Background WavePink WaveYellow Wave

THE GLENS YOUTH CLUB (NI608213)

THE GLENS YOUTH CLUB (NI608213) is an active UK company. incorporated on 14 July 2011. with registered office in Cushendall. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE GLENS YOUTH CLUB has been registered for 14 years. Current directors include MCCLAFFERTY, Kerry Boyd, MCKILLOP, Margaret Anne.

Company Number
NI608213
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 2011
Age
14 years
Address
60 Coast Road, Cushendall, BT44 0RX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MCCLAFFERTY, Kerry Boyd, MCKILLOP, Margaret Anne
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLENS YOUTH CLUB

THE GLENS YOUTH CLUB is an active company incorporated on 14 July 2011 with the registered office located in Cushendall. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE GLENS YOUTH CLUB was registered 14 years ago.(SIC: 93290)

Status

active

Active since 14 years ago

Company No

NI608213

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

Age

14 Years

Incorporated 14 July 2011

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 31 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

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

THE GLENS YOUTH CLUB LIMITED
From: 14 July 2011To: 11 February 2019
Contact
Address

60 Coast Road Cushendall, BT44 0RX,

Previous Addresses

Glens Youth Club Coast Road Cushendall Ballymena County Antrim BT44 0RX Northern Ireland
From: 18 March 2016To: 6 February 2019
, 84 Knocknacarry Road, Cushendun, Ballymena, County Antrim, BT44 0NS
From: 31 July 2013To: 18 March 2016
, 90 Knocknacarry Road, Cushendun, Ballymena, Co. Antrim, BT44 0NS, Northern Ireland
From: 14 July 2011To: 31 July 2013
Timeline

33 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Apr 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MCCLAFFERTY, Kerry Boyd

Active
Kilnadore Road, BallymenaBT44 0SG
Born July 1972
Director
Appointed 19 Mar 2021

MCKILLOP, Margaret Anne

Active
Glenville Crescent, BallymenaBT44 0NF
Born December 1970
Director
Appointed 19 Mar 2021

MCAULEY, Brian

Resigned
Knocknacarry Road, BallymenaBT44 0NS
Secretary
Appointed 14 Jul 2011
Resigned 20 Jan 2017

KERR, Jack Dillon Patrick

Resigned
Coast Road, CushendallBT44 0RX
Born December 1993
Director
Appointed 10 Aug 2019
Resigned 19 Oct 2020

KERR, Kelly

Resigned
Coast Road, BallymenaBT44 0RX
Born March 1970
Director
Appointed 05 Jul 2018
Resigned 12 Sept 2018

LEOPOLD, Eddie

Resigned
Knocknacarry Road, BallymenaBT44 0NS
Born September 1973
Director
Appointed 14 Jul 2011
Resigned 20 Jan 2017

LEOPOLD, Shauna

Resigned
Coast Road, BallymenaBT44 0RX
Born July 1972
Director
Appointed 05 Jul 2018
Resigned 10 Aug 2019

MCALISTER, Maureen

Resigned
Knocknacarry Road, BallymenaBT44 0NS
Born September 1978
Director
Appointed 14 Jul 2011
Resigned 16 Oct 2016

MCAULEY, Brian

Resigned
Knocknacarry Road, BallymenaBT44 0NS
Born April 1968
Director
Appointed 14 Jul 2011
Resigned 20 Jan 2017

MCAULEY, Fiona

Resigned
Coast Road, BallymenaBT44 0RX
Born September 1970
Director
Appointed 25 Sept 2017
Resigned 05 Jul 2018

MCDONNELL, Orla

Resigned
Coast Road, CushendallBT44 0RX
Born November 1982
Director
Appointed 05 Jul 2018
Resigned 19 Mar 2021

MCGREGOR, Catherine

Resigned
Coast Road, CushendallBT44 0RX
Born September 1979
Director
Appointed 12 Sept 2018
Resigned 23 Oct 2020

MCHUGH, Siobhan

Resigned
Coast Road, BallymenaBT44 0RX
Born November 1978
Director
Appointed 25 Sept 2017
Resigned 05 Jul 2018

MCKILLOP, Louise Mary

Resigned
Coast Road, BallymenaBT44 0RX
Born February 1986
Director
Appointed 25 Sept 2017
Resigned 05 Jul 2018

MCKILLOP, Michael John

Resigned
Coast Road, CushendallBT44 0RX
Born October 1972
Director
Appointed 10 Aug 2019
Resigned 19 Oct 2020

MCNAUGHTON, Patrick Fergus

Resigned
Coast Road, BallymenaBT44 0RX
Born July 1945
Director
Appointed 18 Oct 2016
Resigned 05 Jul 2018

MITCHELL, Caroline

Resigned
Coast Road, CushendallBT44 0RX
Born January 1972
Director
Appointed 05 Jul 2018
Resigned 23 Oct 2020

MONAGHAN, Paul

Resigned
Knocknacarry Road, BallymenaBT44 0NS
Born February 1954
Director
Appointed 14 Jul 2011
Resigned 31 Dec 2014

NUTT, Dean William

Resigned
Argyll Avenue, LarneBT40 2JX
Born July 1989
Director
Appointed 19 Mar 2021
Resigned 29 Jan 2024

THOMPSON, Claire

Resigned
Coast Road, CushendallBT44 0RX
Born December 1981
Director
Appointed 25 Sept 2017
Resigned 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 October 2020
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2019
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Legacy
13 November 2012
MG01MG01
Legacy
13 November 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Incorporation Company
14 July 2011
NEWINCIncorporation