Background WavePink WaveYellow Wave

CHRISTIAN AID IRELAND (NI059154)

CHRISTIAN AID IRELAND (NI059154) is an active UK company. incorporated on 27 April 2006. 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.. CHRISTIAN AID IRELAND has been registered for 19 years. Current directors include ADRAIN, Jane Kennedy, CAMPBELL, Karen, Rev, CONWAY, Pauline Edel and 8 others.

Company Number
NI059154
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 2006
Age
19 years
Address
Linden House Beechill Business Park, Belfast, BT8 7QN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADRAIN, Jane Kennedy, CAMPBELL, Karen, Rev, CONWAY, Pauline Edel, CORRY, Geoffrey Alexander, DARLING, Colin Patrick, Rev, HUGHES, Sarah Elizabeth, Rev Dr, KINGSTON, Roy Alexander, MARNELL, Maeve, MARRS, William Samuel, Rev, MAXWELL, Paul Norman William, Rev, THOMPSON, Livingstone Anthony, Rev
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN AID IRELAND

CHRISTIAN AID IRELAND is an active company incorporated on 27 April 2006 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.. CHRISTIAN AID IRELAND was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

NI059154

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

Age

19 Years

Incorporated 27 April 2006

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 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Linden House Beechill Business Park 96 Beechill Road Belfast, BT8 7QN,

Previous Addresses

Murray House Murray Street Belfast BT1 6DN
From: 27 April 2006To: 8 January 2010
Timeline

70 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Mar 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SMITH, Scott Mclaren

Active
Beechill Business Park, BelfastBT8 7QN
Secretary
Appointed 12 Nov 2024

ADRAIN, Jane Kennedy

Active
Beechill Business Park, BelfastBT8 7QN
Born February 1964
Director
Appointed 11 Nov 2025

CAMPBELL, Karen, Rev

Active
Beechill Business Park, BelfastBT8 7QN
Born August 1975
Director
Appointed 11 Nov 2025

CONWAY, Pauline Edel

Active
Wynberg Park, Blackrock
Born June 1954
Director
Appointed 13 Oct 2020

CORRY, Geoffrey Alexander

Active
Stillorgan Wood, Stillorgan
Born January 1949
Director
Appointed 13 Oct 2020

DARLING, Colin Patrick, Rev

Active
Inishbeg, DownpatrickBT30 9TR
Born August 1961
Director
Appointed 26 Oct 2021

HUGHES, Sarah Elizabeth, Rev Dr

Active
Kernan Grove, CraigavonBT63 5RX
Born November 1952
Director
Appointed 09 Oct 2018

KINGSTON, Roy Alexander

Active
Beechill Business Park, BelfastBT8 7QN
Born January 1961
Director
Appointed 11 Nov 2025

MARNELL, Maeve

Active
Beechill Business Park, BelfastBT8 7QN
Born May 1976
Director
Appointed 15 Nov 2022

MARRS, William Samuel, Rev

Active
Kingsland Park, BelfastBT5 7FB
Born January 1961
Director
Appointed 07 Nov 2023

MAXWELL, Paul Norman William, Rev

Active
Rosepark, BelfastBT5 7RG
Born November 1982
Director
Appointed 07 Nov 2023

THOMPSON, Livingstone Anthony, Rev

Active
Baronscourt Glen, BelfastBT8 8RF
Born February 1959
Director
Appointed 13 Oct 2020

BIRCH, Martin Philip

Resigned
Kingswood Road, LondonBR2 0HG
Secretary
Appointed 02 Oct 2006
Resigned 22 Sept 2015

HOSFORD, Henry Ivan

Resigned
Linden Grove, Blackrock
Secretary
Appointed 21 Jan 2020
Resigned 12 Nov 2024

PAYNE, Neil

Resigned
Glenavy Park, Dublin 6w
Secretary
Appointed 22 Sept 2015
Resigned 30 Mar 2021

PURCE, David Roger

Resigned
30 Bangor Road, BangorBT19 6JF
Secretary
Appointed 27 Apr 2006
Resigned 02 Oct 2006

ACKAH, Elizabeth Carol, Dr

Resigned
Richmond Court, LisburnBT27 4QU
Born December 1949
Director
Appointed 28 Nov 2011
Resigned 15 Oct 2019

AIKEN, Stephen Ronald, Dr

Resigned
The Square, BallyclareBT39 9BB
Born June 1962
Director
Appointed 15 Oct 2019
Resigned 08 Jan 2025

BAIRD, Hazel Anne

Resigned
Glebe Road, BallymenaBT42 2QW
Born September 1954
Director
Appointed 01 Dec 2014
Resigned 15 Nov 2022

BIRCH, Martin Philip

Resigned
35 Kingswood Road, LondonBR2 0HG
Born June 1965
Director
Appointed 02 Oct 2006
Resigned 28 Nov 2011

BRADY, Nicola Therese, Dr

Resigned
Hennessy Park, NewryBT34 2EF
Born October 1980
Director
Appointed 18 Oct 2016
Resigned 11 Nov 2025

CAMPBELL, Joseph Graham

Resigned
The Esplanade, HolywoodBT18 9JG
Born July 1946
Director
Appointed 05 Oct 2017
Resigned 26 Oct 2021

CHAPMAN, Alexis Jane

Resigned
Burstock Road, LondonSW15 2PW
Born September 1964
Director
Appointed 01 Dec 2014
Resigned 13 Oct 2020

CLUTTERBUCK, Diane Susan, Rev

Resigned
9 Lennoxvale, BelfastBT9 5BY
Born June 1952
Director
Appointed 03 Dec 2012
Resigned 18 Oct 2016

DUNLOP, Gareth

Resigned
BT41
Born November 1971
Director
Appointed 20 Oct 2015
Resigned 15 Nov 2022

EAMES, Ann Christine, Lady

Resigned
3 Downshire Cresent, Co DownBT26 6DD
Born January 1943
Director
Appointed 02 Jun 2006
Resigned 02 Dec 2013

GRAY, Mark Charles

Resigned
Old Rectory Park, BanbridgeBT32 4QA
Born February 1960
Director
Appointed 02 Oct 2006
Resigned 03 Dec 2012

HARPER, Alan Edwin Thomas, Rt. Rev.

Resigned
Lisnacroppan Road, NewryBT34 5NZ
Born March 1944
Director
Appointed 02 Dec 2013
Resigned 05 Oct 2017

HOSFORD, Henry Ivan

Resigned
Linden Grove, Blackrock
Born June 1947
Director
Appointed 21 Jan 2020
Resigned 12 Nov 2024

HUTTON, Norman

Resigned
25 Weavers Meadow, Co DownBT32 4RL
Born July 1943
Director
Appointed 02 Jul 2006
Resigned 31 Dec 2008

KINGSTON, Gillian Mary

Resigned
Clareen, Birr
Born November 1945
Director
Appointed 01 Jan 2009
Resigned 01 Dec 2014

MARRS, William Samuel, Rev

Resigned
Kingsland Park, BelfastBT5 7FB
Born January 1961
Director
Appointed 02 Dec 2013
Resigned 15 Nov 2022

MAYES, Michael

Resigned
12 Eden Terrace, Limerick
Born August 1941
Director
Appointed 27 Apr 2006
Resigned 02 Oct 2006

MCCLURE, Colin David, Rev Dr

Resigned
Whitlas Brae, LarneBT40 3BY
Born January 1962
Director
Appointed 18 Oct 2016
Resigned 13 Oct 2020

MCCLURE, Colin David, Rev Dr

Resigned
Whitlas Brae, LarneBT40 3BY
Born January 1962
Director
Appointed 03 Dec 2012
Resigned 01 Dec 2014
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
30 December 2020
MAMA
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Auditors Resignation Company
15 April 2013
AUDAUD
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Memorandum Articles
17 December 2012
MEM/ARTSMEM/ARTS
Resolution
17 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
29 May 2009
371S(NI)371S(NI)
Legacy
29 May 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
31 December 2008
AC(NI)AC(NI)
Legacy
21 May 2008
371S(NI)371S(NI)
Legacy
5 February 2008
UDM+A(NI)UDM+A(NI)
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
233(NI)233(NI)
Legacy
14 January 2008
AC(NI)AC(NI)
Legacy
30 July 2007
371S(NI)371S(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Legacy
25 July 2007
296(NI)296(NI)
Incorporation Company
27 April 2006
NEWINCIncorporation