Background WavePink WaveYellow Wave

C.H.A.R.T.E.R. FOR NORTHERN IRELAND (NI054626)

C.H.A.R.T.E.R. FOR NORTHERN IRELAND (NI054626) is an active UK company. incorporated on 12 April 2005. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. C.H.A.R.T.E.R. FOR NORTHERN IRELAND has been registered for 20 years. Current directors include BIRCH, Jim, BROWN, Craig, BUNTING, Peter and 3 others.

Company Number
NI054626
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 2005
Age
20 years
Address
First Floor 275 Newtownards Road, Belfast, BT4 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIRCH, Jim, BROWN, Craig, BUNTING, Peter, HEWITT, Albert David, MACKIN, Brendan, ROWAN, Denis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.H.A.R.T.E.R. FOR NORTHERN IRELAND

C.H.A.R.T.E.R. FOR NORTHERN IRELAND is an active company incorporated on 12 April 2005 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. C.H.A.R.T.E.R. FOR NORTHERN IRELAND was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

NI054626

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

Age

20 Years

Incorporated 12 April 2005

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

First Floor 275 Newtownards Road Belfast, BT4 1AF,

Previous Addresses

352 Newtownards Road Belfast BT4 1HG
From: 6 May 2015To: 27 April 2020
352 Newtownards Road Belfast BT4 1AJ
From: 12 April 2005To: 6 May 2015
Timeline

46 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
May 15
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Dec 19
Director Joined
Feb 21
Director Left
May 22
Director Left
Mar 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROWN, Craig

Active
Newtownards Road, BelfastBT4 1AF
Secretary
Appointed 19 Jan 2018

BIRCH, Jim

Active
Newtownards Road, BelfastBT4 1AF
Born January 1970
Director
Appointed 07 Sept 2012

BROWN, Craig

Active
Newtownards Road, BelfastBT4 1AF
Born July 1987
Director
Appointed 20 Oct 2017

BUNTING, Peter

Active
Newtownards Road, BelfastBT4 1AF
Born August 1950
Director
Appointed 15 Oct 2020

HEWITT, Albert David

Active
Newtownards Road, BelfastBT4 1AF
Born December 1960
Director
Appointed 20 Oct 2017

MACKIN, Brendan

Active
4 Larkfield AveBT10 0LY
Born June 1943
Director
Appointed 11 Feb 2009

ROWAN, Denis

Active
Ardulaun, Portmarnock
Born July 1950
Director
Appointed 08 May 2015

GALLAGHER, Francis

Resigned
15 Meadowbank ParkBT16 2BW
Secretary
Appointed 30 Jun 2006
Resigned 30 Jun 2006

GALLAGHER, Francis

Resigned
15 Meadowbank Park, DundonaldBT16 2BN
Secretary
Appointed 30 Jun 2006
Resigned 01 Mar 2013

HAYWARD, Catherine Anne, Dr

Resigned
Newtownards Road, BelfastBT4 1HG
Secretary
Appointed 01 Mar 2013
Resigned 01 Feb 2016

MIRKOVIC, Goran

Resigned
Bridgelea Avenue, NewtownardsBT23 7HX
Secretary
Appointed 15 Apr 2016
Resigned 22 Dec 2017

NICHOLLS, Philip James

Resigned
54, Orchardville Gardens, BelfastBT10 0JX
Secretary
Appointed 12 Apr 2005
Resigned 30 Jun 2006

BROWN, Beverley Grace

Resigned
Newtownards Road, BelfastBT4 1HF
Born October 1972
Director
Appointed 13 Jun 2014
Resigned 15 Dec 2016

CRAIG, James

Resigned
7 Favnoran Park, Carrickfergus
Born June 1939
Director
Appointed 12 Apr 2005
Resigned 03 Oct 2008

DONAGHY, Henry

Resigned
24 Pollard StreetBT12 7EX
Born December 1957
Director
Appointed 11 Feb 2009
Resigned 10 Sept 2012

DONAGHY, James

Resigned
Newtownards Road, BelfastBT4 1HG
Born April 1952
Director
Appointed 07 Sept 2012
Resigned 05 Jan 2018

DORRIAN, George Thomas

Resigned
Newtownards Road, BelfastBT4 1HG
Born February 1977
Director
Appointed 25 Jun 2013
Resigned 14 Dec 2015

ECCLES, Joseph

Resigned
Parkgate Parade, BelfastBT4 1ET
Born December 1954
Director
Appointed 17 Aug 2011
Resigned 10 Sept 2012

FLETCHER, Stanley

Resigned
2c Carnhill Walk, CarrickfergusBT33 7RE
Born August 1959
Director
Appointed 12 Apr 2005
Resigned 03 Oct 2008

GALLAGHER, Francis James

Resigned
15 Meadowbank Pack, DundonaldBT16 2BN
Born April 1957
Director
Appointed 30 Jun 2006
Resigned 01 Mar 2013

GORDON, Mark

Resigned
51 Lismore Avenue, Co Down
Born March 1963
Director
Appointed 11 Feb 2009
Resigned 10 Sept 2012

HAIRE, Andrew

Resigned
Newtownards Road, BelfastBT4 1HG
Born June 1951
Director
Appointed 07 Sept 2012
Resigned 19 Jan 2017

HALL, Helen

Resigned
BelfastBT15 3FE
Born May 1980
Director
Appointed 15 Sept 2010
Resigned 10 Sept 2012

HAYWARD, Catherine Anne, Dr

Resigned
Newtownards Road, BelfastBT4 1HG
Born March 1977
Director
Appointed 07 Sept 2012
Resigned 01 Feb 2016

KEERY, John Howard

Resigned
Newtownards Road, BelfastBT4 1HG
Born December 1948
Director
Appointed 04 Nov 2013
Resigned 16 Jan 2017

LEMON, Cecil Alexander

Resigned
2 Highfield Drive, BelfastBT13 3RL
Born May 1941
Director
Appointed 12 Apr 2005
Resigned 05 May 2011

LESLIE, Sharon

Resigned
Upper Crescent, NewtownardsBT23 5BH
Born August 1964
Director
Appointed 17 Nov 2010
Resigned 10 Sept 2012

MCCULLOUGH, David Watters

Resigned
Flat 6d Kinross Avenue, TullycarnetBT5 7GE
Born March 1934
Director
Appointed 13 Feb 2009
Resigned 10 Sept 2012

MERCER, Joseph Alexander

Resigned
95 Melfort Drive, BelfastBT5 7FE
Born March 1933
Director
Appointed 11 Feb 2009
Resigned 20 Dec 2013

MIRKOVIC, Goran

Resigned
Bridgelea Avenue, ConligBT23 7HX
Born December 1982
Director
Appointed 21 Apr 2010
Resigned 22 Dec 2017

NAPIER, Suzanne Louise

Resigned
Newtownards Road, BelfastBT4 1HG
Born December 1972
Director
Appointed 17 Jun 2016
Resigned 02 Jun 2017

NEWMAN, William James

Resigned
2 Benburb Street, BelfastBT12 6JG
Director
Appointed 12 Apr 2005
Resigned 03 Oct 2008

POWELL, Stephen

Resigned
Newtownards Road, BelfastBT4 1HG
Born September 1977
Director
Appointed 03 Feb 2017
Resigned 25 Aug 2017

QUINLIVEN, John

Resigned
Newtownards Road, BelfastBT4 1HG
Born July 1945
Director
Appointed 25 Jun 2013
Resigned 27 Mar 2015

SHAW, William Alexander, Rev

Resigned
Duncairn Complex, BelfastBT14 6BP
Born May 1956
Director
Appointed 16 May 2014
Resigned 28 Jan 2025
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Resolution
2 November 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
2 November 2016
CC04CC04
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts Amended With Accounts Type Small
27 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
29 May 2014
RP04RP04
Annual Return Company With Made Up Date
21 May 2014
AR01AR01
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
22 May 2013
AR01AR01
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
18 May 2012
RP04RP04
Annual Return Company With Made Up Date
10 May 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
11 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
12 May 2010
AR01AR01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Resolution
24 November 2009
RESOLUTIONSResolutions
Legacy
28 September 2009
AC(NI)AC(NI)
Legacy
11 May 2009
371S(NI)371S(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
12 November 2008
296(NI)296(NI)
Legacy
12 November 2008
296(NI)296(NI)
Legacy
12 November 2008
296(NI)296(NI)
Legacy
12 November 2008
296(NI)296(NI)
Legacy
29 July 2008
AC(NI)AC(NI)
Legacy
25 April 2008
233(NI)233(NI)
Legacy
25 April 2008
371S(NI)371S(NI)
Legacy
2 March 2008
AC(NI)AC(NI)
Legacy
24 May 2007
371S(NI)371S(NI)
Legacy
13 February 2007
AC(NI)AC(NI)
Legacy
13 February 2007
296(NI)296(NI)
Legacy
20 July 2006
371S(NI)371S(NI)
Legacy
20 July 2006
296(NI)296(NI)
Incorporation Company
12 April 2005
NEWINCIncorporation