Background WavePink WaveYellow Wave

ACTION FOR CHILDREN (NORTHERN IRELAND) LTD (NI638222)

ACTION FOR CHILDREN (NORTHERN IRELAND) LTD (NI638222) is an active UK company. incorporated on 3 May 2016. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. ACTION FOR CHILDREN (NORTHERN IRELAND) LTD has been registered for 9 years. Current directors include ADAMS, Fiona Jane, GATER, Brigitte, JOHNSON, Enda Michael.

Company Number
NI638222
Status
active
Type
ltd
Incorporated
3 May 2016
Age
9 years
Address
Loughshore House, Belfast, BT3 9LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ADAMS, Fiona Jane, GATER, Brigitte, JOHNSON, Enda Michael
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION FOR CHILDREN (NORTHERN IRELAND) LTD

ACTION FOR CHILDREN (NORTHERN IRELAND) LTD is an active company incorporated on 3 May 2016 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. ACTION FOR CHILDREN (NORTHERN IRELAND) LTD was registered 9 years ago.(SIC: 88910)

Status

active

Active since 9 years ago

Company No

NI638222

LTD Company

Age

9 Years

Incorporated 3 May 2016

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 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Loughshore House 10 Heron Road Belfast, BT3 9LE,

Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HAWTIN, Richard

Active
10 Heron Road, BelfastBT3 9LE
Secretary
Appointed 19 Mar 2026

ADAMS, Fiona Jane

Active
10 Heron Road, BelfastBT3 9LE
Born May 1969
Director
Appointed 26 May 2023

GATER, Brigitte

Active
10 Heron Road, BelfastBT3 9LE
Born February 1963
Director
Appointed 25 Mar 2026

JOHNSON, Enda Michael

Active
10 Heron Road, BelfastBT3 9LE
Born December 1979
Director
Appointed 23 Nov 2022

DICKINSON, Emma Siobhan Wells

Resigned
10 Heron Road, BelfastBT3 9LE
Secretary
Appointed 16 Apr 2019
Resigned 03 Oct 2019

HOOD, Richard

Resigned
10 Heron Road, BelfastBT3 9LE
Secretary
Appointed 03 May 2016
Resigned 31 Mar 2019

MALCOLM, Linda Moira

Resigned
10 Heron Road, BelfastBT3 9LE
Secretary
Appointed 03 Oct 2019
Resigned 31 Mar 2020

MCGUINNESS, Aoife Marie, Dr

Resigned
10 Heron Road, BelfastBT3 9LE
Secretary
Appointed 17 Feb 2025
Resigned 12 Dec 2025

PUNCHIHEWA, Harindra Deepal

Resigned
Ascot Road, WatfordWD18 8AG
Secretary
Appointed 30 Apr 2020
Resigned 16 Jun 2022

TOUTZIARI, Georgia, Dr

Resigned
10 Heron Road, BelfastBT3 9LE
Secretary
Appointed 16 Jun 2022
Resigned 17 Feb 2025

ARMSTRONG, Melanie Jane

Resigned
10 Heron Road, BelfastBT3 9LE
Born June 1964
Director
Appointed 19 Jan 2021
Resigned 06 Mar 2023

BENTLEY, Julie Sandra

Resigned
10 Heron Road, BelfastBT3 9LE
Born March 1969
Director
Appointed 01 Oct 2018
Resigned 29 Feb 2020

CARBERRY, Paul

Resigned
10 Heron Road, BelfastBT3 9LE
Born August 1962
Director
Appointed 06 Mar 2023
Resigned 26 Mar 2026

GORDON, Evelyn Patricia

Resigned
10 Heron Road, BelfastBT3 9LE
Born June 1956
Director
Appointed 01 Oct 2018
Resigned 14 Sept 2020

HAWKHEAD, Tony, Sir

Resigned
10 Heron Road, BelfastBT3 9LE
Born October 1957
Director
Appointed 03 May 2016
Resigned 02 Feb 2018

PUNCHIHEWA, Harindra Deepal

Resigned
Ascot Road, WatfordWD18 8AG
Born August 1961
Director
Appointed 19 Mar 2020
Resigned 28 Apr 2023

SCOTT, Charles William

Resigned
10 Heron Road, BelfastBT3 9LE
Born January 1961
Director
Appointed 03 May 2016
Resigned 02 Jul 2018

Persons with significant control

1

Ascot Road, WatfordWD18 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2016
Fundings
Financials
Latest Activities

Filing History

50

Memorandum Articles
27 March 2026
MAMA
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2016
NEWINCIncorporation