Background WavePink WaveYellow Wave

EUROPEAN CHRISTIAN MISSION IRELAND (NI636953)

EUROPEAN CHRISTIAN MISSION IRELAND (NI636953) is an active UK company. incorporated on 8 March 2016. with registered office in Lisburn. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. EUROPEAN CHRISTIAN MISSION IRELAND has been registered for 10 years. Current directors include GREER, Thomas William Alexander, MAHOOD, Garry William, MCCORMICK, Andrew Graham and 1 others.

Company Number
NI636953
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 2016
Age
10 years
Address
3 Ballymacoss Avenue, Lisburn, BT28 2GX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GREER, Thomas William Alexander, MAHOOD, Garry William, MCCORMICK, Andrew Graham, MCILRATH, Geoffrey Baxter
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN CHRISTIAN MISSION IRELAND

EUROPEAN CHRISTIAN MISSION IRELAND is an active company incorporated on 8 March 2016 with the registered office located in Lisburn. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. EUROPEAN CHRISTIAN MISSION IRELAND was registered 10 years ago.(SIC: 94910)

Status

active

Active since 10 years ago

Company No

NI636953

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

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

3 Ballymacoss Avenue Lisburn, BT28 2GX,

Previous Addresses

3 Ballymacoss Avenue Ballymacoss Avenue Lisburn Co. Antrim BT28 2GX Northern Ireland
From: 10 January 2023To: 10 January 2023
3 Ballymacoss Ave Lisburn Co Armagh BT28 2GX
From: 8 March 2016To: 10 January 2023
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DONALDSON, Geoff

Active
Ballymacoss Avenue, LisburnBT28 2GX
Secretary
Appointed 01 Jan 2023

GREER, Thomas William Alexander

Active
Ballymacoss Avenue, LisburnBT28 2GX
Born October 1963
Director
Appointed 01 Jul 2024

MAHOOD, Garry William

Active
Ballymacoss Avenue, LisburnBT28 2GX
Born March 1962
Director
Appointed 01 Jul 2024

MCCORMICK, Andrew Graham

Active
Ballymacoss Avenue, LisburnBT28 2GX
Born August 1957
Director
Appointed 15 Mar 2016

MCILRATH, Geoffrey Baxter

Active
Ballymacoss Avenue, LisburnBT28 2GX
Born June 1965
Director
Appointed 21 Mar 2017

ANDERSON, Charles

Resigned
Ballymacoss Ave, LisburnBT28 2GX
Secretary
Appointed 08 Mar 2016
Resigned 30 May 2018

MOORHEAD, Lindsay

Resigned
Ballymacoss Ave, LisburnBT28 2GX
Secretary
Appointed 04 Jun 2018
Resigned 31 Dec 2022

BAXTER, Albert, Rev.

Resigned
Ballymacoss Avenue, LisburnBT28 2GX
Born October 1956
Director
Appointed 08 Mar 2016
Resigned 01 Jan 2024

BOYD, John

Resigned
Ballymacoss Ave, LisburnBT28 2GX
Born September 1951
Director
Appointed 15 May 2018
Resigned 16 Nov 2021

CHAMBERS, Eric

Resigned
Ballymacoss Avenue, LisburnBT28 2GX
Born February 1959
Director
Appointed 08 Mar 2016
Resigned 01 Jan 2024

CLYDESDALE, Christina

Resigned
Ballymacoss Ave, LisburnBT28 2GX
Born December 1962
Director
Appointed 08 Mar 2016
Resigned 31 Dec 2022

COLLINS, Andrew, Dr

Resigned
Ballymacoss Ave, LisburnBT28 2GX
Born April 1972
Director
Appointed 08 Mar 2016
Resigned 17 Sept 2019

GREEN, Andrew

Resigned
Ballymacoss Avenue, LisburnBT28 2GX
Born April 1985
Director
Appointed 19 May 2020
Resigned 01 Jan 2024

HOLMES, Jason Gavin

Resigned
Ballymacoss Ave, LisburnBT28 2GX
Born February 1969
Director
Appointed 08 Mar 2016
Resigned 17 May 2016

MCIVOR, Audrey

Resigned
Ballymacoss Ave, LisburnBT28 2GX
Born January 1956
Director
Appointed 08 Mar 2016
Resigned 31 Dec 2022

MCNEELY, Thomas Alastair

Resigned
Ballymacoss Avenue, LisburnBT28 2GX
Born January 1961
Director
Appointed 21 Mar 2017
Resigned 01 Jul 2024

MOORE, Lorraine

Resigned
Ballymacoss Avenue, LisburnBT28 2GX
Born July 1955
Director
Appointed 01 Jan 2023
Resigned 28 Feb 2025

PATTERSON, John Leslie

Resigned
Ballymacoss Avenue, LisburnBT28 2GX
Born September 1943
Director
Appointed 08 Mar 2016
Resigned 27 Feb 2024

SMYTH, Peter John

Resigned
Ballymacoss Ave, LisburnBT28 2GX
Born September 1960
Director
Appointed 19 Jan 2021
Resigned 31 Dec 2022

TUBMAN, Jean

Resigned
Ballymacoss Avenue, LisburnBT28 2GX
Born November 1956
Director
Appointed 15 Mar 2016
Resigned 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2018
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
3 October 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Incorporation Company
8 March 2016
NEWINCIncorporation