Background WavePink WaveYellow Wave

AVERT ENTERPRISES LTD. (NI603937)

AVERT ENTERPRISES LTD. (NI603937) is an active UK company. incorporated on 30 July 2010. with registered office in Londonderry. The company operates in the Education sector, engaged in other education n.e.c.. AVERT ENTERPRISES LTD. has been registered for 15 years. Current directors include BRESLIN, Patricia Mary, BROWN, Marie, QUINN, Sarah Catherine.

Company Number
NI603937
Status
active
Type
ltd
Incorporated
30 July 2010
Age
15 years
Address
24 Pump Street, Londonderry, BT48 6JG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRESLIN, Patricia Mary, BROWN, Marie, QUINN, Sarah Catherine
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVERT ENTERPRISES LTD.

AVERT ENTERPRISES LTD. is an active company incorporated on 30 July 2010 with the registered office located in Londonderry. The company operates in the Education sector, specifically engaged in other education n.e.c.. AVERT ENTERPRISES LTD. was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

NI603937

LTD Company

Age

15 Years

Incorporated 30 July 2010

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

AVERT TRAINING LIMITED
From: 30 July 2010To: 18 November 2015
Contact
Address

24 Pump Street Londonderry, BT48 6JG,

Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Oct 14
Funding Round
Dec 15
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Oct 17
Owner Exit
Sept 20
Owner Exit
Aug 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRESLIN, Patricia Mary

Active
Pump Street, LondonderryBT48 6JG
Born November 1961
Director
Appointed 23 Sept 2024

BROWN, Marie

Active
Pump Street, LondonderryBT48 6JG
Born November 1958
Director
Appointed 03 Nov 2010

QUINN, Sarah Catherine

Active
Pump Street, LondonderryBT48 6JG
Born February 1978
Director
Appointed 17 Feb 2017

TRACEY, Janice Majella Ann

Resigned
Pump Street, LondonderryBT48 6JG
Secretary
Appointed 04 Nov 2010
Resigned 01 Apr 2013

DEVINE, Sharon

Resigned
Pump Street, LondonderryBT48 6JG
Born January 1971
Director
Appointed 01 Oct 2014
Resigned 02 Aug 2021

DIVER, Alice Rose

Resigned
Pump Street, LondonderryBT48 6JG
Born January 1967
Director
Appointed 03 Nov 2010
Resigned 19 Aug 2013

KELLY, Margaret

Resigned
Pump Street, LondonderryBT48 6JG
Born January 1959
Director
Appointed 03 Nov 2010
Resigned 17 Aug 2017

KING, Deirdre

Resigned
Pump Street, LondonderryBT48 6JG
Born March 1963
Director
Appointed 23 Aug 2017
Resigned 02 Aug 2021

MCGUCKIN, Eleanor

Resigned
Cherry Hill, MagheraBT46 5LS
Born December 1958
Director
Appointed 30 Jul 2010
Resigned 09 Nov 2010

MCMINN, Catherine

Resigned
Pump Street, LondonderryBT48 6JG
Born February 1965
Director
Appointed 31 Aug 2023
Resigned 23 Sept 2024

O'HARA, Deirdre

Resigned
Pump Street, LondonderryBT48 6JG
Born February 1954
Director
Appointed 17 Feb 2017
Resigned 31 Aug 2023

RAFFERTY, Deirdre Anne

Resigned
Sunningdale Drive, LondonderryBT47 2PE
Born September 1964
Director
Appointed 11 Mar 2014
Resigned 08 Nov 2016

TRACEY, Janice Majella Ann

Resigned
Pump Street, LondonderryBT48 6JG
Born February 1961
Director
Appointed 03 Nov 2010
Resigned 01 Apr 2013

Persons with significant control

5

1 Active
4 Ceased
Pump Street, LondonderryBT48 6JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2021

Mrs Marie Brown

Ceased
Pump Street, LondonderryBT48 6JG
Born November 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jul 2021

Mrs Sharon Devine

Ceased
Pump Street, LondonderryBT48 6JG
Born January 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Aug 2020

Ms Margaret Kelly

Ceased
Pump Street, LondonderryBT48 6JG
Born January 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Aug 2017

Ms Deirdre Anne Rafferty

Ceased
Pump Street, LondonderryBT48 6JG
Born September 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Resolution
2 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Certificate Change Of Name Company
18 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
17 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Incorporation Company
30 July 2010
NEWINCIncorporation