Background WavePink WaveYellow Wave

HEALING THROUGH REMEMBERING (NI048343)

HEALING THROUGH REMEMBERING (NI048343) is an active UK company. incorporated on 20 October 2003. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HEALING THROUGH REMEMBERING has been registered for 22 years. Current directors include ABERNETHY, Hedley Stephen Paul, Councillor, BUNTING, Alexander, DEAN, Philip Albert and 8 others.

Company Number
NI048343
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 2003
Age
22 years
Address
Suite 2.06, Custom House Custom House Square, Belfast, BT1 3ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABERNETHY, Hedley Stephen Paul, Councillor, BUNTING, Alexander, DEAN, Philip Albert, HAMBER, Brandon Edmund, KEENAN, Conor Joseph, LAMBKIN, Brian Kevin, PURBRICK, Anna Louise, Dr, PURVIS, Victoria Dawn, SMYTH, Geraldine, Dr, TURBITT, Irwin Samuel, WILKINSON, Oliver Henry
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALING THROUGH REMEMBERING

HEALING THROUGH REMEMBERING is an active company incorporated on 20 October 2003 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HEALING THROUGH REMEMBERING was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

NI048343

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

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Suite 2.06, Custom House Custom House Square Belfast, BT1 3ET,

Previous Addresses

Suite 2.06, Custom House Custom House Square Belfast BT1 3ET Northern Ireland
From: 27 March 2024To: 27 March 2024
C/O Uhy Hacker Young Fitch Gordon Street Mews 27-29 Gordon Street Belfast BT1 2LG Northern Ireland
From: 1 November 2022To: 27 March 2024
83 83 University Street Belfast BT7 1HP Northern Ireland
From: 28 October 2020To: 1 November 2022
Bryson House 28 Bedford Street Belfast BT2 7FE Northern Ireland
From: 30 June 2017To: 28 October 2020
Alexander House 17a Ormeau Avenue Belfast Bt2
From: 20 October 2003To: 30 June 2017
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
May 17
Director Left
Aug 20
Director Joined
Dec 22
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

WILKINSON, Oliver Henry

Active
2a Limekiln Lane, CraigavonBT67 0EZ
Secretary
Appointed 20 Oct 2003

ABERNETHY, Hedley Stephen Paul, Councillor

Active
Custom House Square, BelfastBT1 3ET
Born October 1965
Director
Appointed 14 Dec 2022

BUNTING, Alexander

Active
Pinehill Road, BangorBT19 6SA
Born January 1954
Director
Appointed 05 Oct 2016

DEAN, Philip Albert

Active
Ivan Street, LisburnBT28 1YN
Born April 1971
Director
Appointed 05 Oct 2016

HAMBER, Brandon Edmund

Active
5 Hedingham, MoiraBT67 0NN
Born September 1969
Director
Appointed 04 Sept 2007

KEENAN, Conor Joseph

Active
Falls Road, BelfastBT12 4PD
Born July 1973
Director
Appointed 23 Nov 2016

LAMBKIN, Brian Kevin

Active
Custom House Square, BelfastBT1 3ET
Born April 1953
Director
Appointed 03 Nov 2011

PURBRICK, Anna Louise, Dr

Active
10- 11 Pavilion Parade, BrightonBN2 1RA
Born July 1964
Director
Appointed 23 Nov 2016

PURVIS, Victoria Dawn

Active
25 Pakenham StBT17 1AB
Born October 1966
Director
Appointed 01 Sept 2006

SMYTH, Geraldine, Dr

Active
71 Bancroft Park
Born December 1948
Director
Appointed 01 Jun 2006

TURBITT, Irwin Samuel

Active
11 Paradise Park, BallyclareBT34 0EG
Born September 1958
Director
Appointed 15 Dec 2008

WILKINSON, Oliver Henry

Active
2a Limekiln Lane Aghalee, Co ArmaghBT67 0EZ
Born July 1956
Director
Appointed 20 Oct 2003

ABERNETHY, Hedley Stephen Paul

Resigned
Belmont Church Road, BelfastBT4 3FF
Born October 1965
Director
Appointed 05 Oct 2016
Resigned 20 Dec 2019

COLL, John Bernard Sean

Resigned
Carraghmoyle, Bannboy
Born August 1965
Director
Appointed 13 Apr 2005
Resigned 02 Jun 2010

CONWAY, Patrick John

Resigned
5 Windsor ParkBT9 6FQ
Born April 1957
Director
Appointed 20 Oct 2003
Resigned 13 Apr 2005

GOOD, George Harold, Rev

Resigned
Alexander House, BelfastBT2
Born April 1937
Director
Appointed 03 Jun 2010
Resigned 03 Nov 2011

HACKETT, Claire Anne

Resigned
6 Rushfield AveBT7 3FP
Born July 1959
Director
Appointed 06 May 2005
Resigned 20 Oct 2025

HETHERINGTON, Maureen Jacqueline

Resigned
6 Gormcavan RoadBT51 4LT
Born April 1956
Director
Appointed 13 Apr 2005
Resigned 08 Jun 2006

MC BRIDE, Alan Mark

Resigned
65 Landsdowne ParkBT15 4AG
Born December 1964
Director
Appointed 13 Apr 2005
Resigned 05 Oct 2016

MC MULLAN, John Bernard

Resigned
5 Andersons Grove, AntrimBT11 8FG
Born May 1956
Director
Appointed 13 Apr 2005
Resigned 20 Nov 2008

MCCLELLAND, Robert John

Resigned
4 Malone View ParkBT9 5PN
Born March 1943
Director
Appointed 20 Oct 2003
Resigned 04 Sept 2007

SHEEHAN, Patrick

Resigned
Alexander House, BelfastBT2
Born May 1958
Director
Appointed 01 Apr 2010
Resigned 05 Oct 2016

SMYTH, Mary Brigid Elizabeth

Resigned
91 Clady RoadBT44 8LB
Born January 1953
Director
Appointed 20 Oct 2003
Resigned 21 Oct 2009

SNODDON, Martin

Resigned
17 Rosevale MeadowsBT28 1JF
Born July 1955
Director
Appointed 01 Sept 2007
Resigned 04 Sept 2007

SNODDON, Martin

Resigned
17 Rosevale MeadowsBT28 1JF
Born July 1955
Director
Appointed 20 Oct 2003
Resigned 13 Apr 2005

WARDLE, Alan John

Resigned
70 Upper Cavehill Road, Co.AntrimBT15 5FB
Born January 1969
Director
Appointed 09 Jul 2008
Resigned 07 Oct 2013
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Statement Of Companys Objects
22 October 2013
CC04CC04
Resolution
22 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
29 September 2009
296(NI)296(NI)
Legacy
29 September 2009
296(NI)296(NI)
Legacy
19 November 2008
371S(NI)371S(NI)
Legacy
12 November 2008
AC(NI)AC(NI)
Legacy
22 October 2007
371S(NI)371S(NI)
Legacy
19 October 2007
AC(NI)AC(NI)
Legacy
12 September 2007
296(NI)296(NI)
Legacy
12 September 2007
296(NI)296(NI)
Legacy
12 September 2007
296(NI)296(NI)
Legacy
12 September 2007
296(NI)296(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
8 January 2006
233(NI)233(NI)
Legacy
22 December 2005
AC(NI)AC(NI)
Legacy
10 November 2005
371S(NI)371S(NI)
Legacy
16 September 2005
296(NI)296(NI)
Legacy
16 September 2005
296(NI)296(NI)
Legacy
16 September 2005
296(NI)296(NI)
Legacy
16 September 2005
296(NI)296(NI)
Legacy
16 September 2005
296(NI)296(NI)
Legacy
5 January 2005
295(NI)295(NI)
Legacy
12 December 2004
371S(NI)371S(NI)
Legacy
20 October 2003
MEM(NI)MEM(NI)
Legacy
20 October 2003
ARTS(NI)ARTS(NI)
Legacy
20 October 2003
G23(NI)G23(NI)
Legacy
20 October 2003
G21(NI)G21(NI)
Legacy
20 October 2003
40-5A(NI)40-5A(NI)