Background WavePink WaveYellow Wave

MONKSTOWN VILLAGE INITIATIVES (NI063696)

MONKSTOWN VILLAGE INITIATIVES (NI063696) is an active UK company. incorporated on 16 March 2007. with registered office in Co Antrim. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. MONKSTOWN VILLAGE INITIATIVES has been registered for 19 years. Current directors include ACHESON, Stephen James, BEATTIE, Nigel, HAMILTON, Susan and 4 others.

Company Number
NI063696
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 2007
Age
19 years
Address
18 Monkstown Village Centre, Co Antrim, BT37 0HS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ACHESON, Stephen James, BEATTIE, Nigel, HAMILTON, Susan, HARKNESS, Jill Rebecca, MORROW, Peter Thomas, TAYLOR, Alan Robert, WHYTE, Laura Elaine
SIC Codes
55900, 88990, 94990, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONKSTOWN VILLAGE INITIATIVES

MONKSTOWN VILLAGE INITIATIVES is an active company incorporated on 16 March 2007 with the registered office located in Co Antrim. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. MONKSTOWN VILLAGE INITIATIVES was registered 19 years ago.(SIC: 55900, 88990, 94990, 96040)

Status

active

Active since 19 years ago

Company No

NI063696

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

Age

19 Years

Incorporated 16 March 2007

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 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

THE CARE CENTRE (MONKSTOWN)
From: 16 March 2007To: 1 September 2011
Contact
Address

18 Monkstown Village Centre Newtownabbey Co Antrim, BT37 0HS,

Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
May 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Dec 13
Director Left
Jul 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
Nov 20
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Dec 24
Director Joined
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

HARKNESS, Jill Rebecca

Active
18 Monkstown Village Centre, Co AntrimBT37 0HS
Secretary
Appointed 29 Oct 2020

ACHESON, Stephen James

Active
18 Monkstown Village Centre, Co AntrimBT37 0HS
Born July 1962
Director
Appointed 14 Feb 2017

BEATTIE, Nigel

Active
4 Woodford Crescent, NewtownabbeyBT36 6TW
Born September 1949
Director
Appointed 16 Mar 2007

HAMILTON, Susan

Active
18 Monkstown Village Centre, Co AntrimBT37 0HS
Born June 1961
Director
Appointed 14 Feb 2017

HARKNESS, Jill Rebecca

Active
18 Monkstown Village Centre, Co AntrimBT37 0HS
Born September 1980
Director
Appointed 31 Jul 2019

MORROW, Peter Thomas

Active
18 Monkstown Village Centre, Co AntrimBT37 0HS
Born June 1981
Director
Appointed 22 Feb 2024

TAYLOR, Alan Robert

Active
151 Jordanstown RoadBT37 0LP
Born June 1951
Director
Appointed 16 Mar 2007

WHYTE, Laura Elaine

Active
18 Monkstown Village Centre, Co AntrimBT37 0HS
Born August 1987
Director
Appointed 30 Jan 2025

TAYLOR, Alan Robert

Resigned
151 Jordanstown Road, Co AntrimBT37 0LP
Secretary
Appointed 16 Mar 2007
Resigned 28 Oct 2020

BEATTIE, Pamela

Resigned
4 Woodford Crescent, Co AntrimBT36 6TN
Born July 1945
Director
Appointed 16 Mar 2007
Resigned 30 Oct 2018

BRYSON, Alice

Resigned
99 Ards Drive, Co AntrimBT37 0JL
Born May 1942
Director
Appointed 16 Mar 2007
Resigned 24 Sept 2010

COCHRANE, Noel

Resigned
39 Christine Pk, Co. AntrimBT36 6TD
Born March 1967
Director
Appointed 20 May 2009
Resigned 30 Apr 2012

DALLAS, Stephen

Resigned
38 Laral Gardens, NewtownabbeyBT37 0LJ
Born May 1977
Director
Appointed 14 May 2008
Resigned 14 Feb 2017

FEELY, Elizabeth Rose

Resigned
Twinburn Crescent, NewtownabbeyBT37 0ER
Born March 1962
Director
Appointed 30 Apr 2012
Resigned 30 Nov 2013

HAMILTON, Albert Campbell

Resigned
14b Ballyalton Park, Co AntrimBT37 0ET
Born May 1943
Director
Appointed 16 Mar 2007
Resigned 14 May 2008

HUNTLEY, Gary

Resigned
9 Burneys Lane, NewtownabbeyBT36 7AB
Born May 1973
Director
Appointed 23 Apr 2007
Resigned 24 May 2010

JAMISON, John Scott

Resigned
18 Monkstown Village Centre, Co AntrimBT37 0HS
Born June 1988
Director
Appointed 31 Jul 2019
Resigned 21 Nov 2022

LORIMER, Alan William

Resigned
21 Twinburn Road, Co AntrimBT37 0EL
Born August 1961
Director
Appointed 16 Mar 2007
Resigned 03 Oct 2011

LYONS, Clifford William

Resigned
2 Farm Lodge Drive, CarrickfergusBT38 8XN
Born September 1943
Director
Appointed 16 Mar 2007
Resigned 25 Nov 2024

MOORE, Arlene, Rev

Resigned
Twinburn Gardens, NewtownabbeyBT37 0EW
Born August 1964
Director
Appointed 24 May 2010
Resigned 01 Jun 2015

SHAW, Gary Robert

Resigned
27 Twinburn Gardens, Co AntrimBT37 0EW
Born December 1959
Director
Appointed 16 Mar 2007
Resigned 16 Aug 2008

TAPLIN, Colin Paul

Resigned
18 Monkstown Village Centre, Co AntrimBT37 0HS
Born May 1991
Director
Appointed 14 Feb 2017
Resigned 15 Mar 2018

TAYLOR, Margaret

Resigned
151 Jordanstown RoadBT37 0LD
Born June 1952
Director
Appointed 16 Mar 2007
Resigned 14 Feb 2017

Persons with significant control

2

0 Active
2 Ceased

Mrs Jill Rebecca Harkness

Ceased
18 Monkstown Village Centre, Co AntrimBT37 0HS
Born September 2020

Nature of Control

Right to appoint and remove directors
Notified 28 Oct 2020
Ceased 25 Mar 2025

Mr Alan Robert Taylor

Ceased
18 Monkstown Village Centre, Co AntrimBT37 0HS
Born June 1951

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Mar 2017
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 April 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Certificate Change Of Name Company
1 September 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 September 2011
MISCMISC
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Resolution
19 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
19 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts Amended With Made Up Date
13 January 2011
AAMDAAMD
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2010
AR01AR01
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Memorandum Articles
30 December 2009
MEM/ARTSMEM/ARTS
Resolution
30 December 2009
RESOLUTIONSResolutions
Legacy
20 July 2009
296(NI)296(NI)
Legacy
16 April 2009
371S(NI)371S(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
31 October 2008
296(NI)296(NI)
Legacy
31 October 2008
296(NI)296(NI)
Legacy
14 August 2008
233(NI)233(NI)
Legacy
14 August 2008
AC(NI)AC(NI)
Legacy
8 May 2008
233(NI)233(NI)
Legacy
21 March 2008
371S(NI)371S(NI)
Legacy
31 August 2007
296(NI)296(NI)
Legacy
14 June 2007
233(NI)233(NI)
Incorporation Company
16 March 2007
NEWINCIncorporation