Background WavePink WaveYellow Wave

CREATIVE LOCAL ACTION RESPONSES & ENGAGEMENT C.I.C. (NI616777)

CREATIVE LOCAL ACTION RESPONSES & ENGAGEMENT C.I.C. (NI616777) is an active UK company. incorporated on 13 February 2013. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CREATIVE LOCAL ACTION RESPONSES & ENGAGEMENT C.I.C. has been registered for 13 years. Current directors include ASHE, Amanda, BRAZIL, Richard Allan, KINNEAR, Joanne.

Company Number
NI616777
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2013
Age
13 years
Address
Mount Vernon Community House, Belfast, BT15 4BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHE, Amanda, BRAZIL, Richard Allan, KINNEAR, Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE LOCAL ACTION RESPONSES & ENGAGEMENT C.I.C.

CREATIVE LOCAL ACTION RESPONSES & ENGAGEMENT C.I.C. is an active company incorporated on 13 February 2013 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CREATIVE LOCAL ACTION RESPONSES & ENGAGEMENT C.I.C. was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

NI616777

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 13 February 2013

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 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Mount Vernon Community House 166 - 180 Mount Vernon Park Belfast, BT15 4BJ,

Previous Addresses

1C Ross House Mount Vernon Road Belfast Co. Antrim BT15 4AX
From: 13 February 2013To: 26 November 2013
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Dec 19
Director Joined
May 21
Director Left
Aug 21
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Mar 24
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ASHE, Amanda

Active
166 - 180 Mount Vernon Park, BelfastBT15 4BJ
Born July 1973
Director
Appointed 25 Nov 2013

BRAZIL, Richard Allan

Active
166 - 180 Mount Vernon Park, BelfastBT15 4BJ
Born March 1953
Director
Appointed 11 Oct 2016

KINNEAR, Joanne

Active
166 - 180 Mount Vernon Park, BelfastBT15 4BJ
Born October 1968
Director
Appointed 15 Sept 2021

ALLEN, John

Resigned
166 - 180 Mount Vernon Park, BelfastBT15 4BJ
Born January 1964
Director
Appointed 25 Nov 2013
Resigned 11 Oct 2016

BROWNE, Justine Lesley

Resigned
166 - 180 Mount Vernon Park, BelfastBT15 4BJ
Born March 1974
Director
Appointed 25 Nov 2013
Resigned 13 Dec 2019

CAMPBELL, Erin

Resigned
166 - 180 Mount Vernon Park, BelfastBT15 4BJ
Born November 1955
Director
Appointed 25 Nov 2013
Resigned 11 Oct 2016

CHADA, Angila

Resigned
166 - 180 Mount Vernon Park, BelfastBT15 4BJ
Born February 1964
Director
Appointed 31 Mar 2021
Resigned 31 Dec 2023

HUTCHINSON, William

Resigned
166 - 180 Mount Vernon Park, BelfastBT15 4BJ
Born December 1955
Director
Appointed 25 Nov 2013
Resigned 28 Feb 2026

MC GINN, Brendan James

Resigned
Mount Vernon Road, BelfastBT15 4AX
Born July 1969
Director
Appointed 13 Feb 2013
Resigned 30 Sept 2014

MCCAUGHEY, Barney

Resigned
166 - 180 Mount Vernon Park, BelfastBT15 4BJ
Born September 1938
Director
Appointed 25 Nov 2013
Resigned 08 Mar 2023

NOBLE, Alex Charles

Resigned
166 - 180 Mount Vernon Park, BelfastBT15 4BJ
Born December 1946
Director
Appointed 25 Nov 2013
Resigned 01 Feb 2021

NOBLE, Alex Charles

Resigned
Mount Vernon Road, BelfastBT15 4AX
Born December 1946
Director
Appointed 13 Feb 2013
Resigned 25 Nov 2013
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
26 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Incorporation Community Interest Company
13 February 2013
CICINCCICINC