Background WavePink WaveYellow Wave

FIRST STEPS WOMEN'S CENTRE (NI066869)

FIRST STEPS WOMEN'S CENTRE (NI066869) is an active UK company. incorporated on 29 October 2007. with registered office in Dungannon. The company operates in the Education sector, engaged in educational support activities. FIRST STEPS WOMEN'S CENTRE has been registered for 18 years. Current directors include CAMPBELL, Maria, DAVIDSON, Christine Florence, MACGINTY, Mary Patricia and 5 others.

Company Number
NI066869
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 October 2007
Age
18 years
Address
21a William Street, Dungannon, BT70 1DX
Industry Sector
Education
Business Activity
Educational support activities
Directors
CAMPBELL, Maria, DAVIDSON, Christine Florence, MACGINTY, Mary Patricia, MARTIN, Margaret Anne, MCSHANE, Nicola, QUINN, Nicola, SNITKO, Natalia, SUKAR, Svitlana
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST STEPS WOMEN'S CENTRE

FIRST STEPS WOMEN'S CENTRE is an active company incorporated on 29 October 2007 with the registered office located in Dungannon. The company operates in the Education sector, specifically engaged in educational support activities. FIRST STEPS WOMEN'S CENTRE was registered 18 years ago.(SIC: 85600)

Status

active

Active since 18 years ago

Company No

NI066869

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

Age

18 Years

Incorporated 29 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

FIRST STEP WOMEN'S CENTRE
From: 29 October 2007To: 29 October 2007
Contact
Address

21a William Street Dungannon, BT70 1DX,

Previous Addresses

21a William Street Dungannon BT70 1DX
From: 29 October 2007To: 29 November 2010
Timeline

64 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Loan Secured
Jan 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CAMPBELL, Maria

Active
William Street, DungannonBT70 1DX
Born October 1998
Director
Appointed 23 Apr 2024

DAVIDSON, Christine Florence

Active
William Street, DungannonBT70 1DX
Born June 1960
Director
Appointed 23 Apr 2024

MACGINTY, Mary Patricia

Active
William Street, DungannonBT70 1DX
Born September 1968
Director
Appointed 05 Nov 2025

MARTIN, Margaret Anne

Active
William Street, DungannonBT70 1DX
Born December 1949
Director
Appointed 19 Nov 2024

MCSHANE, Nicola

Active
William Street, DungannonBT70 1DX
Born June 1972
Director
Appointed 05 Nov 2025

QUINN, Nicola

Active
William Street, DungannonBT70 1DX
Born December 1978
Director
Appointed 26 Sept 2022

SNITKO, Natalia

Active
William Street, DungannonBT70 1DX
Born November 1985
Director
Appointed 05 Nov 2025

SUKAR, Svitlana

Active
William Street, DungannonBT70 1DX
Born March 1982
Director
Appointed 23 Apr 2024

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 29 Oct 2007
Resigned 29 Oct 2010

BURTON, Frances Ann

Resigned
William Street, DungannonBT70 1DX
Born May 1963
Director
Appointed 18 Nov 2009
Resigned 22 Jan 2015

CUNNINGHAM, Edel Frances

Resigned
William Street, DungannonBT70 1DX
Born November 1984
Director
Appointed 04 Jan 2021
Resigned 23 Apr 2024

DE LA TORRE, Alexandra, Dr

Resigned
William Street, DungannonBT70 1DX
Born October 1976
Director
Appointed 15 Apr 2019
Resigned 02 Sept 2019

DONNELLY, Maria Theresa

Resigned
William Street, DungannonBT70 1DX
Born January 1965
Director
Appointed 29 Oct 2007
Resigned 09 Jan 2017

FITZGERALD, Eileen

Resigned
William Street, DungannonBT70 1DX
Born April 1964
Director
Appointed 22 Jan 2015
Resigned 08 Feb 2021

HAJDU, Katalin

Resigned
William Street, DungannonBT70 1DX
Born November 1973
Director
Appointed 22 Jan 2015
Resigned 22 Nov 2023

HAMILTON, Jennifer

Resigned
William Street, DungannonBT70 1DX
Born September 1957
Director
Appointed 09 Jan 2017
Resigned 24 Jul 2017

MALLON, Louise

Resigned
William Street, DungannonBT70 1DX
Born June 1980
Director
Appointed 18 Jun 2018
Resigned 16 Nov 2022

MARTIN, Marie

Resigned
William Street, DungannonBT70 1DX
Born September 1954
Director
Appointed 07 Jun 2013
Resigned 27 Nov 2013

MC AULEY, Gearldine

Resigned
William Street, DungannonBT70 1DX
Born September 1979
Director
Appointed 11 Jan 2021
Resigned 26 Sept 2022

MCCANN, Fiona

Resigned
William Street, DungannonBT70 1DX
Born August 1971
Director
Appointed 18 Nov 2010
Resigned 20 Jun 2011

MCGAHAN, Bronwyn Caroline

Resigned
Cranlome Road, DungannonBT70 2PU
Born January 1972
Director
Appointed 24 Oct 2011
Resigned 28 Nov 2012

MCGILLY, Eleanor Maria Goretti

Resigned
William Street, DungannonBT70 1DX
Born April 1959
Director
Appointed 15 Apr 2019
Resigned 17 Jun 2025

MCGINN, Catriona

Resigned
William Street, DungannonBT70 1DX
Born February 1973
Director
Appointed 15 Apr 2019
Resigned 09 Mar 2020

MCGUCKIN, Anrea

Resigned
William Street, DungannonBT70 1DX
Born July 1980
Director
Appointed 18 Nov 2010
Resigned 16 May 2011

MCGUINNESS, Jean Patricia

Resigned
William Street, DungannonBT70 1DX
Born June 1954
Director
Appointed 27 Nov 2013
Resigned 19 Nov 2020

MCMULLAN, Janice Roberta Anne

Resigned
William Street, DungannonBT70 1DX
Born April 1972
Director
Appointed 04 Jan 2021
Resigned 30 Nov 2022

MURPHY, Majella Mary

Resigned
169 Longfield Road, NewryBT35 9SE
Born July 1952
Director
Appointed 29 Oct 2007
Resigned 18 Feb 2019

O' DONNELL, Helen

Resigned
William Street, DungannonBT70 1DX
Born February 1951
Director
Appointed 09 Jan 2017
Resigned 16 Nov 2022

O'CONNOR, Angela Teresa

Resigned
16 Derraghaddan RoadBT70 3LG
Born August 1957
Director
Appointed 29 Oct 2007
Resigned 22 Jan 2015

O'CONNOR, Catherine Gearldine

Resigned
William Street, DungannonBT70 1DX
Born April 1963
Director
Appointed 18 Jun 2018
Resigned 18 Feb 2019

O'NEILL, Mary Kathleen

Resigned
26 Belvedere ParkBT71 6B
Born December 1946
Director
Appointed 29 Oct 2007
Resigned 26 Sept 2022

REBELO DE SOUSA JOAÓ, Eduarda Marlene

Resigned
William Street, DungannonBT70 1DX
Born October 1978
Director
Appointed 01 Apr 2013
Resigned 27 Nov 2013

SCULLION, Johanna Grace Mary

Resigned
William Street, DungannonBT70 1DX
Born June 1976
Director
Appointed 09 Jan 2017
Resigned 17 Apr 2018

SMYTH, Paula Margaret

Resigned
William Street, DungannonBT70 1DX
Born December 1971
Director
Appointed 19 Nov 2020
Resigned 05 Nov 2025

WALLACE, Siobhan

Resigned
William Street, DungannonBT70 1DX
Born January 1966
Director
Appointed 01 Feb 2021
Resigned 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Memorandum Articles
26 October 2021
MAMA
Resolution
26 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Legacy
2 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
1 March 2009
233(NI)233(NI)
Legacy
1 March 2009
AC(NI)AC(NI)
Legacy
11 December 2008
371S(NI)371S(NI)
Incorporation Company
29 October 2007
NEWINCIncorporation