This company is commonly known as Northern Ireland Women's Aid Federation Limited. The company was founded 35 years ago and was given the registration number NI021741. The firm's registered office is in BELFAST. You can find them at The Annex, 30 Adelaide Park The Annex, 30 Adelaide Park, Belfast, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | NORTHERN IRELAND WOMEN'S AID FEDERATION LIMITED |
---|---|---|
Company Number | : | NI021741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | The Annex, 30 Adelaide Park The Annex, 30 Adelaide Park, Belfast, Northern Ireland, BT9 6FY |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Cherry Hill, Maghera, Northern Ireland, BT46 5LS | Secretary | 08 December 2018 | Active |
10, Ardgreenan Gardens, Belfast, Northern Ireland, BT4 3FR | Director | 06 August 2020 | Active |
The Annex, 30 Adelaide Park, The Annex, 30 Adelaide Park, Belfast, Northern Ireland, BT9 6FY | Director | 01 November 2022 | Active |
The Annex, 30 Adelaide Park, The Annex, 30 Adelaide Park, Belfast, Northern Ireland, BT9 6FY | Director | 29 September 2022 | Active |
56, Gravelhill Road, Lisburn, Northern Ireland, BT27 5RW | Director | 08 December 2018 | Active |
19, Sharman Way, Belfast, Northern Ireland, BT9 5FU | Director | 08 December 2018 | Active |
The Annex, 30 Adelaide Park, The Annex, 30 Adelaide Park, Belfast, Northern Ireland, BT9 6FY | Director | 05 November 2020 | Active |
The Annex, 30 Adelaide Park, The Annex, 30 Adelaide Park, Belfast, Northern Ireland, BT9 6FY | Director | 10 December 2022 | Active |
9, Cherry Hill, Maghera, Northern Ireland, BT46 5LS | Director | 08 December 2018 | Active |
The Old Manse, 90 Ardground Road, Killaloo, Londonderry, Northern Ireland, BT47 3TB | Director | 03 December 2020 | Active |
The Annex, 30 Adelaide Park, The Annex, 30 Adelaide Park, Belfast, Northern Ireland, BT9 6FY | Director | 15 April 2021 | Active |
54 Cherryvalley Gardens, Cherryvalley Gardens, Belfast, Northern Ireland, BT5 6PQ | Director | 03 December 2020 | Active |
129 University Street, Belfast, BT7 1HP | Secretary | 11 September 2018 | Active |
129 University Street, Belfast, BT7 1HP | Secretary | 30 June 1988 | Active |
10, Ardgreenan Gardens, Belfast, Northern Ireland, BT4 3ER | Director | 08 December 2018 | Active |
43 Benvarden Ave, Derry City, BT47 2AS | Director | 08 February 2002 | Active |
129 University Street, Belfast, BT7 1HP | Director | 06 December 2014 | Active |
181, Ballyronan Road, Magherafelt, Northern Ireland, BT45 6HZ | Director | 08 December 2018 | Active |
42 Shore Road, Ballyronan, Magherafelt, BT45 6JQ | Director | 11 September 2004 | Active |
129 University Street, Belfast, BT7 1HP | Director | 25 October 2017 | Active |
129 University Street, Belfast, BT7 1HP | Director | 11 February 2012 | Active |
106 Beech Hill, Cavanaleck, Enniskillen, BT74 4AR | Director | 22 July 2006 | Active |
7 Birch Drive, Holywood, BT18 9DU | Director | 09 March 2002 | Active |
36 Killymoon Street, Cookstown, Co Tyrone, BT808JZ | Director | 10 November 2001 | Active |
37 Killymoon Street, Cookstown, Co Tyrone, BT80 8JZ | Director | 30 June 1988 | Active |
129 University Street, Belfast, BT7 1HP | Director | 06 December 2014 | Active |
129 University Street, Belfast, BT7 1HP | Director | 12 March 2011 | Active |
19 Glenvale Avenue, Portrush, Co Antrim, BT56 8HL | Director | 30 June 1988 | Active |
129 University Street, Belfast, BT7 1HP | Director | 06 December 2014 | Active |
24a Tattymacall Road, Tattygar, Lisbellow, BT94 5GQ | Director | 04 October 2003 | Active |
129 University Street, Belfast, BT7 1HP | Director | 12 March 2011 | Active |
8 Beech Drive, Ballymena, BT43 7EX | Director | 02 October 1999 | Active |
29 Mossvale Road, Newtownabbey, Co Antrim, BT36 4TT | Director | 30 June 1988 | Active |
20, Ballyvally Heights, Banbridge, Northern Ireland, BT32 4AG | Director | 01 June 2017 | Active |
129 University Street, Belfast, BT7 1HP | Director | 30 June 1988 | Active |
Ms Claire Curran | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | Northern Irish |
Address | : | 129 University Street, BT7 1HP |
Nature of control | : |
|
Mrs Christine Kathleen Whiteman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | Irish |
Address | : | 129 University Street, BT7 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type small. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type small. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-08-18 | Incorporation | Memorandum articles. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.