Background WavePink WaveYellow Wave

CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN (NI046248)

CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN (NI046248) is an active UK company. incorporated on 16 April 2003. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN has been registered for 22 years. Current directors include BRANNIGAN, Andrew Robert, BUNTING, James Edward, BUTLER, Elizabeth June and 8 others.

Company Number
NI046248
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 April 2003
Age
22 years
Address
Unit 1, 21 Old Channel Road, Belfast, Bt3 9de, Belfast, BT3 9DE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRANNIGAN, Andrew Robert, BUNTING, James Edward, BUTLER, Elizabeth June, DAVISON, George Thomas William, Right Reverend, JESS, Glynis Mary, KITCHINGHAM, Stephen, LAWTHER, Robert Scott, MCCLAY, David Alexander, Bishop, RINGLAND, Beverley, TAGGART, William Joseph, Reverend Canon, WEST, Thomas Roderic, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN

CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN is an active company incorporated on 16 April 2003 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

NI046248

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

Age

22 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Unit 1, 21 Old Channel Road, Belfast, Bt3 9de 21 Old Channel Road Belfast, BT3 9DE,

Previous Addresses

61-67 Donegall Street Belfast BT1 2QH
From: 16 April 2003To: 21 July 2023
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Mar 16
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Aug 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Nov 22
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

BRANNIGAN, Andrew Robert

Active
21 Old Channel Road, BelfastBT3 9DE
Born March 1972
Director
Appointed 12 Dec 2023

BUNTING, James Edward

Active
2 Manse Park, NewtownardsBT23 4TN
Born December 1937
Director
Appointed 25 Sept 2007

BUTLER, Elizabeth June

Active
Comber Road, BallynahinchBT24 7BB
Born June 1951
Director
Appointed 23 Mar 2018

DAVISON, George Thomas William, Right Reverend

Active
21 Old Channel Road, BelfastBT3 9DE
Born April 1965
Director
Appointed 01 Oct 2020

JESS, Glynis Mary

Active
21 Old Channel Road, BelfastBT3 9DE
Born April 1963
Director
Appointed 25 Nov 2022

KITCHINGHAM, Stephen

Active
21 Old Channel Road, BelfastBT3 9DE
Born December 1952
Director
Appointed 28 Nov 2025

LAWTHER, Robert Scott

Active
Shandon Drive, BangorBT20 5HL
Born February 1961
Director
Appointed 23 Mar 2018

MCCLAY, David Alexander, Bishop

Active
Knockdene Park South, BelfastBT5 7AB
Born June 1959
Director
Appointed 26 Nov 2014

RINGLAND, Beverley

Active
Riverdale, HillsboroughBT26 6DH
Born February 1965
Director
Appointed 02 May 2019

TAGGART, William Joseph, Reverend Canon

Active
Dunlambert Park, BelfastBT15 3NJ
Born March 1954
Director
Appointed 23 Mar 2018

WEST, Thomas Roderic, Rev

Active
Lurgan Road, BanbridgeBT32 4LY
Born February 1955
Director
Appointed 26 Jun 2003

BUTLER, Elizabeth June

Resigned
61-67 Donegall St, BelfastBT1 2QH
Secretary
Appointed 10 Sept 2009
Resigned 03 Jan 2018

WILSON, Theodore Neill

Resigned
3 Glencourt CloseBT27 5UR
Secretary
Appointed 16 Apr 2003
Resigned 10 Sept 2009

ABERNETHY, Alan Francis, Bishop

Resigned
3 Upper Malone Road, BelfastBT9 6TD
Born April 1957
Director
Appointed 29 Jun 2007
Resigned 29 Jan 2020

ALLEN, Joan Elizabeth

Resigned
32 Swanston Avenue, Co AntrimBT36 5DS
Born June 1932
Director
Appointed 26 Jun 2003
Resigned 13 Aug 2018

BUDD, John Christopher, Reverend

Resigned
20 Derriagy Road, Co AntrimBT28 3SH
Born April 1951
Director
Appointed 26 Mar 2003
Resigned 03 Dec 2004

CARSON, Christopher John Reverend

Resigned
The Rectory, DundrumBT33 0LY
Born January 1969
Director
Appointed 03 Dec 2004
Resigned 25 Sept 2007

CHEATLEY, George Derek Gleeson

Resigned
9 Orchard Rise, Co DownBT8 7PA
Born August 1926
Director
Appointed 26 Jun 2003
Resigned 14 Oct 2008

CONN, Derrick Oswald

Resigned
Donegall Street, BelfastBT1 2QH
Born January 1939
Director
Appointed 14 Oct 2009
Resigned 23 Mar 2018

CROMIE, David Howard Alexander

Resigned
87 Lansdowne Road, Co AntrimBT15 4AB
Born October 1958
Director
Appointed 26 Jun 2003
Resigned 23 Mar 2018

DODDS, Norman Barry, The Reverend

Resigned
Bangor Road, NewtownardsBT23 7BZ
Born April 1943
Director
Appointed 26 Jun 2003
Resigned 03 Jan 2018

HALLIGAN, Adrian Ronald, Rev

Resigned
Hillmount Road, BallymenaBT42 1NZ
Born May 1969
Director
Appointed 02 May 2019
Resigned 23 Jan 2026

HARPER, The Right Rev Alan Edwin Thomas

Resigned
Bishop's House, GreenislandBT38 8RR
Born March 1944
Director
Appointed 16 Apr 2003
Resigned 16 Mar 2007

HULL, Irene

Resigned
56 Glencairn Crescent, BelfastBT13 3LX
Born September 1937
Director
Appointed 26 Jun 2003
Resigned 10 Sept 2009

LAVERTY, Walter Joseph Robert, Reverend Canon

Resigned
Hanwood Heights, BelfastBT16 1XU
Born January 1949
Director
Appointed 26 Jun 2003
Resigned 26 Nov 2014

MARTIN, Bryan Robert, Reverend Canon

Resigned
Banbridge Road, CraigavonBT66 7QD
Born May 1971
Director
Appointed 23 Mar 2018
Resigned 28 Apr 2021

MCCALLUM, Alice Elizabeth

Resigned
My Ladys Road, BelfastBT6 8FE
Born October 1991
Director
Appointed 23 Mar 2018
Resigned 21 Nov 2023

MCREYNOLDS, Kenneth Anthony, Reverend Canon

Resigned
58 Belfast Road, Co AntrimBT27 4AT
Born September 1948
Director
Appointed 26 Jun 2003
Resigned 02 May 2019

MILLER, Harold Creeth, Bishop

Resigned
The See House, BelfastBT5 7AB
Born February 1950
Director
Appointed 16 Apr 2003
Resigned 01 Oct 2019

REDFERN, Paul, Reverend

Resigned
Killbride Rectory, DoaghBT36 0PT
Born September 1948
Director
Appointed 26 Mar 2003
Resigned 05 Jan 2015

RODGERS, Kathleen Mary

Resigned
31 Old Manse Road, NewtonabbeyBT37 0RU
Born March 1948
Director
Appointed 26 Jun 2003
Resigned 28 Nov 2025

WILSON, Theodore Neill

Resigned
Glencourt Close, LisburnBT27 5UR
Born December 1943
Director
Appointed 10 Sept 2009
Resigned 16 Mar 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2020
CC04CC04
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 May 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 May 2010
AR01AR01
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
5 December 2009
TM01Termination of Director
Termination Secretary Company With Name
5 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
22 April 2009
371S(NI)371S(NI)
Legacy
22 April 2009
296(NI)296(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
24 April 2008
296(NI)296(NI)
Legacy
24 April 2008
296(NI)296(NI)
Legacy
24 April 2008
296(NI)296(NI)
Legacy
11 December 2007
AC(NI)AC(NI)
Legacy
30 October 2007
296(NI)296(NI)
Legacy
30 October 2007
296(NI)296(NI)
Legacy
30 October 2007
296(NI)296(NI)
Legacy
1 June 2007
371S(NI)371S(NI)
Legacy
28 October 2006
AC(NI)AC(NI)
Legacy
28 April 2006
371S(NI)371S(NI)
Legacy
6 November 2005
AC(NI)AC(NI)
Legacy
20 May 2005
371S(NI)371S(NI)
Legacy
20 May 2005
296(NI)296(NI)
Legacy
20 May 2005
296(NI)296(NI)
Legacy
26 April 2005
AC(NI)AC(NI)
Legacy
26 April 2005
233(NI)233(NI)
Legacy
28 June 2004
296(NI)296(NI)
Legacy
28 June 2004
296(NI)296(NI)
Legacy
28 June 2004
296(NI)296(NI)
Legacy
28 June 2004
296(NI)296(NI)
Legacy
28 June 2004
296(NI)296(NI)
Legacy
28 June 2004
296(NI)296(NI)
Legacy
28 June 2004
296(NI)296(NI)
Legacy
28 June 2004
296(NI)296(NI)
Legacy
28 June 2004
296(NI)296(NI)
Legacy
28 June 2004
296(NI)296(NI)
Legacy
28 June 2004
296(NI)296(NI)
Legacy
11 June 2004
371S(NI)371S(NI)
Legacy
7 April 2004
UDM+A(NI)UDM+A(NI)
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2003
MEM(NI)MEM(NI)
Legacy
16 April 2003
ARTS(NI)ARTS(NI)
Legacy
16 April 2003
G21(NI)G21(NI)
Legacy
16 April 2003
G23(NI)G23(NI)