UKBizDB.co.uk

SCOUT FOUNDATION (N.I.) - THE

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

This company is commonly known as Scout Foundation (n.i.) - The. The company was founded 32 years ago and was given the registration number NI026154. The firm's registered office is in BELFAST. You can find them at 228 Antrim Road, Antrim Road, Belfast, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SCOUT FOUNDATION (N.I.) - THE
Company Number:NI026154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1991
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:228 Antrim Road, Antrim Road, Belfast, Northern Ireland, BT15 2AN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scout Foundation Northern Ireland, Nicva, 61 Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Secretary23 October 2023Active
C/O Scout Foundation Ni, Nicva, 61 Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director23 September 2023Active
C/O Scout Foundation Ni, Nicva, 61 Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director05 October 2023Active
Scout Foundation Northern Ireland, Nicva, 61 Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director01 March 2023Active
C/O Scout Foundation Ni, Nicva, 61 Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director23 September 2023Active
C/O Scout Foundation Ni, Nicva, 61 Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director23 September 2023Active
C/O Nicva, Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director19 February 2023Active
C/O Scout Foundation Ni, Nicva, 61 Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director23 September 2023Active
C/O Scout Foundation Ni, Nicva, 61 Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director05 October 2023Active
4 North Circular Road, Belfast, BT15 5HB

Secretary05 December 1991Active
32 Ardmore Road, Crumlin, Co Antrim, BT29 4QT

Secretary05 December 1991Active
C/O Nicva, Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Secretary10 July 2021Active
11 Moneynoe Pk, Enniskillen, Co Fermanagh, BT74 4ER

Director15 May 2004Active
Westward, Derryvarogue, Donadea,

Director26 July 1999Active
C/O Nicva, Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director11 May 2013Active
C/O Nicva, Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director11 November 2021Active
4 North Circular Road, Belfast, BT15 5HB

Director15 May 2004Active
228 Antrim Road, Antrim Road, Belfast, Northern Ireland, BT15 2AN

Director24 February 2009Active
Unit 101 Lisburn Enterprise, Organisation, Ballinderry Road, BT28 2BP

Director24 September 2015Active
Priest Hill, Tinure Road, Collon, Co. Louth,

Director24 October 2005Active
48 Bridge Street, Dundalk, Co Louth,

Director05 December 1991Active
Unit 101 Lisburn Enterprise, Organisation, Ballinderry Road, BT28 2BP

Director16 November 2012Active
82 Verbena Ave, Sutton, Dublin,

Director05 December 1991Active
32 Ardmore Road, Crumlin, Co Antrim, BT29 4QT

Director05 December 1991Active
28 Temple Court, Palatine Sq, Dublin, DUBLIN7

Director17 October 2004Active
28 Temple Court, Palatine Square, Dublin 7,

Director05 December 1991Active
53 The Dales, Cookstown, Co Tyrone, BT80 8TF

Director20 November 2007Active
5 Buxton Terrace, Sundays Well, Cork,

Director05 December 1991Active
Tobersool, Balbriggan, County Dublin,

Director05 December 1991Active
Carmelite Friary, Knocktopher, Co Kilkenny,

Director06 August 1999Active
Drumatoland, St Johnston, Lifford,

Director12 March 2008Active
C/O Nicva, Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director11 November 2021Active
C/O Scout Foundation Ni, Nicva, 61 Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director23 September 2023Active
C/O Nicva, Duncairn Gardens, Belfast, Northern Ireland, BT15 2GB

Director04 April 2023Active
228 Antrim Road, Antrim Road, Belfast, Northern Ireland, BT15 2AN

Director04 April 2016Active

People with Significant Control

Gasóga Na Héireann / Scouting Ireland
Notified on:30 April 2021
Status:Active
Country of residence:Ireland
Address:National Office, Scouting Ireland, Larch Hill, Dublin, Ireland,
Nature of control:
  • 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 (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
2023-11-09Officers

Appoint person secretary company with name date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Address

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

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-09-15Address

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

Download
2023-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.