Background WavePink WaveYellow Wave

RATHLANE (NI614766)

RATHLANE (NI614766) is an active UK company. incorporated on 3 October 2012. with registered office in Lisburn. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RATHLANE has been registered for 13 years. Current directors include BASSETT, Sian, CAMPBELL, Clarke, EARLY, Blane Patrick and 1 others.

Company Number
NI614766
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 October 2012
Age
13 years
Address
1 Ballyvannon Road, Lisburn, BT28 2LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BASSETT, Sian, CAMPBELL, Clarke, EARLY, Blane Patrick, GLENFIELD, Lorraine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATHLANE

RATHLANE is an active company incorporated on 3 October 2012 with the registered office located in Lisburn. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RATHLANE was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

NI614766

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

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

1 Ballyvannon Road Ballinderry Upper Lisburn, BT28 2LB,

Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jun 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BASSETT, Sian

Active
Ballyvannon Road, LisburnBT28 2LB
Born September 1989
Director
Appointed 14 Feb 2025

CAMPBELL, Clarke

Active
Ballyvannon Road, LisburnBT28 2LB
Born October 1967
Director
Appointed 01 Jan 2025

EARLY, Blane Patrick

Active
Ballyvannon Road, LisburnBT28 2LB
Born September 1992
Director
Appointed 14 Feb 2025

GLENFIELD, Lorraine

Active
Ballyvannon Road, LisburnBT28 2LB
Born March 1985
Director
Appointed 14 Feb 2025

GILLILAND, David Joseph

Resigned
Ballyvannon Road, LisburnBT28 2LB
Secretary
Appointed 06 Nov 2012
Resigned 01 Jul 2021

MAGEE, Clare

Resigned
Ballyvannon Road, LisburnBT28 2LB
Secretary
Appointed 03 Oct 2012
Resigned 06 Nov 2012

EARLY, Gerard Patrick

Resigned
Glenavy Road, LisburnBT28 2PE
Born May 1954
Director
Appointed 03 Oct 2012
Resigned 16 Sept 2025

GILL, Darren Christopher William

Resigned
Parklands, AntrimBT41 4NJ
Born December 1965
Director
Appointed 03 Oct 2012
Resigned 01 Jul 2021

GILLILAND, David Joseph

Resigned
Weavers Meadow, CrumlinBT29 4YH
Born September 1967
Director
Appointed 03 Oct 2012
Resigned 01 Jul 2021

HOLDSWORTH, Alison

Resigned
Knockburn Grove, LisburnBT28 2QN
Born April 1975
Director
Appointed 03 Oct 2012
Resigned 01 Dec 2016

LARGEY, Joseph Gerard

Resigned
Meadowside, LisburnBT29 4FE
Born October 1969
Director
Appointed 20 Mar 2013
Resigned 22 Oct 2015

LECKEY, Trevor

Resigned
50,Stoneyford Road, LisburnBT28 3SP
Born January 1968
Director
Appointed 11 Dec 2012
Resigned 12 Jun 2014

MACAULEY, Bronagh Lelia

Resigned
Cidercourt Road, CrumlinBT29 4RX
Born June 1965
Director
Appointed 08 Apr 2015
Resigned 01 Dec 2016

MAGEE, Clare

Resigned
Ballyvannon Road, LisburnBT28 2LD
Born January 1981
Director
Appointed 03 Oct 2012
Resigned 06 Nov 2012

RAINEY, Gwynn

Resigned
Cidercourt Road, CrumlinBT29 4XH
Born October 1960
Director
Appointed 03 Oct 2012
Resigned 03 Apr 2013

SHERRY-BINGHAM, Eillen Gay

Resigned
Magees Road, LisburnBT28 2JE
Born October 1968
Director
Appointed 03 Oct 2012
Resigned 22 May 2013
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
3 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Incorporation Company
3 October 2012
NEWINCIncorporation