UKBizDB.co.uk

EMPLOYERS FORUM ON DISABILITY (N.I.)

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

This company is commonly known as Employers Forum On Disability (n.i.). The company was founded 27 years ago and was given the registration number NI030939. The firm's registered office is in BANBRIDGE. You can find them at Banbridge District Enterprises, Scarva Road Industrial Estate, Banbridge, Co Down. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EMPLOYERS FORUM ON DISABILITY (N.I.)
Company Number:NI030939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Banbridge District Enterprises, Scarva Road Industrial Estate, Banbridge, Co Down, BT32 3QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Bryansford Road, Kilcoo,, Newry, BT34 5LN

Secretary07 June 1996Active
Cecil Ward Building, Linenhall Street, Belfast, Northern Ireland, BT2 8BP

Director03 December 2013Active
University Of Ulster, Cromore Road, Coleraine, Northern Ireland, BT52 1SA

Director03 December 2013Active
Northern Ireland Ambulance Service, Knockbracken Healthcare Park, Saintfield Road, Belfast, Northern Ireland, BT8 8SG

Director07 December 2016Active
Bridge House, Paulette Avenue, Belfast, Northern Ireland, BT5 4HD

Director05 December 2014Active
25, Bbc, Ormeau Avenue, Belfast, Northern Ireland, BT2 8HQ

Director14 October 2022Active
2, Adelaide Street, Belfast, Northern Ireland, BT2 8PB

Director14 October 2022Active
22, Translink, Floor 6, Great Victoria Street, Belfast, Northern Ireland, BT2 7LX

Director14 October 2022Active
Rathmore House, 18 Ballymoney Road, Banbridge, BT32 4DS

Director07 June 1996Active
26 Broadacres, Templepatrick, BT39 0AY

Director29 June 2001Active
2, Adelaide Street, Belfast, Northern Ireland, BT2 8PB

Director26 March 2015Active
53 St. John's Park, Belfast, BT7 3JE

Director07 June 1996Active
Queen's University, University Road, Belfast, Northern Ireland, BT7 1NN

Director23 January 2017Active
50 Osborne Drive, Belfast, BT9 6LH

Director07 June 1996Active
75 Dunmurry Lodge, Black's Road, Dunmurry, BT10 OGR

Director07 June 1996Active
10 Strathyre Park, Belfast, BT10 0AZ

Director07 June 1996Active
5, Lanyon Place, Belfast, Northern Ireland, BT1 3BT

Director05 December 2014Active
56 Knockany Road, Carr, Lisburn, BT27 6YB

Director07 June 1996Active
Bellavista, 12 Sandhill Court, Bleary, BT63 5XP

Director07 June 1996Active
Flat 7, 88 Holywood Road, Belfast, BT4 1NT

Director07 June 1996Active
7 Ambleside Drive, Bangor, BT20

Director07 June 1996Active
50 Landsdowne Park, Belfast, BT15 4AG

Director07 June 1996Active
Banbridge District Enterprises, Scarva Road Industrial Estate, Banbridge, BT32 3QD

Director04 December 2009Active
The Housing Centre, Adelaide Street, Belfast, Northern Ireland, BT2 8PB

Director13 September 2011Active
Central Station, East Bridge Street, Belfast, Northern Ireland, BT1 3PB

Director17 September 2010Active
2, Adelaide Street, Belfast, Northern Ireland, BT2 8PB

Director03 December 2013Active
59 Huntingdale Grange, Ballyclare, County Antrim, BT39 9XY

Director20 September 2006Active
2, Ormeau Avenue, Belfast, Northern Ireland, BT2 8HQ

Director20 January 2017Active
Cookstown District Council, Burn Road, Cookstown, United Kingdom, BT80 8DT

Director03 December 2013Active
40, Academy Street, Belfast, Northern Ireland, BT1 2NQ

Director01 March 2021Active
Rostrevor, Co Down, BT34 3SR

Director16 December 1999Active
Banbridge District Enterprises, Scarva Road Industrial Estate, Banbridge, BT32 3QD

Director04 December 2009Active
1 Ashbourne View, Dromore Road, Omagh, BT78 1HN

Director11 March 1999Active
Invest Ni, Bedford Square, Bedford St, Belfast, Northern Ireland, BT2 7ES

Director03 December 2013Active
Bbc Broadcasting House, Ormeau Avenue, Belfast, Northern Ireland, BT2 8HQ

Director05 December 2014Active

People with Significant Control

Mrs Gabrielle Mary Fitzpatrick-Mccrickard
Notified on:07 June 2017
Status:Active
Date of birth:August 1969
Nationality:Irish
Address:Banbridge District Enterprises, Banbridge, BT32 3QD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.