Background WavePink WaveYellow Wave

DEMENTIA (NI) (NI628713)

DEMENTIA (NI) (NI628713) is an active UK company. incorporated on 15 January 2015. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. DEMENTIA (NI) has been registered for 11 years. Current directors include BAKER, Leanne, BATCHELOR, Allison, BROWNE, Nicola Jane and 4 others.

Company Number
NI628713
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 January 2015
Age
11 years
Address
Dementia Ni, Nicva Building, Belfast, BT15 2GB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BAKER, Leanne, BATCHELOR, Allison, BROWNE, Nicola Jane, FALLS, Denise Kathryn, FAULKNER, Adele Margaret, MAINWARING, Naomi Maureen, MCERLANE, John
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMENTIA (NI)

DEMENTIA (NI) is an active company incorporated on 15 January 2015 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. DEMENTIA (NI) was registered 11 years ago.(SIC: 88100)

Status

active

Active since 11 years ago

Company No

NI628713

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

Age

11 Years

Incorporated 15 January 2015

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 19 March 2026 (1 month 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

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Dementia Ni, Nicva Building 61 Duncairn Gardens Belfast, BT15 2GB,

Previous Addresses

2 Duncairn Gardens North City Business Centre Belfast BT15 2GG Northern Ireland
From: 27 June 2019To: 31 January 2023
54 Elmwood Avenue Belfast BT9 6AZ Northern Ireland
From: 10 May 2016To: 27 June 2019
Hydepark House 3 Mckinney Road Newtownabbey County Antrim BT36 4PE Northern Ireland
From: 19 January 2016To: 10 May 2016
3rd Floor the Warehouse James Street South Belfast Antrim BT2 8DN
From: 15 January 2015To: 19 January 2016
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Sept 16
Director Left
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

WATSON, Clare Marie

Active
61 Duncairn Gardens, BelfastBT15 2GB
Secretary
Appointed 22 Feb 2021

BAKER, Leanne

Active
61 Duncairn Gardens, BelfastBT15 2GB
Born March 1985
Director
Appointed 11 May 2021

BATCHELOR, Allison

Active
61 Duncairn Gardens, BelfastBT15 2GB
Born December 1959
Director
Appointed 20 Aug 2024

BROWNE, Nicola Jane

Active
61 Duncairn Gardens, BelfastBT15 2GB
Born December 1977
Director
Appointed 31 May 2022

FALLS, Denise Kathryn

Active
61 Duncairn Gardens, BelfastBT15 2GB
Born February 1965
Director
Appointed 30 Oct 2018

FAULKNER, Adele Margaret

Active
61 Duncairn Gardens, BelfastBT15 2GB
Born December 1976
Director
Appointed 11 May 2021

MAINWARING, Naomi Maureen

Active
61 Duncairn Gardens, BelfastBT15 2GB
Born January 1981
Director
Appointed 31 May 2022

MCERLANE, John

Active
61 Duncairn Gardens, BelfastBT15 2GB
Born May 1958
Director
Appointed 20 Aug 2024

ABERNETHY, Thelma

Resigned
The Warehouse, BelfastBT2 8DN
Secretary
Appointed 15 Jan 2015
Resigned 19 Oct 2015

COLLINS, Tara Lorraine

Resigned
Duncairn Gardens, BelfastBT15 2GG
Secretary
Appointed 19 Oct 2015
Resigned 30 Nov 2020

ABERNETHY, Thelma

Resigned
Duncairn Gardens, BelfastBT15 2GG
Born November 1964
Director
Appointed 15 Jan 2015
Resigned 11 May 2021

ASHFORD, Jason

Resigned
Duncairn Gardens, BelfastBT15 2GG
Born August 1989
Director
Appointed 31 May 2022
Resigned 24 Nov 2022

BREMNER, Aisling Louise

Resigned
Duncairn Gardens, BelfastBT15 2GG
Born July 1978
Director
Appointed 11 May 2021
Resigned 14 Nov 2022

CAMPBELL, Elaine Anne

Resigned
Duncairn Gardens, BelfastBT15 2GG
Born May 1972
Director
Appointed 31 May 2022
Resigned 03 Nov 2022

DONAGHEY, Siobhan

Resigned
61 Duncairn Gardens, BelfastBT15 2GB
Born October 1964
Director
Appointed 19 Dec 2019
Resigned 21 Feb 2025

GALLAGHER, Siobhan Marie

Resigned
Duncairn Gardens, BelfastBT15 2GG
Born March 1965
Director
Appointed 11 May 2021
Resigned 03 Nov 2022

MC QUILLIAN, Daniel

Resigned
Duncairn Gardens, BelfastBT15 2GG
Born July 1973
Director
Appointed 15 Jan 2015
Resigned 23 Sept 2020

MCCLELLAND, Jonathan Ian

Resigned
Elmwood Avenue, BelfastBT9 6AZ
Born January 1986
Director
Appointed 13 Jun 2016
Resigned 04 Jul 2018

MCELHINNEY, David

Resigned
61 Duncairn Gardens, BelfastBT15 2GB
Born March 1963
Director
Appointed 02 Oct 2018
Resigned 24 Oct 2024

MCERLEAN, John

Resigned
Duncairn Gardens, BelfastBT15 2GG
Born May 1958
Director
Appointed 19 Oct 2015
Resigned 01 Dec 2022

MCPOLAND, Una

Resigned
Duncairn Gardens, BelfastBT15 2GG
Born July 1962
Director
Appointed 26 Oct 2019
Resigned 26 Aug 2020

STEWART, Norman U

Resigned
Duncairn Gardens, BelfastBT15 2GG
Born December 1947
Director
Appointed 12 Mar 2019
Resigned 02 Feb 2021

WATSON, Clare Marie

Resigned
Duncairn Gardens, BelfastBT15 2GG
Born June 1980
Director
Appointed 19 Oct 2015
Resigned 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Memorandum Articles
7 November 2023
MAMA
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Resolution
2 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Memorandum Articles
23 June 2017
MAMA
Resolution
14 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2017
CC04CC04
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
31 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Incorporation Company
15 January 2015
NEWINCIncorporation