Background WavePink WaveYellow Wave

EAST BELFAST MISSION (NI069097)

EAST BELFAST MISSION (NI069097) is an active UK company. incorporated on 29 April 2008. with registered office in 239 Newtownards Road. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EAST BELFAST MISSION has been registered for 17 years. Current directors include ANDERSON, Brian Babbington, COLLIGAN, Brian Mark, COLVILLE, Iain and 7 others.

Company Number
NI069097
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 April 2008
Age
17 years
Address
239 Newtownards Road, BT4 1AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDERSON, Brian Babbington, COLLIGAN, Brian Mark, COLVILLE, Iain, CURRAGH, Stephen, GOULD, Lynda Mary, HOPLEY, Linda Jean, JACKSON, Daniel James Leigh, MAXWELL, Brian, MERCER, Gail, WATSON, Jamie Matthew Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST BELFAST MISSION

EAST BELFAST MISSION is an active company incorporated on 29 April 2008 with the registered office located in 239 Newtownards Road. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EAST BELFAST MISSION was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

NI069097

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

Age

17 Years

Incorporated 29 April 2008

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

239 Newtownards Road Belfast , BT4 1AF,

Timeline

64 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
May 19
Director Left
Jun 19
Loan Cleared
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 22
Loan Secured
Apr 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ANDERSON, Brian Babbington

Active
239 Newtownards RoadBT4 1AF
Born October 1962
Director
Appointed 26 Jun 2018

COLLIGAN, Brian Mark

Active
239 Newtownards RoadBT4 1AF
Born December 1962
Director
Appointed 05 Dec 2025

COLVILLE, Iain

Active
239 Newtownards RoadBT4 1AF
Born January 1966
Director
Appointed 07 Oct 2020

CURRAGH, Stephen

Active
239 Newtownards RoadBT4 1AF
Born April 1959
Director
Appointed 25 Aug 2015

GOULD, Lynda Mary

Active
239 Newtownards RoadBT4 1AF
Born October 1959
Director
Appointed 05 Dec 2025

HOPLEY, Linda Jean

Active
239 Newtownards RoadBT4 1AF
Born January 1957
Director
Appointed 29 Apr 2008

JACKSON, Daniel James Leigh

Active
239 Newtownards RoadBT4 1AF
Born April 1987
Director
Appointed 11 Feb 2019

MAXWELL, Brian

Active
239 Newtownards RoadBT4 1AF
Born March 1948
Director
Appointed 17 Jan 2018

MERCER, Gail

Active
239 Newtownards RoadBT4 1AF
Born April 1976
Director
Appointed 01 Jul 2014

WATSON, Jamie Matthew Alan

Active
239 Newtownards RoadBT4 1AF
Born April 1989
Director
Appointed 28 Sept 2021

BLAIR, Peter Neil

Resigned
17 Karrington HeightsBT16 1XZ
Secretary
Appointed 29 Apr 2008
Resigned 01 Jul 2014

ABERNETHY, Hedley Stephen Paul

Resigned
239 Newtownards RoadBT4 1AF
Born October 1965
Director
Appointed 01 Jul 2014
Resigned 21 Mar 2017

BANNISTER, John Henry

Resigned
31 Orangefield LaneBT5 6BW
Born June 1933
Director
Appointed 29 Apr 2008
Resigned 12 May 2008

BLAIR, Heidi

Resigned
27 Ramore Park, BelfastBT10 0FB
Born March 1980
Director
Appointed 10 Nov 2008
Resigned 31 Jan 2010

BLAIR, Peter Neil

Resigned
239 Newtownards RoadBT4 1AF
Born March 1955
Director
Appointed 29 Apr 2008
Resigned 01 Jul 2014

CROOKS, Gary

Resigned
239 Newtownards RoadBT4 1AF
Born December 1957
Director
Appointed 29 Apr 2008
Resigned 31 Mar 2018

EVES, Charles Percival

Resigned
239 Newtownards RoadBT4 1AF
Born April 1967
Director
Appointed 29 Apr 2008
Resigned 28 May 2014

FERGUSON, Ann Margaret

Resigned
239 Newtownards RoadBT4 1AF
Born August 1952
Director
Appointed 01 Jul 2014
Resigned 01 Jun 2021

FERGUSON, Margaret Anne, Reverend

Resigned
239 Newtownards RoadBT4 1AF
Born April 1956
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2014

FERGUSON, Margaret Anne, Reverend

Resigned
239 Newtownards RoadBT4 1AF
Born April 1956
Director
Appointed 10 Jan 2011
Resigned 20 Jun 2017

GILMORE, Britt, Rev

Resigned
239 Newtownards RoadBT4 1AF
Born July 1975
Director
Appointed 11 Feb 2019
Resigned 10 Jun 2019

GILMORE, Britt, Reverand

Resigned
239 Newtownards RoadBT4 1AF
Born July 1975
Director
Appointed 01 Jul 2014
Resigned 11 Feb 2019

GOOD, Jonathan

Resigned
239 Newtownards RoadBT4 1AF
Born March 1970
Director
Appointed 01 Jul 2014
Resigned 15 Aug 2017

HARDON, Naomi

Resigned
239 Newtownards RoadBT4 1AF
Born April 1943
Director
Appointed 09 Oct 2018
Resigned 27 Oct 2022

IRVINE, Andrew Rea

Resigned
239 Newtownards RoadBT4 1AF
Born June 1967
Director
Appointed 01 Jul 2014
Resigned 10 Jun 2016

JOHNSTON, Richard Charles, Rev

Resigned
239 Newtownards RoadBT4 1AF
Born February 1960
Director
Appointed 24 May 2016
Resigned 21 Mar 2017

KERR, David James, Rev

Resigned
239 Newtownards RoadBT4 1AF
Born May 1937
Director
Appointed 29 Apr 2008
Resigned 30 Oct 2014

KIRKWOOD, Roy

Resigned
239 Newtownards RoadBT4 1AF
Born January 1957
Director
Appointed 27 Apr 2017
Resigned 07 Nov 2017

MASON, Gary James, Rev.Dr

Resigned
239 Newtownards RoadBT4 1AF
Born February 1958
Director
Appointed 29 Apr 2008
Resigned 01 Jul 2014

MCCARTNEY, Allen

Resigned
239 Newtownards RoadBT4 1AF
Born March 1953
Director
Appointed 29 Apr 2008
Resigned 28 May 2014

MILLAR, Thomas

Resigned
239 Newtownards RoadBT4 1AF
Born July 1947
Director
Appointed 01 Jul 2014
Resigned 01 Jan 2017

MOORE, Sandra

Resigned
239 Newtownards RoadBT4 1AF
Born July 1955
Director
Appointed 19 Nov 2018
Resigned 07 Oct 2020

NEILL, Hilary

Resigned
239 Newtownards RoadBT4 1AF
Born August 1950
Director
Appointed 01 Oct 2011
Resigned 25 Aug 2015

NIXON, Philip Hugh Cantlon

Resigned
7 Stormont ParkBT4 3GN
Born November 1948
Director
Appointed 29 Apr 2008
Resigned 28 Feb 2010

O'BRYAN, Carol

Resigned
239 Newtownards RoadBT4 1AF
Born December 1955
Director
Appointed 29 Apr 2008
Resigned 01 Jul 2014
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
3 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
20 January 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
15 October 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
23 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Mortgage Create With Deed
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Auditors Resignation Company
6 June 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2009
AA01Change of Accounting Reference Date
Legacy
6 May 2009
371S(NI)371S(NI)
Legacy
12 March 2009
296(NI)296(NI)
Legacy
12 March 2009
296(NI)296(NI)
Legacy
12 March 2009
296(NI)296(NI)
Incorporation Company
29 April 2008
NEWINCIncorporation