Background WavePink WaveYellow Wave

UNITY TRAINING COMMUNITY INTEREST COMPANY (NI041878)

UNITY TRAINING COMMUNITY INTEREST COMPANY (NI041878) is an active UK company. incorporated on 5 November 2001. with registered office in 43 Clarendon Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNITY TRAINING COMMUNITY INTEREST COMPANY has been registered for 24 years. Current directors include HEANEY, Martin, HEANEY, Mary Kathleen.

Company Number
NI041878
Status
active
Type
ltd
Incorporated
5 November 2001
Age
24 years
Address
43 Clarendon Street, BT48 7ER
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEANEY, Martin, HEANEY, Mary Kathleen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY TRAINING COMMUNITY INTEREST COMPANY

UNITY TRAINING COMMUNITY INTEREST COMPANY is an active company incorporated on 5 November 2001 with the registered office located in 43 Clarendon Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNITY TRAINING COMMUNITY INTEREST COMPANY was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

NI041878

LTD Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

UNITY TRAINING LIMITED
From: 5 November 2001To: 23 July 2014
Contact
Address

43 Clarendon Street Derry , BT48 7ER,

Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Aug 14
Director Joined
Aug 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEANEY, Martin

Active
5 Hass Road, LondonderryBT47 4QH
Secretary
Appointed 05 Nov 2001

HEANEY, Martin

Active
5 Hass Road, LondonderryBT47 4QH
Born October 1964
Director
Appointed 05 Nov 2001

HEANEY, Mary Kathleen

Active
43 Clarendon StreetBT48 7ER
Born May 1968
Director
Appointed 05 Aug 2014

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 05 Nov 2001
Resigned 05 Nov 2001

QUAIL, John Anthony

Resigned
8 Lyndhurst Way, BelfastBT13 3PD
Born June 1966
Director
Appointed 05 Nov 2001
Resigned 05 Aug 2014

Persons with significant control

1

Mr Martin Heaney

Active
43 Clarendon StreetBT48 7ER
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Unaudited Abridged
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Resolution
23 July 2014
RESOLUTIONSResolutions
Change Of Name Community Interest Company
23 July 2014
CICCONCICCON
Certificate Change Of Name Company
23 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
11 December 2008
371SR(NI)371SR(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
20 December 2007
371SR(NI)371SR(NI)
Legacy
6 September 2007
AC(NI)AC(NI)
Legacy
30 November 2006
371S(NI)371S(NI)
Legacy
3 February 2006
AC(NI)AC(NI)
Legacy
4 January 2006
371S(NI)371S(NI)
Legacy
16 October 2005
AC(NI)AC(NI)
Legacy
12 January 2005
371S(NI)371S(NI)
Legacy
7 May 2004
AC(NI)AC(NI)
Legacy
23 December 2003
371S(NI)371S(NI)
Legacy
11 September 2003
AC(NI)AC(NI)
Legacy
8 January 2003
371S(NI)371S(NI)
Legacy
22 March 2002
295(NI)295(NI)
Legacy
15 November 2001
295(NI)295(NI)
Legacy
15 November 2001
296(NI)296(NI)
Legacy
15 November 2001
296(NI)296(NI)
Legacy
5 November 2001
MEM(NI)MEM(NI)
Legacy
5 November 2001
ARTS(NI)ARTS(NI)
Legacy
5 November 2001
G21(NI)G21(NI)
Legacy
5 November 2001
G23(NI)G23(NI)