Background WavePink WaveYellow Wave

TACKLING AWARENESS OF MENTAL HEALTH ISSUES (NI632577)

TACKLING AWARENESS OF MENTAL HEALTH ISSUES (NI632577) is an active UK company. incorporated on 22 July 2015. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TACKLING AWARENESS OF MENTAL HEALTH ISSUES has been registered for 10 years. Current directors include BANNON, Michael, DOHERTY, Roma, MCARDLE, Chris and 4 others.

Company Number
NI632577
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 July 2015
Age
10 years
Address
3 Hillview Road, Belfast, BT14 7BT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BANNON, Michael, DOHERTY, Roma, MCARDLE, Chris, MCGRADE, Anne Marie Catherine, MCLAUGHLIN, Jean, OHARA, Mark, PRIVILEGE, Neil
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TACKLING AWARENESS OF MENTAL HEALTH ISSUES

TACKLING AWARENESS OF MENTAL HEALTH ISSUES is an active company incorporated on 22 July 2015 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. TACKLING AWARENESS OF MENTAL HEALTH ISSUES was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

NI632577

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

Age

10 Years

Incorporated 22 July 2015

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 (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

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

3 Hillview Road Belfast, BT14 7BT,

Previous Addresses

6 Kinnaird Street Belfast BT14 6BE Northern Ireland
From: 23 July 2018To: 3 August 2021
187-189 Duncairn Gardens Belfast Co Antrim BT15 2GF
From: 22 July 2015To: 23 July 2018
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BANNON, Michael

Active
Hillview Road, BelfastBT14 7BT
Born October 1995
Director
Appointed 27 Jun 2023

DOHERTY, Roma

Active
Alderley Place, NewtownabbeyBT36 7WW
Born April 1986
Director
Appointed 27 Jul 2023

MCARDLE, Chris

Active
Hillview Road, BelfastBT14 7BT
Born January 1986
Director
Appointed 18 Sept 2020

MCGRADE, Anne Marie Catherine

Active
Hillview Road, BelfastBT14 7BT
Born October 1985
Director
Appointed 18 Sept 2020

MCLAUGHLIN, Jean

Active
Duncairn Gardens, BelfastBT15 2GF
Born February 1962
Director
Appointed 22 Jul 2015

OHARA, Mark

Active
Hillview Road, BelfastBT14 7BT
Born March 1972
Director
Appointed 02 Apr 2024

PRIVILEGE, Neil

Active
Hillview Road, BelfastBT14 7BT
Born August 1972
Director
Appointed 16 Jun 2021

BOHILL, Emma

Resigned
Hillview Road, BelfastBT14 7BT
Born March 1981
Director
Appointed 18 Sept 2020
Resigned 01 Jul 2024

CULLEN, Colm Patrick

Resigned
Hillview Road, BelfastBT14 7BT
Born January 1997
Director
Appointed 18 Sept 2020
Resigned 16 Jun 2021

DOYLE, Patrick

Resigned
Hillview Road, BelfastBT14 7BT
Born January 1987
Director
Appointed 18 Sept 2020
Resigned 01 Jul 2024

QUINN, Sharon

Resigned
Duncairn Gardens, BelfastBT15 2GF
Born April 1971
Director
Appointed 22 Jul 2015
Resigned 18 Sept 2020

REDDINGTON, Michael

Resigned
Hillview Road, BelfastBT14 7BT
Born October 1979
Director
Appointed 18 Sept 2020
Resigned 01 Jul 2024

STEPHENSON, Christopher Paul

Resigned
Hillview Road, BelfastBT14 7BT
Born April 1967
Director
Appointed 18 Sept 2020
Resigned 27 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Sharon Quinn

Ceased
Hillview Road, BelfastBT14 7BT
Born April 1971

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 18 Sept 2020

Mrs Jean Mclaughlin

Active
Hillview Road, BelfastBT14 7BT
Born February 1962

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2015
NEWINCIncorporation