Background WavePink WaveYellow Wave

VICTIMS AND SURVIVORS SERVICE LIMITED (NI611922)

VICTIMS AND SURVIVORS SERVICE LIMITED (NI611922) is an active UK company. incorporated on 27 March 2012. with registered office in Belfast. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. VICTIMS AND SURVIVORS SERVICE LIMITED has been registered for 14 years. Current directors include CAHILL, John, GILFEDDER, Brian Peter, HORLEY, Sandra, Dame and 1 others.

Company Number
NI611922
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2012
Age
14 years
Address
28-32 Alfred Street, Belfast, BT2 8EN
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
CAHILL, John, GILFEDDER, Brian Peter, HORLEY, Sandra, Dame, MACARTHUR, Catriona, Doctor
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTIMS AND SURVIVORS SERVICE LIMITED

VICTIMS AND SURVIVORS SERVICE LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Belfast. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. VICTIMS AND SURVIVORS SERVICE LIMITED was registered 14 years ago.(SIC: 84110)

Status

active

Active since 14 years ago

Company No

NI611922

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 27 March 2012

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

28-32 Alfred Street Belfast, BT2 8EN,

Previous Addresses

, 1st Floor, Millennium House 25 Great Victoria Street, Belfast, Co Antrim, BT2 7AQ
From: 7 April 2014To: 9 July 2015
, 1st Floor, Millennium House 25 Great Victoria Street, Belfast, Co Antrim, BT2 7AQ
From: 26 March 2014To: 7 April 2014
, E4.13 Castle Buildings Stormont Estate, Upper Newtownards Road, Belfast, Antrim, BT4 3SR
From: 27 March 2012To: 26 March 2014
Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 17
Director Left
Aug 18
Director Left
Feb 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Apr 24
Director Left
May 24
Owner Exit
Mar 25
New Owner
Apr 25
Owner Exit
Mar 26
0
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CAHILL, John

Active
Quay Street, NewryBT34 2DJ
Born September 1956
Director
Appointed 18 Oct 2022

GILFEDDER, Brian Peter

Active
Alfred Street, BelfastBT2 8EN
Born February 1962
Director
Appointed 23 Aug 2023

HORLEY, Sandra, Dame

Active
Alfred Street, BelfastBT2 8EN
Born January 1952
Director
Appointed 18 Oct 2022

MACARTHUR, Catriona, Doctor

Active
Alfred Street, BelfastBT2 8EN
Born June 1960
Director
Appointed 21 Aug 2023

BURKE, Brenda

Resigned
10-18 Adelaide Street, BelfastBT2 8GB
Born August 1967
Director
Appointed 09 Sept 2013
Resigned 21 Oct 2013

CLARKE, Beverley

Resigned
Marine Parade, WhiteheadBT38 9QP
Born August 1959
Director
Appointed 01 Apr 2015
Resigned 23 Nov 2021

DEVITT, Fergus Adrian Connor

Resigned
Stormont Estate, BelfastBT4 3SR
Born June 1963
Director
Appointed 27 Mar 2012
Resigned 20 Dec 2013

FULLERTON, Janine

Resigned
Stormont Estate, BelfastBT4 3SR
Born September 1967
Director
Appointed 09 Sept 2013
Resigned 21 Oct 2013

GAY, Peter

Resigned
Millennium House, BelfastBT2 7AQ
Born April 1945
Director
Appointed 02 Dec 2013
Resigned 23 Jun 2014

HAREN, Patricia

Resigned
Clonvara, BelfastBT37 0LT
Born June 1955
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2024

MAGEE, Séamus

Resigned
Strangford Road, Down PatrickBT30 6SL
Born February 1957
Director
Appointed 01 Apr 2015
Resigned 09 Jul 2018

MATTHEWS, Marie

Resigned
E3.19 Castle Buildings, BelfastBT04 3SR
Born October 1963
Director
Appointed 27 Mar 2012
Resigned 20 Dec 2013

MC CARTAN, Sinead Maire

Resigned
Bedford Street, BelfastBT2 7EG
Born July 1977
Director
Appointed 09 Sept 2013
Resigned 21 Oct 2013

MCDOUGALL, Bertha

Resigned
25 Great Victoria Street, BelfastBT2 7AQ
Born March 1946
Director
Appointed 02 Dec 2013
Resigned 03 Dec 2023

MCILVEEN, Stephen Harold

Resigned
Leathem Sqaure, DundonaldBT16 2QL
Born October 1973
Director
Appointed 01 Apr 2015
Resigned 19 Feb 2020

SOLOMON, Richard James N

Resigned
91 Chichester Street, BelfastBT1 3JQ
Born December 1961
Director
Appointed 02 Dec 2013
Resigned 31 Mar 2022

WILKINSON, Oliver Henry

Resigned
Lime Kiln Lane, CraigavonBT67 0EZ
Born July 1956
Director
Appointed 02 Dec 2013
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

The Executive Office

Active
Upper Newtownards Road, BelfastBT4 3SR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2025

Dame Sandra Horley

Ceased
Alfred Street, BelfastBT2 8EN
Born January 1952

Nature of Control

Significant influence or control
Notified 01 Jun 2024
Ceased 02 Oct 2025

Mr Oliver Henry Wilkinson

Ceased
Alfred Street, BelfastBT2 8EN
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2026
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Memorandum Articles
30 August 2023
MAMA
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Resolution
4 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Resolution
10 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
19 May 2017
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2013
AR01AR01
Change Sail Address Company
4 September 2013
AD02Notification of Single Alternative Inspection Location
Resolution
3 December 2012
RESOLUTIONSResolutions
Memorandum Articles
21 November 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
7 November 2012
CC04CC04
Incorporation Company
27 March 2012
NEWINCIncorporation