Background WavePink WaveYellow Wave

ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE (NI613051)

ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE (NI613051) is an active UK company. incorporated on 6 June 2012. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE has been registered for 13 years. Current directors include HARRISON, Thomas George, HUTCHINSON, William, MASON, Gary James, Rev.Dr and 1 others.

Company Number
NI613051
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2012
Age
13 years
Address
178-180 Shankill Road, Belfast, BT13 2BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARRISON, Thomas George, HUTCHINSON, William, MASON, Gary James, Rev.Dr, MC MURRAY, Ronald
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE

ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE is an active company incorporated on 6 June 2012 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

NI613051

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

Age

13 Years

Incorporated 6 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

178-180 Shankill Road Belfast, BT13 2BH,

Previous Addresses

140 Shankill Road Belfast BT13 2BD Northern Ireland
From: 19 July 2017To: 14 May 2018
Unit 6 - the Mccune Building 1-7 Shore Road Belfast BT15 3PG
From: 17 December 2013To: 19 July 2017
33a Woodvale Road Belfast Co. Antrim BT13 3BN
From: 6 June 2012To: 17 December 2013
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Aug 15
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Aug 22
Director Left
Aug 22
Director Left
Apr 23
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
Apr 24
Loan Secured
Sept 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HARRISON, Thomas George

Active
Woodvale Road, BelfastBT13 3BN
Born July 1957
Director
Appointed 19 Feb 2013

HUTCHINSON, William

Active
Woodvale Road, BelfastBT13 3BN
Born December 1955
Director
Appointed 06 Jun 2012

MASON, Gary James, Rev.Dr

Active
Woodvale Road, BelfastBT13 3BN
Born February 1958
Director
Appointed 19 Feb 2013

MC MURRAY, Ronald

Active
Shankill Road, BelfastBT13 2BH
Born June 1957
Director
Appointed 04 Mar 2019

DAVIDSON, Julia

Resigned
Shankill Road, BelfastBT13 2BH
Born April 1970
Director
Appointed 04 Mar 2019
Resigned 09 Aug 2022

HAMILTON, Philip James Alexander

Resigned
Woodvale Road, BelfastBT13 3BN
Born May 1975
Director
Appointed 19 Feb 2013
Resigned 23 Aug 2022

POLLOCK, Terri Jane

Resigned
Shankill Road, BelfastBT13 2BH
Born April 1985
Director
Appointed 04 Mar 2019
Resigned 28 Feb 2024

REDPATH, John Stanley

Resigned
Woodvale Road, BelfastBT13 3BN
Born May 1951
Director
Appointed 19 Feb 2013
Resigned 04 Aug 2015

ROBERTS, Thomas Frederick

Resigned
Woodvale Road, BelfastBT13 3BN
Born May 1951
Director
Appointed 06 Jun 2012
Resigned 20 Apr 2024

SUTTIE, Ewan, Mr.

Resigned
Woodvale Road, BelfastBT13 3BN
Born September 1968
Director
Appointed 19 Feb 2013
Resigned 04 Mar 2019

WINSTONE, Thomas

Resigned
Woodvale Road, BelfastBT13 3BN
Born July 1955
Director
Appointed 06 Jun 2012
Resigned 24 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr William Hutchinson

Active
Shankill Road, BelfastBT13 2BH
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Mar 2024

Mr Thomas Frederick Roberts

Ceased
Woodvale Road, BelfastBT13 3BN
Born May 1951

Nature of Control

Significant influence or control as trust
Notified 06 Jun 2017
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
31 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Appoint Person Director Company With Name Date
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2013
AP01Appointment of Director
Incorporation Company
6 June 2012
NEWINCIncorporation