Background WavePink WaveYellow Wave

LORD ENNISKILLEN MEMORIAL ORANGE SOCIETY (NI642096)

LORD ENNISKILLEN MEMORIAL ORANGE SOCIETY (NI642096) is an active UK company. incorporated on 11 November 2016. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LORD ENNISKILLEN MEMORIAL ORANGE SOCIETY has been registered for 9 years. Current directors include BISHOP, Herbert Mervyn, DORRIAN, Brian Alexander, GARDINER, Roger Samuel Alexander and 7 others.

Company Number
NI642096
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 November 2016
Age
9 years
Address
Schomberg House, Belfast, BT6 9EY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BISHOP, Herbert Mervyn, DORRIAN, Brian Alexander, GARDINER, Roger Samuel Alexander, GIBSON, Mervyn, Reverend, HENNING, John Robert Harold, JOHNSTONE, Ronald Robert, Reverend, MCCLEAN, John, Reverend, NOBLE, John, Rev, REANEY, Derek William Charles, SMYTH, Alistair Stewart, Reverend
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORD ENNISKILLEN MEMORIAL ORANGE SOCIETY

LORD ENNISKILLEN MEMORIAL ORANGE SOCIETY is an active company incorporated on 11 November 2016 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LORD ENNISKILLEN MEMORIAL ORANGE SOCIETY was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

NI642096

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

Age

9 Years

Incorporated 11 November 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 20 August 2025 (8 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

7 months left

Last Filed

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

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Schomberg House 368 Cregagh Road Belfast, BT6 9EY,

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 17
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

DORRIAN, Brian Alexander

Active
368 Cregagh Road, BelfastBT6 9EY
Secretary
Appointed 11 Nov 2016

BISHOP, Herbert Mervyn

Active
368 Cregagh Road, BelfastBT6 9EY
Born August 1944
Director
Appointed 11 Nov 2016

DORRIAN, Brian Alexander

Active
368 Cregagh Road, BelfastBT6 9EY
Born April 1965
Director
Appointed 11 Nov 2016

GARDINER, Roger Samuel Alexander

Active
368 Cregagh Road, BelfastBT6 9EY
Born April 1958
Director
Appointed 11 Nov 2016

GIBSON, Mervyn, Reverend

Active
368 Cregagh Road, BelfastBT6 9EY
Born February 1958
Director
Appointed 14 Dec 2016

HENNING, John Robert Harold

Active
19 Alfred Street, BelfastBT2 8EQ
Born September 1961
Director
Appointed 10 Dec 2025

JOHNSTONE, Ronald Robert, Reverend

Active
368 Cregagh Road, BelfastBT6 9EY
Born August 1949
Director
Appointed 11 Nov 2016

MCCLEAN, John, Reverend

Active
368 Cregagh Road, BelfastBT6 9EY
Born January 1943
Director
Appointed 11 Nov 2016

NOBLE, John, Rev

Active
368 Cregagh Road, BelfastBT6 9EY
Born August 1952
Director
Appointed 25 Jun 2024

REANEY, Derek William Charles

Active
368 Cregagh Road, BelfastBT6 9EY
Born December 1963
Director
Appointed 21 Jun 2022

SMYTH, Alistair Stewart, Reverend

Active
368 Cregagh Road, BelfastBT6 9EY
Born February 1960
Director
Appointed 11 Nov 2016

BROOKER, Stuart Frederick

Resigned
368 Cregagh Road, BelfastBT6 9EY
Born May 1958
Director
Appointed 11 Nov 2016
Resigned 10 Dec 2025

HENRY, Norman Robert Alexander

Resigned
368 Cregagh Road, BelfastBT6 9EY
Born June 1971
Director
Appointed 11 Nov 2016
Resigned 26 Jun 2024

MCILDOON, Robert George Sidney

Resigned
368 Cregagh Road, BelfastBT6 9EY
Born February 1939
Director
Appointed 11 Nov 2016
Resigned 13 Feb 2024

REID, Richard Perry

Resigned
368 Cregagh Road, BelfastBT6 9EY
Born January 1942
Director
Appointed 11 Nov 2016
Resigned 28 Feb 2022

STEVENSON, Oliver Edward

Resigned
368 Cregagh Road, BelfastBT6 9EY
Born April 1955
Director
Appointed 11 Nov 2016
Resigned 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Incorporation Company
11 November 2016
NEWINCIncorporation