This company is commonly known as Shankill Womens Centre. The company was founded 29 years ago and was given the registration number NI028769. The firm's registered office is in CO ANTRIM. You can find them at 151-157 Shankill Road, Belfast, Co Antrim, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SHANKILL WOMENS CENTRE |
---|---|---|
Company Number | : | NI028769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 151-157 Shankill Road, Belfast, Co Antrim, BT13 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Boundary Way, Belfast, BT13 1OU | Secretary | 31 October 2006 | Active |
151-157 Shankill Road, Belfast, Co Antrim, BT13 1FD | Director | 25 April 2017 | Active |
151-157 Shankill Road, Belfast, Co Antrim, BT13 1FD | Director | 15 November 2021 | Active |
151-157 Shankill Road, Belfast, Co Antrim, BT13 1FD | Director | 05 March 2024 | Active |
151-157 Shankill Road, Belfast, Co Antrim, BT13 1FD | Director | 15 November 2021 | Active |
151-157 Shankill Road, Belfast, Co Antrim, BT13 1FD | Director | 26 April 2017 | Active |
11 Boundary Way, Belfast, BT13 10U | Director | 16 May 2000 | Active |
285 Hillman Street, Belfast, BT15 2GA | Director | 06 May 2003 | Active |
151-157 Shankill Road, Belfast, Co Antrim, BT13 1FD | Director | 25 October 2016 | Active |
22 Bexley Meadow, Bangor, BT19 7TR | Secretary | 14 September 1994 | Active |
76 Boundary Way, Belfast, BT13 1DU | Director | 16 May 2000 | Active |
23 Square View, Belfast, Co Antrim, BT14 8FS | Director | 01 October 2006 | Active |
217 Forthriver Road, Belfast, BT13 3US | Director | 11 September 2001 | Active |
25 The Old Mill, Hillsborough, Co Down, BT266RA | Director | 01 November 2001 | Active |
16 Braehill Crescent, Belfast, Co Antrim, BT13 8FQ | Director | 14 September 1994 | Active |
7 Birch Drive, Holywood, Co Down, BT18 9DU | Director | 02 January 2001 | Active |
17 Shankill Parade, Belfast, BT13 1DS | Director | 16 May 2000 | Active |
46 Hollybrook Manor, Newtownabbey, BT36 7XR | Director | 31 October 2006 | Active |
6, Aylesbury Lane, Newtownabbey, Northern Ireland, BT36 7ZE | Director | 22 May 2013 | Active |
9 Glenvale Street, Belfast, BT13 3DQ | Director | 17 June 1999 | Active |
6 Silvio Street, Belfast, BT13 | Director | 03 March 2000 | Active |
151-157 Shankill Road, Belfast, Co Antrim, BT13 1FD | Director | 25 April 2017 | Active |
151-157 Shankill Road, Belfast, Co Antrim, BT13 1FD | Director | 28 August 2012 | Active |
157 Shankill Road, Belfast, BT13 1FD | Director | 03 March 2000 | Active |
50 Downview Gardens, Belfast, BT15 4GH | Director | 16 May 1967 | Active |
26 Woodvale Street, Belfast, Co Antrim, BT13 1DH | Director | 14 September 1994 | Active |
151-157 Shankill Road, Belfast, Co Antrim, BT13 1FD | Director | 25 April 2017 | Active |
59, Forthriver Drive, Belfast, Northern Ireland, BT13 3UJ | Director | 22 May 2013 | Active |
285 Hillman Street, Belfast, Co.Antrim, BT15 2GA | Director | 20 September 2005 | Active |
22 Bexley Meadow, Bangor, BT19 7TR | Director | 07 September 1999 | Active |
10 Rusholme Street, Belfast, N Ireland, BT131NJ | Director | 11 September 2001 | Active |
44 Cedar Avenue, BT15 5AT | Director | 20 December 2007 | Active |
31 Vara Drive, Woodvale Road, Belfast, BT13 | Director | 16 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type small. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Officers | Termination director company with name termination date. | Download |
2017-08-03 | Officers | Termination director company with name termination date. | Download |
2017-04-26 | Officers | Appoint person director company with name date. | Download |
2017-04-26 | Officers | Appoint person director company with name date. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.