Background WavePink WaveYellow Wave

WOMEN'S PLATFORM LIMITED (NI041273)

WOMEN'S PLATFORM LIMITED (NI041273) is an active UK company. incorporated on 3 August 2001. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WOMEN'S PLATFORM LIMITED has been registered for 24 years. Current directors include BRENNAN, Alexandra, DEVLIN, Karen Elizabeth, ENGLISH, Naomi Maria and 7 others.

Company Number
NI041273
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2001
Age
24 years
Address
6 Mount Charles, Belfast, BT7 1NZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRENNAN, Alexandra, DEVLIN, Karen Elizabeth, ENGLISH, Naomi Maria, FANNING, Aislinn Jennifer, HARDING, Siobhán Patricia, MCVICKER, Anne, MOORE, Alexa, MURPHY-HIGGINS, Maxine, OSBORNE, Emma Louise, THORNTON, Jeanette Eileen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN'S PLATFORM LIMITED

WOMEN'S PLATFORM LIMITED is an active company incorporated on 3 August 2001 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WOMEN'S PLATFORM LIMITED was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

NI041273

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 3 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 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

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

NORTHERN IRELAND WOMEN'S EUROPEAN PLATFORM
From: 3 August 2001To: 7 October 2021
Contact
Address

6 Mount Charles Belfast, BT7 1NZ,

Previous Addresses

C/O Womens Information N. Ireland 86 Lisburn Road Belfast Antrim BT9 6AF
From: 15 September 2011To: 14 July 2016
58 Howard Street Belfast BT1 6PJ
From: 3 August 2001To: 15 September 2011
Timeline

52 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Oct 09
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
May 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jul 24
Director Left
Jan 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

THORNTON, Jeanette Eileen

Active
Mount Charles, BelfastBT7 1NZ
Secretary
Appointed 16 Jun 2010

BRENNAN, Alexandra

Active
Mount Charles, BelfastBT7 1NZ
Born August 1997
Director
Appointed 08 Dec 2022

DEVLIN, Karen Elizabeth

Active
Mount Charles, BelfastBT7 1NZ
Born October 1991
Director
Appointed 08 Dec 2022

ENGLISH, Naomi Maria

Active
Mount Charles, BelfastBT7 1NZ
Born March 1982
Director
Appointed 18 Oct 2023

FANNING, Aislinn Jennifer

Active
Mount Charles, BelfastBT7 1NZ
Born April 1999
Director
Appointed 18 Oct 2023

HARDING, Siobhán Patricia

Active
Mount Charles, BelfastBT7 1NZ
Born February 1974
Director
Appointed 08 Dec 2022

MCVICKER, Anne

Active
Mount Charles, BelfastBT7 1NZ
Born March 1959
Director
Appointed 10 Dec 2014

MOORE, Alexa

Active
Mount Charles, BelfastBT7 1NZ
Born April 2000
Director
Appointed 19 Jan 2023

MURPHY-HIGGINS, Maxine

Active
Mount Charles, BelfastBT7 1NZ
Born February 1973
Director
Appointed 18 Oct 2023

OSBORNE, Emma Louise

Active
Mount Charles, BelfastBT7 1NZ
Born August 1991
Director
Appointed 22 Jan 2020

THORNTON, Jeanette Eileen

Active
Mount Charles, BelfastBT7 1NZ
Born September 1952
Director
Appointed 03 Aug 2001

MCCULLOUGH, Kathleen

Resigned
83 Donegall Park Avenue, County AntrimBT15 4FQ
Secretary
Appointed 05 Dec 2007
Resigned 04 Mar 2009

PARKES, Sharon Ann

Resigned
29 Grange Valley AvenueBT39 9HF
Secretary
Appointed 03 Aug 2001
Resigned 05 Dec 2008

BAIRD, Michele Antonia

Resigned
Howard Street, BelfastBT1 6PJ
Born February 1956
Director
Appointed 16 Jun 2010
Resigned 09 Dec 2013

CAMPBELL, Annie

Resigned
Howard Street, BelfastBT1 6PJ
Born April 1956
Director
Appointed 16 Jun 2010
Resigned 28 Nov 2011

CAMPBELL, Annie

Resigned
8 Spelga Avenue, Co DownBT33 0DR
Born April 1956
Director
Appointed 12 Sept 2006
Resigned 05 Dec 2007

CHAPMAN, Alice

Resigned
Mount Charles, BelfastBT7 1NZ
Born September 1953
Director
Appointed 01 Sept 2010
Resigned 09 Mar 2017

COYLE, Louise Patricia

Resigned
Mount Charles, BelfastBT7 1NZ
Born March 1976
Director
Appointed 22 Jan 2020
Resigned 19 Jul 2024

COYLE, Louise Patricia

Resigned
Mount Charles, BelfastBT7 1NZ
Born March 1976
Director
Appointed 09 Dec 2013
Resigned 10 Dec 2015

DONNELLY, Claire

Resigned
83 South ParadeBT7 2GN
Born November 1968
Director
Appointed 10 Jun 2004
Resigned 12 Sept 2006

FORSTER, Carolyn Phyllis

Resigned
Mount Charles, BelfastBT7 1NZ
Born August 1951
Director
Appointed 10 Dec 2014
Resigned 22 Jan 2020

GALWEY, Ruth Lindsay

Resigned
Mount Charles, BelfastBT7 1NZ
Born November 1964
Director
Appointed 04 Mar 2020
Resigned 22 Sept 2022

GODDIE, Roz

Resigned
35 Diamond GardensBT10 0HE
Born August 1951
Director
Appointed 07 Aug 2002
Resigned 10 Jun 2003

GRAHAM, Lavinia Ruth

Resigned
Stedfast, NewtownabbeyBT37 0QG
Born October 1933
Director
Appointed 03 Aug 2001
Resigned 10 Jun 2003

GRAY, Angela

Resigned
37 Daragh ParkBT34 2QY
Born April 1943
Director
Appointed 07 Aug 2002
Resigned 10 Jun 2004

GRAY, Ann Marie, Dr

Resigned
Lisburn Road, BelfastBT9 6AF
Born September 1962
Director
Appointed 03 Aug 2001
Resigned 10 Dec 2014

GUY, Maisie

Resigned
12 Killynure CrescentBT74 6BT
Born October 1924
Director
Appointed 03 Aug 2001
Resigned 19 Jun 2002

HESKETH, Margot

Resigned
3a Glastonbury AvenueBT15 4DL
Born October 1944
Director
Appointed 10 Jun 2004
Resigned 16 Jun 2010

HINDS, Bronagh Anne

Resigned
23 Rugby RoadBT7 1PT
Born July 1951
Director
Appointed 03 Aug 2001
Resigned 19 Jun 2002

HOLDING, Vivien Florence

Resigned
Mount Charles, BelfastBT7 1NZ
Born August 1959
Director
Appointed 09 Dec 2013
Resigned 10 Jun 2021

JOHNSTON, Emma Louise

Resigned
Howard Street, BelfastBT1 6PJ
Born March 1981
Director
Appointed 16 Jun 2010
Resigned 08 Dec 2022

KENNEDY, Louise

Resigned
Mount Charles, BelfastBT7 1NZ
Born January 1982
Director
Appointed 12 Dec 2012
Resigned 08 Dec 2022

KEYS, Elizabeth Anne

Resigned
15 Ballydawley Road, MagherafeltBT45 7NL
Born August 1944
Director
Appointed 10 Jun 2004
Resigned 12 Sept 2006

KING, Anne

Resigned
2 Ladyhill Road, Co AntrimBT41 2RF
Born May 1941
Director
Appointed 12 Sept 2006
Resigned 05 Dec 2007

LAVERY, Maggie

Resigned
48 Glengregagh DriveBT6 0NL
Born May 1954
Director
Appointed 10 Jun 2004
Resigned 03 Mar 2005
Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Memorandum Articles
14 December 2021
MAMA
Resolution
30 November 2021
RESOLUTIONSResolutions
Resolution
12 October 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 September 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Resolution
7 December 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 December 2018
CC04CC04
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
21 August 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
18 December 2013
AAMDAAMD
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Move Registers To Sail Company
27 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
21 October 2009
AR01AR01
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Legacy
10 December 2008
AC(NI)AC(NI)
Legacy
10 October 2008
296(NI)296(NI)
Legacy
7 September 2007
AC(NI)AC(NI)
Legacy
17 August 2007
371S(NI)371S(NI)
Legacy
22 January 2007
AC(NI)AC(NI)
Legacy
4 October 2006
371S(NI)371S(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
4 October 2006
296(NI)296(NI)
Legacy
30 May 2006
AC(NI)AC(NI)
Legacy
16 October 2005
371S(NI)371S(NI)
Legacy
14 August 2005
AC(NI)AC(NI)
Legacy
30 September 2004
296(NI)296(NI)
Legacy
30 September 2004
296(NI)296(NI)
Legacy
30 September 2004
296(NI)296(NI)
Legacy
30 September 2004
296(NI)296(NI)
Legacy
16 September 2004
371S(NI)371S(NI)
Legacy
15 September 2004
296(NI)296(NI)
Legacy
2 March 2004
AC(NI)AC(NI)
Legacy
11 November 2003
371S(NI)371S(NI)
Legacy
11 February 2003
AC(NI)AC(NI)
Legacy
11 February 2003
233(NI)233(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
16 September 2002
296(NI)296(NI)
Legacy
6 August 2002
371S(NI)371S(NI)
Legacy
20 August 2001
295(NI)295(NI)
Legacy
3 August 2001
ARTS(NI)ARTS(NI)
Legacy
3 August 2001
MEM(NI)MEM(NI)
Incorporation Company
3 August 2001
NEWINCIncorporation
Legacy
3 August 2001
G23(NI)G23(NI)
Legacy
3 August 2001
G21(NI)G21(NI)
Legacy
3 August 2001
40-5A(NI)40-5A(NI)