Background WavePink WaveYellow Wave

SOUTH BELFAST ALTERNATIVES (NI624139)

SOUTH BELFAST ALTERNATIVES (NI624139) is an active UK company. incorporated on 16 April 2014. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SOUTH BELFAST ALTERNATIVES has been registered for 11 years. Current directors include MASON, Gary James, Rev. Dr, WINSTONE, Tom.

Company Number
NI624139
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 April 2014
Age
11 years
Address
33 Donegall Pass, Belfast, BT7 1DQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
MASON, Gary James, Rev. Dr, WINSTONE, Tom
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH BELFAST ALTERNATIVES

SOUTH BELFAST ALTERNATIVES is an active company incorporated on 16 April 2014 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SOUTH BELFAST ALTERNATIVES was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

NI624139

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

Age

11 Years

Incorporated 16 April 2014

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 18 December 2025 (3 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 13 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

33 Donegall Pass Belfast, BT7 1DQ,

Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Mar 15
Director Left
Oct 17
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 23
Director Left
Feb 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Owner Exit
Dec 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WINSTONE, Tom

Active
Donegall Pass, BelfastBT7 1DQ
Secretary
Appointed 01 Dec 2025

MASON, Gary James, Rev. Dr

Active
Agnes Street, BelfastBT13 1GG
Born February 1958
Director
Appointed 14 Nov 2025

WINSTONE, Tom

Active
Donegall Pass, BelfastBT7 1DQ
Born July 1955
Director
Appointed 01 Dec 2025

HUGHES, Denise

Resigned
Donegall Pass, BelfastBT7 1DQ
Secretary
Appointed 20 Jun 2023
Resigned 01 Dec 2025

WINSTONE, Thomas

Resigned
Woodvale Road, BelfastBT13 3BT
Secretary
Appointed 16 Apr 2014
Resigned 20 Jun 2023

BOWDEN, Graham

Resigned
BT24
Born September 1983
Director
Appointed 26 Mar 2019
Resigned 28 Nov 2023

CARMICHAEL, Seana

Resigned
Donegall Pass, BelfastBT7 1DQ
Born November 1982
Director
Appointed 20 Jun 2023
Resigned 14 Nov 2025

JOHNSTON, Angela

Resigned
Donegall Road, BelfastBT12 6QF
Born November 1980
Director
Appointed 16 Apr 2014
Resigned 01 Sept 2018

KELLY, Edward

Resigned
Sandy Row, BelfastBT12 5ET
Born October 1966
Director
Appointed 16 Apr 2014
Resigned 29 Jun 2016

MATHEWS, Laura Louise

Resigned
Walnut Street, BelfastBT7 1EN
Born June 1992
Director
Appointed 20 Jun 2023
Resigned 14 Nov 2025

MCCLOY, Lisa

Resigned
Donegall Pass, BelfastBT7 1DR
Born October 1971
Director
Appointed 20 Jun 2023
Resigned 22 Sept 2025

MILLS, Leeanne

Resigned
Apsley Street, BelfastBT7 1BL
Born December 1980
Director
Appointed 16 Apr 2014
Resigned 16 Feb 2015

RAINEY, Edward James

Resigned
Lindsay Court, BelfastBT7 1AU
Born August 1970
Director
Appointed 16 Apr 2014
Resigned 14 Nov 2025

SMITH, Brendan

Resigned
Dunmurry Lane, BelfastBT17 9JR
Born January 1967
Director
Appointed 16 Apr 2014
Resigned 30 Jan 2025

WRIGHT, Kay Denise

Resigned
University Street, BelfastBT5 5LY
Born August 1963
Director
Appointed 16 Apr 2014
Resigned 20 Jun 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Thomas Winstone

Ceased
Ambleside Court, BelfastBT13 1QU
Born July 1955

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
10 December 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
29 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Incorporation Company
16 April 2014
NEWINCIncorporation