Background WavePink WaveYellow Wave

WOMEN'S AID ANTRIM, BALLYMENA, CARRICKFERGUS, LARNE AND NEWTOWNABBEY (NI054434)

WOMEN'S AID ANTRIM, BALLYMENA, CARRICKFERGUS, LARNE AND NEWTOWNABBEY (NI054434) is an active UK company. incorporated on 23 March 2005. with registered office in Ballymena. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WOMEN'S AID ANTRIM, BALLYMENA, CARRICKFERGUS, LARNE AND NEWTOWNABBEY has been registered for 21 years. Current directors include AYERS, Kathryn, Dr, MCILVENNA, Lisa, Dr, MULVENNA, Geraldine Marie and 2 others.

Company Number
NI054434
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2005
Age
21 years
Address
The Naomi Centre, Ballymena, BT43 5DF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AYERS, Kathryn, Dr, MCILVENNA, Lisa, Dr, MULVENNA, Geraldine Marie, MURPHY, Joanne, Professor, SCROGGIE, Rachel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN'S AID ANTRIM, BALLYMENA, CARRICKFERGUS, LARNE AND NEWTOWNABBEY

WOMEN'S AID ANTRIM, BALLYMENA, CARRICKFERGUS, LARNE AND NEWTOWNABBEY is an active company incorporated on 23 March 2005 with the registered office located in Ballymena. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WOMEN'S AID ANTRIM, BALLYMENA, CARRICKFERGUS, LARNE AND NEWTOWNABBEY was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

NI054434

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

Age

21 Years

Incorporated 23 March 2005

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

ANTRIM, BALLYMENA, CARRICKFERGUS, LARNE AND NEWTOWNABBEY WOMEN'S AID
From: 23 March 2005To: 5 April 2006
Contact
Address

The Naomi Centre 2 Cullybackey Road Ballymena, BT43 5DF,

Timeline

92 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Aug 13
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 17
New Owner
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
May 18
Owner Exit
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
May 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
68
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AYERS, Kathryn, Dr

Active
The Naomi Centre, BallymenaBT43 5DF
Born April 1966
Director
Appointed 26 Feb 2025

MCILVENNA, Lisa, Dr

Active
The Naomi Centre, BallymenaBT43 5DF
Born June 1983
Director
Appointed 26 Feb 2025

MULVENNA, Geraldine Marie

Active
The Naomi Centre, BallymenaBT43 5DF
Born April 1956
Director
Appointed 26 Feb 2025

MURPHY, Joanne, Professor

Active
The Naomi Centre, BallymenaBT43 5DF
Born April 1972
Director
Appointed 26 Feb 2025

SCROGGIE, Rachel

Active
The Naomi Centre, BallymenaBT43 5DF
Born February 1995
Director
Appointed 26 Feb 2025

CRAIG, Avril

Resigned
The Naomi Centre, BallymenaBT435DF
Secretary
Appointed 03 Nov 2010
Resigned 03 Apr 2013

CROTHERS, Norma Caroline

Resigned
The Naomi Centre, BallymenaBT43 5DF
Secretary
Appointed 18 Jan 2020
Resigned 24 Jul 2020

MCCLELLAND, Noreen Patricia

Resigned
18 Roseville Crescent, AntrimBT41 2LY
Secretary
Appointed 23 Mar 2005
Resigned 20 Oct 2009

WEIR, Karen

Resigned
2 Cullybackey Rd, BallymenaBT43 5DF
Secretary
Appointed 20 Oct 2009
Resigned 03 Nov 2010

ALLEN, Claire

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born September 1981
Director
Appointed 17 Oct 2018
Resigned 24 Jul 2020

BARBER, Nicola

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born May 1972
Director
Appointed 01 Nov 2011
Resigned 25 Jul 2014

BEATTIE, Sharon Alison

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born February 1968
Director
Appointed 30 Apr 2014
Resigned 25 Jan 2015

BOYCE, Jenna

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born April 1984
Director
Appointed 17 Oct 2018
Resigned 22 Dec 2022

BURNETT, Michelle

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born April 1977
Director
Appointed 06 Aug 2014
Resigned 22 Feb 2017

CAMPBELL, Brenda Mary

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born February 1978
Director
Appointed 17 Feb 2016
Resigned 18 Jun 2018

CLEARY, Rachel Margaret

Resigned
Derryhollagh Road, AntrimBT41 3HP
Born January 1987
Director
Appointed 28 Mar 2014
Resigned 30 Nov 2016

CRAIG, Avril Elizabeth

Resigned
60 Belgrano, BallymenaBT42 2QQ
Born May 1960
Director
Appointed 08 Aug 2008
Resigned 03 Apr 2013

CREIGHTON, Arlene

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born November 1972
Director
Appointed 01 Apr 2011
Resigned 25 Oct 2017

CROTHERS, Norma Caroline

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born October 1977
Director
Appointed 04 Dec 2017
Resigned 24 Jul 2020

DICKIE, Imogene

Resigned
53 Prospect Road, BangorBT20 5DA
Born August 1985
Director
Appointed 17 Jan 2018
Resigned 07 Jan 2019

FISHER, Jackie

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born September 1974
Director
Appointed 03 Jan 2018
Resigned 26 Feb 2025

FORDYCE, Claire Louise

Resigned
The Brackens, NewtownabbeyBT36 6SH
Born July 1977
Director
Appointed 14 Jan 2009
Resigned 15 Sept 2018

FREW, Adeline Charlotte Ann

Resigned
37 Beechill RdBT8 7PT
Born April 1964
Director
Appointed 14 Jan 2009
Resigned 16 Jan 2016

GORDON, Sylvia

Resigned
8 Beech Drive, BallymenaBT43 7EX
Born October 1965
Director
Appointed 23 Mar 2005
Resigned 06 Dec 2007

GRAY, Katrina

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born February 1982
Director
Appointed 01 Apr 2012
Resigned 13 Jan 2018

HAGAN, Janice

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born January 1960
Director
Appointed 05 Dec 2018
Resigned 26 Feb 2025

HARRIS, Lindsay

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born March 1972
Director
Appointed 07 Dec 2017
Resigned 10 Jul 2020

HARRIS, Lisa

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born July 1978
Director
Appointed 17 Oct 2018
Resigned 26 Feb 2025

HARRIS, Mary

Resigned
3 Inniscoole Close, AntrimBT41 4LB
Born December 1960
Director
Appointed 23 Mar 2005
Resigned 14 Oct 2008

HILL, Diane

Resigned
Craigs Road, CarrickfergusBT38 9XA
Born October 1981
Director
Appointed 12 Jun 2017
Resigned 30 Nov 2017

JOHNSTON, Karen Anne, Dr

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born July 1959
Director
Appointed 01 Nov 2011
Resigned 08 Aug 2013

LEITCH, Heather

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born April 1968
Director
Appointed 26 Jul 2024
Resigned 26 Feb 2025

LESLIE, Brenda Patricia

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born March 1955
Director
Appointed 21 Feb 2023
Resigned 01 Dec 2024

MCALLISTER, Anne Elizabeth

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born May 1964
Director
Appointed 16 Jan 2016
Resigned 12 Jun 2024

MCAULEY, Victoria Rose, Councillor

Resigned
The Naomi Centre, BallymenaBT43 5DF
Born October 1979
Director
Appointed 12 Jun 2017
Resigned 10 Jul 2020

Persons with significant control

13

0 Active
13 Ceased

Ms Imogene Dickie

Ceased
53 Prospect Road, BangorBT20 5DA
Born August 1985

Nature of Control

Significant influence or control
Notified 17 Jan 2018
Ceased 07 Jan 2019

Ms Jackie Fisher

Ceased
The Naomi Centre, BallymenaBT43 5DF
Born August 1974

Nature of Control

Significant influence or control
Notified 03 Jan 2018
Ceased 31 Mar 2024

Ms Lindsay Harris

Ceased
The Naomi Centre, BallymenaBT43 5DF
Born March 1972

Nature of Control

Significant influence or control
Notified 07 Dec 2017
Ceased 10 Jul 2020

Ms Norma Caroline Crothers

Ceased
The Naomi Centre, BallymenaBT43 5DF
Born October 1977

Nature of Control

Significant influence or control
Notified 04 Dec 2017
Ceased 24 Jul 2020

Ms Diane Hill

Ceased
The Naomi Centre, BallymenaBT43 5DF
Born October 1981

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Jun 2017
Ceased 31 Mar 2024

Ms Victoria Rose Mcauley

Ceased
The Naomi Centre, BallymenaBT43 5DF
Born October 1979

Nature of Control

Significant influence or control
Notified 12 Jun 2017
Ceased 10 Jul 2020

Mrs Claire Louise Fordyce

Ceased
The Naomi Centre, BallymenaBT43 5DF
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2024

Ms Anne Elizabeth Mcallister

Ceased
The Naomi Centre, BallymenaBT43 5DF
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2024

Ms Moira Mcmurray

Ceased
Brantwood Gardens, AntrimBT41 1HP
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jan 2020

Ms Brenda Mary Campbell

Ceased
Wandsworth Road, BelfastBT4 3LT
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jun 2018

Mrs Katrina Anne Lawson

Ceased
Hunter's Chase, LisburnBT28 2BJ
Born February 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2018

Ms Arlene Creighton

Ceased
Riverside, AntrimBT41 4BH
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2017

Mrs Brenda Marie Mcconville

Ceased
Castle Lodge, AntrimBT41 2ES
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Resolution
29 September 2020
RESOLUTIONSResolutions
Memorandum Articles
23 September 2020
MAMA
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Auditors Resignation Company
6 November 2017
AUDAUD
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Appoint Person Director Company With Name Date
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
2 July 2009
296(NI)296(NI)
Legacy
2 July 2009
296(NI)296(NI)
Legacy
2 July 2009
296(NI)296(NI)
Particulars Of A Mortgage Charge
7 May 2009
402R(NI)402R(NI)
Legacy
8 April 2009
371S(NI)371S(NI)
Legacy
8 April 2009
296(NI)296(NI)
Legacy
8 April 2009
296(NI)296(NI)
Legacy
11 November 2008
AC(NI)AC(NI)
Legacy
25 April 2008
296(NI)296(NI)
Legacy
17 April 2008
371SR(NI)371SR(NI)
Legacy
28 November 2007
AC(NI)AC(NI)
Legacy
17 April 2007
295(NI)295(NI)
Legacy
17 April 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
13 October 2006
402(NI)402(NI)
Legacy
15 June 2006
AC(NI)AC(NI)
Legacy
25 April 2006
UDM+A(NI)UDM+A(NI)
Legacy
8 April 2006
371S(NI)371S(NI)
Legacy
5 April 2006
CERTC(NI)CERTC(NI)
Legacy
5 April 2006
CNRES(NI)CNRES(NI)
Particulars Of A Mortgage Charge
28 February 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 May 2005
402(NI)402(NI)
Incorporation Company
23 March 2005
NEWINCIncorporation