Background WavePink WaveYellow Wave

SPECIAL EDUCATIONAL NEEDS ADVICE CENTRE (NI048698)

SPECIAL EDUCATIONAL NEEDS ADVICE CENTRE (NI048698) is an active UK company. incorporated on 14 November 2003. with registered office in Saintfield Road. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SPECIAL EDUCATIONAL NEEDS ADVICE CENTRE has been registered for 22 years. Current directors include GARLAND, Shari, GODFREY, Tom, MCBRIDE, Susan Clare and 5 others.

Company Number
NI048698
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 2003
Age
22 years
Address
Graham House, Saintfield Road, BT8 8BH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GARLAND, Shari, GODFREY, Tom, MCBRIDE, Susan Clare, MCCUSKER, Mark Joseph, MCMAHON, Marion Majella, MURPHY, Emma Gennine, REID, Nuala Imelda, SEDGEWICK, Ruth Elizabeth
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIAL EDUCATIONAL NEEDS ADVICE CENTRE

SPECIAL EDUCATIONAL NEEDS ADVICE CENTRE is an active company incorporated on 14 November 2003 with the registered office located in Saintfield Road. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SPECIAL EDUCATIONAL NEEDS ADVICE CENTRE was registered 22 years ago.(SIC: 63990)

Status

active

Active since 22 years ago

Company No

NI048698

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

Age

22 Years

Incorporated 14 November 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 2 January 2026 (3 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Graham House Knockbracken Healthcare Park Saintfield Road, BT8 8BH,

Timeline

63 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Jan 16
Director Joined
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
Sept 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Mar 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
57
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GODFREY, Tom

Active
Graham House, Saintfield RoadBT8 8BH
Secretary
Appointed 13 Feb 2024

GARLAND, Shari

Active
Graham House, Saintfield RoadBT8 8BH
Born May 1992
Director
Appointed 12 Nov 2025

GODFREY, Tom

Active
Graham House, Saintfield RoadBT8 8BH
Born September 1986
Director
Appointed 02 May 2023

MCBRIDE, Susan Clare

Active
Graham House, Saintfield RoadBT8 8BH
Born March 1981
Director
Appointed 15 Feb 2021

MCCUSKER, Mark Joseph

Active
Graham House, Saintfield RoadBT8 8BH
Born August 1958
Director
Appointed 02 May 2023

MCMAHON, Marion Majella

Active
Graham House, Saintfield RoadBT8 8BH
Born June 1983
Director
Appointed 10 Sept 2025

MURPHY, Emma Gennine

Active
Graham House, Saintfield RoadBT8 8BH
Born December 1975
Director
Appointed 22 Aug 2023

REID, Nuala Imelda

Active
Graham House, Saintfield RoadBT8 8BH
Born September 1970
Director
Appointed 12 Nov 2025

SEDGEWICK, Ruth Elizabeth

Active
Graham House, Saintfield RoadBT8 8BH
Born March 1983
Director
Appointed 12 Nov 2025

ADAMS, Niall

Resigned
Graham House, Saintfield RoadBT8 8BH
Secretary
Appointed 16 Nov 2020
Resigned 15 Feb 2021

BROWN, Joanna Elizabeth

Resigned
Old Ballynahinch Road, LisburnBT27 6TP
Secretary
Appointed 30 Sept 2021
Resigned 07 Feb 2022

DONNELLY, Sarah Elizabeth

Resigned
Westland Road, BelfastBT14 6NH
Secretary
Appointed 15 Feb 2021
Resigned 30 Sept 2021

GILSENAN, James

Resigned
Graham House, Saintfield RoadBT8 8BH
Secretary
Appointed 12 Jan 2012
Resigned 14 Jan 2014

HENDERSON, Karen

Resigned
Craigowen Road, HolywoodBT18 0DL
Secretary
Appointed 25 Jan 2020
Resigned 16 Nov 2020

HOLLYWOOD, Connla

Resigned
Graham House, Saintfield RoadBT8 8BH
Secretary
Appointed 27 Jan 2010
Resigned 12 Jan 2012

LARKIN, Heather Elizabeth

Resigned
Ormonde Gardens, BelfastBT6 9FL
Secretary
Appointed 14 Jan 2014
Resigned 16 Nov 2020

MAYNE, Roberta

Resigned
49 Waringsford Road, Co DownBT32 4EN
Secretary
Appointed 14 Nov 2003
Resigned 01 May 2005

MCCARTAN, Mark Gerard, Mr.

Resigned
18 Lough Moss Pk, BelfastBT8 8PD
Secretary
Appointed 17 Aug 2007
Resigned 21 Jan 2010

MCCARTAN, Mark Gerard

Resigned
Secretary
Appointed 07 Aug 2007
Resigned 20 Jan 2010

MCCONNELL, Aisleagh Joan

Resigned
Graham House, Saintfield RoadBT8 8BH
Secretary
Appointed 07 Feb 2022
Resigned 02 May 2023

ADAMS, Niall

Resigned
Graham House, Saintfield RoadBT8 8BH
Born October 1985
Director
Appointed 03 Jun 2019
Resigned 25 Apr 2021

ANDREWS, Stephen

Resigned
3 Lorne Cottages, HolywoodBT18 0BS
Born July 1963
Director
Appointed 01 Jun 2004
Resigned 02 May 2007

BRENNAN, Marie-Claire

Resigned
Graham House, Saintfield RoadBT8 8BH
Born March 1957
Director
Appointed 11 Mar 2011
Resigned 13 May 2014

BROWN, Joanna Elizabeth

Resigned
Graham House, Saintfield RoadBT8 8BH
Born August 1968
Director
Appointed 15 Mar 2021
Resigned 16 Aug 2022

CAPPA, Gerard

Resigned
18 Hartswood, Co AntrimBT29 4FY
Born December 1959
Director
Appointed 14 Nov 2003
Resigned 20 Jul 2007

CARSON, Siobhan

Resigned
22 Old Coach Road, BelfastBT9 5PR
Born September 1963
Director
Appointed 14 Nov 2003
Resigned 31 Mar 2006

DAVIDSON, Adele

Resigned
Graham House, Saintfield RoadBT8 8BH
Born September 1970
Director
Appointed 18 Sept 2012
Resigned 15 Feb 2021

DONNELLY, Sarah Elizabeth

Resigned
Graham House, Saintfield RoadBT8 8BH
Born December 1970
Director
Appointed 01 Feb 2017
Resigned 25 Jan 2024

DOYLE, Bronach

Resigned
Graham House, Saintfield RoadBT8 8BH
Born July 1957
Director
Appointed 28 Nov 2016
Resigned 07 Sept 2021

EVANS, Paul Henry

Resigned
6 Ballymullan Road, BangorBT19 1JG
Born March 1950
Director
Appointed 17 Jul 2007
Resigned 15 Jan 2013

FINLAY, Richard John

Resigned
Orangefield Crescent, BelfastBT6 9GH
Born March 1986
Director
Appointed 15 Apr 2020
Resigned 13 Feb 2024

GILSENAN, James

Resigned
4 Ormiston Gardens, Co AntrimBT5 6JD
Born June 1969
Director
Appointed 17 Jul 2007
Resigned 15 Jan 2014

HENDERSON, Karen

Resigned
Graham House, Saintfield RoadBT8 8BH
Born November 1962
Director
Appointed 03 Jun 2019
Resigned 15 Feb 2021

HOLLYWOOD, Connla

Resigned
46 Knocklofty ParkBT4 3ND
Born December 1964
Director
Appointed 14 Mar 2008
Resigned 14 Jan 2014

HUGHES, Marina Tanya Gerardine

Resigned
Graham House, Saintfield RoadBT8 8BH
Born October 1976
Director
Appointed 15 Apr 2014
Resigned 26 Sept 2016

Persons with significant control

5

0 Active
5 Ceased

Mrs Bronach Doyle

Ceased
Graham House, Saintfield RoadBT8 8BH
Born July 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Feb 2021
Ceased 26 Feb 2021

Mrs Adele Davidson

Ceased
Graham House, Saintfield RoadBT8 8BH
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2021

Mrs Deirdre Kelly

Ceased
Graham House, Saintfield RoadBT8 8BH
Born August 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2021

Mr Frank Tipping

Ceased
Graham House, Saintfield RoadBT8 8BH
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2017

Mr Paul Joseph Mullan

Ceased
Graham House, Saintfield RoadBT8 8BH
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Auditors Resignation Company
28 September 2015
AUDAUD
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Accounts With Accounts Type Small
6 August 2010
AAAnnual Accounts
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
6 September 2009
296(NI)296(NI)
Legacy
15 June 2009
296(NI)296(NI)
Legacy
3 March 2009
AURES(NI)AURES(NI)
Legacy
19 February 2009
AC(NI)AC(NI)
Legacy
10 December 2008
371S(NI)371S(NI)
Legacy
28 March 2008
296(NI)296(NI)
Legacy
12 February 2008
AC(NI)AC(NI)
Legacy
14 December 2007
371SR(NI)371SR(NI)
Legacy
12 December 2007
296(NI)296(NI)
Legacy
7 September 2007
296(NI)296(NI)
Legacy
29 August 2007
296(NI)296(NI)
Legacy
7 August 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
4 April 2007
296(NI)296(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
26 November 2006
371S(NI)371S(NI)
Legacy
27 March 2006
296(NI)296(NI)
Legacy
25 February 2006
371S(NI)371S(NI)
Legacy
3 February 2006
296(NI)296(NI)
Legacy
16 January 2006
AC(NI)AC(NI)
Legacy
5 October 2005
233(NI)233(NI)
Legacy
11 January 2005
296(NI)296(NI)
Legacy
11 January 2005
296(NI)296(NI)
Legacy
11 January 2005
296(NI)296(NI)
Legacy
29 December 2004
371S(NI)371S(NI)
Legacy
15 July 2004
296(NI)296(NI)
Legacy
15 December 2003
295(NI)295(NI)
Legacy
15 December 2003
296(NI)296(NI)
Legacy
15 December 2003
296(NI)296(NI)
Legacy
15 December 2003
296(NI)296(NI)
Legacy
15 December 2003
296(NI)296(NI)
Legacy
14 November 2003
ARTS(NI)ARTS(NI)
Legacy
14 November 2003
MEM(NI)MEM(NI)
Legacy
14 November 2003
G21(NI)G21(NI)
Legacy
14 November 2003
G23(NI)G23(NI)
Legacy
14 November 2003
40-5A(NI)40-5A(NI)