Background WavePink WaveYellow Wave

WEST WELLBEING SUICIDE PREVENTION LIMITED (NI689092)

WEST WELLBEING SUICIDE PREVENTION LIMITED (NI689092) is an active UK company. incorporated on 20 June 2022. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WEST WELLBEING SUICIDE PREVENTION LIMITED has been registered for 3 years. Current directors include MCQUADE, Michael Kieran, MORGAN, Maria.

Company Number
NI689092
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2022
Age
3 years
Address
Unit 9a Stewartstown Road, Belfast, BT17 0AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCQUADE, Michael Kieran, MORGAN, Maria
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST WELLBEING SUICIDE PREVENTION LIMITED

WEST WELLBEING SUICIDE PREVENTION LIMITED is an active company incorporated on 20 June 2022 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WEST WELLBEING SUICIDE PREVENTION LIMITED was registered 3 years ago.(SIC: 86900)

Status

active

Active since 3 years ago

Company No

NI689092

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 20 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 24 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Unit 9a Stewartstown Road Dunmurry Belfast, BT17 0AW,

Timeline

16 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
New Owner
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Dec 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MALLON, Gerard Robert

Active
Stewartstown Road, BelfastBT17 0AW
Secretary
Appointed 19 Jun 2023

MCQUADE, Michael Kieran

Active
Stewartstown Road, BelfastBT17 0AW
Born October 1988
Director
Appointed 02 Oct 2023

MORGAN, Maria

Active
Stewartstown Road, BelfastBT17 0AW
Born December 1965
Director
Appointed 19 Jun 2023

DOHERTY, Paul Gerard

Resigned
Stewartstown Road, BelfastBT17 0AW
Born March 1979
Director
Appointed 20 Jun 2022
Resigned 01 Sept 2023

KEARNS, Tony

Resigned
Stewartstown Road, BelfastBT17 0AW
Born June 1975
Director
Appointed 20 Jun 2022
Resigned 08 Jun 2023

KENNEDY, Sarah Jane

Resigned
Stewartstown Road, BelfastBT17 0AW
Born September 1975
Director
Appointed 20 Jun 2022
Resigned 08 Jun 2023

MALLON, Gerard Robert

Resigned
Stewartstown Road, BelfastBT17 0AW
Born January 1976
Director
Appointed 19 Jun 2023
Resigned 23 Jun 2023

MCCOMB, David

Resigned
Stewartstown Road, BelfastBT17 0AW
Born November 1986
Director
Appointed 02 Oct 2023
Resigned 10 Dec 2025

SAYERS, Nadia

Resigned
Stewartstown Road, BelfastBT17 0AW
Born June 1994
Director
Appointed 20 Jun 2022
Resigned 08 Jun 2023

Persons with significant control

5

1 Active
4 Ceased

Ms Maria Morgan

Active
Stewartstown Road, BelfastBT17 0AW
Born December 1965

Nature of Control

Significant influence or control as trust
Notified 02 Oct 2023

Mr Paul Gerard Doherty

Ceased
Stewartstown Road, BelfastBT17 0AW
Born March 1979

Nature of Control

Right to appoint and remove directors
Notified 20 Jun 2022
Ceased 01 Sept 2023

Miss Nadia Sayers

Ceased
Stewartstown Road, BelfastBT17 0AW
Born June 1994

Nature of Control

Right to appoint and remove directors
Notified 20 Jun 2022
Ceased 08 Jun 2023

Mr Tony Kearns

Ceased
Stewartstown Road, BelfastBT17 0AW
Born June 1975

Nature of Control

Right to appoint and remove directors
Notified 20 Jun 2022
Ceased 08 Jun 2023

Mrs Sarah Jane Kennedy

Ceased
Stewartstown Road, BelfastBT17 0AW
Born September 1975

Nature of Control

Right to appoint and remove directors
Notified 20 Jun 2022
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
16 November 2023
AAMDAAMD
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 June 2022
NEWINCIncorporation