UKBizDB.co.uk

NEW LIFE COUNSELLING SERVICE

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

This company is commonly known as New Life Counselling Service. The company was founded 23 years ago and was given the registration number NI040330. The firm's registered office is in . You can find them at 25 Ardoyne Road, Belfast, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NEW LIFE COUNSELLING SERVICE
Company Number:NI040330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2001
End of financial year:31 March 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:25 Ardoyne Road, Belfast, BT14 7HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Ardoyne Road, Belfast, Ardoyne Road, Belfast, Northern Ireland, BT14 7HX

Secretary21 November 2019Active
25 Ardoyne Road, Belfast, BT14 7HX

Director04 September 2017Active
29 Ballyhenry Manor, Ballyhenry Manor, Comber, Newtownards, Northern Ireland, BT23 5ZN

Director01 April 2018Active
25 Ardoyne Road, Belfast, BT14 7HX

Director05 October 2014Active
25 Ardoyne Road, Belfast, BT14 7HX

Director04 September 2017Active
59 Balmoral Avenue, Belfast, Balmoral Avenue, Belfast, Northern Ireland, BT9 6NX

Director01 April 2018Active
25 Ardoyne Road, Belfast, BT14 7HX

Director23 May 2013Active
25 Ardoyne Road, Belfast, BT14 7HX

Director04 September 2017Active
25 Ardoyne Road, Belfast, BT14 7HX

Director26 February 2016Active
25 Ardoyne Road, Belfast, BT14 7HX

Secretary21 March 2013Active
6 Finsbury Avenue, Belfast, Co Antrim, BT8 6GW

Secretary18 September 2008Active
4a Irwinstown Lane, Ballinderry Upper, Lisburn, BT28 2HD

Secretary05 March 2001Active
25 Ardoyne Road, Belfast, BT14 7HX

Secretary08 September 2011Active
25 Ardoyne Road, Belfast, BT14 7HX

Director01 January 2011Active
103 Brambleweed, Balltrumery Road, Crumlin, BT29 4FQ

Director29 March 2006Active
2, Glenmachan Grove, Belfast, BT4 2RF

Director01 September 2009Active
6 Lisbreen Park, Somerton Park, Belfast, BT15 4DJ

Director05 March 2001Active
432 Crumlin Road, Belfast, BT14 7HZ

Director05 March 2001Active
4 Hillside Drive, Belfast, Antrim, BT9 5ES

Director07 June 2003Active
69 Lisoid Road, Bright, Downpatrick, BT30 8AX

Director05 June 2004Active
6 Finsbury Avenue, Belfast, County Antrim, BT8 6GW

Director12 October 2007Active
25 Ardoyne Road, Belfast, BT14 7HX

Director05 October 2014Active
25 Ardoyne Road, Belfast, BT14 7HX

Director23 May 2013Active
28 Ladbrook Drive, Belfast, County Antrim, BT14 7ND

Director07 June 2003Active
Peter Faber House, 28 Brookvale Avenue, Belfast, BT14 6BW

Director28 February 2008Active
25 Ardoyne Road, Belfast, BT14 7HX

Director10 March 2014Active
25 Ardoyne Road, Belfast, BT14 7HX

Director13 September 2012Active
432 Crumlin Rd, Belfast, Co Antrim, BT14 7GE

Director18 September 2008Active
12 Mountmichael Grove, Belfast, County Antrim, BT8 6ZJ

Director07 June 2003Active
25 Ardoyne Road, Belfast, BT14 7HX

Director12 October 2013Active
34 Mountainview Parade, Crumlin Road, Belfast, BT14 7GY

Director02 September 2001Active
25 Ardoyne Road, Belfast, BT14 7HX

Director01 October 2009Active
25 Ardoyne Road, Belfast, BT14 7HX

Director26 February 2016Active
55 Estoril Park, Belfast, County Antrim, BT14 7NG

Director07 June 2003Active
25 Ardoyne Road, Belfast, BT14 7HX

Director01 April 2014Active

People with Significant Control

Action Mental Health
Notified on:01 April 2018
Status:Active
Country of residence:Northern Ireland
Address:Action Mental Health, 27 Jubilee Road, Newtownards, Northern Ireland, BT23 4YH
Nature of control:
  • Right to appoint and remove directors
Mr Jonathan Mcadams
Notified on:04 September 2017
Status:Active
Date of birth:June 1984
Nationality:British
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Ms Susie Lesley Hunter
Notified on:04 September 2017
Status:Active
Date of birth:February 1971
Nationality:British
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Ms Louise Margaret O'Boyle
Notified on:04 September 2017
Status:Active
Date of birth:May 1974
Nationality:British
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Ms Annie Melaugh Mcateer
Notified on:04 September 2017
Status:Active
Date of birth:July 1984
Nationality:Irish
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Mrs Susan Ella Cooke
Notified on:04 September 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Ms Gabrielle Mornhinweg
Notified on:24 February 2017
Status:Active
Date of birth:March 1955
Nationality:German
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Dr Gerard Lynch
Notified on:24 February 2017
Status:Active
Date of birth:August 1961
Nationality:Irish
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Mr Stephen Robinson
Notified on:24 February 2017
Status:Active
Date of birth:January 1968
Nationality:British
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Mrs Diana Elizabeth Press
Notified on:24 February 2017
Status:Active
Date of birth:November 1949
Nationality:Irish
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Mrs Heather Cousins
Notified on:24 February 2017
Status:Active
Date of birth:October 1961
Nationality:British
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Mr Tom Mceneaney
Notified on:24 February 2017
Status:Active
Date of birth:March 1956
Nationality:Irish
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Ms Kathleen Alice Laverty
Notified on:24 February 2017
Status:Active
Date of birth:February 1984
Nationality:British
Address:25 Ardoyne Road, BT14 7HX
Nature of control:
  • Significant influence or control
Rev Lynne Gibson
Notified on:24 February 2017
Status:Active
Date of birth:September 1965
Nationality:British
Address:25 Ardoyne Road, BT14 7HX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-15Dissolution

Dissolution application strike off company.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Appoint person secretary company with name date.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.