006
296(NI)296(NI)
Legacy
14 April 2006
371S(NI)371S(NI)
Legacy
1 October 2005
AC(NI)AC(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
7 January 2005
296(NI)296(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
1 June 2004
371S(NI)371S(NI)
Legacy
8 May 2004
296(NI)296(NI)
Legacy
8 May 2004
296(NI)296(NI)
Legacy
8 May 2004
296(NI)296(NI)
Legacy
14 October 2003
AC(NI)AC(NI)
Legacy
15 April 2003
371S(NI)371S(NI)
Legacy
22 July 2002
AC(NI)AC(NI)
Legacy
16 April 2002
371S(NI)371S(NI)
Legacy
27 March 2001
MEM(NI)MEM(NI)
Legacy
27 March 2001
ARTS(NI)ARTS(NI)
Legacy
27 March 2001
G21(NI)G21(NI)
Legacy
27 March 2001
G23(NI)G23(NI)
Legacy
27 March 2001
40-5A(NI)40-5A(NI)