Background WavePink WaveYellow Wave

JIGSAW COMMUNITY COUNSELLING CENTRE (NI605511)

JIGSAW COMMUNITY COUNSELLING CENTRE (NI605511) is an active UK company. incorporated on 14 December 2010. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JIGSAW COMMUNITY COUNSELLING CENTRE has been registered for 15 years. Current directors include CLARKE, Emma, MACSHANE, Hazel Olga Harriet, MCCORMICK, Diane.

Company Number
NI605511
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 2010
Age
15 years
Address
815 Crumlin Road, Belfast, BT14 8AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKE, Emma, MACSHANE, Hazel Olga Harriet, MCCORMICK, Diane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIGSAW COMMUNITY COUNSELLING CENTRE

JIGSAW COMMUNITY COUNSELLING CENTRE is an active company incorporated on 14 December 2010 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JIGSAW COMMUNITY COUNSELLING CENTRE was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

NI605511

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

Age

15 Years

Incorporated 14 December 2010

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 1 January 2026 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

815 Crumlin Road Belfast, BT14 8AA,

Previous Addresses

Unit B, First Floor 254-256 Ballysillan Road Belfast Antrim BT14 6RB
From: 14 December 2010To: 6 July 2017
Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Mar 14
Director Joined
May 15
Director Left
Jan 16
Director Joined
Dec 16
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Dec 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CLARKE, Emma

Active
Wheatfield Ps, BelfastBT14 7JE
Born February 1990
Director
Appointed 20 Aug 2019

MACSHANE, Hazel Olga Harriet

Active
BelfastBT14 8AA
Born January 1948
Director
Appointed 16 Apr 2013

MCCORMICK, Diane

Active
Orangefield Drive, BelfastBT5 6DN
Born May 1960
Director
Appointed 11 Feb 2019

ADAIR, Linda

Resigned
Ballysillan Road., BelfastBT14 6RB
Born October 1963
Director
Appointed 14 Dec 2010
Resigned 19 Mar 2012

BROWN, Chris

Resigned
Huntingdale Green, BallyclareBT39 9FL
Born October 1982
Director
Appointed 07 Mar 2011
Resigned 19 Mar 2012

DAVIDSON, Viviene

Resigned
BelfastBT14 8AA
Born August 1957
Director
Appointed 01 Nov 2016
Resigned 31 Dec 2017

DUNLOP, Samuel Gary

Resigned
Ballysillan Road, BelfastBT14 6RB
Born March 1979
Director
Appointed 14 Dec 2010
Resigned 16 Apr 2013

DUNLOP, Tracey Ann

Resigned
Ballysillan Road, BelfastBT14 6RB
Born November 1979
Director
Appointed 14 Dec 2010
Resigned 19 Mar 2012

HARKNESS, Derek

Resigned
BelfastBT14 8AA
Born August 1961
Director
Appointed 26 Sept 2011
Resigned 03 Jul 2024

MACLEOD, Gordon Callum

Resigned
Ballysillan Road, BelfastBT14 6RB
Born June 1979
Director
Appointed 14 Dec 2010
Resigned 26 Sept 2011

MASSEY, Carol Elizabeth Mary

Resigned
254-256 Ballysillan Road, BelfastBT14 6RB
Born September 1978
Director
Appointed 14 Dec 2010
Resigned 31 Dec 2013

O'HARA, Leanne

Resigned
Ballysillan Road, BelfastBT14 6RB
Born December 1978
Director
Appointed 14 Dec 2010
Resigned 29 Mar 2011

OFFICER, Ashley Christina

Resigned
BelfastBT14 8AA
Born December 1985
Director
Appointed 14 Dec 2010
Resigned 12 Aug 2019

OFFICER, Ian

Resigned
BelfastBT14 8AA
Born September 1982
Director
Appointed 16 Apr 2013
Resigned 12 Aug 2019

THOMPSON, Anne

Resigned
254-256 Ballysillan Road, BelfastBT14 6RB
Born May 1953
Director
Appointed 07 Mar 2011
Resigned 12 Jan 2016

THOMPSON, Stephen

Resigned
BelfastBT14 8AA
Born May 1966
Director
Appointed 25 May 2015
Resigned 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Incorporation Company
14 December 2010
NEWINCIncorporation