Background WavePink WaveYellow Wave

EMPOWERING COMMUNITIES ENTERPRISE LIMITED (NI642947)

EMPOWERING COMMUNITIES ENTERPRISE LIMITED (NI642947) is an active UK company. incorporated on 3 January 2017. with registered office in Antrim. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EMPOWERING COMMUNITIES ENTERPRISE LIMITED has been registered for 9 years. Current directors include CARTWRIGHT, Justin Kane, KERR, Anthony, MAGEE, Bronagh Rose, Dr and 4 others.

Company Number
NI642947
Status
active
Type
ltd
Incorporated
3 January 2017
Age
9 years
Address
The Hatchery Ni Unit 19 Antrim Enterprise, Antrim, BT41 1JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTWRIGHT, Justin Kane, KERR, Anthony, MAGEE, Bronagh Rose, Dr, MCDAID, Colm, MULGREW, Edward James, MULLHOLLAND, John Martn, RIPLEY, James Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPOWERING COMMUNITIES ENTERPRISE LIMITED

EMPOWERING COMMUNITIES ENTERPRISE LIMITED is an active company incorporated on 3 January 2017 with the registered office located in Antrim. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EMPOWERING COMMUNITIES ENTERPRISE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

NI642947

LTD Company

Age

9 Years

Incorporated 3 January 2017

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

The Hatchery Ni Unit 19 Antrim Enterprise 58 Greystone Road Antrim, BT41 1JZ,

Previous Addresses

34-36 Henry Street Ballymena Antrim BT42 3AH
From: 3 January 2017To: 10 October 2022
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Mar 22
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CARTWRIGHT, Justin Kane

Active
Unit 19 Antrim Enterprise, AntrimBT41 1JZ
Born May 1984
Director
Appointed 03 Mar 2020

KERR, Anthony

Active
Unit 19 Antrim Enterprise, AntrimBT41 1JZ
Born March 1973
Director
Appointed 03 Mar 2020

MAGEE, Bronagh Rose, Dr

Active
Unit 19 Antrim Enterprise, AntrimBT41 1JZ
Born March 1991
Director
Appointed 13 Nov 2024

MCDAID, Colm

Active
Unit 19 Antrim Enterprise, AntrimBT41 1JZ
Born February 1969
Director
Appointed 03 Jan 2017

MULGREW, Edward James

Active
Unit 19 Antrim Enterprise, AntrimBT41 1JZ
Born June 1975
Director
Appointed 26 Oct 2023

MULLHOLLAND, John Martn

Active
Unit 19 Antrim Enterprise, AntrimBT41 1JZ
Born October 1957
Director
Appointed 24 Feb 2022

RIPLEY, James Edward

Active
Unit 19 Antrim Enterprise, AntrimBT41 1JZ
Born August 1960
Director
Appointed 14 Jun 2021

ARMSTRONG, Paul Robert Thomas

Resigned
Unit 19 Antrim Enterprise, AntrimBT41 1JZ
Born May 1985
Director
Appointed 14 Mar 2019
Resigned 04 Aug 2023

MCLAUGHLIN, Ian Hamilton

Resigned
Henry Street, BallymenaBT42 3AH
Born June 1961
Director
Appointed 03 Mar 2020
Resigned 25 Mar 2021

PETTICREW, Darryl Joseph

Resigned
Henry Street, BallymenaBT42 3AH
Born August 1988
Director
Appointed 03 Jan 2019
Resigned 28 Jun 2021

POLLARD, Steven Francis

Resigned
Henry Street, BallymenaBT42 3AH
Born September 1966
Director
Appointed 03 Jan 2017
Resigned 13 Jun 2019

SIMPSON, John Joseph

Resigned
Henry Street, BallymenaBT42 3AH
Born November 1969
Director
Appointed 03 Jan 2017
Resigned 03 Jan 2019

Persons with significant control

1

Unit 19 Antrim Enterprise, Antrim

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Memorandum Articles
23 July 2025
MAMA
Resolution
23 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Memorandum Articles
13 December 2024
MAMA
Resolution
13 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Incorporation Company
3 January 2017
NEWINCIncorporation