This company is commonly known as Ballybeen Women's Centre Limited. The company was founded 27 years ago and was given the registration number NI031482. The firm's registered office is in . You can find them at 34 Ballybeen Square, Dundonald, , . This company's SIC code is 85100 - Pre-primary education.
Name | : | BALLYBEEN WOMEN'S CENTRE LIMITED |
---|---|---|
Company Number | : | NI031482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 34 Ballybeen Square, Dundonald, BT16 2QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Ballybeen Square, Dundonald, BT16 2QE | Secretary | 27 January 2023 | Active |
34, Ballybeen Square, Dundonald, Belfast, Northern Ireland, BT16 2QE | Director | 15 October 2018 | Active |
34 Ballybeen Square, Dundonald, BT16 2QE | Director | 27 January 2023 | Active |
34 Kilberry Park, Dundonald, Belfast, BT16 1SJ | Secretary | 23 October 1996 | Active |
13, Islay Gardens, Dundonald, Belfast, Northern Ireland, BT16 2NJ | Secretary | 23 October 1996 | Active |
34 Ballybeen Square, Dundonald, BT16 2QE | Secretary | 07 November 2011 | Active |
34 Kilberry Park, Dundonald, Co Down, BT16 1SJ | Director | 01 July 2006 | Active |
15 Kilmuir Avenue, Ballybeen, Dundonald, BT16 2DH | Director | 25 June 2001 | Active |
5 Claggan Gardens, Ballybeen, Dundonald, BT16 0SS | Director | 23 October 1996 | Active |
34 Ballybeen Square, Dundonald, BT16 2QE | Director | 07 November 2011 | Active |
34 Ballybeen Square, Dundonald, BT16 2QE | Director | 22 April 2015 | Active |
34 Ballybeen Square, Dundonald, BT16 2QE | Director | 09 November 2015 | Active |
34 Ballybeen Square, Dundonald, BT16 2QE | Director | 22 April 2015 | Active |
34 Ballybeen Square, Dundonald, BT16 2QE | Director | 22 April 2015 | Active |
34 Ballybeen Square, Dundonald, BT16 2QE | Director | 22 April 2015 | Active |
4 Dungoyne Park, Dundonald, BT16 2PL | Director | 04 January 2006 | Active |
8 Brooklands Park, Dundonald, Co Down, BT16 0PB | Director | 23 October 1996 | Active |
Mrs Carol Morrow | ||
Notified on | : | 27 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | 34 Ballybeen Square, BT16 2QE |
Nature of control | : |
|
Mrs Hazel Mcclean | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 34, Ballybeen Square, Dundonald, Northern Ireland, BT16 2QE |
Nature of control | : |
|
Mrs Elizabeth Anne Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | British |
Address | : | 34 Ballybeen Square, BT16 2QE |
Nature of control | : |
|
Jean Mannis Cross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | 34 Ballybeen Square, BT16 2QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type small. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Officers | Appoint person secretary company with name date. | Download |
2023-02-09 | Officers | Termination secretary company with name termination date. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type small. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-11-28 | Accounts | Accounts with accounts type full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.