UKBizDB.co.uk

BELFAST HEALTHY CITIES PROJECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Belfast Healthy Cities Project Limited. The company was founded 27 years ago and was given the registration number NI031042. The firm's registered office is in 22-24 LOMBARD STREET. You can find them at 3rd Floor, Gordon House, 22-24 Lombard Street, Belfast. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BELFAST HEALTHY CITIES PROJECT LIMITED
Company Number:NI031042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1996
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3rd Floor, Gordon House, 22-24 Lombard Street, Belfast, BT1 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Secretary21 June 2021Active
55, Templemore Avenue, Belfast, Northern Ireland, BT5 4FP

Director22 March 2022Active
Clarence House, Department For Infrastructure, 10-18 Adelaide Street, Belfast, Northern Ireland, BT2 8GB

Director09 August 2021Active
19-21, Alfred Street, Belfast, Northern Ireland, BT2 8ED

Director22 March 2022Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director01 March 2024Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director28 December 2023Active
Institute For Clinical Sciences B, Queen's University Belfast, Grosvenor Road, Belfast, Northern Ireland, BT12 6BJ

Director09 August 2021Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director23 May 2017Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director12 December 2014Active
Belfast Campus, York Street, Belfast, Northern Ireland, BT15 1ED

Director22 March 2022Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director01 March 2024Active
9 Social Economy Village, Hannahstown Hill, Hannahstown, Belfast, Northern Ireland, BT17 0XS

Director22 March 2022Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director15 February 2016Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director06 December 2022Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director28 December 2023Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Secretary24 June 1996Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Secretary13 October 2016Active
49 Malone Heights, Upper Malone Road, Belfast, BT9 5PG

Director24 June 1996Active
17 Lough Road, Ballinderry Upper, Lisburn, BT28 2HA

Director12 December 2007Active
77 Victoria Road, Holywood, BT18 9BG

Director26 September 2000Active
Kathmore, 114 Kingsway, Dunmurry, BT17 9ND

Director26 September 2000Active
University Of Ulster, Shore Road, Newtownabbey, Northern Ireland, BT37 0QB

Director06 February 2012Active
7 Rathlan Avenue, Ballycastle, Co Antrim, BT54 6DQ

Director16 October 2001Active
4 Baronscourt Gardens, Carryduff, Belfast, BT8 8EW

Director12 December 2007Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director18 October 2002Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director30 January 2014Active
11 Botanic Court, BT7 1QY

Director15 October 2004Active
12-22, Linenhall Street, Belfast, Uk, BT2 8BS

Director16 December 2009Active
16-22, Bedford Street, Belfast, Northern Ireland, BT2 7FD

Director20 December 2011Active
36 Clonmore Manor, Lisburn, County Antrim, BT27 4EW

Director14 December 2006Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director15 October 2004Active
Corcreeny Cottage, 23 Corcreeny Road, Hillsborough,

Director26 September 2000Active
37 Juniper Rise, Dunmurray, Belfast, BT17 0BG

Director24 June 1996Active
3rd Floor, Gordon House, 22-24 Lombard Street, BT1 1RD

Director23 May 2017Active
2 Parkwood, Harmony Hill, Lisburn, BT27 4EF

Director24 June 1996Active

People with Significant Control

Ms Charlene Julie Brooks
Notified on:09 April 2024
Status:Active
Date of birth:May 1979
Nationality:Northern Irish
Address:3rd Floor, 22-24 Lombard Street, BT1 1RD
Nature of control:
  • Significant influence or control
Ms Joan Devlin
Notified on:15 October 2016
Status:Active
Date of birth:March 1958
Nationality:Irish
Address:3rd Floor, 22-24 Lombard Street, BT1 1RD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.