Background WavePink WaveYellow Wave

PIPS SUICIDE PREVENTION IRELAND (NI615082)

PIPS SUICIDE PREVENTION IRELAND (NI615082) is an active UK company. incorporated on 22 October 2012. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PIPS SUICIDE PREVENTION IRELAND has been registered for 13 years. Current directors include BETTS, Jennifer Ann, Dr, POLLOCK, Kerri, SCANNELL, Ciara and 2 others.

Company Number
NI615082
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 2012
Age
13 years
Address
279-281 Antrim Road, Belfast, BT15 2GZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BETTS, Jennifer Ann, Dr, POLLOCK, Kerri, SCANNELL, Ciara, SHAW, William Alexander, SLOAN, Deborah Jane Mcbride
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPS SUICIDE PREVENTION IRELAND

PIPS SUICIDE PREVENTION IRELAND is an active company incorporated on 22 October 2012 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PIPS SUICIDE PREVENTION IRELAND was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

NI615082

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

Age

13 Years

Incorporated 22 October 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 2 January 2026 (2 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

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

279-281 Antrim Road Belfast, BT15 2GZ,

Previous Addresses

279 Antrim Road Belfast Co. Antrim BT15 2HE
From: 22 October 2012To: 10 May 2021
Timeline

48 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 15
Director Left
Jan 16
Loan Secured
Feb 16
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Sept 22
Owner Exit
Oct 22
Director Joined
Sept 23
Director Left
Jul 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
41
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BETTS, Jennifer Ann, Dr

Active
Antrim Road, BelfastBT15 2GZ
Born October 1953
Director
Appointed 20 May 2021

POLLOCK, Kerri

Active
Malone Road, BelfastBT9 5HT
Born March 1988
Director
Appointed 20 May 2021

SCANNELL, Ciara

Active
Antrim Road, BelfastBT15 2GZ
Born April 1981
Director
Appointed 31 Aug 2022

SHAW, William Alexander

Active
Antrim Road, BelfastBT15 2GZ
Born May 1956
Director
Appointed 01 Apr 2014

SLOAN, Deborah Jane Mcbride

Active
Antrim Road, BelfastBT15 2GZ
Born July 1973
Director
Appointed 15 Oct 2025

AUSTIN, Joseph

Resigned
Antrim Road, BelfastBT15 2GZ
Born July 1951
Director
Appointed 12 Feb 2014
Resigned 04 Jul 2019

BURNS, Michael

Resigned
Antrim Road, BelfastBT15 2HE
Born January 1970
Director
Appointed 22 Oct 2013
Resigned 04 Jan 2016

COPELAND, Jude

Resigned
Antrim Road, BelfastBT15 2GZ
Born May 1982
Director
Appointed 27 Jun 2023
Resigned 29 Jan 2025

CREANEY, Mary

Resigned
Antrim Road, BelfastBT15 2HE
Born October 1958
Director
Appointed 01 Sept 2018
Resigned 24 Sept 2020

DAVEY, Brian

Resigned
Antrim Road, BelfastBT15 2HE
Born July 1950
Director
Appointed 22 Oct 2012
Resigned 01 Oct 2013

FALOONA, Marguerite

Resigned
Antrim Road, BelfastBT15 2HE
Born January 1963
Director
Appointed 10 May 2016
Resigned 05 Feb 2018

GRACEY, Denise

Resigned
Antrim Road, BelfastBT15 2HE
Born December 1962
Director
Appointed 22 Oct 2012
Resigned 22 Oct 2013

HAMILTON, Seamus

Resigned
Antrim Road, BelfastBT15 2HE
Born January 1970
Director
Appointed 22 Oct 2013
Resigned 01 Jul 2017

MALLON, John Henry

Resigned
Antrim Road, BelfastBT15 2HE
Born August 1965
Director
Appointed 22 Oct 2012
Resigned 23 Oct 2014

MANSFIELD, Elaine Esther

Resigned
Antrim Road, BelfastBT15 2HE
Born April 1960
Director
Appointed 07 Mar 2019
Resigned 24 Sept 2020

MCCARTAN, Gerard

Resigned
Antrim Road, BelfastBT15 2HE
Born January 1969
Director
Appointed 01 Sept 2018
Resigned 06 Sept 2019

MCCARTAN, Gerard

Resigned
Antrim Road, BelfastBT15 2HE
Born January 1970
Director
Appointed 22 Oct 2013
Resigned 25 Sept 2017

MCCUSKER, Paul Anthony

Resigned
Antrim Road, BelfastBT15 2GZ
Born January 1986
Director
Appointed 01 Apr 2014
Resigned 28 Aug 2022

MCILKENNY, Martina Celine

Resigned
Antrim Road, BelfastBT15 2HE
Born February 1964
Director
Appointed 22 Oct 2012
Resigned 22 Oct 2013

MCKINNON, Vivian

Resigned
Antrim Road, BelfastBT15 2GZ
Born August 1971
Director
Appointed 24 Sept 2020
Resigned 11 Dec 2024

MORGAN, Maria Therese

Resigned
Antrim Road, BelfastBT15 2HE
Born December 1965
Director
Appointed 22 Oct 2012
Resigned 07 Mar 2019

MORRISSEY-MCCANN, Lorraine

Resigned
Antrim Road, BelfastBT15 2HE
Born September 1968
Director
Appointed 22 Oct 2012
Resigned 22 Oct 2013

MURRAY, Peter

Resigned
Antrim Road, BelfastBT15 2GZ
Born August 1973
Director
Appointed 20 May 2021
Resigned 20 Feb 2026

O'DONNELL, Joseph

Resigned
Antrim Road, BelfastBT15 2HE
Born January 1970
Director
Appointed 22 Oct 2013
Resigned 20 Dec 2018

PERRY, Patricia

Resigned
Montgomery Road, BelfastBT6 9JD
Born May 1952
Director
Appointed 08 Oct 2017
Resigned 29 Mar 2018

TRUEICK, Stephen

Resigned
Antrim Road, BelfastBT15 2GZ
Born January 1975
Director
Appointed 27 Jul 2022
Resigned 25 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Ms Vivian Mckinnon

Ceased
Antrim Road, BelfastBT15 2GZ
Born August 1971

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Nov 2020
Ceased 11 Dec 2024

Mr Paul Anthony Mccusker

Ceased
Antrim Road, BelfastBT15 2GZ
Born January 1986

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Nov 2020
Ceased 31 Aug 2022

Mr William Alexander Shaw

Active
Antrim Road, BelfastBT15 2GZ
Born May 1956

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
28 July 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
11 December 2020
AAMDAAMD
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2020
PSC09Update to PSC Statements
Second Filing Of Director Appointment With Name
12 November 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
12 November 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Accounts With Accounts Type Small
28 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
2 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Incorporation Company
22 October 2012
NEWINCIncorporation