Background WavePink WaveYellow Wave

NORTH BELFAST ALTERNATIVES LIMITED (NI049428)

NORTH BELFAST ALTERNATIVES LIMITED (NI049428) is an active UK company. incorporated on 27 January 2004. 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.. NORTH BELFAST ALTERNATIVES LIMITED has been registered for 22 years. Current directors include MASON, Gary James, Rev. Dr, TOTTEN, Joan Young, WINSTONE, Thomas.

Company Number
NI049428
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 2004
Age
22 years
Address
254-256 Ballysillan Road, Belfast, BT14 6RA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MASON, Gary James, Rev. Dr, TOTTEN, Joan Young, WINSTONE, Thomas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH BELFAST ALTERNATIVES LIMITED

NORTH BELFAST ALTERNATIVES LIMITED is an active company incorporated on 27 January 2004 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.. NORTH BELFAST ALTERNATIVES LIMITED was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

NI049428

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 27 January 2004

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 17 December 2025 (3 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

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

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

254-256 Ballysillan Road Belfast, BT14 6RA,

Previous Addresses

, 254-256 Ballisillen Road Belfast 254-256Ballysillan Road, Belfast, BT14 6RB, Northern Ireland
From: 26 January 2018To: 2 December 2025
, 96-98, Sunningdale Gardens, Belfast, BT14 6SL
From: 27 January 2004To: 26 January 2018
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
May 12
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WINSTONE, Thomas

Active
Ballysillan Road, BelfastBT14 6RA
Secretary
Appointed 01 Dec 2025

MASON, Gary James, Rev. Dr

Active
Ballysillan Road, BelfastBT14 6RA
Born February 1958
Director
Appointed 01 Dec 2025

TOTTEN, Joan Young

Active
Ballysillan Road, BelfastBT14 6RA
Born December 1958
Director
Appointed 01 Dec 2025

WINSTONE, Thomas

Active
Ballysillan Road, BelfastBT14 6RA
Born July 1955
Director
Appointed 19 Feb 2022

MITCHELL, William Irvine

Resigned
20 Carnransy Walk, Co AntrimBT38 8HN
Secretary
Appointed 27 Jan 2004
Resigned 19 May 2005

ROBINSON, Gary Lewis

Resigned
26 Bilston Road, Co AntrimBT14 8GA
Secretary
Appointed 19 May 2005
Resigned 27 Jan 2011

WYLIE, Moyra

Resigned
254-256ballysillan Road, BelfastBT14 6RB
Secretary
Appointed 31 Jul 2010
Resigned 01 Dec 2025

BEARD, Lorraine

Resigned
8 Alliance Parade, Co AntrimBT14 7PR
Born July 1960
Director
Appointed 12 Nov 2007
Resigned 01 Dec 2025

HORWATH, Carolyn

Resigned
16 Greenwood Park, Co AntrimBT38 7UW
Born July 1969
Director
Appointed 27 Jan 2004
Resigned 31 Jul 2010

JARMAN, Neil

Resigned
254-256ballysillan Road, BelfastBT14 6RB
Born July 1955
Director
Appointed 01 Feb 2010
Resigned 20 Feb 2022

MITCHELL, William Irvine

Resigned
20 Carnrawsy Walk, Co AntrimBT38 8HW
Born December 1940
Director
Appointed 27 Jan 2004
Resigned 19 May 2005

SALTERS, Andrew

Resigned
49 North Wood Rd, Co AntrimBT15 3QJ
Born February 1948
Director
Appointed 27 Jan 2004
Resigned 05 Nov 2007

WYLIE, Moyra Phyllis

Resigned
96-98, Sunningdale GardensBT14 6SL
Born August 1959
Director
Appointed 08 Feb 2010
Resigned 31 Jul 2010

Persons with significant control

1

0 Active
1 Ceased

Mrs Joan Young Totten

Ceased
Ballysillan Road, BelfastBT14 6RA
Born December 1958

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
12 February 2024
DS02DS02
Gazette Notice Voluntary
23 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 January 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Legacy
23 July 2009
371S(NI)371S(NI)
Legacy
17 February 2009
AC(NI)AC(NI)
Legacy
18 March 2008
296(NI)296(NI)
Legacy
2 March 2008
371S(NI)371S(NI)
Legacy
12 February 2008
AC(NI)AC(NI)
Legacy
2 March 2007
295(NI)295(NI)
Legacy
2 March 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
26 January 2006
371S(NI)371S(NI)
Legacy
6 January 2006
AC(NI)AC(NI)
Legacy
28 September 2005
296(NI)296(NI)
Legacy
7 September 2005
233(NI)233(NI)
Legacy
25 February 2005
371S(NI)371S(NI)
Legacy
10 February 2004
296(NI)296(NI)
Legacy
27 January 2004
MEM(NI)MEM(NI)
Legacy
27 January 2004
ARTS(NI)ARTS(NI)
Miscellaneous
27 January 2004
MISCMISC
Legacy
27 January 2004
G21(NI)G21(NI)
Legacy
27 January 2004
G23(NI)G23(NI)