Background WavePink WaveYellow Wave

STEER TRAINING ACADEMY LTD (NI644552)

STEER TRAINING ACADEMY LTD (NI644552) is an active UK company. incorporated on 14 March 2017. with registered office in Armagh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. STEER TRAINING ACADEMY LTD has been registered for 9 years. Current directors include MACKLE, Lauren Ita.

Company Number
NI644552
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
Deans Swift Building, Armagh, BT60 1HW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MACKLE, Lauren Ita
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEER TRAINING ACADEMY LTD

STEER TRAINING ACADEMY LTD is an active company incorporated on 14 March 2017 with the registered office located in Armagh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. STEER TRAINING ACADEMY LTD was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

NI644552

LTD Company

Age

9 Years

Incorporated 14 March 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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

STEER TRAINING LIMITED
From: 14 March 2017To: 7 May 2019
Contact
Address

Deans Swift Building Hamiltonsbawn Road Armagh, BT60 1HW,

Previous Addresses

61 Hill Street Milford Armagh Armagh BT60 3NZ Northern Ireland
From: 14 March 2017To: 31 May 2019
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jun 25
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MACKLE, Lauren Ita

Active
Hamiltonsbawn Road, ArmaghBT60 1HW
Born February 1995
Director
Appointed 14 Mar 2017

MACKLE, Colum Michael

Resigned
Hill Street, ArmaghBT60 3NZ
Born August 1991
Director
Appointed 14 Mar 2017
Resigned 01 Jun 2025

MACKLE, Lauren

Resigned
Hill Street, ArmaghBT60 3NZ
Born September 1994
Director
Appointed 14 Mar 2017
Resigned 14 Mar 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Colum Michael Mackle

Ceased
Hill Street, ArmaghBT60 3NZ
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2017
Ceased 01 Jun 2025

Miss Lauren Mackle

Ceased
Hill Street, ArmaghBT60 3NZ
Born September 1994

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2017
Ceased 14 Mar 2017

Ms Lauren Ita Mackle

Active
Hamiltonsbawn Road, ArmaghBT60 1HW
Born February 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Resolution
7 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
7 May 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Incorporation Company
14 March 2017
NEWINCIncorporation