UKBizDB.co.uk

NORTHERN IRELAND WOMEN'S AID FEDERATION LIMITED

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Cherry Hill, Maghera, Northern Ireland, BT46 5LS

Secretary08 December 2018Active
10, Ardgreenan Gardens, Belfast, Northern Ireland, BT4 3FR

Director06 August 2020Active
The Annex, 30 Adelaide Park, The Annex, 30 Adelaide Park, Belfast, Northern Ireland, BT9 6FY

Director01 November 2022Active
The Annex, 30 Adelaide Park, The Annex, 30 Adelaide Park, Belfast, Northern Ireland, BT9 6FY

Director29 September 2022Active
56, Gravelhill Road, Lisburn, Northern Ireland, BT27 5RW

Director08 December 2018Active
19, Sharman Way, Belfast, Northern Ireland, BT9 5FU

Director08 December 2018Active
The Annex, 30 Adelaide Park, The Annex, 30 Adelaide Park, Belfast, Northern Ireland, BT9 6FY

Director05 November 2020Active
The Annex, 30 Adelaide Park, The Annex, 30 Adelaide Park, Belfast, Northern Ireland, BT9 6FY

Director10 December 2022Active
9, Cherry Hill, Maghera, Northern Ireland, BT46 5LS

Director08 December 2018Active
The Old Manse, 90 Ardground Road, Killaloo, Londonderry, Northern Ireland, BT47 3TB

Director03 December 2020Active
The Annex, 30 Adelaide Park, The Annex, 30 Adelaide Park, Belfast, Northern Ireland, BT9 6FY

Director15 April 2021Active
54 Cherryvalley Gardens, Cherryvalley Gardens, Belfast, Northern Ireland, BT5 6PQ

Director03 December 2020Active
129 University Street, Belfast, BT7 1HP

Secretary11 September 2018Active
129 University Street, Belfast, BT7 1HP

Secretary30 June 1988Active
10, Ardgreenan Gardens, Belfast, Northern Ireland, BT4 3ER

Director08 December 2018Active
43 Benvarden Ave, Derry City, BT47 2AS

Director08 February 2002Active
129 University Street, Belfast, BT7 1HP

Director06 December 2014Active
181, Ballyronan Road, Magherafelt, Northern Ireland, BT45 6HZ

Director08 December 2018Active
42 Shore Road, Ballyronan, Magherafelt, BT45 6JQ

Director11 September 2004Active
129 University Street, Belfast, BT7 1HP

Director25 October 2017Active
129 University Street, Belfast, BT7 1HP

Director11 February 2012Active
106 Beech Hill, Cavanaleck, Enniskillen, BT74 4AR

Director22 July 2006Active
7 Birch Drive, Holywood, BT18 9DU

Director09 March 2002Active
36 Killymoon Street, Cookstown, Co Tyrone, BT808JZ

Director10 November 2001Active
37 Killymoon Street, Cookstown, Co Tyrone, BT80 8JZ

Director30 June 1988Active
129 University Street, Belfast, BT7 1HP

Director06 December 2014Active
129 University Street, Belfast, BT7 1HP

Director12 March 2011Active
19 Glenvale Avenue, Portrush, Co Antrim, BT56 8HL

Director30 June 1988Active
129 University Street, Belfast, BT7 1HP

Director06 December 2014Active
24a Tattymacall Road, Tattygar, Lisbellow, BT94 5GQ

Director04 October 2003Active
129 University Street, Belfast, BT7 1HP

Director12 March 2011Active
8 Beech Drive, Ballymena, BT43 7EX

Director02 October 1999Active
29 Mossvale Road, Newtownabbey, Co Antrim, BT36 4TT

Director30 June 1988Active
20, Ballyvally Heights, Banbridge, Northern Ireland, BT32 4AG

Director01 June 2017Active
129 University Street, Belfast, BT7 1HP

Director30 June 1988Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as trust
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:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Accounts with accounts type small.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Address

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

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-08-18Incorporation

Memorandum articles.

Download
2020-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.