Background WavePink WaveYellow Wave

COLERAINE & DISTRICT SAMARITANS (NI644606)

COLERAINE & DISTRICT SAMARITANS (NI644606) is an active UK company. incorporated on 16 March 2017. with registered office in Coleraine. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. COLERAINE & DISTRICT SAMARITANS has been registered for 9 years. Current directors include BLEAKLEY, Kenneth George, MCERLEAN, Nuala Patrica, MCMAHON, Mary Bridget and 6 others.

Company Number
NI644606
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 2017
Age
9 years
Address
20 Lodge Road, Coleraine, BT52 1NB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLEAKLEY, Kenneth George, MCERLEAN, Nuala Patrica, MCMAHON, Mary Bridget, MCWILLIAMS, Anne Theresa, MILLAR, Alan, SINCLAIR, Heather, SMALL, Elizabeth, SPENCE, Joyce Marion, TIMONEY, Margaret Mary
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLERAINE & DISTRICT SAMARITANS

COLERAINE & DISTRICT SAMARITANS is an active company incorporated on 16 March 2017 with the registered office located in Coleraine. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. COLERAINE & DISTRICT SAMARITANS was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

NI644606

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

Age

9 Years

Incorporated 16 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 26 September 2025 (7 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 26 March 2026 (1 month ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

20 Lodge Road Coleraine, BT52 1NB,

Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Oct 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Apr 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

MCCORMICK, Charles William

Active
Lodge Road, ColeraineBT52 1NB
Secretary
Appointed 27 Aug 2024

BLEAKLEY, Kenneth George

Active
Lodge Road, ColeraineBT52 1NB
Born December 1955
Director
Appointed 10 Dec 2020

MCERLEAN, Nuala Patrica

Active
Lodge Road, ColeraineBT52 1NB
Born March 1987
Director
Appointed 10 Dec 2020

MCMAHON, Mary Bridget

Active
Lodge Road, ColeraineBT52 1NB
Born March 1949
Director
Appointed 13 Sept 2022

MCWILLIAMS, Anne Theresa

Active
Lodge Road, ColeraineBT52 1NB
Born September 1947
Director
Appointed 19 Oct 2023

MILLAR, Alan

Active
Lodge Road, ColeraineBT52 1NB
Born July 1954
Director
Appointed 27 Aug 2024

SINCLAIR, Heather

Active
Strand Road, PortstewartBT55 7QF
Born July 1956
Director
Appointed 12 Sept 2019

SMALL, Elizabeth

Active
Lodge Road, ColeraineBT52 1NB
Born January 1950
Director
Appointed 19 Oct 2023

SPENCE, Joyce Marion

Active
Lodge Road, ColeraineBT52 1NB
Born April 1958
Director
Appointed 27 Aug 2024

TIMONEY, Margaret Mary

Active
Lodge Road, ColeraineBT52 1NB
Born August 1945
Director
Appointed 19 Oct 2023

SHAW, Janet

Resigned
Rathmore Drive, PortrushBT56 8HG
Secretary
Appointed 12 Sept 2019
Resigned 24 Aug 2020

EASTWOOD, Chris

Resigned
Lodge Road, ColeraineBT52 1NB
Born July 1948
Director
Appointed 16 Mar 2017
Resigned 19 Oct 2023

HAMILTON, Robert George

Resigned
Lodge Road, ColeraineBT52 1NB
Born June 1941
Director
Appointed 16 Mar 2017
Resigned 10 Dec 2020

LIKEN, Catrice Elizabeth Frances

Resigned
Lisnablagh Road, ColeraineBT52 2HF
Born June 1988
Director
Appointed 12 Sept 2019
Resigned 27 Aug 2024

MACLAINE, Martin Buchanan

Resigned
Lodge Road, ColeraineBT52 1NB
Born May 1943
Director
Appointed 16 Mar 2017
Resigned 10 Dec 2020

MCCORMICK, Charles William

Resigned
Lodge Road, ColeraineBT52 1NB
Born November 1945
Director
Appointed 16 Mar 2017
Resigned 19 Oct 2023

MCDONALD, Thomas

Resigned
Lodge Road, ColeraineBT52 1NB
Born May 1942
Director
Appointed 16 Mar 2017
Resigned 10 Dec 2020

MCKEOWN, David

Resigned
Lodge Road, ColeraineBT52 1NB
Born December 1949
Director
Appointed 16 Mar 2017
Resigned 27 Aug 2024

MILLER, Kate

Resigned
Lodge Road, ColeraineBT52 1NB
Born November 1966
Director
Appointed 16 Mar 2017
Resigned 16 Jul 2017

NIBLOCK, Mark

Resigned
Lodge Road, ColeraineBT52 1NB
Born January 1964
Director
Appointed 16 Mar 2017
Resigned 04 Nov 2021

NICHOLL, Carroll

Resigned
Lodge Road, ColeraineBT52 1NB
Born September 1942
Director
Appointed 16 Mar 2017
Resigned 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Incorporation Company
16 March 2017
NEWINCIncorporation