Background WavePink WaveYellow Wave

JOINHER NETWORK CIC (NI664368)

JOINHER NETWORK CIC (NI664368) is an active UK company. incorporated on 13 September 2019. with registered office in Newtownabbey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 2 other business activities. JOINHER NETWORK CIC has been registered for 6 years. Current directors include GATSI-BARNETT, Lorraine, Ms., HOUTENBOS, Ineke, MIKHAEL, Andrew Ghassan Moussa and 1 others.

Company Number
NI664368
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 2019
Age
6 years
Address
17 Carnmoney Road, Newtownabbey, BT36 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
GATSI-BARNETT, Lorraine, Ms., HOUTENBOS, Ineke, MIKHAEL, Andrew Ghassan Moussa, TARACH, Joanna Aska
SIC Codes
70210, 82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOINHER NETWORK CIC

JOINHER NETWORK CIC is an active company incorporated on 13 September 2019 with the registered office located in Newtownabbey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 2 other business activities. JOINHER NETWORK CIC was registered 6 years ago.(SIC: 70210, 82110, 82990)

Status

active

Active since 6 years ago

Company No

NI664368

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

17 Carnmoney Road Newtownabbey, BT36 6HL,

Previous Addresses

64 Bloomfield Avenue Belfast BT5 5AD Northern Ireland
From: 17 May 2022To: 8 July 2024
C/O Nbas Chartered Accountants 17 Carnmoney Road Glengormley Newtownabbey BT36 6HL Northern Ireland
From: 25 March 2022To: 17 May 2022
C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH Northern Ireland
From: 12 November 2020To: 25 March 2022
30 Greenville Road Belfast BT5 5EP Northern Ireland
From: 13 September 2019To: 12 November 2020
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GATSI-BARNETT, Lorraine, Ms.

Active
Carnmoney Road, NewtownabbeyBT36 6HL
Born February 1979
Director
Appointed 13 Sept 2019

HOUTENBOS, Ineke

Active
Bloomfield Avenue, BelfastBT5 5AD
Born July 1976
Director
Appointed 07 Jul 2022

MIKHAEL, Andrew Ghassan Moussa

Active
Carnmoney Road, NewtownabbeyBT36 6HL
Born July 1983
Director
Appointed 11 Apr 2023

TARACH, Joanna Aska

Active
Carnmoney Road, NewtownabbeyBT36 6HL
Born April 1982
Director
Appointed 03 Oct 2023

BISHOP, Aisling

Resigned
Executive Suites, BelfastBT12 5GH
Born June 1989
Director
Appointed 01 Aug 2021
Resigned 29 Nov 2021

BOYLE, Barbara

Resigned
Executive Suites, BelfastBT12 5GH
Born June 1959
Director
Appointed 30 Nov 2019
Resigned 13 Nov 2020

LAPPIN, Una Rose

Resigned
Executive Suites, BelfastBT12 5GH
Born July 1975
Director
Appointed 30 Nov 2019
Resigned 18 May 2021

MAKONI, Takura Donald

Resigned
Carnmoney Road, NewtownabbeyBT36 6HL
Born October 1975
Director
Appointed 04 May 2022
Resigned 28 Nov 2025

MCKINNON, Vivian

Resigned
Executive Suites, BelfastBT12 5GH
Born August 1971
Director
Appointed 30 Nov 2019
Resigned 13 Nov 2020

MORVAIOVA, Adriana

Resigned
Executive Suites, BelfastBT12 5GH
Born October 1983
Director
Appointed 10 Aug 2020
Resigned 10 Aug 2020

MORVAIOVA, Adriana

Resigned
Abbeyview, AntrimBT41 4QA
Born October 1983
Director
Appointed 30 Nov 2019
Resigned 10 Aug 2020

MULUNDIKA, Nana

Resigned
Bloomfield Avenue, BelfastBT5 5AD
Born August 1977
Director
Appointed 01 Sept 2020
Resigned 05 Jul 2023

PALMER, Heather Elizabeth

Resigned
Executive Suites, BelfastBT12 5GH
Born September 1971
Director
Appointed 02 Jan 2020
Resigned 01 Dec 2020

SHIELS, Frances

Resigned
Executive Suites, BelfastBT12 5GH
Born April 1952
Director
Appointed 30 Nov 2019
Resigned 09 Oct 2020

SHIELS, Olive Frances

Resigned
Bloomfield Avenue, BelfastBT5 5AD
Born April 1952
Director
Appointed 04 May 2022
Resigned 26 Sept 2022

Persons with significant control

1

Ms. Lorraine Gatsi-Barnett

Active
Carnmoney Road, NewtownabbeyBT36 6HL
Born February 1979

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Incorporation Community Interest Company
13 September 2019
CICINCCICINC