UKBizDB.co.uk

NORTHERN IRELAND AGORAPHOBIA AND ANXIETY SOCIETY - THE

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

This company is commonly known as Northern Ireland Agoraphobia And Anxiety Society - The. The company was founded 30 years ago and was given the registration number NI027971. The firm's registered office is in . You can find them at 25-31 Lisburn Road, Belfast, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:NORTHERN IRELAND AGORAPHOBIA AND ANXIETY SOCIETY - THE
Company Number:NI027971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1993
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:25-31 Lisburn Road, Belfast, BT9 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25-31 Lisburn Road, Belfast, BT9 7AA

Secretary07 October 2016Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director06 October 2011Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director29 October 2020Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director29 October 2020Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director28 September 2017Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director07 June 2000Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director26 September 2019Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director30 September 2021Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director26 May 2016Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director06 October 2022Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director01 October 2015Active
25-31 Lisburn Road, Belfast, BT9 7AA

Secretary29 November 1993Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director06 October 2011Active
20 Kirkwoods Park, Lisburn, Antrim, BT28 3RR

Director27 March 2000Active
Dunsilly Lodge, Dunsilly, Antrim, BT41 2JH

Director14 March 2000Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director29 October 2020Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director21 January 2011Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director28 September 2017Active
487 Old Belfast Road, Bangor West, Co. Down, BT19 1RQ

Director11 November 1998Active
Shalom, 111 Ballycrochan Rd, Bangor, BT19 6NS

Director18 April 2002Active
3 Abbey Gardens, Oldstone, Antrim, BT41 4SF

Director09 October 1998Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director18 October 2012Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director20 October 2005Active
30 Locksley Parade, Finaghy, Belfast,

Director01 April 1999Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director06 October 2011Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director18 October 2012Active
46 Chestnut Grove, Newry, Co Down, BT34 1JT

Director20 October 2005Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director29 October 2020Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director28 September 2017Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director27 November 2014Active
3 Vermont Avenue, Conlig, Newtownards, BT23 3PF

Director29 November 1993Active
29 Clontonacally Road, Belfast, BT8 8AH

Director01 April 2001Active
19 Derryvolgie Avenue, Belfast, BT9 6FN

Director18 April 2002Active
205 Millisle Road, Donaghadee, Co Down, BT21 0LN

Director24 October 2002Active
25-31 Lisburn Road, Belfast, BT9 7AA

Director28 September 2017Active

People with Significant Control

Mr Herbert Alan Hunter
Notified on:28 September 2017
Status:Active
Date of birth:June 1961
Nationality:British
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Mr Ken Simpson
Notified on:28 September 2017
Status:Active
Date of birth:July 1946
Nationality:British
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Mr Timothy Michael Hopkins
Notified on:28 September 2017
Status:Active
Date of birth:January 1962
Nationality:Irish
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Mr Andrew Nolan
Notified on:28 September 2017
Status:Active
Date of birth:February 1970
Nationality:Irish
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Mr Oswyn Paulin
Notified on:25 May 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Mr Ken Sydney Brundle
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Mr John Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Mr John Lawson Barrons
Notified on:06 April 2016
Status:Active
Date of birth:October 1932
Nationality:British
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Dr Christine Elizabeth Margaret Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Ms Carol Maria Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Mrs Noreen Maria Roche
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:Irish
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Mr Nevin Woodside Ringland
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:25-31 Lisburn Road, BT9 7AA
Nature of control:
  • Significant influence or control
Mrs Carol Patricia Moore
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:25-31 Lisburn Road, BT9 7AA
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 (6 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
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.