Background WavePink WaveYellow Wave

WISPA (WOMEN IN SPORT AND PHYSICAL ACTIVITY) (NI061461)

WISPA (WOMEN IN SPORT AND PHYSICAL ACTIVITY) (NI061461) is an active UK company. incorporated on 24 October 2006. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WISPA (WOMEN IN SPORT AND PHYSICAL ACTIVITY) has been registered for 19 years. Current directors include CAUSER, Heather, GILGUNN, Karen, HODKINSON, Angela and 3 others.

Company Number
NI061461
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2006
Age
19 years
Address
Spectrum Centre Office 6, Belfast, BT13 3AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAUSER, Heather, GILGUNN, Karen, HODKINSON, Angela, IRVINE, Louise, SHEEHY, Emma Mary, STANLEY, Nicola Ann
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISPA (WOMEN IN SPORT AND PHYSICAL ACTIVITY)

WISPA (WOMEN IN SPORT AND PHYSICAL ACTIVITY) is an active company incorporated on 24 October 2006 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WISPA (WOMEN IN SPORT AND PHYSICAL ACTIVITY) was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

NI061461

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

Age

19 Years

Incorporated 24 October 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 29 October 2025 (6 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

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Spectrum Centre Office 6 331-333 Shankill Road Belfast, BT13 3AA,

Previous Addresses

Unit 3 Spectrum Centre 331-333 Shankill Road Belfast Antrim BT13 3AA
From: 27 October 2009To: 20 July 2016
Unit 3 Spectrum Centre 331-33 Shankill Road Belfast BT13 3AA
From: 24 October 2006To: 27 October 2009
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Mar 11
Director Joined
Oct 12
Director Left
Feb 15
Director Left
Jan 16
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

O' NEILL, Niamh

Active
Office 6, BelfastBT13 3AA
Secretary
Appointed 03 May 2022

CAUSER, Heather

Active
Glebe Drive, CraigavonBT67 0TS
Born February 1984
Director
Appointed 24 Jun 2025

GILGUNN, Karen

Active
Old Golf Course Park, BelfastBT17 0FH
Born September 1982
Director
Appointed 24 Jun 2025

HODKINSON, Angela

Active
24 Hillsborough Parade, BelfastBT6 9DU
Born April 1973
Director
Appointed 01 Jun 2023

IRVINE, Louise

Active
18 Springdale Gardens, BelfastBT13 3QT
Born July 1986
Director
Appointed 01 Jun 2023

SHEEHY, Emma Mary

Active
Kincraig Park, NewtownabbeyBT36 7QA
Born February 1970
Director
Appointed 24 Oct 2006

STANLEY, Nicola Ann

Active
35 Drumbo Road, LisburnBT27 5TX
Born May 1972
Director
Appointed 01 Jun 2023

BARR, Audrey

Resigned
Office 6, BelfastBT13 3AA
Secretary
Appointed 22 Oct 2012
Resigned 03 May 2022

BARR, Audrey

Resigned
11 Forthriver Way, Co AntrimBT13 3SQ
Secretary
Appointed 10 Apr 2008
Resigned 09 Apr 2008

LAGAN, Clare

Resigned
9 Carnamoney Lane, DraperstownBT45 7HX
Secretary
Appointed 24 Oct 2006
Resigned 09 Apr 2008

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 24 Oct 2006
Resigned 24 Oct 2006

GOURLEY, Ann

Resigned
7 Waverley Gds, Co AntrimBT36 6RP
Born October 1969
Director
Appointed 24 Oct 2006
Resigned 31 Dec 2006

LAGAN, Clare

Resigned
9 Carnamoney Lane, DraperstownBT45 7HX
Born November 1981
Director
Appointed 24 Oct 2006
Resigned 09 Apr 2008

MASTERSON, Claire

Resigned
57 Stanhope Street, Co AntrimBT13 1BB
Born October 1983
Director
Appointed 24 Oct 2006
Resigned 31 Aug 2007

MCILROY, Iris Ann

Resigned
Office 6, BelfastBT13 3AA
Born July 1956
Director
Appointed 24 Oct 2006
Resigned 31 May 2023

MURPHY, Fiona Katrina

Resigned
Spectrum Centre, BelfastBT13 3AA
Born February 1984
Director
Appointed 25 Oct 2012
Resigned 27 Jan 2016

SHAW, Peter Jackson

Resigned
26 Kimberly Drive, Co AntrimBT7 3EE
Born November 1965
Director
Appointed 24 Oct 2006
Resigned 28 Jan 2011

SMITH, Margaret Lynn

Resigned
6 Heathlodge Square, Co AntrimBT13 3WG
Born November 1975
Director
Appointed 24 Oct 2006
Resigned 13 Feb 2015

TALLY, Sheena

Resigned
24 Earlscourt Street, Co AntrimBT12 7AS
Born April 1977
Director
Appointed 24 Oct 2006
Resigned 20 Dec 2006

WEIR, Eileen

Resigned
6 Hesketh Park, Co AntrimBT14 7JR
Born January 1955
Director
Appointed 24 Oct 2006
Resigned 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

74

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