Background WavePink WaveYellow Wave

TWN ENTERPRISES LIMITED (NI047754)

TWN ENTERPRISES LIMITED (NI047754) is an active UK company. incorporated on 3 September 2003. with registered office in Belfast. The company operates in the Education sector, engaged in educational support activities. TWN ENTERPRISES LIMITED has been registered for 22 years. Current directors include BELL, CBE, Helen Marie (Known As Eileen), LEWSLEY-MOONEY, CBE, Patricia Agnes.

Company Number
NI047754
Status
active
Type
ltd
Incorporated
3 September 2003
Age
22 years
Address
Elizabeth House Ground Floor, Suite 2, Belfast, BT4 1NY
Industry Sector
Education
Business Activity
Educational support activities
Directors
BELL, CBE, Helen Marie (Known As Eileen), LEWSLEY-MOONEY, CBE, Patricia Agnes
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWN ENTERPRISES LIMITED

TWN ENTERPRISES LIMITED is an active company incorporated on 3 September 2003 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in educational support activities. TWN ENTERPRISES LIMITED was registered 22 years ago.(SIC: 85600)

Status

active

Active since 22 years ago

Company No

NI047754

LTD Company

Age

22 Years

Incorporated 3 September 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 22 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Elizabeth House Ground Floor, Suite 2 116-118 Holywood Road Belfast, BT4 1NY,

Previous Addresses

The Arches Centre Unit 1a, Part 1st Floor 11-13 Bloomfield Avenue Belfast Northern Ireland
From: 21 April 2016To: 2 May 2018
Unit a10 Heron Road Belfast BT3 9HB Northern Ireland
From: 31 March 2016To: 21 April 2016
Unit 10B Weavers Court Linfield Road Belfast BT12 5GH
From: 3 September 2003To: 31 March 2016
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Dec 17
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BELL, CBE, Helen Marie (Known As Eileen)

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Secretary
Appointed 01 Dec 2022

BELL, CBE, Helen Marie (Known As Eileen)

Active
Ground Floor, Suite 2, BelfastBT4 1NY
Born August 1943
Director
Appointed 01 Dec 2022

LEWSLEY-MOONEY, CBE, Patricia Agnes

Active
Alina Gardens, BelfastBT17 0QJ
Born March 1957
Director
Appointed 19 Feb 2014

BAUMANN, Margaret Eleanor, Dr

Resigned
42 Northland RdBT48 7ND
Secretary
Appointed 02 May 2006
Resigned 28 Nov 2022

MS EILEEN, Mullan

Resigned
40 Chinauley Park, N. IrelandBT32 4JL
Secretary
Appointed 03 Sept 2003
Resigned 31 Oct 2005

BAUMANN, Margaret Eleanor, Dr

Resigned
42 Northland RdBT48 7ND
Born August 1939
Director
Appointed 02 May 2006
Resigned 28 Nov 2022

HIGGINS, Alice

Resigned
1, Co FermanaghBT93 5EP
Born August 1953
Director
Appointed 03 Sept 2003
Resigned 13 Feb 2006

KITCHINGHAM, Amanda Patricia

Resigned
Kinallen Road, DromoreBT25 2NL
Born May 1958
Director
Appointed 19 Feb 2014
Resigned 18 Aug 2014

LOUDEN, Heather Jane, Ms.

Resigned
Unit 1a, Part 1st Floor, Belfast
Born December 1949
Director
Appointed 15 Mar 2012
Resigned 12 Dec 2017

REILLY, Lesley Eileen

Resigned
9 Wyncairn Rd, AntrimBT40 3DY
Born February 1947
Director
Appointed 02 May 2006
Resigned 02 Mar 2012
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Secretary Company With Change Date
17 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Secretary Company With Change Date
4 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
14 September 2009
371S(NI)371S(NI)
Legacy
16 September 2008
371S(NI)371S(NI)
Legacy
5 September 2008
AC(NI)AC(NI)
Legacy
5 October 2007
371SR(NI)371SR(NI)
Legacy
10 May 2007
AC(NI)AC(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
3 October 2006
371S(NI)371S(NI)
Legacy
11 May 2006
296(NI)296(NI)
Legacy
11 May 2006
296(NI)296(NI)
Legacy
11 May 2006
296(NI)296(NI)
Legacy
11 May 2006
296(NI)296(NI)
Legacy
22 March 2006
AC(NI)AC(NI)
Legacy
26 October 2005
AC(NI)AC(NI)
Legacy
3 October 2005
371S(NI)371S(NI)
Legacy
30 August 2005
233(NI)233(NI)
Legacy
30 September 2004
371S(NI)371S(NI)
Legacy
3 September 2003
ARTS(NI)ARTS(NI)
Legacy
3 September 2003
MEM(NI)MEM(NI)
Legacy
3 September 2003
G21(NI)G21(NI)
Legacy
3 September 2003
G23(NI)G23(NI)