UKBizDB.co.uk

HEAD INJURY SUPPORT LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4 Kildare Street, Newry, County Down, BT34 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Kildare Street, Newry, United Kingdom, BT34 1DQ

Secretary23 November 2022Active
4, Kildare Street, Newry, BT34 1DQ

Director27 September 2016Active
92 Forkhill Road, Ayallogue, Newry, BT35 8QY

Director30 September 2009Active
4, Kildare Street, Newry, Northern Ireland, BT34 1DQ

Director07 September 2012Active
42, Forest Hills, Newry, Northern Ireland, BT34 2FH

Director12 March 2014Active
9 Damolly Village, Newry, Co Down, BT54 1PY

Secretary30 September 2009Active
14, Highfields Drive, Newry, Northern Ireland,

Secretary19 November 2009Active
32 Elmwood Pk, Newry, BT34 1LB

Director30 September 2009Active
92 Forkhill Rd, Newry, BT35 8QY

Director30 September 2009Active
4, Kildare Street, Newry, Northern Ireland, BT34 1DQ

Director21 January 2013Active
1 Forest Hills, Old Warrenpoint Rd, Newry, BT34 2FL

Director30 September 2009Active
12a, Camlough Road, Newry, Northern Ireland, BT35 6JP

Director12 March 2014Active
5 Rathgannon, Moygannon Rd, Warrenpoint, BT34 3TU

Director30 September 2009Active
21 Park Lane, Rostrevor, Co Down, BT34 3DH

Director30 September 2009Active
9 Damolly Village, Newry, Co Down, BT34 1PY

Director30 September 2009Active
14, Highfields Drive, Newry, Northern Ireland,

Director19 November 2009Active
4, Kildare Street, Newry, Northern Ireland, BT34 1DQ

Director07 September 2012Active

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
2023-11-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-10-04Accounts

Accounts with accounts type total exemption full.

Download
2015-11-20Annual return

Annual return company with made up date no member list.

Download
2015-07-27Accounts

Accounts with accounts type total exemption full.

Download
2015-06-17Resolution

Resolution.

Download
2015-05-29Change of name

Certificate change of name company.

Download
2015-05-13Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.