Background WavePink WaveYellow Wave

THE HUMMINGBIRD PROJECT C.I.C. (NI636982)

THE HUMMINGBIRD PROJECT C.I.C. (NI636982) is an active UK company. incorporated on 9 March 2016. with registered office in Portstewart. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE HUMMINGBIRD PROJECT C.I.C. has been registered for 10 years. Current directors include CAREY, Leigh Anne Sarah, HUSTON, Jillian Dorothy Erin.

Company Number
NI636982
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2016
Age
10 years
Address
90a The Promenade, Portstewart, BT55 7AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAREY, Leigh Anne Sarah, HUSTON, Jillian Dorothy Erin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUMMINGBIRD PROJECT C.I.C.

THE HUMMINGBIRD PROJECT C.I.C. is an active company incorporated on 9 March 2016 with the registered office located in Portstewart. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE HUMMINGBIRD PROJECT C.I.C. was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

NI636982

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

90a The Promenade Portstewart, BT55 7AG,

Previous Addresses

20 Ardgreenan Gardens Belfast Co Antrim BT4 3FR
From: 9 March 2016To: 14 June 2018
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAREY, Leigh Anne Sarah

Active
The Promenade, PortstewartBT55 7AG
Secretary
Appointed 01 Oct 2024

CAREY, Leigh Anne Sarah

Active
The Promenade, PortstewartBT55 7AG
Born September 1979
Director
Appointed 09 Mar 2016

HUSTON, Jillian Dorothy Erin

Active
The Promenade, PortstewartBT55 7AG
Born May 1970
Director
Appointed 09 May 2019

CAREY, Leigh Anne Sarah

Resigned
The Promenade, PortstewartBT55 7AG
Secretary
Appointed 26 Jul 2018
Resigned 04 Jun 2019

MCALEESE, James Thomas

Resigned
The Promenade, PortstewartBT55 7AG
Secretary
Appointed 04 Jun 2019
Resigned 01 Oct 2024

CREEVY, Gillian Elizabeth

Resigned
Clonetrace Road, BallymenaBT43 7HY
Born November 1959
Director
Appointed 26 Jul 2018
Resigned 01 May 2019

FLINN, Colin

Resigned
Kings Road, BelfastBT5 6JF
Born March 1946
Director
Appointed 26 Jul 2018
Resigned 01 May 2019

MCALEESE, James Thomas

Resigned
The Promenade, PortstewartBT55 7AG
Born June 1961
Director
Appointed 10 May 2019
Resigned 01 Oct 2024

WEBB, Sandra Elizabeth

Resigned
Ardgreenan Gardens, BelfastBT4 3FR
Born August 1973
Director
Appointed 09 Mar 2016
Resigned 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Incorporation Community Interest Company
9 March 2016
CICINCCICINC