Background WavePink WaveYellow Wave

BOLSTER COMMUNITY (NI655061)

BOLSTER COMMUNITY (NI655061) is an active UK company. incorporated on 16 August 2018. with registered office in Newry. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. BOLSTER COMMUNITY has been registered for 7 years. Current directors include DOYLE, Michael, FLYNN, Gerard Vincent, HUGHES, Cathy and 6 others.

Company Number
NI655061
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 August 2018
Age
7 years
Address
Whitegates Business Park, Newry, BT35 6UA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DOYLE, Michael, FLYNN, Gerard Vincent, HUGHES, Cathy, MCALLISTER, William Henry, MCCONVILLE, Judith Patricia, MCGINN, Briege, MCKNIGHT, Geraldine Majella, SLEVIN, Paul, TOHANI, Vinod Kumar, Dr
SIC Codes
85590, 86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLSTER COMMUNITY

BOLSTER COMMUNITY is an active company incorporated on 16 August 2018 with the registered office located in Newry. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. BOLSTER COMMUNITY was registered 7 years ago.(SIC: 85590, 86900, 96090)

Status

active

Active since 7 years ago

Company No

NI655061

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

Age

7 Years

Incorporated 16 August 2018

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

SUPPORTING PEOPLE & COMMUNITY ENTERPRISE (SPACE-NI)
From: 16 August 2018To: 15 October 2020
Contact
Address

Whitegates Business Park Unit 1 Killeavy Road Newry, BT35 6UA,

Previous Addresses

1 Killeavy Road Newry BT35 6EP Northern Ireland
From: 3 March 2021To: 5 September 2024
24 Monaghan Street Newry Co Down BT35 6AA
From: 16 August 2018To: 3 March 2021
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

DOYLE, Michael

Active
Unit 1 Killeavy Road, NewryBT35 6UA
Born July 1963
Director
Appointed 18 Aug 2021

FLYNN, Gerard Vincent

Active
Chestnut Grove, NewryBT34 1JL
Born July 1958
Director
Appointed 19 Aug 2019

HUGHES, Cathy

Active
Unit 1 Killeavy Road, NewryBT35 6UA
Born July 1977
Director
Appointed 18 Aug 2021

MCALLISTER, William Henry

Active
Unit 1 Killeavy Road, NewryBT35 6UA
Born December 1956
Director
Appointed 17 Dec 2025

MCCONVILLE, Judith Patricia

Active
Liska Road, NewryBT35 8NH
Born June 1981
Director
Appointed 19 Aug 2019

MCGINN, Briege

Active
Unit 1 Killeavy Road, NewryBT35 6UA
Born December 1975
Director
Appointed 17 Dec 2025

MCKNIGHT, Geraldine Majella

Active
Unit 1 Killeavy Road, NewryBT35 6UA
Born October 1963
Director
Appointed 17 Dec 2025

SLEVIN, Paul

Active
Unit 1 Killeavy Road, NewryBT35 6UA
Born August 1969
Director
Appointed 16 Aug 2018

TOHANI, Vinod Kumar, Dr

Active
Unit 1 Killeavy Road, NewryBT35 6UA
Born January 1949
Director
Appointed 27 Apr 2022

CONNOLLY, Eamonn Joseph

Resigned
Unit 1 Killeavy Road, NewryBT35 6UA
Born May 1971
Director
Appointed 16 Aug 2018
Resigned 17 Dec 2025

FARQHUAR, Paul

Resigned
Gortnahowen, NewryBT34 3GT
Born October 1967
Director
Appointed 19 Aug 2019
Resigned 01 Feb 2022

FLYNN, Martinna

Resigned
Unit 1 Killeavy Road, NewryBT35 6UA
Born April 1975
Director
Appointed 16 Aug 2018
Resigned 17 Dec 2025

SWEENEY, Connor Brian

Resigned
Killeavy Road, NewryBT35 6EP
Born March 1963
Director
Appointed 16 Aug 2018
Resigned 31 Mar 2024

WHITE, Julie

Resigned
Fox's Glen, CraigavonBT67 9ER
Born November 1980
Director
Appointed 19 Aug 2019
Resigned 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
15 October 2020
NE01NE01
Change Of Name Notice
15 October 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Incorporation Company
16 August 2018
NEWINCIncorporation