UKBizDB.co.uk

BRAIN INJURY MATTERS (NI)

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

This company is commonly known as Brain Injury Matters (ni). The company was founded 25 years ago and was given the registration number NI035853. The firm's registered office is in BELFAST. You can find them at 5c Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BRAIN INJURY MATTERS (NI)
Company Number:NI035853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1999
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5c Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director06 February 2018Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director15 August 2023Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director23 June 2015Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director30 July 2018Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director05 May 2021Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director30 May 2019Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director04 July 2016Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director22 May 2022Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director15 August 2023Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director28 July 2021Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director21 January 2022Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director16 October 2019Active
4 Green Row, Strangford, Co. Down, BT30 7LR

Secretary25 March 1999Active
118 Dunlady Manor, Dundonald, Belfast, BT16 1YR

Secretary07 March 2005Active
385 Holywood Road, Belfast, BT4 2LS

Secretary23 February 2010Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Secretary01 January 2019Active
6 Ballyregan Avenue, Dundonald, Belfast, BT16 1JW

Secretary04 November 2008Active
52 Church Street, Newtownards, BT23 4AL

Director05 July 2005Active
183 Cavehill Road, Belfast, BT15 5BP

Director05 April 2005Active
127 Ballystockart Road, Comber, Newtownards, BT23 5PP

Director03 February 2009Active
127, Ballystockart Road, Comber, Newtownards, Northern Ireland, BT23 5PP

Director03 February 2009Active
119 Haypark Avenue, Belfast, BT7 3FG

Director15 June 2000Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director01 April 2015Active
4 Wansbeck Street, Belfast, BT9 5FQ

Director17 May 1999Active
4 The Old Schoolhouse, The Mill Village, Town Parks,, Comber, Newtownards, Northern Ireland, BT23 5GT

Director10 February 2009Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ

Director26 October 2010Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ

Director06 November 2012Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ

Director26 October 2010Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ

Director26 October 2010Active
46 Malone Meadows, Malone Road, Belfast, BT9 5BG

Director24 June 2002Active
1, Tartaraghan Road, Portadown, Craigavon, United Kingdom, BT62 1RQ

Director06 September 2016Active
50 Windsor Avenue, Belfast, BT9 6EJ

Director15 June 2000Active
19 Sicily Park, Belfast, BT10 0AJ

Director25 March 1999Active
5c, Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director30 October 2019Active
4 Green Row, Strandford, Co Down, BT30 7LR

Director25 March 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Officers

Termination secretary company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.