Background WavePink WaveYellow Wave

PIPS HOPE & SUPPORT LTD (NI609642)

PIPS HOPE & SUPPORT LTD (NI609642) is an active UK company. incorporated on 25 October 2011. with registered office in Newry. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. PIPS HOPE & SUPPORT LTD has been registered for 14 years. Current directors include MCINTYRE, Geraldine, SUTHERLAND, Ian, TOOKEY, Tracy and 1 others.

Company Number
NI609642
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2011
Age
14 years
Address
50 Mill Street, Newry, BT34 1AG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MCINTYRE, Geraldine, SUTHERLAND, Ian, TOOKEY, Tracy, TRAINOR, Patricia
SIC Codes
85590, 86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPS HOPE & SUPPORT LTD

PIPS HOPE & SUPPORT LTD is an active company incorporated on 25 October 2011 with the registered office located in Newry. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. PIPS HOPE & SUPPORT LTD was registered 14 years ago.(SIC: 85590, 86900, 96090)

Status

active

Active since 14 years ago

Company No

NI609642

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 25 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 7 August 2025 (8 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 25 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

PIPS NEWRY & MOURNE LIMITED
From: 25 October 2011To: 30 October 2017
Contact
Address

50 Mill Street Newry, BT34 1AG,

Previous Addresses

30 Kilmorey Street Newry Co. Down BT34 2DE
From: 25 October 2011To: 30 October 2017
Timeline

41 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Mar 14
Director Left
Apr 14
Director Joined
Oct 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

TRAINOR, Patricia

Active
Mill Street, NewryBT34 1AG
Secretary
Appointed 20 Nov 2023

MCINTYRE, Geraldine

Active
Mill Street, NewryBT34 1AG
Born December 1961
Director
Appointed 23 Dec 2022

SUTHERLAND, Ian

Active
Mill Street, NewryBT34 1AG
Born November 1960
Director
Appointed 22 Mar 2024

TOOKEY, Tracy

Active
Mill Street, NewryBT34 1AG
Born April 1975
Director
Appointed 10 Jan 2022

TRAINOR, Patricia

Active
Mill Street, NewryBT34 1AG
Born August 1956
Director
Appointed 20 Oct 2017

DUFFIN, Donal

Resigned
Mill Street, NewryBT34 1AG
Secretary
Appointed 06 Dec 2018
Resigned 14 Sept 2021

DUFFY, Eoin

Resigned
Mill Street, NewryBT34 1AG
Secretary
Appointed 15 Sept 2021
Resigned 23 Nov 2023

MCEVOY, Maureen

Resigned
Kilmorey Street, NewryBT34 2DE
Secretary
Appointed 20 Aug 2013
Resigned 04 Sept 2018

TRAINOR, Patricia Alice

Resigned
Mill Street, NewryBT34 1AG
Secretary
Appointed 05 Sept 2018
Resigned 06 Dec 2018

BRADY, Keith Francis

Resigned
Kilmorey Street, NewryBT34 2DE
Born April 1975
Director
Appointed 20 Jul 2013
Resigned 06 Nov 2018

CAMPBELL, Louise Mary

Resigned
Mill Street, NewryBT34 1AG
Born December 1981
Director
Appointed 20 Dec 2021
Resigned 13 Jan 2026

DUFFIN, Donal

Resigned
Mill Street, NewryBT34 1AG
Born June 1957
Director
Appointed 06 Sept 2018
Resigned 15 Sept 2021

DUFFY, Eoin

Resigned
Mill Street, NewryBT34 1AG
Born June 1988
Director
Appointed 23 Nov 2019
Resigned 13 Jan 2026

FITZSIMMONS, Peter Desmond

Resigned
Kilmorey Street, NewryBT34 2DE
Born September 1950
Director
Appointed 20 Jul 2013
Resigned 27 Apr 2021

JENNINGS, Aoife

Resigned
Mill Street, NewryBT34 1AG
Born June 1996
Director
Appointed 01 Apr 2021
Resigned 14 Jun 2022

KNOX, Malcolm Robert

Resigned
Mill Street, NewryBT34 1AG
Born December 1966
Director
Appointed 20 Dec 2021
Resigned 20 Nov 2023

LEONARD, Marie Kathleen

Resigned
Kilmorey Street, NewryBT34 2DE
Born September 1950
Director
Appointed 25 Oct 2011
Resigned 09 Jun 2017

MALLON, Ian Michael

Resigned
Mill Street, NewryBT34 1AG
Born August 1976
Director
Appointed 30 Oct 2012
Resigned 01 Apr 2021

MCCABE, Thomas Seamus

Resigned
Archdale, NewryBT35 7NN
Born November 1956
Director
Appointed 25 Oct 2011
Resigned 29 Jun 2012

MCEVOY, Maureen

Resigned
Kilmorey Street, NewryBT34 2DE
Born May 1983
Director
Appointed 14 May 2013
Resigned 06 Sept 2018

MCNEANY, Barney

Resigned
Mill Street, NewryBT34 1AG
Born December 1959
Director
Appointed 15 Sept 2021
Resigned 04 Jul 2023

O REILLY, Louise

Resigned
Mill Street, NewryBT34 1AG
Born February 1989
Director
Appointed 20 Sept 2014
Resigned 12 Dec 2021

PATTON, Colette Josephine

Resigned
Kilmorey Street, NewryBT34 2DE
Born March 1965
Director
Appointed 20 Jul 2013
Resigned 08 Apr 2014

PATTON, Colette Josephine

Resigned
Ashton Heights, NewryBT35 8LR
Born March 1965
Director
Appointed 25 Oct 2011
Resigned 30 Oct 2012

THOMPSON, Norma Jayne

Resigned
Mill Street, NewryBT34 1AG
Born November 1971
Director
Appointed 08 Apr 2019
Resigned 23 Nov 2019

TRAINOR, Patricia

Resigned
Mill Street, NewryBT34 1AG
Born August 1956
Director
Appointed 06 Jun 2017
Resigned 30 Oct 2017

WRAY, Andrew James

Resigned
Kilmorey Street, NewryBT34 2DE
Born March 1968
Director
Appointed 30 Oct 2012
Resigned 09 May 2013
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Memorandum Articles
31 March 2020
MAMA
Resolution
18 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Resolution
5 March 2018
RESOLUTIONSResolutions
Memorandum Articles
25 January 2018
MAMA
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Resolution
30 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Memorandum Articles
3 September 2015
MAMA
Resolution
19 August 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
19 August 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Memorandum Articles
19 July 2012
MEM/ARTSMEM/ARTS
Resolution
19 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Incorporation Company
25 October 2011
NEWINCIncorporation