UKBizDB.co.uk

HEALING THROUGH REMEMBERING

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

This company is commonly known as Healing Through Remembering. The company was founded 20 years ago and was given the registration number NI048343. The firm's registered office is in BELFAST. You can find them at 83 83 University Street, , Belfast, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HEALING THROUGH REMEMBERING
Company Number:NI048343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2003
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:83 83 University Street, Belfast, Northern Ireland, BT7 1HP
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a Limekiln Lane, Aghalee, Craigavon, BT67 0EZ

Secretary20 October 2003Active
Suite 2.06, Custom House, Custom House Square, Belfast, Northern Ireland, BT1 3ET

Director14 December 2022Active
41, Pinehill Road, Bangor, Northern Ireland, BT19 6SA

Director05 October 2016Active
29, Ivan Street, Lisburn, Northern Ireland, BT28 1YN

Director05 October 2016Active
6 Rushfield Ave, Belfast, BT7 3FP

Director06 May 2005Active
5 Hedingham, Blackwood Road, Moira, BT67 0NN

Director04 September 2007Active
51/53, Falls Road, Belfast, Northern Ireland, BT12 4PD

Director23 November 2016Active
Suite 2.06, Custom House, Custom House Square, Belfast, Northern Ireland, BT1 3ET

Director03 November 2011Active
School Of Humanities, 10- 11 Pavilion Parade, University Of Brighton, Brighton, England, BN2 1RA

Director23 November 2016Active
25 Pakenham St, Belfast, BT17 1AB

Director01 September 2006Active
71 Bancroft Park, Dublin 24,

Director01 June 2006Active
11 Paradise Park, Parkgate, Ballyclare, BT34 0EG

Director15 December 2008Active
2a Limekiln Lane Aghalee, Craigavon, Co Armagh, BT67 0EZ

Director20 October 2003Active
31, Belmont Church Road, Belfast, Northern Ireland, BT4 3FF

Director05 October 2016Active
Carraghmoyle, Mullaghmore, Bannboy,

Director13 April 2005Active
5 Windsor Park, Belfast, BT9 6FQ

Director20 October 2003Active
Alexander House, 17a Ormeau Avenue, Belfast, BT2

Director03 June 2010Active
6 Gormcavan Road, Coleraine, BT51 4LT

Director13 April 2005Active
65 Landsdowne Park, Belfast, BT15 4AG

Director13 April 2005Active
5 Andersons Grove, Belfast, Antrim, BT11 8FG

Director13 April 2005Active
4 Malone View Park, Belfast, BT9 5PN

Director20 October 2003Active
Alexander House, 17a Ormeau Avenue, Belfast, BT2

Director01 April 2010Active
91 Clady Road, Portglenone, BT44 8LB

Director20 October 2003Active
17 Rosevale Meadows, Lisburn, BT28 1JF

Director01 September 2007Active
17 Rosevale Meadows, Lisburn, BT28 1JF

Director20 October 2003Active
70 Upper Cavehill Road, Belfast, Co.Antrim, BT15 5FB

Director09 July 2008Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Address

Change registered office address company with date old address new address.

Download
2024-03-27Address

Change registered office address company with date old address new address.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Address

Change registered office address company with date old address new address.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Address

Change registered office address company with date old address new address.

Download
2017-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.