Background WavePink WaveYellow Wave

STAR NEIGHBOURHOOD CENTRE (NI046763)

STAR NEIGHBOURHOOD CENTRE (NI046763) is an active UK company. incorporated on 6 June 2003. with registered office in 79 Hillman Street. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. STAR NEIGHBOURHOOD CENTRE has been registered for 22 years. Current directors include CLARKE, Kate, CORR, Liam, DEVLIN, Cecilia and 5 others.

Company Number
NI046763
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2003
Age
22 years
Address
79 Hillman Street, BT15 2FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
CLARKE, Kate, CORR, Liam, DEVLIN, Cecilia, DOHERTY, Joe, MCMAHON, Marisa, O'REILLY, Gerard Anthony, QUIGLEY, Tommy, WIGGINS, William
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR NEIGHBOURHOOD CENTRE

STAR NEIGHBOURHOOD CENTRE is an active company incorporated on 6 June 2003 with the registered office located in 79 Hillman Street. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. STAR NEIGHBOURHOOD CENTRE was registered 22 years ago.(SIC: 88910)

Status

active

Active since 22 years ago

Company No

NI046763

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

Age

22 Years

Incorporated 6 June 2003

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 1 July 2025 (10 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

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

79 Hillman Street Belfast , BT15 2FS,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 13
Director Joined
Feb 14
Director Left
May 17
Director Left
May 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Dec 19
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CLARKE, Kate

Active
79 Hillman StreetBT15 2FS
Secretary
Appointed 20 Jun 2019

CLARKE, Kate

Active
99 Stratheden St, BelfastBT15 2DT
Born January 1958
Director
Appointed 30 Jan 2009

CORR, Liam

Active
79 Hillman StreetBT15 2FS
Born August 1990
Director
Appointed 04 Nov 2011

DEVLIN, Cecilia

Active
79 Hillman StreetBT15 2FS
Born June 1975
Director
Appointed 04 Nov 2011

DOHERTY, Joe

Active
79 Hillman StreetBT15 2FS
Born January 1955
Director
Appointed 09 Feb 2018

MCMAHON, Marisa

Active
79 Hillman StreetBT15 2FS
Born November 1987
Director
Appointed 26 Apr 2010

O'REILLY, Gerard Anthony

Active
79 Hillman StreetBT15 2FS
Born June 1955
Director
Appointed 30 Apr 2010

QUIGLEY, Tommy

Active
Hillman Street, BelfastBT15 2FS
Born July 1955
Director
Appointed 09 Feb 2018

WIGGINS, William

Active
79 Hillman StreetBT15 2FS
Born March 1951
Director
Appointed 25 Mar 2010

BURNS, Michael

Resigned
79 Hillman StreetBT15 2FS
Secretary
Appointed 17 Dec 2015
Resigned 20 Jun 2019

MCCAFFERTY, Maria

Resigned
Shancoole Park, BelfastBT14 8JQ
Secretary
Appointed 07 Oct 2009
Resigned 30 Apr 2010

MCMAHON, Marisa

Resigned
79 Hillman StreetBT15 2FS
Secretary
Appointed 10 May 2010
Resigned 17 Dec 2015

O'KANE, Patricia

Resigned
23 Kimberley StreetBT7 3DY
Secretary
Appointed 12 Dec 2003
Resigned 01 Aug 2009

ARMSTRONG, Hugh

Resigned
19 Portland PlaceBT15 1AJ
Born February 1971
Director
Appointed 01 Nov 2007
Resigned 26 Apr 2010

BLEAKLEY, Cathy

Resigned
79 Hillman StreetBT15 2FS
Born February 1970
Director
Appointed 25 Mar 2010
Resigned 10 May 2017

BOYLE, Patrick

Resigned
22 Vaddegan Avenue, BelfastBT86 7SP
Born February 1958
Director
Appointed 30 Jun 2006
Resigned 17 Jun 2008

BURNS, Michael Robert

Resigned
79 Hillman StreetBT15 2FS
Born April 1980
Director
Appointed 26 Apr 2010
Resigned 05 Dec 2019

CAUGHEY, Bernadette

Resigned
79 Hillman StreetBT15 2FS
Born December 1957
Director
Appointed 27 Oct 2010
Resigned 05 Feb 2018

CAUGHEY, Matthew

Resigned
79 Hillman StreetBT15 2FS
Born February 1987
Director
Appointed 31 May 2013
Resigned 10 May 2017

DARRAGH, Eileen

Resigned
6 Hillman CourtBT15 2DY
Born April 1960
Director
Appointed 01 Apr 2004
Resigned 31 Aug 2007

DEERY, Jim

Resigned
C/O Star Neighbourhood Centre, BelfastBT15 2FS
Born May 1955
Director
Appointed 06 Jun 2003
Resigned 09 Jun 2009

DONNELLY, Desmond Paul

Resigned
25 Orient Garden, AntrimBT14 6LH
Born July 1977
Director
Appointed 30 Oct 2006
Resigned 09 Jun 2009

MCKEOWN, Christine

Resigned
5 Stratheden StreetBT15 2DS
Born June 1970
Director
Appointed 01 Mar 2006
Resigned 30 Jan 2008

MCMAHON, Martine

Resigned
4 Hillman Close, County AntrimBT15 2DZ
Born September 1966
Director
Appointed 01 Apr 2004
Resigned 31 Aug 2007

MCNALLY, Marie

Resigned
19 Meadow Place, Co AntrimBT15 2AS
Born April 1963
Director
Appointed 01 Nov 2007
Resigned 26 Apr 2010

MCNALLY, Thomas

Resigned
9 Fortfield Place, Co AntrimBT15
Born July 1966
Director
Appointed 01 Nov 2007
Resigned 26 Apr 2010

MULVENNA, Terence

Resigned
41 New Lodge RoadBT15 2BY
Born November 1948
Director
Appointed 06 Jun 2003
Resigned 15 Aug 2011

O'KANE, Trish

Resigned
23 Kimberley StreetBT15 2FS
Born March 1961
Director
Appointed 06 Jun 2003
Resigned 12 Dec 2003

O'NEIL, Andrew

Resigned
79 Hillman StreetBT15 2FS
Born November 1967
Director
Appointed 25 Mar 2010
Resigned 15 Aug 2011

O'NEILL, Bridget

Resigned
12 Orient Gardens, BelfastBT14 6LH
Born April 1955
Director
Appointed 30 Jan 2009
Resigned 31 May 2013

O'NEILL, Terry

Resigned
64 Willowbank GardensBT15 5AJ
Born November 1962
Director
Appointed 01 Apr 2004
Resigned 30 Jun 2006

SKELLY, Dervla

Resigned
18 Ludlow Square, BelfastBT15 2HA
Born September 1978
Director
Appointed 30 Jan 2009
Resigned 30 Apr 2010

SMYTH, Sally

Resigned
79 Hillman StreetBT15 2FS
Born June 1968
Director
Appointed 09 Feb 2018
Resigned 28 Oct 2025

TAGGART, Nora

Resigned
13 Meadow PlaceBT15 2AS
Born June 1961
Director
Appointed 06 Jun 2003
Resigned 30 Jun 2006

VALENTE, Margaret

Resigned
143 Spamount StreetBT15 2FE
Born July 1949
Director
Appointed 06 Jun 2003
Resigned 30 Oct 2006
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Resolution
7 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Miscellaneous
1 June 2011
MISCMISC
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Legacy
23 August 2009
296(NI)296(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
24 July 2009
371S(NI)371S(NI)
Legacy
18 March 2009
UDM+A(NI)UDM+A(NI)
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
7 March 2009
296(NI)296(NI)
Legacy
7 March 2009
296(NI)296(NI)
Legacy
7 March 2009
296(NI)296(NI)
Legacy
12 December 2008
AC(NI)AC(NI)
Legacy
1 July 2008
296(NI)296(NI)
Legacy
17 June 2008
371S(NI)371S(NI)
Legacy
6 June 2008
296(NI)296(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
23 August 2007
AC(NI)AC(NI)
Legacy
29 June 2007
371S(NI)371S(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
16 November 2006
AC(NI)AC(NI)
Legacy
30 June 2006
371S(NI)371S(NI)
Legacy
4 May 2006
AC(NI)AC(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
17 June 2005
371S(NI)371S(NI)
Legacy
25 April 2005
AC(NI)AC(NI)
Legacy
2 July 2004
371S(NI)371S(NI)
Legacy
21 June 2004
296(NI)296(NI)
Legacy
21 June 2004
296(NI)296(NI)
Legacy
25 May 2004
296(NI)296(NI)
Legacy
25 May 2004
296(NI)296(NI)
Legacy
25 May 2004
296(NI)296(NI)
Legacy
26 July 2003
233(NI)233(NI)
Legacy
6 June 2003
MEM(NI)MEM(NI)
Legacy
6 June 2003
ARTS(NI)ARTS(NI)
Legacy
6 June 2003
G23(NI)G23(NI)
Legacy
6 June 2003
G21(NI)G21(NI)
Legacy
6 June 2003
40-5A(NI)40-5A(NI)