Background WavePink WaveYellow Wave

SISTERSIN (NI688523)

SISTERSIN (NI688523) is an active UK company. incorporated on 26 May 2022. with registered office in Downpatrick. The company operates in the Education sector, engaged in other education n.e.c.. SISTERSIN has been registered for 3 years. Current directors include BRESLIN, Tessa Mary, DOBBIN, Peter, JEFFERS, Ian Barrett and 6 others.

Company Number
NI688523
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 May 2022
Age
3 years
Address
Down Business Centre, Downpatrick, BT30 9UP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRESLIN, Tessa Mary, DOBBIN, Peter, JEFFERS, Ian Barrett, MAGEEAN, Ciara, MCCONNELL, Robert, MORRISON, Karen, Professor, O'DONNELL, Fiacre, O'REILLY, Oonagh, PRESS, Aisling
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISTERSIN

SISTERSIN is an active company incorporated on 26 May 2022 with the registered office located in Downpatrick. The company operates in the Education sector, specifically engaged in other education n.e.c.. SISTERSIN was registered 3 years ago.(SIC: 85590)

Status

active

Active since 3 years ago

Company No

NI688523

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

Age

3 Years

Incorporated 26 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

SISTERS IN
From: 26 May 2022To: 26 July 2022
Contact
Address

Down Business Centre 46 Belfast Road Downpatrick, BT30 9UP,

Previous Addresses

Assumption Grammar School 24 Belfast Road Ballynahinch Co. Down BT24 8EA United Kingdom
From: 26 May 2022To: 10 October 2024
Timeline

16 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

BRESLIN, Tessa Mary

Active
46 Belfast Road, DownpatrickBT30 9UP
Born May 1976
Director
Appointed 17 Sept 2025

DOBBIN, Peter

Active
BallynahinchBT24 8EA
Born November 1970
Director
Appointed 26 May 2022

JEFFERS, Ian Barrett

Active
46 Belfast Road, DownpatrickBT30 9UP
Born April 1965
Director
Appointed 17 Sept 2025

MAGEEAN, Ciara

Active
BallynahinchBT24 8EA
Born March 1992
Director
Appointed 18 Oct 2022

MCCONNELL, Robert

Active
46 Belfast Road, DownpatrickBT30 9UP
Born July 1975
Director
Appointed 17 Sept 2025

MORRISON, Karen, Professor

Active
BallynahinchBT24 8EA
Born March 1962
Director
Appointed 14 Mar 2023

O'DONNELL, Fiacre

Active
46 Belfast Road, DownpatrickBT30 9UP
Born March 1970
Director
Appointed 17 Sept 2025

O'REILLY, Oonagh

Active
BallynahinchBT24 8EA
Born April 1976
Director
Appointed 22 Sept 2022

PRESS, Aisling

Active
BallynahinchBT24 8EA
Born June 1969
Director
Appointed 26 May 2022

CHOO, Yi Kang

Resigned
BallynahinchBT24 8EA
Born October 1998
Director
Appointed 14 Dec 2022
Resigned 24 May 2024

COCHRANE, Peter

Resigned
BallynahinchBT24 8EA
Born August 1994
Director
Appointed 26 May 2022
Resigned 17 Sept 2025

HEALY, John Patrick

Resigned
BallynahinchBT24 8EA
Born February 1970
Director
Appointed 14 Dec 2022
Resigned 29 Feb 2024

Persons with significant control

3

0 Active
3 Ceased

Mrs Aisling Press

Ceased
BallynahinchBT24 8EA
Born June 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 26 May 2022
Ceased 22 Sept 2022

Mr Peter Cochrane

Ceased
BallynahinchBT24 8EA
Born August 1994

Nature of Control

Voting rights 25 to 50 percent
Notified 26 May 2022
Ceased 22 Sept 2022

Mr Peter Dobbin

Ceased
BallynahinchBT24 8EA
Born November 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 26 May 2022
Ceased 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
26 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
26 July 2022
NE01NE01
Resolution
11 July 2022
RESOLUTIONSResolutions
Change Of Name Notice
11 July 2022
CONNOTConfirmation Statement Notification
Incorporation Company
26 May 2022
NEWINCIncorporation