Background WavePink WaveYellow Wave

CARRICKFERGUS AND LARNE CHILD CONTACT CENTRE LTD (NI624092)

CARRICKFERGUS AND LARNE CHILD CONTACT CENTRE LTD (NI624092) is an active UK company. incorporated on 14 April 2014. with registered office in Carrickfergus. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CARRICKFERGUS AND LARNE CHILD CONTACT CENTRE LTD has been registered for 12 years. Current directors include BARCLAY, Anthony Paul, DOWNIE, Casandra Ann, GASTON, Karolyn and 5 others.

Company Number
NI624092
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2014
Age
12 years
Address
13 West Street, Carrickfergus, BT38 7AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARCLAY, Anthony Paul, DOWNIE, Casandra Ann, GASTON, Karolyn, HOPPER, Dawn, MALLON, Catherine Elizabeth, STEWART, John, THOMPSON, Donna Juliana, THOMPSON, Jennifer Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRICKFERGUS AND LARNE CHILD CONTACT CENTRE LTD

CARRICKFERGUS AND LARNE CHILD CONTACT CENTRE LTD is an active company incorporated on 14 April 2014 with the registered office located in Carrickfergus. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CARRICKFERGUS AND LARNE CHILD CONTACT CENTRE LTD was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

NI624092

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

CARRICKFERGUS CHILD CONTACT CENTRE
From: 14 April 2014To: 17 September 2020
Contact
Address

13 West Street Carrickfergus, BT38 7AR,

Previous Addresses

Ymca Building 30-34 Irish Quarter West Carrickfergus Co Antrim BT38 8AT
From: 14 April 2014To: 13 December 2021
Timeline

40 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
May 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
New Owner
Jun 23
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
34
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

BARCLAY, Emma

Active
West Street, CarrickfergusBT38 7AR
Secretary
Appointed 01 Jul 2023

BARCLAY, Anthony Paul

Active
West Street, CarrickfergusBT38 7AR
Born April 1959
Director
Appointed 01 Sept 2014

DOWNIE, Casandra Ann

Active
West Street, CarrickfergusBT38 7AR
Born June 1981
Director
Appointed 01 May 2024

GASTON, Karolyn

Active
West Street, CarrickfergusBT38 7AR
Born July 1971
Director
Appointed 19 Jul 2025

HOPPER, Dawn

Active
West Street, CarrickfergusBT38 7AR
Born March 1980
Director
Appointed 03 Apr 2025

MALLON, Catherine Elizabeth

Active
West Street, CarrickfergusBT38 7AR
Born November 1958
Director
Appointed 01 May 2024

STEWART, John

Active
West Street, CarrickfergusBT38 7AR
Born April 1983
Director
Appointed 15 Nov 2021

THOMPSON, Donna Juliana

Active
West Street, CarrickfergusBT38 7AR
Born February 1966
Director
Appointed 06 Feb 2026

THOMPSON, Jennifer Elizabeth

Active
West Street, CarrickfergusBT38 7AR
Born December 1973
Director
Appointed 16 Mar 2026

MCCORD, Michelle Frances Mary

Resigned
West Street, CarrickfergusBT38 7AR
Secretary
Appointed 14 Apr 2014
Resigned 06 Jul 2023

BEGGS, Elizabeth Ann

Resigned
30-34 Irish Quarter West, CarrickfergusBT38 8AT
Born December 1956
Director
Appointed 14 Apr 2014
Resigned 01 Nov 2018

BELL, Lindsay May

Resigned
30-34 Irish Quarter West, CarrickfergusBT38 8AT
Born May 1989
Director
Appointed 14 Apr 2014
Resigned 01 May 2017

CAHOON, Grace

Resigned
Lismoyne Park, BelfastBT15 5HF
Born October 1984
Director
Appointed 05 Dec 2016
Resigned 01 Nov 2018

CONNOLLY, Gillian

Resigned
West Street, CarrickfergusBT38 7AR
Born September 1974
Director
Appointed 02 Mar 2022
Resigned 13 Nov 2024

CONNOR, Robert James Gerard

Resigned
30-34 Irish Quarter West, CarrickfergusBT38 8AT
Born May 1948
Director
Appointed 14 Apr 2014
Resigned 16 Feb 2022

COSTLEY, Lyn

Resigned
West Street, CarrickfergusBT38 7AR
Born July 1960
Director
Appointed 02 Nov 2022
Resigned 06 Jul 2023

CRAWFORD, Karen

Resigned
West Street, CarrickfergusBT38 7AR
Born June 1961
Director
Appointed 24 Jun 2021
Resigned 01 Nov 2022

DAVIDSON, Viviene

Resigned
West Street, CarrickfergusBT38 7AR
Born August 1957
Director
Appointed 24 Oct 2019
Resigned 16 Feb 2022

HEDGLEY, Timothy Alan

Resigned
Woodburn Road, CarrickfergusBT38 8PX
Born November 1959
Director
Appointed 01 Mar 2016
Resigned 17 Apr 2017

HUNTER, Catherine

Resigned
West Street, CarrickfergusBT38 7AR
Born December 1978
Director
Appointed 03 Jul 2024
Resigned 05 Feb 2025

JOHNSTON, Sarah Ann

Resigned
30-34 Irish Quarter West, CarrickfergusBT38 8AT
Born May 1979
Director
Appointed 14 Apr 2014
Resigned 01 Aug 2014

MAGEE, Robert

Resigned
30-34 Irish Quarter West, CarrickfergusBT38 8AT
Born January 1957
Director
Appointed 14 Apr 2014
Resigned 30 Apr 2022

MARSHALL, Julie Margarte

Resigned
West Street, CarrickfergusBT38 7AR
Born December 1976
Director
Appointed 23 Feb 2022
Resigned 04 May 2022

MCGAVOCK, Hilary

Resigned
Liberty Road, CarrickfergusBT38 9DJ
Born January 1958
Director
Appointed 06 Feb 2019
Resigned 16 Feb 2022

PRESCOTT, Carol

Resigned
30-34 Irish Quarter West, CarrickfergusBT38 8AT
Born April 1970
Director
Appointed 14 Apr 2014
Resigned 01 Nov 2015

PRESTON, Janet Rosemary

Resigned
30-34 Irish Quarter West, CarrickfergusBT38 8AT
Born January 1958
Director
Appointed 14 Apr 2014
Resigned 23 Jul 2020

THOMPSON, Donna Juliana

Resigned
30-34 Irish Quarter West, CarrickfergusBT38 8AT
Born February 1966
Director
Appointed 14 Apr 2014
Resigned 09 Jun 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Anthony Paul Barclay

Ceased
West Street, CarrickfergusBT38 7AR
Born April 1959

Nature of Control

Significant influence or control
Notified 26 Sept 2023
Ceased 03 Jul 2024

Mrs Emma Barclay

Ceased
West Street, CarrickfergusBT38 7AR
Born April 1982

Nature of Control

Significant influence or control
Notified 01 Jul 2023
Ceased 26 Sept 2023

Mrs Michelle Mccord

Ceased
Irish Quarter West, CarrickfergusBT38 8AT
Born January 1980

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 July 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 July 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Memorandum Articles
25 January 2023
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
29 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Resolution
17 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Incorporation Company
14 April 2014
NEWINCIncorporation