Background WavePink WaveYellow Wave

TOOLS FOR SOLIDARITY (NI052306)

TOOLS FOR SOLIDARITY (NI052306) is an active UK company. incorporated on 5 November 2004. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in repair of household appliances and home and garden equipment. TOOLS FOR SOLIDARITY has been registered for 21 years. Current directors include BALLAND, Angeline Monique, Christine, GRAHAM, Nancy, MCKEOWN, Boglarka and 2 others.

Company Number
NI052306
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 November 2004
Age
21 years
Address
55a Sunnyside Street, Belfast, BT7 3EX
Industry Sector
Other Service Activities
Business Activity
Repair of household appliances and home and garden equipment
Directors
BALLAND, Angeline Monique, Christine, GRAHAM, Nancy, MCKEOWN, Boglarka, REPPERT, Dorit, RIO FERNANDEZ, Laura
SIC Codes
95220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOLS FOR SOLIDARITY

TOOLS FOR SOLIDARITY is an active company incorporated on 5 November 2004 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in repair of household appliances and home and garden equipment. TOOLS FOR SOLIDARITY was registered 21 years ago.(SIC: 95220)

Status

active

Active since 21 years ago

Company No

NI052306

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

Age

21 Years

Incorporated 5 November 2004

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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

55a Sunnyside Street Belfast, BT7 3EX,

Previous Addresses

Unit 1B1, Edenderry Indus. Est. 326 Crumlin Rd Belfast Co Antrim BT14 7EE
From: 5 November 2004To: 30 July 2014
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Dec 13
Loan Secured
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Dec 25
Director Left
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

GRAHAM, Nancy Rosalind

Active
Newington Street, BelfastBT15 2HQ
Secretary
Appointed 12 Dec 2022

BALLAND, Angeline Monique, Christine

Active
Sunnyside Street, BelfastBT7 3EX
Born September 1989
Director
Appointed 30 Aug 2019

GRAHAM, Nancy

Active
Sunnyside Street, BelfastBT7 3EX
Born June 1967
Director
Appointed 26 Sept 2015

MCKEOWN, Boglarka

Active
Sunnyside Street, BelfastBT7 3EX
Born June 1987
Director
Appointed 19 Mar 2016

REPPERT, Dorit

Active
Sunnyside Street, BelfastBT7 3EX
Born May 1969
Director
Appointed 05 Nov 2004

RIO FERNANDEZ, Laura

Active
Sunnyside Street, BelfastBT7 3EX
Born December 1986
Director
Appointed 25 Jul 2019

ARROWSMITH, Hamish George

Resigned
Sunnyside Street, BelfastBT7 3EX
Secretary
Appointed 06 Sept 2019
Resigned 12 Dec 2022

ARROWSMITH, Hamish

Resigned
82 Bishopscourt Rd, Co DerryBT30 7PD
Secretary
Appointed 05 Nov 2004
Resigned 11 Mar 2006

GRAHAM, Nancy Rosalind

Resigned
Sunnyside Street, BelfastBT7 3EX
Secretary
Appointed 09 Jun 2019
Resigned 06 Sept 2019

WOOD, John David

Resigned
Sunnyside Street, BelfastBT7 3EX
Secretary
Appointed 07 May 2018
Resigned 09 Jun 2019

WOOD, John

Resigned
Newington Street, Co AntrimBT15 2HQ
Secretary
Appointed 11 Mar 2006
Resigned 26 Jan 2013

WOOD, Stephen William

Resigned
Newington Street, BelfastBT15 2HQ
Secretary
Appointed 26 Jan 2013
Resigned 07 May 2018

ANDERSON, Larry Mark

Resigned
Sunnyside Street, BelfastBT7 3EX
Born August 1967
Director
Appointed 10 Jan 2015
Resigned 19 Sept 2017

ARROWSMITH, Hamish George

Resigned
Henderson Avenue, BelfastBT15 5FL
Born January 1966
Director
Appointed 06 Sept 2019
Resigned 12 Dec 2022

CLELAND, Conor Michael

Resigned
Unit 1b1, Edenderry Indus. Est., BelfastBT14 7EE
Born August 1972
Director
Appointed 11 Dec 2013
Resigned 28 Jul 2014

MOORE, Hugh Diarmuid

Resigned
18 Windermere Gds, Northern IrelandBT15 5EW
Born December 1966
Director
Appointed 05 Nov 2004
Resigned 21 Mar 2008

MULLAN, Alistair

Resigned
40 Wellesley Avenue, Co AntrimBT9 6DG
Born June 1964
Director
Appointed 05 Nov 2004
Resigned 10 Jan 2010

NOBLE, Geoffrey Charles

Resigned
Sunnyside Street, BelfastBT7 3EX
Born April 1954
Director
Appointed 19 Mar 2016
Resigned 15 Dec 2025

OGER, Manon Marie Maureen

Resigned
Sunnyside Street, BelfastBT7 3EX
Born January 1996
Director
Appointed 09 Feb 2023
Resigned 15 Dec 2025

RIO FERNANDEZ, Laura

Resigned
Sunnyside Street, BelfastBT7 3EX
Born December 1986
Director
Appointed 28 Jul 2014
Resigned 01 Oct 2015

ROSADA, Francesca

Resigned
Sunnyside Street, BelfastBT7 3EX
Born April 1986
Director
Appointed 12 Feb 2016
Resigned 23 Mar 2018

ROSADA, Francesca

Resigned
Sunnyside Street, BelfastBT7 3EX
Born April 1986
Director
Appointed 02 Jun 2014
Resigned 28 Jul 2014

RUSSELL, Angela

Resigned
Vennel Street, BallymenaBT44 0AS
Born March 1961
Director
Appointed 12 Dec 2022
Resigned 31 Oct 2023

WOOD, John

Resigned
22 Newington Street, Co AntrimBT15 2HQ
Born April 1961
Director
Appointed 05 Nov 2004
Resigned 12 Feb 2016

WOOD, Stephen William

Resigned
20 Newington St, Co AntrimBT15 2HQ
Born November 1963
Director
Appointed 05 Nov 2004
Resigned 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Change Person Secretary Company With Change Date
22 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
6 April 2009
371S(NI)371S(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
2 May 2008
371S(NI)371S(NI)
Legacy
19 February 2008
AC(NI)AC(NI)
Legacy
28 March 2007
371S(NI)371S(NI)
Legacy
19 May 2006
AC(NI)AC(NI)
Legacy
10 May 2006
371S(NI)371S(NI)
Legacy
10 May 2006
296(NI)296(NI)
Legacy
2 December 2005
371S(NI)371S(NI)
Legacy
2 December 2005
UDART(NI)UDART(NI)
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
16 August 2005
AC(NI)AC(NI)
Legacy
11 January 2005
233(NI)233(NI)
Legacy
5 November 2004
MEM(NI)MEM(NI)
Legacy
5 November 2004
ARTS(NI)ARTS(NI)
Legacy
5 November 2004
G23(NI)G23(NI)
Legacy
5 November 2004
G21(NI)G21(NI)
Legacy
5 November 2004
40-5A(NI)40-5A(NI)