Background WavePink WaveYellow Wave

ABILITY MATTERS (NI) LIMITED (NI051955)

ABILITY MATTERS (NI) LIMITED (NI051955) is an active UK company. incorporated on 6 October 2004. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ABILITY MATTERS (NI) LIMITED has been registered for 21 years. Current directors include BURNS, Sarah Joanne, REEVES, Andrew Robert.

Company Number
NI051955
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
Opcare Ltd. Regional Disablement Services Musgrave Park Hospital, Belfast, BT9 7JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNS, Sarah Joanne, REEVES, Andrew Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY MATTERS (NI) LIMITED

ABILITY MATTERS (NI) LIMITED is an active company incorporated on 6 October 2004 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ABILITY MATTERS (NI) LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

NI051955

LTD Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

NORTHERN HEALTHCARE LIMITED
From: 24 March 2005To: 13 March 2012
BLUE AUTUMN HEALTHCARE LIMITED
From: 6 October 2004To: 24 March 2005
Contact
Address

Opcare Ltd. Regional Disablement Services Musgrave Park Hospital Stockmans Lane Belfast, BT9 7JB,

Previous Addresses

1 Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 19 October 2021To: 22 August 2023
Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 19 October 2021To: 19 October 2021
2a Apollo Road Belfast BT12 6HP
From: 23 November 2012To: 19 October 2021
8 Faulkner Road Bangor County Down BT20 3JS Northern Ireland
From: 19 October 2010To: 23 November 2012
R & J Graham 1St Floor the Studios 89 Holywood Road Belfast BT4 3BD
From: 6 October 2004To: 19 October 2010
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 18
Loan Cleared
Nov 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURNS, Sarah Joanne

Active
Musgrave Park Hospital, BelfastBT9 7JB
Born June 1971
Director
Appointed 17 Feb 2025

REEVES, Andrew Robert

Active
Musgrave Park Hospital, BelfastBT9 7JB
Born April 1978
Director
Appointed 17 Jun 2024

NABI, Helen Margaret

Resigned
4 Glenpark, BangorBT19 3GP
Secretary
Appointed 06 Oct 2004
Resigned 11 Jan 2010

JAMES, Neil Edward

Resigned
Lanyon Quay, BelfastBT1 3LG
Born August 1973
Director
Appointed 24 Nov 2021
Resigned 03 Oct 2022

KEENAN, Ian

Resigned
Apollo Road, BelfastBT12 6HP
Born May 1959
Director
Appointed 29 Mar 2011
Resigned 12 Oct 2018

MOORE, Lisa Marie

Resigned
Musgrave Park Hospital, BelfastBT9 7JB
Born July 1981
Director
Appointed 03 Oct 2022
Resigned 06 Oct 2023

MURPHY, Stephen James

Resigned
Musgrave Park Hospital, BelfastBT9 7JB
Born June 1964
Director
Appointed 03 Oct 2022
Resigned 22 Sept 2023

NABI, Stephen

Resigned
Faulkner Road, BangorBT20 3JS
Born January 1968
Director
Appointed 06 Oct 2004
Resigned 29 Mar 2011

O'BYRNE, John

Resigned
Musgrave Park Hospital, BelfastBT9 7JB
Born May 1983
Director
Appointed 24 Nov 2021
Resigned 17 Feb 2025

O'BYRNE, Michael Anthony

Resigned
Lanyon Quay, BelfastBT1 3LG
Born July 1959
Director
Appointed 29 Mar 2011
Resigned 24 Nov 2021

RUDZINSKI, Alexander Peter Marek

Resigned
Musgrave Park Hospital, BelfastBT9 7JB
Born July 1975
Director
Appointed 03 Oct 2022
Resigned 17 Jun 2024

Persons with significant control

1

Nuffield Way, AbingdonOX14 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Memorandum Articles
26 January 2022
MAMA
Resolution
26 January 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Miscellaneous
14 November 2012
MISCMISC
Auditors Resignation Company
5 November 2012
AUDAUD
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
13 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
18 February 2009
AC(NI)AC(NI)
Legacy
29 October 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 January 2008
402R(NI)402R(NI)
Legacy
15 November 2007
AC(NI)AC(NI)
Legacy
22 October 2007
371S(NI)371S(NI)
Legacy
26 October 2006
371S(NI)371S(NI)
Legacy
4 August 2006
AC(NI)AC(NI)
Legacy
12 March 2006
295(NI)295(NI)
Legacy
12 April 2005
UDM+A(NI)UDM+A(NI)
Legacy
24 March 2005
CNRES(NI)CNRES(NI)
Legacy
24 March 2005
CERTC(NI)CERTC(NI)
Legacy
12 October 2004
296(NI)296(NI)
Legacy
6 October 2004
MEM(NI)MEM(NI)
Legacy
6 October 2004
ARTS(NI)ARTS(NI)
Legacy
6 October 2004
G23(NI)G23(NI)
Legacy
6 October 2004
G21(NI)G21(NI)