Background WavePink WaveYellow Wave

SPORT CHANGES LIFE FOUNDATION (NI611158)

SPORT CHANGES LIFE FOUNDATION (NI611158) is an active UK company. incorporated on 13 February 2012. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. SPORT CHANGES LIFE FOUNDATION has been registered for 14 years. Current directors include BRENNAN, Deirdre, Dr, BRUDENELL, Lynda Carol, COOK, Gail Louise and 7 others.

Company Number
NI611158
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 February 2012
Age
14 years
Address
Unit 22, Argyle Business Centre, Belfast, BT13 2AP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRENNAN, Deirdre, Dr, BRUDENELL, Lynda Carol, COOK, Gail Louise, LARKIN, Aidan Joseph, MARAIS, Mark Jon, MCCRORY, Eamon, MCCULLOUGH, Nicholas, MCNEILL, Joanne, THARMARATNAM, Suresh, Dr, WILLETT, Keith
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORT CHANGES LIFE FOUNDATION

SPORT CHANGES LIFE FOUNDATION is an active company incorporated on 13 February 2012 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. SPORT CHANGES LIFE FOUNDATION was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

NI611158

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

Age

14 Years

Incorporated 13 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

Unit 22, Argyle Business Centre 39 North Howard Street Belfast, BT13 2AP,

Previous Addresses

, Unit 2, Argyle Business Centre 39 North Howard Street, Belfast, BT13 2AP, Northern Ireland
From: 10 May 2023To: 10 May 2023
, the School, 78 Mersey Street, Belfast, BT4 1EY
From: 13 March 2014To: 10 May 2023
, 12B Valley Business Centre, Church Road, Newtownabbey, County Antrim, BT36 7LS, Northern Ireland
From: 22 February 2013To: 13 March 2014
, 98 University Street, Belfast, BT7 1HE
From: 13 February 2012To: 22 February 2013
Timeline

30 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Left
May 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Feb 19
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

MCCULLOUGH, Nicholas

Active
39 North Howard Street, BelfastBT13 2AP
Secretary
Appointed 18 Feb 2025

BRENNAN, Deirdre, Dr

Active
39 North Howard Street, BelfastBT13 2AP
Born January 1965
Director
Appointed 13 Feb 2012

BRUDENELL, Lynda Carol

Active
39 North Howard Street, BelfastBT13 2AP
Born January 1985
Director
Appointed 03 Sept 2025

COOK, Gail Louise

Active
39 North Howard Street, BelfastBT13 2AP
Born January 1974
Director
Appointed 08 Jan 2024

LARKIN, Aidan Joseph

Active
39 North Howard Street, BelfastBT13 2AP
Born January 1983
Director
Appointed 01 Apr 2021

MARAIS, Mark Jon

Active
39 North Howard Street, BelfastBT13 2AP
Born October 1963
Director
Appointed 13 Feb 2012

MCCRORY, Eamon

Active
39 North Howard Street, BelfastBT13 2AP
Born July 1984
Director
Appointed 08 Jan 2024

MCCULLOUGH, Nicholas

Active
39 North Howard Street, BelfastBT13 2AP
Born October 1974
Director
Appointed 23 Apr 2018

MCNEILL, Joanne

Active
39 North Howard Street, BelfastBT13 2AP
Born September 1971
Director
Appointed 23 Apr 2018

THARMARATNAM, Suresh, Dr

Active
39 North Howard Street, BelfastBT13 2AP
Born February 1963
Director
Appointed 15 Oct 2013

WILLETT, Keith

Active
39 North Howard Street, BelfastBT13 2AP
Born July 1980
Director
Appointed 08 Jan 2024

BRENNAN, Deirdre, Dr

Resigned
Mersey Street, BelfastBT4 1EY
Secretary
Appointed 10 Oct 2013
Resigned 31 Dec 2015

MARAIS, Marcella Patricia

Resigned
University Street, BelfastBT7 1HE
Secretary
Appointed 22 Mar 2012
Resigned 10 Sept 2013

WATERWORTH, Catherine

Resigned
39 North Howard Street, BelfastBT13 2AP
Secretary
Appointed 31 Dec 2015
Resigned 09 Oct 2024

CAMPBELL, John Michael Joseph

Resigned
Mersey Street, BelfastBT4 1EY
Born December 1967
Director
Appointed 22 Mar 2012
Resigned 25 Nov 2014

CRAIG, Kevin Joseph

Resigned
Mersey Street, BelfastBT4 1EY
Born July 1971
Director
Appointed 22 Mar 2012
Resigned 25 Nov 2014

GAVAGHAN, David Nicholas

Resigned
Queens Road, BelfastBT3 9DT
Born August 1959
Director
Appointed 06 May 2014
Resigned 20 Mar 2018

GIBSON, Alan James

Resigned
39 North Howard Street, BelfastBT13 2AP
Born June 1965
Director
Appointed 23 Apr 2018
Resigned 31 May 2024

JEMPHREY, Stephen Patrick

Resigned
Norwood Park, BelfastBT4 2DY
Born February 1958
Director
Appointed 22 Mar 2012
Resigned 14 Jul 2015

MAGUIRE, Gareth Paul

Resigned
Valley Business Centre, Church Road, NewtownabbeyBT36 7LS
Born September 1970
Director
Appointed 13 Feb 2012
Resigned 09 Oct 2013

MARAIS, Marcella Patricia

Resigned
University Street, BelfastBT7 1HE
Born October 1961
Director
Appointed 22 Mar 2012
Resigned 10 Sept 2013

MCAULEY, Ciaran Francis

Resigned
Mersey Street, BelfastBT4 1EY
Born August 1972
Director
Appointed 15 Oct 2015
Resigned 30 Oct 2017

ROBINSON, Arthur Tim

Resigned
39 North Howard Street, BelfastBT13 2AP
Born April 1958
Director
Appointed 21 Sept 2017
Resigned 22 Aug 2023

TURLEY, John

Resigned
Mersey Street, BelfastBT4 1EY
Born July 1981
Director
Appointed 21 Jan 2014
Resigned 16 Dec 2016

WATERWORTH, Catherine

Resigned
39 North Howard Street, BelfastBT13 2AP
Born February 1965
Director
Appointed 21 Jan 2014
Resigned 09 Oct 2024

Persons with significant control

1

Gareth Maguire

Active
39 North Howard Street, BelfastBT13 2AP
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
9 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Memorandum Articles
27 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Resolution
25 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Resolution
5 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Resolution
6 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Incorporation Company
13 February 2012
NEWINCIncorporation