This company is commonly known as Northern Ireland Community Addiction Service Ltd. The company was founded 46 years ago and was given the registration number NI012654. The firm's registered office is in BELFAST. You can find them at Lombard House, 10-20 Lombard House, Belfast, Antrim. This company's SIC code is 86900 - Other human health activities.
Name | : | NORTHERN IRELAND COMMUNITY ADDICTION SERVICE LTD |
---|---|---|
Company Number | : | NI012654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1978 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Lombard House, 10-20 Lombard House, Belfast, Antrim, Northern Ireland, BT1 1BH |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH | Secretary | 11 December 2019 | Active |
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH | Director | 09 December 2009 | Active |
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH | Director | 14 September 2011 | Active |
25 Malone Park, Belfast, BT9 6NJ | Director | 14 December 2005 | Active |
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH | Director | 09 December 2009 | Active |
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH | Director | 10 June 2015 | Active |
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH | Secretary | 05 August 2013 | Active |
40 Elmwood Avenue, Belfast, BT9 6AZ | Secretary | 15 May 2008 | Active |
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH | Secretary | 22 May 2019 | Active |
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH | Secretary | 21 March 2018 | Active |
Derryhill, 12 Woodgrange Road, Downpatrick, | Secretary | 22 March 1978 | Active |
40 Elmwood Avenue, Belfast, BT9 6AZ | Director | 13 November 2002 | Active |
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH | Director | 10 June 2015 | Active |
132 Fitzroy Avenue, Belfast, Co Antrim, BT7 1HY | Director | 20 February 1999 | Active |
21 Dympnas Road, Dromore, Co Tyrone, BT78 3JG | Director | 22 March 1978 | Active |
40 Elmwood Avenue, Belfast, BT9 6AZ | Director | 13 March 2013 | Active |
40 Elmwood Avenue, Belfast, BT9 6AZ | Director | 09 December 2009 | Active |
40 Elmwood Avenue, Belfast, BT9 6AZ | Director | 10 April 2013 | Active |
28 Harberton Park, Belfast, BT9 6TS | Director | 09 May 2001 | Active |
8 Ard-Na-Ree, Groomsport, Bangor, BT19 6JL | Director | 09 May 2001 | Active |
54 Downview Park West, Belfast, BT15 5HP | Director | 22 February 1999 | Active |
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH | Director | 13 March 2013 | Active |
55 Greenwood Glen, Belfast, BT8 7WE | Director | 22 March 1978 | Active |
40 Elmwood Avenue, Belfast, BT9 6AZ | Director | 22 March 1978 | Active |
175 Mealough Road, Belfast, Co Down, BT8 8LY | Director | 13 May 2004 | Active |
65 Knock Road, Belfast, BT5 6LG | Director | 22 March 1978 | Active |
46 Chestnut Grove, Newry, Co. Down, BT34 1JT | Director | 12 March 2003 | Active |
16 Shaneen Park, Belfast, Co Antrim, BT14 8JP | Director | 22 March 1978 | Active |
50 Hollybank Road, Parkgate, Templepatrick, BT39 0DL | Director | 10 October 2001 | Active |
Director | 12 May 2004 | Active | |
13 Barnfield Grange, Derriaghy, Lisburn, BT23 3RS | Director | 19 February 1999 | Active |
40 Elmwood Avenue, Belfast, BT9 6AZ | Director | 12 January 2011 | Active |
10 Shrewsbury Drive, Belfast, BT9 6PL | Director | 22 March 1978 | Active |
119 Saintfield Road, Lisburn, Co Antrim, | Director | 22 March 1978 | Active |
10 Ailsa Road, Holywood, Co Down, BT18 0AS | Director | 22 March 1978 | Active |
Inspire Wellbeing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Lombard House, Lombard Street, Belfast, Northern Ireland, BT1 1RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-29 | Dissolution | Dissolution application strike off company. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Officers | Appoint person secretary company with name date. | Download |
2019-12-12 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Appoint person secretary company with name date. | Download |
2019-06-03 | Officers | Termination secretary company with name termination date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Officers | Appoint person secretary company with name date. | Download |
2018-03-26 | Officers | Termination secretary company with name termination date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Address | Change registered office address company with date old address new address. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.