UKBizDB.co.uk

NORTHERN IRELAND COMMUNITY ADDICTION SERVICE LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH

Secretary11 December 2019Active
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH

Director09 December 2009Active
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH

Director14 September 2011Active
25 Malone Park, Belfast, BT9 6NJ

Director14 December 2005Active
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH

Director09 December 2009Active
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH

Director10 June 2015Active
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH

Secretary05 August 2013Active
40 Elmwood Avenue, Belfast, BT9 6AZ

Secretary15 May 2008Active
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH

Secretary22 May 2019Active
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH

Secretary21 March 2018Active
Derryhill, 12 Woodgrange Road, Downpatrick,

Secretary22 March 1978Active
40 Elmwood Avenue, Belfast, BT9 6AZ

Director13 November 2002Active
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH

Director10 June 2015Active
132 Fitzroy Avenue, Belfast, Co Antrim, BT7 1HY

Director20 February 1999Active
21 Dympnas Road, Dromore, Co Tyrone, BT78 3JG

Director22 March 1978Active
40 Elmwood Avenue, Belfast, BT9 6AZ

Director13 March 2013Active
40 Elmwood Avenue, Belfast, BT9 6AZ

Director09 December 2009Active
40 Elmwood Avenue, Belfast, BT9 6AZ

Director10 April 2013Active
28 Harberton Park, Belfast, BT9 6TS

Director09 May 2001Active
8 Ard-Na-Ree, Groomsport, Bangor, BT19 6JL

Director09 May 2001Active
54 Downview Park West, Belfast, BT15 5HP

Director22 February 1999Active
Lombard House, 10-20 Lombard House, Belfast, Northern Ireland, BT1 1BH

Director13 March 2013Active
55 Greenwood Glen, Belfast, BT8 7WE

Director22 March 1978Active
40 Elmwood Avenue, Belfast, BT9 6AZ

Director22 March 1978Active
175 Mealough Road, Belfast, Co Down, BT8 8LY

Director13 May 2004Active
65 Knock Road, Belfast, BT5 6LG

Director22 March 1978Active
46 Chestnut Grove, Newry, Co. Down, BT34 1JT

Director12 March 2003Active
16 Shaneen Park, Belfast, Co Antrim, BT14 8JP

Director22 March 1978Active
50 Hollybank Road, Parkgate, Templepatrick, BT39 0DL

Director10 October 2001Active

Director12 May 2004Active
13 Barnfield Grange, Derriaghy, Lisburn, BT23 3RS

Director19 February 1999Active
40 Elmwood Avenue, Belfast, BT9 6AZ

Director12 January 2011Active
10 Shrewsbury Drive, Belfast, BT9 6PL

Director22 March 1978Active
119 Saintfield Road, Lisburn, Co Antrim,

Director22 March 1978Active
10 Ailsa Road, Holywood, Co Down, BT18 0AS

Director22 March 1978Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-29Dissolution

Dissolution application strike off company.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person secretary company with name date.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-03-27Officers

Appoint person secretary company with name date.

Download
2018-03-26Officers

Termination secretary company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Address

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

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.