Background WavePink WaveYellow Wave

MIGRANT CENTRE NI LTD (NI611585)

MIGRANT CENTRE NI LTD (NI611585) is an active UK company. incorporated on 7 March 2012. with registered office in Craigavon. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MIGRANT CENTRE NI LTD has been registered for 14 years. Current directors include DOHERTY, Kevin, DONNELLY, Nathalie, OLATUNBOSUN, Tiwalade and 2 others.

Company Number
NI611585
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2012
Age
14 years
Address
Unit 3 Cido Business Complex Charles Street, Craigavon, BT66 6HG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DOHERTY, Kevin, DONNELLY, Nathalie, OLATUNBOSUN, Tiwalade, ORIOLA, Taiwo, Dr, TUBRITT, Gerry
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIGRANT CENTRE NI LTD

MIGRANT CENTRE NI LTD is an active company incorporated on 7 March 2012 with the registered office located in Craigavon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MIGRANT CENTRE NI LTD was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

NI611585

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 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

Overdue

6 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

BELFAST MIGRANT CENTRE
From: 7 March 2012To: 21 November 2014
Contact
Address

Unit 3 Cido Business Complex Charles Street Lurgan Craigavon, BT66 6HG,

Previous Addresses

127 - 131 Ormeau Road No. 129 Belfast BT7 1SH Northern Ireland
From: 13 January 2016To: 25 November 2016
24-31 Shaftesbury Square 1st Floor Ascot House Belfast BT2 7DB
From: 23 April 2014To: 13 January 2016
2Nf Floor, Ascot House, 24-31 Shaftesbury Square Belfast Antrim, Northern Ireland BT2 7DB
From: 7 March 2012To: 23 April 2014
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DOHERTY, Kevin

Active
Charles Street, CraigavonBT66 6HG
Born February 1967
Director
Appointed 08 Aug 2016

DONNELLY, Nathalie

Active
York Street, BelfastBT15 1AL
Born March 1970
Director
Appointed 20 Nov 2014

OLATUNBOSUN, Tiwalade

Active
Charles Street, CraigavonBT66 6HG
Born June 1981
Director
Appointed 16 Oct 2024

ORIOLA, Taiwo, Dr

Active
Charles Street, CraigavonBT66 6HG
Born August 1966
Director
Appointed 01 May 2023

TUBRITT, Gerry

Active
Charles Street, CraigavonBT66 6HG
Born May 1963
Director
Appointed 09 Mar 2017

FLETT, Jolena Marie

Resigned
Charles Street, CraigavonBT66 6HG
Secretary
Appointed 01 Dec 2012
Resigned 16 Mar 2020

DOHERTY, Kevin

Resigned
Donegall Street Place, BelfastBT1 2FN
Born February 1967
Director
Appointed 13 Aug 2012
Resigned 11 Sept 2014

DOOLEY, Pamela

Resigned
165 York Street, BelfastBT15 1AL
Born May 1946
Director
Appointed 13 Aug 2012
Resigned 15 May 2023

FLETT, Jolena

Resigned
Shaftesbury Square, BelfastBT2 7DB
Born May 1980
Director
Appointed 07 Mar 2012
Resigned 01 Dec 2012

GARBAL, Katarzyna Anzelika

Resigned
Donegall Street Place, BelfastBT1 2FN
Born April 1976
Director
Appointed 11 Sept 2014
Resigned 10 Jun 2016

JOHNSON, Heather, Dr

Resigned
Charles Street, CraigavonBT66 6HG
Born August 1980
Director
Appointed 04 Apr 2016
Resigned 01 Apr 2019

LEE, Dean

Resigned
Charles Street, CraigavonBT66 6HG
Born September 1974
Director
Appointed 16 Oct 2024
Resigned 01 May 2025

MORGAN, Gerard

Resigned
Castlereagh Street, BelfastBT5 4NF
Born June 1970
Director
Appointed 01 Dec 2012
Resigned 01 Apr 2019

O'KANE, Kanlaya

Resigned
Shaftesbury Square, BelfastBT2 7DB
Born April 1963
Director
Appointed 01 Dec 2012
Resigned 22 Oct 2014

PETRUSHKIN, Maxim

Resigned
Charles Street, CraigavonBT66 6HG
Born January 1976
Director
Appointed 01 Apr 2018
Resigned 12 Oct 2023

XIA, Wei

Resigned
Shaftesbury Square, BelfastBT2 7DB
Born November 1970
Director
Appointed 01 Dec 2012
Resigned 22 Oct 2014

YASIN, Arfawn

Resigned
Rushfield Avenue, BelfastBT7 3FP
Born October 1978
Director
Appointed 01 Dec 2012
Resigned 15 May 2023

YU, Chung Yin Patrick

Resigned
Charles Street, CraigavonBT66 6HG
Born March 1958
Director
Appointed 07 Mar 2012
Resigned 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 October 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
22 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Incorporation Company
7 March 2012
NEWINCIncorporation