Background WavePink WaveYellow Wave

NORTHERN IRELAND ANTI-POVERTY NETWORK (NI048962)

NORTHERN IRELAND ANTI-POVERTY NETWORK (NI048962) is an active UK company. incorporated on 8 December 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.. NORTHERN IRELAND ANTI-POVERTY NETWORK has been registered for 22 years.

Company Number
NI048962
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 December 2003
Age
22 years
Address
Galway House, Belfast, BT15 1AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND ANTI-POVERTY NETWORK

NORTHERN IRELAND ANTI-POVERTY NETWORK is an active company incorporated on 8 December 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.. NORTHERN IRELAND ANTI-POVERTY NETWORK was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

NI048962

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

Age

22 Years

Incorporated 8 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 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

Overdue

3 months overdue

Last Filed

Made up to 24 November 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 8 December 2025
For period ending 24 November 2025
Contact
Address

Galway House York Street Belfast, BT15 1AL,

Previous Addresses

C/O C/O Northern Ireland Anti-Poverty Network Nicva 61 Duncairn Gardens Belfast Antrim BT15 2GB
From: 17 February 2014To: 28 December 2017
Room 3 58 Howard Street Belfast Co Antrim BT1 6PJ
From: 8 December 2003To: 17 February 2014
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Nov 16
Director Left
Dec 18
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jul 25
Director Left
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Memorandum Articles
27 January 2025
MAMA
Resolution
24 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
26 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
17 November 2015
AR01AR01
Administrative Restoration Company
17 November 2015
RT01RT01
Gazette Dissolved Compulsory
24 July 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Change Sail Address Company With New Address
15 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
27 February 2009
296(NI)296(NI)
Legacy
27 February 2009
296(NI)296(NI)
Legacy
24 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
9 January 2009
371S(NI)371S(NI)
Legacy
14 October 2008
296(NI)296(NI)
Legacy
25 July 2008
AC(NI)AC(NI)
Legacy
18 January 2008
371S(NI)371S(NI)
Legacy
16 January 2008
296(NI)296(NI)
Legacy
18 September 2007
AC(NI)AC(NI)
Legacy
10 January 2007
371S(NI)371S(NI)
Legacy
10 January 2007
UDM+A(NI)UDM+A(NI)
Legacy
10 January 2007
296(NI)296(NI)
Legacy
10 January 2007
296(NI)296(NI)
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
18 July 2006
AC(NI)AC(NI)
Legacy
15 March 2006
371S(NI)371S(NI)
Legacy
3 February 2006
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
16 June 2005
AC(NI)AC(NI)
Legacy
5 May 2005
296(NI)296(NI)
Legacy
9 February 2005
296(NI)296(NI)
Legacy
12 January 2005
371S(NI)371S(NI)
Legacy
22 October 2004
296(NI)296(NI)
Legacy
21 October 2004
295(NI)295(NI)
Legacy
11 September 2004
233(NI)233(NI)
Legacy
20 August 2004
296(NI)296(NI)
Legacy
10 June 2004
296(NI)296(NI)
Legacy
10 June 2004
296(NI)296(NI)
Legacy
10 June 2004
296(NI)296(NI)
Legacy
10 June 2004
296(NI)296(NI)
Legacy
10 June 2004
296(NI)296(NI)
Legacy
10 June 2004
296(NI)296(NI)
Legacy
10 June 2004
296(NI)296(NI)
Legacy
22 April 2004
296(NI)296(NI)
Legacy
8 December 2003
ARTS(NI)ARTS(NI)
Legacy
8 December 2003
MEM(NI)MEM(NI)
Legacy
8 December 2003
G23(NI)G23(NI)
Legacy
8 December 2003
G21(NI)G21(NI)
Legacy
8 December 2003
40-5A(NI)40-5A(NI)