Background WavePink WaveYellow Wave

CPNI (NI055610)

CPNI (NI055610) is an active UK company. incorporated on 15 June 2005. with registered office in 5 Annadale Avenue. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CPNI has been registered for 20 years. Current directors include COOPER, Paul Dominic, CORRIE, Timothy William, CROSSIN, Aileen and 15 others.

Company Number
NI055610
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2005
Age
20 years
Address
5 Annadale Avenue, BT7 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, Paul Dominic, CORRIE, Timothy William, CROSSIN, Aileen, GARVEY, Richard Stephen, GUERIN, Michael Francis, HAMILL, Turlough Malachy, KELLY, John Francis, KELLY, Paul, LAUGHLIN, Jayne Lorna, MCALEER, Joseph, MCCAUGHAN, James Patrick, MCCREA, David John, MCGUIGAN, John, MURDOCK, Stephen, O'BRIEN, John, RICE, Peter John, SLAINE, Stephen Henry, SMITH, Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPNI

CPNI is an active company incorporated on 15 June 2005 with the registered office located in 5 Annadale Avenue. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CPNI was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

NI055610

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

Age

20 Years

Incorporated 15 June 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

PHARMACEUTICAL CONTRACTORS COMMITTEE (NI)
From: 15 June 2005To: 24 March 2011
Contact
Address

5 Annadale Avenue Belfast , BT7 3JH,

Timeline

42 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Oct 19
Director Left
Sept 21
Director Left
Mar 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

COOPER, Paul Dominic

Active
5 Annadale AvenueBT7 3JH
Born April 1956
Director
Appointed 12 Oct 2006

CORRIE, Timothy William

Active
5 Annadale AvenueBT7 3JH
Born July 1963
Director
Appointed 15 Jun 2005

CROSSIN, Aileen

Active
5 Annadale AvenueBT7 3JH
Born February 1963
Director
Appointed 02 Aug 2006

GARVEY, Richard Stephen

Active
5 Annadale AvenueBT7 3JH
Born August 1977
Director
Appointed 10 Oct 2024

GUERIN, Michael Francis

Active
5 Annadale AvenueBT7 3JH
Born June 1963
Director
Appointed 16 Aug 2006

HAMILL, Turlough Malachy

Active
5 Annadale AvenueBT7 3JH
Born June 1981
Director
Appointed 13 May 2019

KELLY, John Francis

Active
5 Annadale AvenueBT7 3JH
Born May 1967
Director
Appointed 09 Nov 2017

KELLY, Paul

Active
Annadale Avenue, BelfastBT7 3JH
Born May 1942
Director
Appointed 10 Oct 2019

LAUGHLIN, Jayne Lorna

Active
5 Annadale AvenueBT7 3JH
Born November 1972
Director
Appointed 13 May 2019

MCALEER, Joseph

Active
5 Annadale AvenueBT7 3JH
Born December 1975
Director
Appointed 09 Oct 2014

MCCAUGHAN, James Patrick

Active
5 Annadale AvenueBT7 3JH
Born March 1969
Director
Appointed 19 Sept 2006

MCCREA, David John

Active
5 Annadale AvenueBT7 3JH
Born September 1968
Director
Appointed 01 Nov 2011

MCGUIGAN, John

Active
5 Annadale AvenueBT7 3JH
Born July 1982
Director
Appointed 10 Oct 2024

MURDOCK, Stephen

Active
5 Annadale AvenueBT7 3JH
Born May 1972
Director
Appointed 01 Jan 2023

O'BRIEN, John

Active
5 Annadale AvenueBT7 3JH
Born May 1977
Director
Appointed 08 Oct 2015

RICE, Peter John

Active
Annadale Avenue, BelfastBT7 3JH
Born May 1980
Director
Appointed 10 Nov 2016

SLAINE, Stephen Henry

Active
5 Annadale AvenueBT7 3JH
Born March 1965
Director
Appointed 13 May 2019

SMITH, Marie

Active
5 Annadale AvenueBT7 3JH
Born January 1975
Director
Appointed 19 Nov 2012

CROSSIN, Aileen

Resigned
33 Harberton ParkBT9 6TX
Secretary
Appointed 20 Aug 2006
Resigned 16 Jun 2010

HANNAWIN, Terence Gabriel

Resigned
Ashdene, BallynahinchBT24 8EE
Secretary
Appointed 15 Jun 2005
Resigned 31 Mar 2010

ADDY, Gordon Joseph Robert

Resigned
Annadale Avenue, BelfastBT7 3JH
Born April 1954
Director
Appointed 14 Aug 2006
Resigned 14 Sept 2017

BRADLEY, Liam Martin

Resigned
Annadale Avenue, BelfastBT7 3JH
Born April 1967
Director
Appointed 11 Sept 2008
Resigned 09 Sept 2022

CLARK, Derek John

Resigned
Annadale Avenue, BelfastBT7 3JH
Born February 1967
Director
Appointed 13 Oct 2011
Resigned 31 Dec 2022

CLARKE, Robert Hugh

Resigned
9 Farnham ParkBT20 3SR
Born April 1950
Director
Appointed 22 May 2006
Resigned 01 May 2007

CRAWFORD, Valerie Elizabeth

Resigned
The Beeches, LisnaskeaBT92 0BX
Born December 1962
Director
Appointed 22 Aug 2006
Resigned 31 Aug 2008

GLASS, Thomas Adrian Francis

Resigned
Glen Road, MagheraBT46 5AP
Born October 1950
Director
Appointed 01 Sept 2006
Resigned 10 Jun 2011

GORDON, John Neil Bell

Resigned
60 Station Road, CraigavadBT18 0BP
Born October 1952
Director
Appointed 23 Aug 2006
Resigned 03 Oct 2011

GORMLEY, Brendan Noel

Resigned
5 Annadale AvenueBT7 3JH
Born January 1962
Director
Appointed 17 Aug 2006
Resigned 09 Sept 2021

GRACEY, Lindsay David

Resigned
2a Brocklamont Park, BallymenaBT42 1AS
Born May 1959
Director
Appointed 14 Sept 2006
Resigned 14 Nov 2014

GREENE, Gerard Francis

Resigned
7 Solitude Demesne, LurganBT69 9GN
Born April 1967
Director
Appointed 12 Aug 2006
Resigned 31 Mar 2010

HOLDEN, Patricia Mary

Resigned
Islay Court, ColeraineBT51 4PZ
Born March 1973
Director
Appointed 13 Sept 2007
Resigned 08 Sept 2011

HUGHES, Paul Edmund

Resigned
Belmore Street, EnniskillenBT74 6AA
Born May 1958
Director
Appointed 01 Nov 2011
Resigned 12 Sept 2014

KERR, Martin Joshua, Dr

Resigned
5 Annadale AvenueBT7 3JH
Born March 1958
Director
Appointed 01 Nov 2011
Resigned 12 May 2016

MCDAID, Paula Mary

Resigned
Old Course Road, Co DownBT30 8BD
Born September 1965
Director
Appointed 11 Sept 2008
Resigned 10 Jun 2011

MCELHINNEY, Cliff

Resigned
Annadale Avenue, BelfastBT7 3JH
Born November 1966
Director
Appointed 12 May 2016
Resigned 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
14 July 2022
MAMA
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Resolution
17 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Resolution
8 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
8 July 2009
371S(NI)371S(NI)
Legacy
8 July 2009
296(NI)296(NI)
Legacy
8 July 2009
296(NI)296(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
19 June 2008
371S(NI)371S(NI)
Legacy
13 June 2008
296(NI)296(NI)
Legacy
18 March 2008
295(NI)295(NI)
Particulars Of A Mortgage Charge
14 March 2008
402(NI)402(NI)
Legacy
2 August 2007
371S(NI)371S(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
19 April 2007
AC(NI)AC(NI)
Legacy
15 September 2006
233(NI)233(NI)
Legacy
7 September 2006
371S(NI)371S(NI)
Incorporation Company
15 June 2005
NEWINCIncorporation