Background WavePink WaveYellow Wave

CHILDREN'S HEARTBEAT (NI609449)

CHILDREN'S HEARTBEAT (NI609449) is an active UK company. incorporated on 12 October 2011. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHILDREN'S HEARTBEAT has been registered for 14 years. Current directors include BRADBURY, Hazel, CRAIG, Brian, Dr, MCDOWELL, Diane and 7 others.

Company Number
NI609449
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 October 2011
Age
14 years
Address
Hf 10 Howard Building Twin Spires Centre, Belfast, BT13 2JF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRADBURY, Hazel, CRAIG, Brian, Dr, MCDOWELL, Diane, MCKENNA, Grainne Mary, MURRAY, Paula, PARFITT, Niall Stanley, ROONEY, Nichola, Professor, STJOHN, Deirdre, WEBB, Henry, YOUNG, William James Edward
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN'S HEARTBEAT

CHILDREN'S HEARTBEAT is an active company incorporated on 12 October 2011 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHILDREN'S HEARTBEAT was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

NI609449

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

Age

14 Years

Incorporated 12 October 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 9 December 2025 (4 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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Hf 10 Howard Building Twin Spires Centre 155 Northumberland Street Belfast, BT13 2JF,

Previous Addresses

Hf 12 Howard Building, Twin Spires Centre 155 Northumberland Street Belfast BT13 2JF Northern Ireland
From: 17 October 2018To: 28 October 2019
Hf14 Howard Building Twin Spires Business Park Northumberland Street Belfast BT13 2JF Northern Ireland
From: 24 October 2017To: 17 October 2018
Care of Clark Clinic Royal Belfast Hospital for Sick Children 180 Falls Road Belfast BT12 6BE
From: 12 October 2011To: 24 October 2017
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Apr 16
Director Joined
Oct 21
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Feb 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

BRADBURY, Hazel

Active
Twin Spires Centre, BelfastBT13 2JF
Born March 1983
Director
Appointed 12 Apr 2012

CRAIG, Brian, Dr

Active
Twin Spires Centre, BelfastBT13 2JF
Born September 1953
Director
Appointed 12 Oct 2011

MCDOWELL, Diane

Active
Twin Spires Centre, BelfastBT13 2JF
Born August 1969
Director
Appointed 12 Apr 2012

MCKENNA, Grainne Mary

Active
Twin Spires Centre, BelfastBT13 2JF
Born April 1975
Director
Appointed 12 Apr 2012

MURRAY, Paula

Active
Twin Spires Centre, BelfastBT13 2JF
Born May 1966
Director
Appointed 12 Apr 2012

PARFITT, Niall Stanley

Active
Newry Road, BanbridgeBT32 3NB
Born December 1977
Director
Appointed 13 Sept 2021

ROONEY, Nichola, Professor

Active
Twin Spires Centre, BelfastBT13 2JF
Born April 1960
Director
Appointed 10 Jun 2015

STJOHN, Deirdre

Active
Twin Spires Centre, BelfastBT13 2JF
Born April 1982
Director
Appointed 14 Feb 2025

WEBB, Henry

Active
Twin Spires Centre, BelfastBT13 2JF
Born May 1982
Director
Appointed 19 Nov 2024

YOUNG, William James Edward

Active
Twin Spires Centre, BelfastBT13 2JF
Born August 1968
Director
Appointed 05 Apr 2016

MCPHERSON, Sheila

Resigned
Royal Belfast Hospital For Sick Children, BelfastBT12 6BE
Secretary
Appointed 12 Oct 2011
Resigned 25 Apr 2012

BOYD, Margaret Jane

Resigned
Twin Spires Centre, BelfastBT13 2JF
Born February 1987
Director
Appointed 12 Apr 2012
Resigned 18 Sept 2024

LAWLESS, Leona

Resigned
Royal Belfast Hospital For Sick Children, BelfastBT12 6BE
Born May 1952
Director
Appointed 12 Oct 2011
Resigned 12 Apr 2012

MCBRIEN, Mervyn Edmund

Resigned
Royal Belfast Hospital For Sick Children, BelfastBT12 6BE
Born July 1946
Director
Appointed 12 Oct 2011
Resigned 12 Apr 2012

MCPHERSON, Sheila

Resigned
Royal Belfast Hospital For Sick Children, BelfastBT12 6BE
Born March 1945
Director
Appointed 12 Oct 2011
Resigned 12 Apr 2012

MULHOLLAND, Hugh Connor, Dr

Resigned
Royal Belfast Hospital For Sick Children, BelfastBT12 6BE
Born September 1938
Director
Appointed 12 Oct 2011
Resigned 24 Mar 2015

SIDEBOTTOM, Mark

Resigned
Twin Spires Centre, BelfastBT13 2JF
Born December 1966
Director
Appointed 24 Mar 2014
Resigned 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Memorandum Articles
25 March 2015
MAMA
Resolution
25 March 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
27 February 2015
CC04CC04
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Incorporation Company
12 October 2011
NEWINCIncorporation