Background WavePink WaveYellow Wave

COMBER YOUTH FOR CHRIST LIMITED (NI066947)

COMBER YOUTH FOR CHRIST LIMITED (NI066947) is an active UK company. incorporated on 2 November 2007. with registered office in Newtownards. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. COMBER YOUTH FOR CHRIST LIMITED has been registered for 18 years. Current directors include BALZER, Alison, FINLAY, James Kevin, LLOYD, Victoria and 2 others.

Company Number
NI066947
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2007
Age
18 years
Address
49 Bridge Street, Newtownards, BT23 6DZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BALZER, Alison, FINLAY, James Kevin, LLOYD, Victoria, MCALISTER, James, MISKIMMIN, Zara
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBER YOUTH FOR CHRIST LIMITED

COMBER YOUTH FOR CHRIST LIMITED is an active company incorporated on 2 November 2007 with the registered office located in Newtownards. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. COMBER YOUTH FOR CHRIST LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

NI066947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 2 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

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

49 Bridge Street Comber Newtownards, BT23 6DZ,

Timeline

56 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Nov 14
Loan Secured
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Aug 19
Director Joined
Dec 19
Director Joined
Mar 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Nov 22
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Apr 24
Director Left
Jun 24
Director Left
Jun 24
New Owner
Jun 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
49
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

SHIELDS, Maureen

Active
49 Bridge Street, NewtownardsBT23 6DZ
Secretary
Appointed 26 Jun 2025

BALZER, Alison

Active
Bridge Street, NewtownardsBT23 6DZ
Born February 1963
Director
Appointed 27 May 2024

FINLAY, James Kevin

Active
49 Bridge Street, NewtownardsBT23 6DZ
Born August 1961
Director
Appointed 13 May 2019

LLOYD, Victoria

Active
49 Bridge Street, NewtownardsBT23 6DZ
Born March 2003
Director
Appointed 10 Oct 2023

MCALISTER, James

Active
49 Bridge Street, NewtownardsBT23 6DZ
Born September 1983
Director
Appointed 16 Jul 2025

MISKIMMIN, Zara

Active
49 Bridge Street, NewtownardsBT23 6DZ
Born July 1993
Director
Appointed 16 Jul 2025

BUCHANAN, Stuart Johnston

Resigned
10 Barnet Dale, NewtownardsBT23 62Z
Secretary
Appointed 02 Nov 2007
Resigned 01 Jan 2013

BALL, Gary

Resigned
58 Ballygowan Road, Co DownBT23 5RP
Born August 1967
Director
Appointed 02 Nov 2007
Resigned 01 Aug 2010

BEST, Peter Richard

Resigned
Glen Road, NewtownardsBT23 5QS
Born December 1962
Director
Appointed 01 Feb 2010
Resigned 21 Dec 2021

BUCHANAN, Carol Anne

Resigned
10 Barnet Dale, NewtownardsBT23 6DZ
Born October 1974
Director
Appointed 31 Oct 2008
Resigned 01 Sept 2010

CRAWFORD, Jess

Resigned
49 Bridge Street, NewtownardsBT23 6DZ
Born March 1997
Director
Appointed 16 Jul 2025
Resigned 19 Sept 2025

CROZIER, Gordon

Resigned
49 Bridge Street, NewtownardsBT23 6DZ
Born August 1980
Director
Appointed 27 Oct 2022
Resigned 01 Jan 2025

CUMMING, Trevor William

Resigned
14 Carnesure Manor, NewtownardsBT23 5SJ
Born May 1963
Director
Appointed 02 Nov 2007
Resigned 31 Aug 2009

DALZELL, Robert

Resigned
Glenside Park, BelfastBT14 8BG
Born April 1989
Director
Appointed 01 Jan 2016
Resigned 06 Jun 2024

DOHERTY, Stephen James George

Resigned
Lynnehurst Park, NewtownardsBT23 5LW
Born January 1960
Director
Appointed 01 Feb 2010
Resigned 01 Dec 2011

GIBSON, Hugh George Connolly

Resigned
21 Cherryvalley Drive, NewtownardsBT23 5BS
Born June 1986
Director
Appointed 02 Nov 2007
Resigned 31 Oct 2008

GIBSON, Michael

Resigned
49 Bridge Street, NewtownardsBT23 6DZ
Born May 1964
Director
Appointed 09 Mar 2020
Resigned 01 Mar 2025

HOEY, Judith

Resigned
Castlehill, NewtownardsBT23 5XA
Born October 1968
Director
Appointed 01 Jan 2016
Resigned 26 Oct 2024

IRWIN, Edith

Resigned
49 Bridge Street, NewtownardsBT23 6DZ
Born October 1962
Director
Appointed 01 Nov 2013
Resigned 31 Aug 2014

JOHNSTON, Anne

Resigned
Bridge Street, NewtownardsBT23 6DZ
Born March 1967
Director
Appointed 27 May 2024
Resigned 01 Jun 2025

KERR, Laura Mary

Resigned
49 Bridge Street, NewtownardsBT23 6DZ
Born April 1990
Director
Appointed 03 Dec 2018
Resigned 06 Jun 2024

MCCABE, Jane Sarah

Resigned
Whitecherry Lane, NewtownardsBT23 6QZ
Born June 1976
Director
Appointed 01 Sept 2009
Resigned 31 Mar 2012

MCCABE, Jane Sarah

Resigned
Killinchy Street, NewtownardsBT23 5AP
Born June 1976
Director
Appointed 01 Sept 2009
Resigned 01 Dec 2009

MCCUTCHEON, Maxine

Resigned
14 Glen Road, NewtownardsBT23 5EL
Born November 1977
Director
Appointed 02 Nov 2007
Resigned 28 Feb 2010

MCELROY, Naimh

Resigned
49 Bridge Street, NewtownardsBT23 6DZ
Born August 1991
Director
Appointed 03 Dec 2018
Resigned 09 Jul 2024

MCMULLAN, Valerie Ann

Resigned
49 Bridge Street, NewtownardsBT23 6DZ
Born October 1968
Director
Appointed 01 Jan 2013
Resigned 12 Mar 2018

OTLEY, Sara Jayne

Resigned
49 Bridge Street, NewtownardsBT23 6DZ
Born April 1980
Director
Appointed 01 Apr 2012
Resigned 31 Jan 2017

REID, Mark

Resigned
36 Ringhaddy Avenue, Co DownBT23 8XG
Born January 1963
Director
Appointed 02 Nov 2007
Resigned 31 Dec 2011

ROSBOTHHAM, Daniel

Resigned
Moorfield Crescent, NewtownardsBT23 5WE
Born March 1996
Director
Appointed 01 Jan 2016
Resigned 26 Sept 2023

RUSSELL, Heather Ann

Resigned
8 Swallow Close, NewtownardsBT23 5UJ
Born July 1958
Director
Appointed 02 Nov 2007
Resigned 01 Jan 2013

WALLACE, Wendy

Resigned
Glen Road, NewtownardsBT23 5QS
Born January 1970
Director
Appointed 01 Jun 2010
Resigned 01 Nov 2021

WATSON, Roberta

Resigned
49 Bridge Street, NewtownardsBT23 6DZ
Born May 1956
Director
Appointed 22 Dec 2021
Resigned 01 Jun 2025

YOUNG, Stephen Paul

Resigned
49 Bridge Street, NewtownardsBT23 6DZ
Born October 1955
Director
Appointed 01 Dec 2011
Resigned 12 Mar 2018

Persons with significant control

3

1 Active
2 Ceased

Mr James Kevin Finlay

Active
49 Bridge Street, NewtownardsBT23 6DZ
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Jun 2024

Mr Robert Dalzell

Ceased
49 Bridge Street, NewtownardsBT23 6DZ
Born April 1989

Nature of Control

Significant influence or control as trust
Notified 19 Oct 2020
Ceased 09 Apr 2024

Mr Peter Richard Best

Ceased
Glen Road, NewtownardsBT23 5QS
Born December 1996

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Memorandum Articles
27 March 2014
MEM/ARTSMEM/ARTS
Resolution
27 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 January 2011
CH01Change of Director Details
Termination Director Company With Name
1 January 2011
TM01Termination of Director
Termination Director Company With Name
1 January 2011
TM01Termination of Director
Termination Director Company With Name
1 January 2011
TM01Termination of Director
Termination Director Company With Name
1 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Legacy
25 June 2009
AC(NI)AC(NI)
Legacy
1 May 2009
233(NI)233(NI)
Legacy
3 December 2008
371S(NI)371S(NI)
Legacy
3 December 2008
296(NI)296(NI)
Incorporation Company
2 November 2007
NEWINCIncorporation