Background WavePink WaveYellow Wave

EAST BELFAST SURE START (NI040618)

EAST BELFAST SURE START (NI040618) is an active UK company. incorporated on 18 April 2001. with registered office in Belfast. The company operates in the Education sector, engaged in pre-primary education. EAST BELFAST SURE START has been registered for 24 years. Current directors include HAMILTON, Gillian Ruth, HUGHES, Tanya Evelyn Mary, MARTIN, Margaret Ann and 8 others.

Company Number
NI040618
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 April 2001
Age
24 years
Address
55 Templemore Avenue Templemore Avenue, Belfast, BT5 4FP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HAMILTON, Gillian Ruth, HUGHES, Tanya Evelyn Mary, MARTIN, Margaret Ann, MCCONNELL, Bernadette, MCCORMICK, Bridgeen, MCCULLOUGH, Louise, MCEVOY, Hilary, REANEY, Jennifer Elizabeth, ROBINSON, Samuel David, Rev, SIDDEGOWDA, Nagesh, WALLACE, Barbara Elizabeth Josephine
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST BELFAST SURE START

EAST BELFAST SURE START is an active company incorporated on 18 April 2001 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in pre-primary education. EAST BELFAST SURE START was registered 24 years ago.(SIC: 85100)

Status

active

Active since 24 years ago

Company No

NI040618

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

Age

24 Years

Incorporated 18 April 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 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

INNER EAST BELFAST SURE START
From: 18 April 2001To: 9 November 2007
Contact
Address

55 Templemore Avenue Templemore Avenue Belfast, BT5 4FP,

Previous Addresses

134 Albertbridge Road Belfast Antrim BT5 4GS
From: 19 December 2012To: 6 June 2017
Unit 2 122 Albertbridge Road Belfast BT5 4GS
From: 18 April 2001To: 19 December 2012
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
Director Left
Mar 14
Director Left
Nov 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
May 21
Director Left
May 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Left
May 25
Director Joined
May 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

RIPLEY MCELVOGUE, Tracey Ann

Active
Templemore Avenue, BelfastBT5 4FP
Secretary
Appointed 09 May 2023

HAMILTON, Gillian Ruth

Active
Newtownards Road, BelfastBT4 1HE
Born December 1984
Director
Appointed 13 Nov 2023

HUGHES, Tanya Evelyn Mary

Active
Ballybeen Square, BelfastBT16 2QE
Born October 1966
Director
Appointed 12 May 2015

MARTIN, Margaret Ann

Active
Kings Road, BelfastBT5 7EH
Born March 1960
Director
Appointed 12 May 2015

MCCONNELL, Bernadette

Active
Templemore Avenue, BelfastBT5 4FP
Born October 1962
Director
Appointed 18 Apr 2001

MCCORMICK, Bridgeen

Active
Templemore Avenue, BelfastBT5 4FP
Born February 1983
Director
Appointed 12 Oct 2021

MCCULLOUGH, Louise

Active
Templemore Avenue, BelfastBT5 4FP
Born June 1991
Director
Appointed 14 Aug 2018

MCEVOY, Hilary

Active
Templemore Avenue, BelfastBT5 4FP
Born April 1961
Director
Appointed 12 Oct 2021

REANEY, Jennifer Elizabeth

Active
Lambert Rise, BelfastBT16 1LQ
Born September 1967
Director
Appointed 01 Dec 2024

ROBINSON, Samuel David, Rev

Active
Newtownards Road, BelfastBT4 1AF
Born August 1993
Director
Appointed 13 Nov 2023

SIDDEGOWDA, Nagesh

Active
Templemore Avenue, BelfastBT5 4FP
Born May 1983
Director
Appointed 12 Mar 2024

WALLACE, Barbara Elizabeth Josephine

Active
Templemore Avenue, BelfastBT5 4FP
Born August 1982
Director
Appointed 12 Oct 2021

HUMPHREY, Claire Alison

Resigned
Albertbridge Road, BelfastBT5 4GS
Secretary
Appointed 13 Sept 2011
Resigned 09 May 2023

HUTCHINSON, Margaret

Resigned
Unit 2, BelfastBT5 4GS
Secretary
Appointed 09 Feb 2005
Resigned 13 Sept 2011

ROBINSON, Colin Campbell

Resigned
5 Westcott StreetBT5 5BN
Secretary
Appointed 18 Apr 2001
Resigned 09 Feb 2005

BROWN, Hazel Jayne

Resigned
20b Greystone Road, NewtownardsBT22 2LQ
Born March 1965
Director
Appointed 18 Apr 2001
Resigned 16 May 2007

COOPER, Lindsay

Resigned
Greenway, BelfastBT6 0DT
Born May 1981
Director
Appointed 12 May 2015
Resigned 31 Mar 2020

COULTER, Jocelyn Elizabeth

Resigned
Beau Jardin, BangorBT19 7PQ
Born September 1952
Director
Appointed 18 Apr 2001
Resigned 11 Sept 2002

COWAN, Yvonne

Resigned
2 Whinney Heights, BelfastBT8 4RU
Born March 1962
Director
Appointed 01 Mar 1962
Resigned 19 Oct 2007

CROWE, Elizabeth

Resigned
Albertbridge Road, BelfastBT5 4GS
Born August 1961
Director
Appointed 18 Apr 2001
Resigned 01 Nov 2014

DALY, Eithne Fiona

Resigned
Susan Street, BelfastBT5 4FE
Born April 1965
Director
Appointed 12 May 2015
Resigned 12 Sept 2023

DOBBIN, Claire

Resigned
Grand Parade, BelfastBT5 5PD
Born November 1987
Director
Appointed 12 May 2015
Resigned 13 Mar 2017

HAGEN, Christine Marlene

Resigned
21 Frank Street, Co AntrimBT5 4NW
Born June 1964
Director
Appointed 18 Apr 2001
Resigned 11 Sept 2002

HENDRON, Maire

Resigned
Templemore Avenue, BelfastBT5 4FP
Born January 1939
Director
Appointed 19 Jun 2018
Resigned 12 Sept 2022

HUMPHREY, Claire Alison

Resigned
Templemore Avenue, BelfastBT5 4FP
Born July 1968
Director
Appointed 09 May 2023
Resigned 02 Oct 2024

HUTCHINSON, Margaret

Resigned
Albertbridge Road, BelfastBT5 4GS
Born July 1949
Director
Appointed 19 Apr 2004
Resigned 12 Nov 2013

KELLY, Aine

Resigned
School Road, BelfastBT8 6BT
Born February 1980
Director
Appointed 30 Jul 2018
Resigned 11 Oct 2022

KING, Jill

Resigned
193 Castlereagh RoadBT5 5FU
Born May 1959
Director
Appointed 18 Apr 2001
Resigned 08 Aug 2001

MCCONNELL, Bernadette

Resigned
Templemore Avenue, BelfastBT5 4FP
Born July 1968
Director
Appointed 12 May 2015
Resigned 08 Nov 2017

MCMURRAY, Heather Elizabeth

Resigned
Templemore Avenue, BelfastBT5 4FP
Born April 1961
Director
Appointed 03 Aug 2006
Resigned 13 Oct 2020

ROBINSON, Colin Campbell

Resigned
Unit 2, BelfastBT5 4GS
Born August 1962
Director
Appointed 18 Apr 2001
Resigned 30 Mar 2012

SHEPPEY, Natasha

Resigned
11 Sketrick Island Park, Co DownBT23 7BN
Born May 1969
Director
Appointed 18 Apr 2001
Resigned 08 Aug 2001

STEVENS, Mathilde

Resigned
9 Ailesbury CrescentBT7 3EZ
Born December 1945
Director
Appointed 18 Apr 2001
Resigned 18 Aug 2003

STEWART, Carolyn

Resigned
Albertbridge Road, BelfastBT5 4GS
Born November 1960
Director
Appointed 19 Apr 2004
Resigned 01 May 2016

WESTERHUIS, Eelco

Resigned
Templemore Avenue, BelfastBT5 4FP
Born June 1960
Director
Appointed 12 Apr 2004
Resigned 12 Nov 2023
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
24 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 July 2010
AR01AR01
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
23 August 2009
AC(NI)AC(NI)
Legacy
2 July 2009
371SR(NI)371SR(NI)
Legacy
1 June 2009
296(NI)296(NI)
Legacy
9 September 2008
AC(NI)AC(NI)
Legacy
4 June 2008
371SR(NI)371SR(NI)
Legacy
19 November 2007
UDM+A(NI)UDM+A(NI)
Legacy
9 November 2007
371S(NI)371S(NI)
Legacy
9 November 2007
CNR-D(NI)CNR-D(NI)
Legacy
9 November 2007
CERTC(NI)CERTC(NI)
Legacy
20 September 2007
UDM+A(NI)UDM+A(NI)
Legacy
21 August 2007
AC(NI)AC(NI)
Legacy
30 May 2007
371S(NI)371S(NI)
Legacy
17 September 2006
AC(NI)AC(NI)
Legacy
17 September 2006
296(NI)296(NI)
Legacy
16 May 2006
371S(NI)371S(NI)
Legacy
30 June 2005
AC(NI)AC(NI)
Legacy
19 August 2004
AC(NI)AC(NI)
Legacy
25 June 2004
371S(NI)371S(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
16 September 2003
AC(NI)AC(NI)
Legacy
21 May 2003
371S(NI)371S(NI)
Legacy
29 July 2002
AC(NI)AC(NI)
Legacy
3 July 2002
233(NI)233(NI)
Legacy
20 May 2002
371S(NI)371S(NI)
Legacy
18 November 2001
295(NI)295(NI)
Legacy
18 April 2001
ARTS(NI)ARTS(NI)
Legacy
18 April 2001
MEM(NI)MEM(NI)
Legacy
18 April 2001
G23(NI)G23(NI)
Legacy
18 April 2001
G21(NI)G21(NI)
Legacy
18 April 2001
40-5A(NI)40-5A(NI)