Background WavePink WaveYellow Wave

CHOICE SERVICES (IRELAND) LIMITED (NI634386)

CHOICE SERVICES (IRELAND) LIMITED (NI634386) is an active UK company. incorporated on 22 October 2015. with registered office in Belfast. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CHOICE SERVICES (IRELAND) LIMITED has been registered for 10 years. Current directors include ADRAIN, Mark Hugh, DAVIES, Stuart, DOROVATAS, Rachel and 4 others.

Company Number
NI634386
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
Leslie Morrell House, Belfast, BT1 4DN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ADRAIN, Mark Hugh, DAVIES, Stuart, DOROVATAS, Rachel, LYNCH, Siobhan, THOMPSON, John, TOMAN, Gavin Francis, TONER, Damian
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICE SERVICES (IRELAND) LIMITED

CHOICE SERVICES (IRELAND) LIMITED is an active company incorporated on 22 October 2015 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CHOICE SERVICES (IRELAND) LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

NI634386

LTD Company

Age

10 Years

Incorporated 22 October 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 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

CHOICE DEVELOPMENTS (N.I.) LIMITED
From: 22 October 2015To: 2 March 2017
Contact
Address

Leslie Morrell House 37-41 May Street Belfast, BT1 4DN,

Timeline

45 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
May 17
Director Left
May 17
Funding Round
Jul 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Mar 26
1
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

JACKSON, Lawrence

Active
37-41 May Street, BelfastBT1 4DN
Secretary
Appointed 01 Jun 2018

ADRAIN, Mark Hugh

Active
37-41 May Street, BelfastBT1 4DN
Born May 1965
Director
Appointed 19 Apr 2023

DAVIES, Stuart

Active
37-41 May Street, BelfastBT1 4DN
Born April 1964
Director
Appointed 12 Sept 2024

DOROVATAS, Rachel

Active
37-41 May Street, BelfastBT1 4DN
Born April 1986
Director
Appointed 27 Feb 2026

LYNCH, Siobhan

Active
37-41 May Street, BelfastBT1 4DN
Born September 1963
Director
Appointed 19 Apr 2023

THOMPSON, John

Active
37-41 May Street, BelfastBT1 4DN
Born October 1975
Director
Appointed 16 Apr 2025

TOMAN, Gavin Francis

Active
37-41 May Street, BelfastBT1 4DN
Born October 1984
Director
Appointed 16 Apr 2025

TONER, Damian

Active
37-41 May Street, BelfastBT1 4DN
Born November 1971
Director
Appointed 27 Sept 2018

MCKENNA, Brian

Resigned
37-41 May Street, BelfastBT1 4DN
Secretary
Appointed 01 Apr 2016
Resigned 22 Feb 2019

MOORE, Robert Thompson

Resigned
37 - 41 May Street, BelfastBT1 4DN
Secretary
Appointed 22 Oct 2015
Resigned 31 Mar 2016

BELL, Hazel Ruth

Resigned
37-41 May Street, BelfastBT1 4DN
Born December 1955
Director
Appointed 26 Apr 2017
Resigned 16 Sept 2020

BELL, Roy

Resigned
37-41 May Street, BelfastBT1 4DN
Born June 1953
Director
Appointed 18 Apr 2019
Resigned 10 Nov 2022

BUCKLEY, John

Resigned
37-41 May Street, BelfastBT1 4DN
Born April 1947
Director
Appointed 27 Apr 2017
Resigned 13 Sept 2021

CULLEN, John

Resigned
37-41 May Street, BelfastBT1 4DN
Born July 1946
Director
Appointed 27 Sept 2018
Resigned 27 Sept 2018

DONNELLY, Mary

Resigned
37-41 May Street, BelfastBT1 4DN
Born June 1959
Director
Appointed 27 Sept 2018
Resigned 27 Sept 2018

GIBSON, Catriona

Resigned
37-41 May Street, BelfastBT1 4DN
Born August 1967
Director
Appointed 27 Sept 2018
Resigned 27 Sept 2018

GILLESPIE, Martin

Resigned
37-41 May Street, BelfastBT1 4DN
Born March 1971
Director
Appointed 19 Apr 2023
Resigned 05 Nov 2024

HARRISON, Helen

Resigned
37-41 May Street, BelfastBT1 4DN
Born May 1971
Director
Appointed 27 Sept 2018
Resigned 27 Sept 2018

HIGGINS, Joe

Resigned
37-41 May Street, BelfastBT1 4DN
Born June 1964
Director
Appointed 27 Sept 2018
Resigned 27 Sept 2018

HUNTER OBE, Janet

Resigned
37-41 May Street, BelfastBT1 4DN
Born March 1960
Director
Appointed 27 Sept 2018
Resigned 27 Sept 2018

LEONARD, Paul Francis

Resigned
37-41 May Street, BelfastBT1 4DN
Born February 1960
Director
Appointed 18 Apr 2019
Resigned 14 Sept 2022

LEONARD, Paul Francis

Resigned
37-41 May Street, BelfastBT1 4DN
Born February 1960
Director
Appointed 27 Sept 2018
Resigned 27 Sept 2018

LOGAN, Andrew

Resigned
37-41 May Street, BelfastBT1 4DN
Born July 1961
Director
Appointed 27 Sept 2018
Resigned 27 Sept 2018

MOORE, Robert Thompson

Resigned
37-41 May Street, BelfastBT1 4DN
Born September 1952
Director
Appointed 22 Oct 2015
Resigned 27 Sept 2018

NELSON, Tim

Resigned
37-41 May Street, BelfastBT1 4DN
Born July 1985
Director
Appointed 22 Apr 2020
Resigned 05 Nov 2024

REA, Trevor

Resigned
37-41 May Street, BelfastBT1 4DN
Born May 1962
Director
Appointed 07 Apr 2022
Resigned 03 Jan 2026

REILLY, William David

Resigned
37-41 May Street, BelfastBT1 4DN
Born December 1950
Director
Appointed 22 Oct 2015
Resigned 26 Apr 2017

SLATTERY, Ken

Resigned
37-41 May Street, BelfastBT1 4DN
Born October 1948
Director
Appointed 27 Sept 2018
Resigned 27 Sept 2018

TAGGART, Noreen Elizabeth Rose

Resigned
37-41 May Street, BelfastBT1 4DN
Born January 1953
Director
Appointed 27 Sept 2018
Resigned 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Resolution
2 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
15 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2015
NEWINCIncorporation