Background WavePink WaveYellow Wave

GLENARM VILLAGE COMMITTEE LTD (NI040887)

GLENARM VILLAGE COMMITTEE LTD (NI040887) is an active UK company. incorporated on 22 May 2001. with registered office in 2 The Bridge. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. GLENARM VILLAGE COMMITTEE LTD has been registered for 24 years. Current directors include ALEXANDER, Adrian, BOYLE, Sharon Anne, BOYLE, William James and 8 others.

Company Number
NI040887
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2001
Age
24 years
Address
2 The Bridge, BT44 0AP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALEXANDER, Adrian, BOYLE, Sharon Anne, BOYLE, William James, CROSS, Hilary, DEVLIN, Wendy, DOUGAN, John, HYNDMAN, Mona, KIRBY, Steven Thomas, MORROW, Barry Andrew, MORROW, Leslie James, WILSON, Ellen Frances
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENARM VILLAGE COMMITTEE LTD

GLENARM VILLAGE COMMITTEE LTD is an active company incorporated on 22 May 2001 with the registered office located in 2 The Bridge. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. GLENARM VILLAGE COMMITTEE LTD was registered 24 years ago.(SIC: 63990)

Status

active

Active since 24 years ago

Company No

NI040887

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 22 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

2 The Bridge Glenarm , BT44 0AP,

Timeline

60 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
May 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ALEXANDER, Adrian

Active
2 The BridgeBT44 0AP
Born April 1971
Director
Appointed 20 Feb 2020

BOYLE, Sharon Anne

Active
2 The BridgeBT44 0AP
Born December 1963
Director
Appointed 10 Sept 2013

BOYLE, William James

Active
2 The BridgeBT44 0AP
Born July 1958
Director
Appointed 10 Sept 2013

CROSS, Hilary

Active
2 The BridgeBT44 0AP
Born December 1964
Director
Appointed 20 Feb 2025

DEVLIN, Wendy

Active
2 The BridgeBT44 0AP
Born August 1967
Director
Appointed 20 Feb 2025

DOUGAN, John

Active
2 The BridgeBT44 0AP
Born May 1964
Director
Appointed 20 Feb 2025

HYNDMAN, Mona

Active
2 The BridgeBT44 0AP
Born October 1952
Director
Appointed 20 Feb 2020

KIRBY, Steven Thomas

Active
2 The BridgeBT44 0AP
Born January 1960
Director
Appointed 22 Feb 2022

MORROW, Barry Andrew

Active
2 The BridgeBT44 0AP
Born April 1979
Director
Appointed 22 Feb 2022

MORROW, Leslie James

Active
The Bridge, BallymenaBT44 0AP
Born January 1953
Director
Appointed 25 Apr 2013

WILSON, Ellen Frances

Active
The Bridge, BallymenaBT44 0AP
Born December 1940
Director
Appointed 24 Feb 2011

MCAULEY, Mary Therese

Resigned
The Bridge, BallymenaBT44 0AP
Secretary
Appointed 22 May 2001
Resigned 25 Jan 2016

ANDREWS, Norma Joan

Resigned
The Bridge, BallymenaBT44 0AP
Born December 1949
Director
Appointed 24 Feb 2011
Resigned 26 Mar 2014

ASHFORD, June

Resigned
The Bridge, BallymenaBT44 0AP
Born March 1941
Director
Appointed 24 Feb 2011
Resigned 03 Jan 2023

BIDDLESTON, Deborah

Resigned
2 The BridgeBT44 0AP
Born July 1961
Director
Appointed 22 Feb 2022
Resigned 09 Mar 2026

BOYLE, Isabel

Resigned
The Bridge, BallymenaBT44 0AP
Born December 1934
Director
Appointed 18 Oct 2001
Resigned 01 Feb 2022

BOYLE, Mary Elaine

Resigned
13 Toberwine StreetBT44 0AR
Born September 1962
Director
Appointed 18 Oct 2001
Resigned 31 Jan 2003

CAMPBELL, Nigel

Resigned
2 The BridgeBT44 0AP
Born February 1983
Director
Appointed 01 Jun 2011
Resigned 20 Feb 2020

GEARY, Jacky

Resigned
2 The BridgeBT44 0AP
Born December 1964
Director
Appointed 26 Nov 2015
Resigned 27 Nov 2025

HENRY, Peter Maurice, Reverend

Resigned
1 The Clooney, BallymenaBT44 0AB
Born January 1946
Director
Appointed 20 Feb 2003
Resigned 01 Oct 2003

HUGHES, David

Resigned
2 The BridgeBT44 0AP
Born December 1955
Director
Appointed 27 Feb 2014
Resigned 20 Feb 2020

INGLIS, Kerry Marie

Resigned
2 The BridgeBT44 0AP
Born June 1982
Director
Appointed 18 Feb 2021
Resigned 05 Mar 2024

LAMMEY, George Fleck

Resigned
2 The BridgeBT44 0AP
Born April 1948
Director
Appointed 18 Oct 2001
Resigned 17 Jun 2013

MATTHEWS, Catherine Bridget

Resigned
65 Dickeystown Road, Glenarm
Born November 1948
Director
Appointed 18 Oct 2001
Resigned 15 Feb 2007

MATTHEWS, Catherine Bridget

Resigned
65 Dickeystown Road
Born November 1948
Director
Appointed 27 Sept 2001
Resigned 04 Sept 2003

MCALLISTER, James

Resigned
34 Dickeystown Road, BallymenaBT44 0BA
Born September 1924
Director
Appointed 20 Feb 2003
Resigned 28 Mar 2005

MCALLISTER, Olive Edna

Resigned
2 The BridgeBT44 0AP
Born March 1926
Director
Appointed 20 Feb 2003
Resigned 20 Feb 2020

MCAULEY, Mary Therese

Resigned
2 The BridgeBT44 0AP
Born September 1949
Director
Appointed 18 Oct 2001
Resigned 25 Jan 2016

MCCLURE, Kathleen

Resigned
2 The BridgeBT44 0AP
Born January 1948
Director
Appointed 18 Oct 2001
Resigned 17 Jun 2013

MCELDUFF, Clare Annette

Resigned
2 The BridgeBT44 0AP
Born May 1966
Director
Appointed 10 Mar 2016
Resigned 03 Jan 2023

MCLOUGHLIN, Andrea

Resigned
2 The BridgeBT44 0AP
Born November 1989
Director
Appointed 19 Feb 2021
Resigned 05 Mar 2024

MINFORD, Siobhan

Resigned
14 The Vennel, Northern IrelandBT44 OAS
Born August 1970
Director
Appointed 20 Feb 2003
Resigned 28 Sept 2004

MONROE, Jennifer

Resigned
2 The BridgeBT44 0AP
Born June 1966
Director
Appointed 18 Feb 2021
Resigned 24 May 2022

MONROE, Jenny

Resigned
2 The BridgeBT44 0AP
Born June 1966
Director
Appointed 21 Apr 2016
Resigned 22 May 2017

MONROE, Peter

Resigned
2 The BridgeBT44 0AP
Born June 1960
Director
Appointed 21 Apr 2016
Resigned 22 May 2017
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
26 June 2009
371S(NI)371S(NI)
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
4 June 2008
371S(NI)371S(NI)
Legacy
21 March 2008
AC(NI)AC(NI)
Legacy
23 May 2007
371S(NI)371S(NI)
Legacy
3 April 2007
AC(NI)AC(NI)
Legacy
29 June 2006
AC(NI)AC(NI)
Legacy
5 June 2006
371S(NI)371S(NI)
Legacy
28 June 2005
371S(NI)371S(NI)
Legacy
2 June 2005
AC(NI)AC(NI)
Legacy
5 August 2004
371S(NI)371S(NI)
Legacy
8 October 2003
296(NI)296(NI)
Legacy
8 July 2003
296(NI)296(NI)
Legacy
8 July 2003
296(NI)296(NI)
Legacy
8 July 2003
296(NI)296(NI)
Legacy
8 July 2003
296(NI)296(NI)
Legacy
8 July 2003
296(NI)296(NI)
Legacy
8 July 2003
296(NI)296(NI)
Legacy
2 July 2003
AC(NI)AC(NI)
Legacy
23 June 2003
371S(NI)371S(NI)
Legacy
24 May 2002
371S(NI)371S(NI)
Legacy
6 December 2001
296(NI)296(NI)
Legacy
6 December 2001
296(NI)296(NI)
Legacy
6 December 2001
296(NI)296(NI)
Legacy
6 December 2001
296(NI)296(NI)
Legacy
6 December 2001
296(NI)296(NI)
Legacy
6 December 2001
296(NI)296(NI)
Legacy
6 December 2001
296(NI)296(NI)
Legacy
6 December 2001
296(NI)296(NI)
Legacy
20 October 2001
295(NI)295(NI)
Legacy
20 October 2001
296(NI)296(NI)
Legacy
20 October 2001
296(NI)296(NI)
Legacy
9 October 2001
296(NI)296(NI)
Legacy
9 October 2001
296(NI)296(NI)
Legacy
22 May 2001
ARTS(NI)ARTS(NI)
Legacy
22 May 2001
MEM(NI)MEM(NI)
Legacy
22 May 2001
G23(NI)G23(NI)
Legacy
22 May 2001
G21(NI)G21(NI)