Background WavePink WaveYellow Wave

THE WELCOME ORGANISATION (NI070562)

THE WELCOME ORGANISATION (NI070562) is an active UK company. incorporated on 22 September 2008. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. THE WELCOME ORGANISATION has been registered for 17 years. Current directors include MILLAR, Louise, RICE, John Joseph, STRAIN, Katharine Mary and 1 others.

Company Number
NI070562
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 September 2008
Age
17 years
Address
Townsend Enterprise Park, Belfast, BT13 2ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
MILLAR, Louise, RICE, John Joseph, STRAIN, Katharine Mary, WHYTE, James Joseph
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WELCOME ORGANISATION

THE WELCOME ORGANISATION is an active company incorporated on 22 September 2008 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. THE WELCOME ORGANISATION was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

NI070562

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

Age

17 Years

Incorporated 22 September 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 2 January 2026 (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

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Townsend Enterprise Park 28 Townsend Street Belfast, BT13 2ES,

Previous Addresses

Townsend Enterprise Park 36 Townsend Sreet Belfast Antrim BT13 2ES
From: 5 February 2013To: 5 October 2018
Mill House Twin Sipires 155 Northumberland Street Belfast BT13 2JF
From: 22 September 2008To: 5 February 2013
Timeline

24 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Feb 15
New Owner
Nov 17
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Mar 22
Director Left
May 22
Director Left
Jul 23
Director Joined
Nov 24
Director Left
Apr 26
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MILLAR, Louise

Active
28 Townsend Street, BelfastBT13 2ES
Born June 1986
Director
Appointed 22 Jul 2021

RICE, John Joseph

Active
28 Townsend Street, BelfastBT13 2ES
Born February 1957
Director
Appointed 01 Aug 2024

STRAIN, Katharine Mary

Active
28 Townsend Street, BelfastBT13 2ES
Born July 1966
Director
Appointed 22 Jul 2021

WHYTE, James Joseph

Active
28 Townsend Street, BelfastBT13 2ES
Born September 1957
Director
Appointed 08 Oct 2021

DAYKIN-GOODALL, Jo

Resigned
28 Townsend Street, BelfastBT13 2ES
Secretary
Appointed 01 Aug 2020
Resigned 01 Dec 2024

MOORE, Sandra

Resigned
Gleno Village, LarneBT40 3LG
Secretary
Appointed 22 Sept 2008
Resigned 31 Jul 2020

AYRES, Sandra Christine

Resigned
Lisbreen Park, BelfastBT15 4DJ
Born May 1953
Director
Appointed 19 Nov 2009
Resigned 10 Feb 2014

DOHERTY, Paddy

Resigned
The Green, BelfastBT17 0QA
Born December 1973
Director
Appointed 24 Sept 2013
Resigned 30 Sept 2025

DONAGHY, Eamonn Francis

Resigned
22 Innisfayle ParkBT15 5HS
Born June 1966
Director
Appointed 22 Sept 2008
Resigned 10 Feb 2014

DRAYNE, Eamonn Frederick

Resigned
64 Haddington Hill, Co AntrimBT28 3AU
Born August 1965
Director
Appointed 04 Feb 2009
Resigned 24 Jun 2013

FITZPATRICK, Declan

Resigned
Bellevue Drive, LisburnBT28 3DJ
Born July 1983
Director
Appointed 12 Jan 2015
Resigned 01 Jan 2020

JACKSON, Scott

Resigned
28 Townsend Street, BelfastBT13 2ES
Born March 1983
Director
Appointed 22 Jul 2021
Resigned 30 Jun 2023

LEONARD, Margaret

Resigned
10 Glencoe ParkBT36 7PT
Born June 1956
Director
Appointed 22 Sept 2008
Resigned 22 Jul 2021

MC CONNELL, Valerie

Resigned
Mount Merrion Park, BelfastBT6 0GB
Born September 1959
Director
Appointed 24 Sept 2013
Resigned 14 May 2022

MCGRANAGHAN, Seamus

Resigned
28 Townsend Street, BelfastBT13 2ES
Born November 1978
Director
Appointed 25 Mar 2010
Resigned 16 Feb 2022

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Born March 1948
Director
Appointed 22 Sept 2008
Resigned 22 Sept 2008

SHEEHAN, Ciaran Henry

Resigned
204 Malone RoadBT9 5LQ
Born February 1969
Director
Appointed 22 Sept 2008
Resigned 10 Jul 2009

Persons with significant control

3

0 Active
3 Ceased

Ms Jo Daykin-Goodall

Ceased
28 Townsend Street, BelfastBT13 2ES
Born October 1958

Nature of Control

Significant influence or control
Notified 04 Jan 2017
Ceased 30 Sept 2020

Mr Seamus Mcgranaghan

Ceased
BelfastBT9 5QD
Born November 1978

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020

Ms Sandra Moore

Ceased
LarneBT40 3LG
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 September 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
25 September 2009
371S(NI)371S(NI)
Legacy
16 September 2009
296(NI)296(NI)
Legacy
20 March 2009
296(NI)296(NI)
Incorporation Company
22 September 2008
NEWINCIncorporation