Background WavePink WaveYellow Wave

ARDOYNE SHANKILL HEALTH PARTNERSHIP (NI067699)

ARDOYNE SHANKILL HEALTH PARTNERSHIP (NI067699) is an active UK company. incorporated on 10 January 2008. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ARDOYNE SHANKILL HEALTH PARTNERSHIP has been registered for 18 years. Current directors include BURNS, Elaine, COOKE, Irene Elizabeth, KELLY, Dorothy.

Company Number
NI067699
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 January 2008
Age
18 years
Address
Houben Centre, Belfast, BT14 7GE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURNS, Elaine, COOKE, Irene Elizabeth, KELLY, Dorothy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDOYNE SHANKILL HEALTH PARTNERSHIP

ARDOYNE SHANKILL HEALTH PARTNERSHIP is an active company incorporated on 10 January 2008 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. ARDOYNE SHANKILL HEALTH PARTNERSHIP was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

NI067699

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

Age

18 Years

Incorporated 10 January 2008

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 December 2025 (4 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

Overdue

6 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Houben Centre Crumlin Road Belfast, BT14 7GE,

Previous Addresses

Ardoyne Community Healthcare Centre Ardoyne Avenue Belfast BT14 7DA
From: 10 January 2008To: 19 January 2017
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Apr 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 21
Director Left
Jun 23
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BURNS, Elaine

Active
10 Deerpark Mews, Co AntrimBT14 7RB
Born July 1967
Director
Appointed 16 Apr 2008

COOKE, Irene Elizabeth

Active
3 Heath Lodge CloseBT13 3WJ
Born November 1955
Director
Appointed 10 Jan 2008

KELLY, Dorothy

Active
Crumlin Road, BelfastBT14 7GE
Born July 1959
Director
Appointed 10 Jan 2017

DOWNEY, Alexandra

Resigned
Ardoyne Community Healthcare Centre, BelfastBT14 7DA
Secretary
Appointed 28 May 2008
Resigned 30 Sept 2013

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 10 Jan 2008
Resigned 28 May 2008

BAIRD, Michele Antonia

Resigned
Crumlin Road, BelfastBT14 7GE
Born February 1956
Director
Appointed 10 Jan 2017
Resigned 16 Jun 2023

DOWNEY, Alexandra

Resigned
29 Dover Street, Co AntrimBT13 2EB
Born February 1959
Director
Appointed 16 Apr 2008
Resigned 23 Oct 2012

LATIMER, Thomas

Resigned
23 Wigton StreetBT13 2HR
Born October 1947
Director
Appointed 10 Jan 2008
Resigned 30 Mar 2025

MCALINDEN, Mary Catherine (Mimi)

Resigned
3 Dorrandale Road, Co DownBT23 7BA
Born February 1954
Director
Appointed 14 Apr 2008
Resigned 20 Apr 2010

MCCLURE, Anne-Marie Marie

Resigned
28 Church Lodge, NewtownardsBT23 6ES
Born January 1960
Director
Appointed 10 Jan 2008
Resigned 28 Feb 2015

MCSTRAVICK, Liam Joseph

Resigned
5 Moyfield Gardens, Co AntrimBT36 7WB
Born February 1979
Director
Appointed 29 Apr 2008
Resigned 21 Mar 2011

MEEHAN, Maurice

Resigned
8(B) North Parade, Co AntrimBT7 2GC
Born December 1964
Director
Appointed 16 Apr 2008
Resigned 31 Mar 2011

MILLIGAN, Patricia Caroline

Resigned
Ardoyne Community Healthcare Centre, BelfastBT14 7DA
Born March 1965
Director
Appointed 31 Jan 2012
Resigned 10 Jan 2017

MORRISON, Stephen

Resigned
Crumlin Road, BelfastBT14 7GE
Born December 1980
Director
Appointed 10 Jan 2017
Resigned 19 Mar 2021

WRIGHT, Alan

Resigned
218 Seven Mile Straight, Co AntrimBT29 4YS
Born June 1961
Director
Appointed 03 Apr 2008
Resigned 09 Mar 2010
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2015
AR01AR01
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2011
AR01AR01
Change Person Director Company With Change Date
17 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 April 2010
AR01AR01
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
12 May 2008
296(NI)296(NI)
Legacy
12 May 2008
296(NI)296(NI)
Legacy
12 May 2008
296(NI)296(NI)
Legacy
12 May 2008
296(NI)296(NI)
Legacy
2 May 2008
296(NI)296(NI)
Legacy
14 April 2008
296(NI)296(NI)
Incorporation Company
10 January 2008
NEWINCIncorporation