Background WavePink WaveYellow Wave

ACCESS SKILLS IRELAND LIMITED (NI041047)

ACCESS SKILLS IRELAND LIMITED (NI041047) is an active UK company. incorporated on 21 June 2001. with registered office in Belfast. The company operates in the Education sector, engaged in technical and vocational secondary education and 1 other business activities. ACCESS SKILLS IRELAND LIMITED has been registered for 24 years. Current directors include MACKIN, Brendan.

Company Number
NI041047
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2001
Age
24 years
Address
45-47 Donegall Street, Belfast, BT1 2FG
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
MACKIN, Brendan
SIC Codes
85320, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS SKILLS IRELAND LIMITED

ACCESS SKILLS IRELAND LIMITED is an active company incorporated on 21 June 2001 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 1 other business activity. ACCESS SKILLS IRELAND LIMITED was registered 24 years ago.(SIC: 85320, 85590)

Status

active

Active since 24 years ago

Company No

NI041047

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 21 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

FOSTER COLLEGE (NI) LIMITED
From: 21 June 2001To: 11 October 2007
Contact
Address

45-47 Donegall Street Belfast, BT1 2FG,

Previous Addresses

Moore Stephens Donegall House 7 Donegall Square North Belfast BT1 5GB
From: 21 June 2001To: 4 November 2015
Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

GREEN, Joyce

Active
Erinvale Avenue, BelfastBT10 0FP
Secretary
Appointed 21 Jun 2006

MACKIN, Brendan

Active
4 Larkfield AvenueBT10
Born June 1943
Director
Appointed 21 Jun 2001

GREEN, Joyce

Resigned
76 Erinvale Ave, Co AntrimBT10 0FP
Secretary
Appointed 21 Jun 2001
Resigned 21 Jun 2006

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 21 Jun 2001
Resigned 21 Jun 2006

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 21 Jun 2001
Resigned 21 Jun 2001

Persons with significant control

1

Donegall Street, BelfastBT1 2FG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
9 July 2009
371S(NI)371S(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Legacy
29 July 2008
371S(NI)371S(NI)
Legacy
11 October 2007
CNR-D(NI)CNR-D(NI)
Legacy
11 October 2007
CERTC(NI)CERTC(NI)
Legacy
19 September 2007
AC(NI)AC(NI)
Legacy
15 August 2007
371S(NI)371S(NI)
Legacy
15 August 2007
371S(NI)371S(NI)
Legacy
15 August 2007
371S(NI)371S(NI)
Legacy
15 August 2007
371S(NI)371S(NI)
Legacy
15 August 2007
UDM+A(NI)UDM+A(NI)
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
295(NI)295(NI)
Legacy
17 July 2007
371S(NI)371S(NI)
Legacy
11 September 2006
AC(NI)AC(NI)
Legacy
25 July 2006
371S(NI)371S(NI)
Legacy
25 July 2006
296(NI)296(NI)
Legacy
16 November 2005
AC(NI)AC(NI)
Legacy
7 October 2004
AC(NI)AC(NI)
Legacy
3 November 2003
AC(NI)AC(NI)
Legacy
17 October 2002
AC(NI)AC(NI)
Legacy
17 October 2002
233(NI)233(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
27 September 2002
296(NI)296(NI)
Legacy
27 June 2002
295(NI)295(NI)
Legacy
16 November 2001
296(NI)296(NI)
Legacy
21 June 2001
MEM(NI)MEM(NI)
Legacy
21 June 2001
ARTS(NI)ARTS(NI)
Legacy
21 June 2001
G23(NI)G23(NI)
Legacy
21 June 2001
G21(NI)G21(NI)