Background WavePink WaveYellow Wave

COLIN NEIGHBOURHOOD SURE START PROJECT (NI042091)

COLIN NEIGHBOURHOOD SURE START PROJECT (NI042091) is an active UK company. incorporated on 7 December 2001. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COLIN NEIGHBOURHOOD SURE START PROJECT has been registered for 24 years. Current directors include BRADY, Theresa, DAVIDSON, Florence, HEERY, Gerard and 5 others.

Company Number
NI042091
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2001
Age
24 years
Address
Unit 21 Dairy Farm Complex, Belfast, BT17 0AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRADY, Theresa, DAVIDSON, Florence, HEERY, Gerard, LE MAHIEU, Claire Margaret, MACLEAN, Lisa Samantha, MOORE, Hugh Diarmuid, SEARLE, Judith, SIMPSON, David Patrick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLIN NEIGHBOURHOOD SURE START PROJECT

COLIN NEIGHBOURHOOD SURE START PROJECT is an active company incorporated on 7 December 2001 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COLIN NEIGHBOURHOOD SURE START PROJECT was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

NI042091

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

Age

24 Years

Incorporated 7 December 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 16 September 2025 (7 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Unit 21 Dairy Farm Complex Stewartstown Road Belfast, BT17 0AW,

Previous Addresses

Unit 1 Christ the Redeemer Chapel Lagmore Drive Stewartstown Road, Dunmurry BT17 0GD
From: 7 December 2001To: 26 September 2012
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Dec 25
0
Funding
45
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRADY, Theresa

Active
Summerhill Road, BelfastBT17 0RL
Born November 1956
Director
Appointed 07 Dec 2001

DAVIDSON, Florence

Active
Stewartstown Road, BelfastBT17 0AW
Born March 1952
Director
Appointed 01 Jan 2019

HEERY, Gerard

Active
Dairy Farm Complex, BelfastBT17 0AW
Born May 1956
Director
Appointed 26 Jan 2022

LE MAHIEU, Claire Margaret

Active
Good Shepherd Road, BelfastBT17 0PL
Born November 1970
Director
Appointed 28 May 2024

MACLEAN, Lisa Samantha

Active
Dairy Farm Complex, BelfastBT17 0AW
Born June 1979
Director
Appointed 15 Nov 2023

MOORE, Hugh Diarmuid

Active
6c Wildflower Way, BelfastBT12 6TA
Born December 1966
Director
Appointed 07 Jan 2020

SEARLE, Judith

Active
Windsor Avenue, BelfastBT9 6EE
Born February 1979
Director
Appointed 01 Jan 2019

SIMPSON, David Patrick

Active
Colin Road, BelfastBT17 0LG
Born March 1958
Director
Appointed 02 Dec 2020

MCCLEMENTS, Melanie

Resigned
16 Edenvale, DownpatrickBT30 9PU
Secretary
Appointed 06 Dec 2006
Resigned 12 Dec 2008

MCLARNON, Anne

Resigned
Dairy Farm Complex, BelfastBT17 0AW
Secretary
Appointed 13 Jan 2010
Resigned 11 Sept 2015

BYRNE, Carol Dolores

Resigned
63 Hazelwood AvenueBT17 OSY
Born December 1965
Director
Appointed 12 Jun 2003
Resigned 06 Jul 2005

COULTER, Lorraine

Resigned
212 Stewartstown Road, BelfastBT17 0FB
Born April 1969
Director
Appointed 07 Mar 2011
Resigned 26 Sept 2014

CULBERT, Monica

Resigned
73 Willowvale AveBT11 9DY
Born January 1950
Director
Appointed 24 Jun 2004
Resigned 13 Jan 2010

DUFFY, Ann

Resigned
10 Tullymore Walk, Co AntrimBT11 8NA
Born August 1954
Director
Appointed 01 Sept 2004
Resigned 13 Jan 2010

FORSYTHE, John Joseph, Father

Resigned
16 Lagmore Grove, DunmurryBT17 0TD
Born May 1949
Director
Appointed 07 Dec 2001
Resigned 01 Dec 2011

FRASER, Carla

Resigned
Hill Street, BelfastBT1 2LA
Born December 1988
Director
Appointed 26 Sept 2014
Resigned 01 Sept 2024

GIBSON, Sean

Resigned
138 Brook Drive, Co AntrimBT11 9NR
Born August 1956
Director
Appointed 03 Jul 2002
Resigned 06 Jul 2005

GRANT-JONES, Sarah Ann

Resigned
Dairy Farm Complex, BelfastBT17 0AW
Born July 1967
Director
Appointed 26 Jan 2022
Resigned 10 Dec 2025

HALL, Fiona Diver

Resigned
Lagmore Drive, LisburnBT17 0TG
Born April 1973
Director
Appointed 08 Dec 2009
Resigned 01 Jul 2011

HAWKES, Shirley

Resigned
Wildflower Way, BelfastBT12 6TA
Born March 1976
Director
Appointed 11 Sept 2015
Resigned 26 Nov 2018

IRVINE, Paula Mary

Resigned
Colinmill, BelfastBT17 0AR
Born November 1966
Director
Appointed 11 Sept 2015
Resigned 22 Sept 2017

JAMISON, Maureen Carol

Resigned
212 Stewartstown Road, BelfastBT17 0FB
Born December 1954
Director
Appointed 12 Jan 2011
Resigned 26 Sept 2014

KILIFIN, Esther

Resigned
129 Hazelwood Avenue, BelfastBT17 0SY
Born October 1959
Director
Appointed 07 Dec 2001
Resigned 24 Jun 2003

KIRK, Pamela Ann

Resigned
Belmont Road, BelfastBT4 2AW
Born January 1971
Director
Appointed 11 Sept 2015
Resigned 31 Dec 2018

LAVERTY, Kathleen

Resigned
Pembroke Loop Road, BelfastBT17 0PH
Born February 1984
Director
Appointed 11 Sept 2015
Resigned 22 Sept 2017

LOUGHRAN, Isobel

Resigned
Colinmill, BelfastBT17 0AR
Born July 1962
Director
Appointed 02 Dec 2020
Resigned 15 Nov 2023

MCCABE, Anthony

Resigned
Colinbrook Green, BelfastBT17 0PQ
Born December 1958
Director
Appointed 07 Dec 2001
Resigned 26 Sept 2014

MCCOMB, William Sean

Resigned
16 New Barnsley GardensBT12 7HP
Born May 1970
Director
Appointed 07 Dec 2001
Resigned 02 Sept 2002

MCDANIEL, Brenda Mary

Resigned
Colin Road, BelfastBT17 0LG
Born February 1962
Director
Appointed 10 Oct 2012
Resigned 11 Sept 2015

MCLARNON, Anne

Resigned
11 Sheridan Drive, BangorBT20 5JS
Born July 1949
Director
Appointed 24 Jun 2004
Resigned 11 Sept 2015

MCMANUS, Henry George

Resigned
1 Carnglave Manor, BallynahinchBT24 8XE
Born September 1948
Director
Appointed 07 Dec 2001
Resigned 24 Jun 2003

PATTERSON, Judith Margaret

Resigned
Lagmore Drive, LisburnBT17 0TG
Born March 1981
Director
Appointed 08 Dec 2009
Resigned 14 Dec 2011

PAULEY, Kyra

Resigned
Colinmill, BelfastBT17 0AR
Born July 1973
Director
Appointed 08 Dec 2009
Resigned 11 Sept 2015

REID, Mervin

Resigned
Unit 21, Dairy Farm Centre, Stewartstown Road, BelfastBT17 0AW
Born September 1975
Director
Appointed 07 Jan 2020
Resigned 10 Nov 2021

ROBERTSON, Marian

Resigned
40 Knutsford Drive, Co AntrimBT14 6NA
Born March 1959
Director
Appointed 10 Mar 2003
Resigned 13 Jan 2010

Persons with significant control

8

0 Active
8 Ceased

Mr David Patrick Simpson

Ceased
Colin Road, BelfastBT17 0LG
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mrs Theresa Brady

Ceased
Summerhill Road, BelfastBT17 0RL
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Miss Carla Fraser

Ceased
Hill Street, BelfastBT1 2LA
Born December 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mrs Pamela Kirk

Ceased
Belmont Road, BelfastBT4 2AW
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Ms Glenda Michelle Burns

Ceased
Dairy Farm Centre, Stewartstown Road, BelfastBT17 0AW
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mrs Shirley Hawkes

Ceased
Wildflower Way, BelfastBT12 6TA
Born March 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2018

Ms Paula Mary Irvine

Ceased
Colinmill, BelfastBT17 0AR
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2017

Ms Kathleen Laverty

Ceased
Pembroke Loop Road, BelfastBT17 0PH
Born February 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Memorandum Articles
2 February 2023
MAMA
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
17 February 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Appoint Person Director Company With Name Date
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Appoint Person Director Company With Name Date
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 March 2010
AR01AR01
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
13 January 2009
371S(NI)371S(NI)
Legacy
12 December 2008
AC(NI)AC(NI)
Legacy
24 January 2008
371S(NI)371S(NI)
Legacy
27 December 2007
AC(NI)AC(NI)
Legacy
2 March 2007
371S(NI)371S(NI)
Legacy
2 March 2007
296(NI)296(NI)
Legacy
2 March 2007
296(NI)296(NI)
Legacy
4 August 2006
AC(NI)AC(NI)
Legacy
16 February 2006
371S(NI)371S(NI)
Legacy
5 October 2005
AC(NI)AC(NI)
Legacy
31 May 2005
295(NI)295(NI)
Legacy
18 January 2005
371S(NI)371S(NI)
Legacy
17 January 2005
296(NI)296(NI)
Legacy
17 January 2005
296(NI)296(NI)
Legacy
22 October 2004
296(NI)296(NI)
Legacy
22 October 2004
296(NI)296(NI)
Legacy
20 September 2004
AC(NI)AC(NI)
Legacy
12 November 2003
296(NI)296(NI)
Legacy
10 July 2003
AC(NI)AC(NI)
Legacy
14 June 2003
296(NI)296(NI)
Legacy
14 June 2003
296(NI)296(NI)
Legacy
10 March 2003
296(NI)296(NI)
Legacy
3 February 2003
371S(NI)371S(NI)
Legacy
8 November 2002
233(NI)233(NI)
Legacy
7 December 2001
MEM(NI)MEM(NI)
Legacy
7 December 2001
ARTS(NI)ARTS(NI)
Legacy
7 December 2001
G21(NI)G21(NI)
Legacy
7 December 2001
G23(NI)G23(NI)
Legacy
7 December 2001
40-5A(NI)40-5A(NI)