Background WavePink WaveYellow Wave

THE LIGHTHOUSE (IRELAND) (NI065006)

THE LIGHTHOUSE (IRELAND) (NI065006) is an active UK company. incorporated on 5 June 2007. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE LIGHTHOUSE (IRELAND) has been registered for 18 years. Current directors include DUNCAN, Mary Isobel Joanne, FLEMING, Paul, HUTTON, Davy and 4 others.

Company Number
NI065006
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 June 2007
Age
18 years
Address
The Lighthouse, Belfast, BT15 2GF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DUNCAN, Mary Isobel Joanne, FLEMING, Paul, HUTTON, Davy, LAGAN, Michael Anthony, LUNEY, Paul John Francis, MCINTYRE, Pat, MOONEY, Fiona
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIGHTHOUSE (IRELAND)

THE LIGHTHOUSE (IRELAND) is an active company incorporated on 5 June 2007 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. THE LIGHTHOUSE (IRELAND) was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

NI065006

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

Age

18 Years

Incorporated 5 June 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 10 November 2025 (5 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

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PIPS: PUBLIC INITIATIVE FOR THE PREVENTION OF SUICIDE & SELF-HARM
From: 5 June 2007To: 24 June 2010
Contact
Address

The Lighthouse 187-189 Duncairn Gardens Belfast, BT15 2GF,

Previous Addresses

187 Duncairn Gardens Belfast BT15 2GF
From: 5 June 2007To: 1 June 2011
Timeline

73 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
May 19
Director Left
May 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

QUINN, Sharon

Active
187-189 Duncairn Gardens, BelfastBT15 2GF
Secretary
Appointed 08 May 2019

DUNCAN, Mary Isobel Joanne

Active
187-189 Duncairn Gardens, BelfastBT15 2GF
Born November 1977
Director
Appointed 28 Nov 2023

FLEMING, Paul

Active
187-189 Duncairn Gardens, BelfastBT15 2GF
Born March 1975
Director
Appointed 19 Sept 2018

HUTTON, Davy

Active
187-189 Duncairn Gardens, BelfastBT15 2GF
Born May 1958
Director
Appointed 29 Sept 2021

LAGAN, Michael Anthony

Active
187-189 Duncairn Gardens, BelfastBT15 2GF
Born August 1955
Director
Appointed 24 Sept 2025

LUNEY, Paul John Francis

Active
187-189 Duncairn Gardens, BelfastBT15 2GF
Born October 1981
Director
Appointed 28 Nov 2023

MCINTYRE, Pat

Active
187-189 Duncairn Gardens, BelfastBT15 2GF
Born September 1953
Director
Appointed 28 Nov 2023

MOONEY, Fiona

Active
187-189 Duncairn Gardens, BelfastBT15 2GF
Born June 1986
Director
Appointed 12 Oct 2022

EDGAR, Marian

Resigned
187 Duncairn GardensBT15 2GF
Secretary
Appointed 15 Nov 2009
Resigned 07 Oct 2010

LILLIS, Natalie

Resigned
231 Duncairn Gardens, Co AntrimBT15 2GF
Secretary
Appointed 10 Oct 2007
Resigned 16 Nov 2009

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 05 Jun 2007
Resigned 05 Jun 2007

RUTHERFORD, Caroline

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Secretary
Appointed 21 May 2012
Resigned 15 Feb 2018

STRATTON, Jeannie

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Secretary
Appointed 07 Jan 2011
Resigned 14 May 2012

STRATTON, Jeannie

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Secretary
Appointed 07 Jan 2011
Resigned 14 May 2012

ABBOTT, Patricia

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born March 1967
Director
Appointed 29 Sept 2021
Resigned 01 Oct 2023

BURNS, Denise

Resigned
12 Easton Crescent, Co AntrimBT14 7LJ
Born July 1971
Director
Appointed 02 Jul 2008
Resigned 01 Oct 2009

CLOYD, Christina

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born February 1985
Director
Appointed 29 Sept 2021
Resigned 01 Oct 2023

CORR, Ciara

Resigned
38 Dalriada Park, Co TyroneBT70 1QP
Born May 1974
Director
Appointed 02 Jun 2008
Resigned 13 Feb 2009

CORR, Frankie

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born January 1951
Director
Appointed 05 Dec 2010
Resigned 03 Jun 2015

CORR, Frankie

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born January 1951
Director
Appointed 05 Dec 2010
Resigned 03 Jun 2015

CULLEN, Sami

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born March 1989
Director
Appointed 15 Jan 2014
Resigned 24 Feb 2017

DEMPSEY, Charlene

Resigned
Chichester Street, BelfastBT1 3JQ
Born October 1980
Director
Appointed 29 Sept 2021
Resigned 21 Oct 2025

DOHERTY, Joseph

Resigned
27 Parkside GardensBT15 3AW
Born January 1955
Director
Appointed 05 Jun 2007
Resigned 19 Oct 2010

DONAGHY, Kevin Patrick, Dr

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born March 1964
Director
Appointed 31 Mar 2009
Resigned 11 Oct 2011

DONNELLY, John Edward, Dr

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born May 1948
Director
Appointed 23 Nov 2011
Resigned 08 May 2019

DORBIE, Anne

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born March 1964
Director
Appointed 17 Jan 2019
Resigned 29 Apr 2025

EDGAR, Marion

Resigned
32 Church Crescent, Co AntrimBT36 6ES
Born April 1954
Director
Appointed 02 Jul 2008
Resigned 07 Oct 2010

FOSTER, Caroline Jane

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born December 1968
Director
Appointed 28 Nov 2008
Resigned 01 Jul 2011

GALLAGHER, Peter, Dr

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born December 1951
Director
Appointed 05 Dec 2010
Resigned 08 May 2019

GASTON, Martine

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born March 1971
Director
Appointed 23 Nov 2011
Resigned 06 Nov 2013

HAND, Jean

Resigned
11 Glenhugh CrescentBT8 7PQ
Born October 1965
Director
Appointed 05 Jun 2007
Resigned 09 Jul 2007

HINFEY, Katrina

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born December 1968
Director
Appointed 14 Dec 2015
Resigned 23 Sept 2020

KNIGHT, Julie Anne

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born August 1960
Director
Appointed 18 Sept 2013
Resigned 29 Sept 2021

LILLIS, Natalie

Resigned
187-189 Duncairn Gardens, BelfastBT15 2GF
Born March 1984
Director
Appointed 21 Feb 2012
Resigned 15 Jan 2014

LILLIS, Natalie

Resigned
231 Duncairn Gardens, Co AntrimBT15 2GF
Born March 1984
Director
Appointed 10 Oct 2007
Resigned 15 Nov 2009
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Termination Director Company
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Termination Director Company
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2009
AAAnnual Accounts
Memorandum Articles
11 November 2009
MEM/ARTSMEM/ARTS
Resolution
11 November 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
296(NI)296(NI)
Legacy
17 July 2009
371S(NI)371S(NI)
Legacy
6 June 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
23 January 2009
296(NI)296(NI)
Legacy
3 December 2008
AC(NI)AC(NI)
Legacy
4 September 2008
296(NI)296(NI)
Legacy
14 August 2008
296(NI)296(NI)
Legacy
14 August 2008
296(NI)296(NI)
Legacy
24 July 2008
296(NI)296(NI)
Legacy
24 July 2008
296(NI)296(NI)
Legacy
24 June 2008
371S(NI)371S(NI)
Legacy
13 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
23 November 2007
296(NI)296(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
30 October 2007
233(NI)233(NI)
Incorporation Company
5 June 2007
NEWINCIncorporation