This company is commonly known as Head Injury Support Limited. The company was founded 14 years ago and was given the registration number NI074078. The firm's registered office is in NEWRY. You can find them at 4 Kildare Street, , Newry, County Down. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | HEAD INJURY SUPPORT LIMITED |
---|---|---|
Company Number | : | NI074078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 4 Kildare Street, Newry, County Down, BT34 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Kildare Street, Newry, United Kingdom, BT34 1DQ | Secretary | 23 November 2022 | Active |
4, Kildare Street, Newry, BT34 1DQ | Director | 27 September 2016 | Active |
92 Forkhill Road, Ayallogue, Newry, BT35 8QY | Director | 30 September 2009 | Active |
4, Kildare Street, Newry, Northern Ireland, BT34 1DQ | Director | 07 September 2012 | Active |
42, Forest Hills, Newry, Northern Ireland, BT34 2FH | Director | 12 March 2014 | Active |
9 Damolly Village, Newry, Co Down, BT54 1PY | Secretary | 30 September 2009 | Active |
14, Highfields Drive, Newry, Northern Ireland, | Secretary | 19 November 2009 | Active |
32 Elmwood Pk, Newry, BT34 1LB | Director | 30 September 2009 | Active |
92 Forkhill Rd, Newry, BT35 8QY | Director | 30 September 2009 | Active |
4, Kildare Street, Newry, Northern Ireland, BT34 1DQ | Director | 21 January 2013 | Active |
1 Forest Hills, Old Warrenpoint Rd, Newry, BT34 2FL | Director | 30 September 2009 | Active |
12a, Camlough Road, Newry, Northern Ireland, BT35 6JP | Director | 12 March 2014 | Active |
5 Rathgannon, Moygannon Rd, Warrenpoint, BT34 3TU | Director | 30 September 2009 | Active |
21 Park Lane, Rostrevor, Co Down, BT34 3DH | Director | 30 September 2009 | Active |
9 Damolly Village, Newry, Co Down, BT34 1PY | Director | 30 September 2009 | Active |
14, Highfields Drive, Newry, Northern Ireland, | Director | 19 November 2009 | Active |
4, Kildare Street, Newry, Northern Ireland, BT34 1DQ | Director | 07 September 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Officers | Appoint person secretary company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-17 | Resolution | Resolution. | Download |
2015-05-29 | Change of name | Certificate change of name company. | Download |
2015-05-13 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.