This company is commonly known as Shelter, Campaign For The Homeless (northern Ireland) Limited. The company was founded 43 years ago and was given the registration number NI014542. The firm's registered office is in BELFAST. You can find them at Offices 2-3 4th Floor, 58 Howard Street, Belfast, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SHELTER, CAMPAIGN FOR THE HOMELESS (NORTHERN IRELAND) LIMITED |
---|---|---|
Company Number | : | NI014542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Offices 2-3 4th Floor, 58 Howard Street, Belfast, BT1 6PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88 Salisbury Avenue, Belfast, Co Antrim, BT15 5EB | Secretary | 05 June 2007 | Active |
60,Bawnmore Road, Belfast, BT2 8PB | Director | 30 September 1980 | Active |
Offices 2-3, 4th Floor, 58 Howard Street, Belfast, Northern Ireland, BT1 6PJ | Director | 25 November 2010 | Active |
Offices 2-3, 4th Floor, 58 Howard Street, Belfast, BT1 6PJ | Director | 27 March 2020 | Active |
7 Cliftonville Street, Belfast, Co Antrim, BT17 6LP | Director | 14 December 2007 | Active |
58, Howard Street, Belfast, Northern Ireland, BT1 6PJ | Director | 01 November 2023 | Active |
Offices 2-3, 4th Floor, 58 Howard Street, Belfast, BT1 6PJ | Director | 07 February 2019 | Active |
Offices 2-3, 4th Floor, 58 Howard Street, Belfast, BT1 6PJ | Director | 26 November 2014 | Active |
58, Howard Street, Belfast, Northern Ireland, BT1 6PJ | Director | 01 November 2023 | Active |
32 32, Rannoch Close, Crossgar, | Secretary | 30 September 1980 | Active |
Offices 2-3, 4th Floor, 58 Howard Street, Belfast, BT1 6PJ | Director | 07 February 2019 | Active |
Offices 2-3, 4th Floor, 58 Howard Street, Belfast, Northern Ireland, BT1 6PJ | Director | 25 November 2010 | Active |
7 Cliftonville Street, Belfast, BT14 6LP | Director | 30 September 1980 | Active |
41-53 Somerton Road, Belfast, BT15 3LG | Director | 30 September 1980 | Active |
Offices 2-3, 4th Floor, 58 Howard Street, Belfast, BT1 6PJ | Director | 09 January 2020 | Active |
Offices 2-3, 4th Floor, 58 Howard Street, Belfast, Northern Ireland, BT1 6PJ | Director | 25 November 2010 | Active |
6, Dunmore Place, Belfast, Northern Ireland, BT15 3GP | Director | 17 July 2014 | Active |
6, Dunmore Place, Belfast, Northern Ireland, BT15 3GP | Director | 27 November 2013 | Active |
3, Thornhill Gardens, Stormont, Belfast, BT5 7AS | Director | 28 July 2008 | Active |
Offices 2-3, 4th Floor, 58 Howard Street, Belfast, BT1 6PJ | Director | 23 November 2015 | Active |
Office 10 - 2nd Floor, 58 Howard Street, Belfast, BT1 6PJ | Director | 18 December 2009 | Active |
51 Merrion Park Dunmurry Belfast, 51, Merrion Park Dunmurry, Belfast, Northern Ireland, BT17 0SE | Director | 17 May 2018 | Active |
19 Glenferna Wood, Lagmore, Belfast, BT17 O7E | Director | 01 April 1998 | Active |
Offices 2-3, 4th Floor, 58 Howard Street, Belfast, Northern Ireland, BT1 6PJ | Director | 25 November 2010 | Active |
Office 10 - 2nd Floor, 58 Howard Street, Belfast, BT1 6PJ | Director | 14 June 2012 | Active |
39, Agra Street, Belfast, BT7 3AH | Director | 22 March 2010 | Active |
Offices 2-3, 4th Floor, 58 Howard Street, Belfast, BT1 6PJ | Director | 28 April 2021 | Active |
39, Millar Street, Belfast, Northern Ireland, BT6 8JZ | Director | 18 December 2009 | Active |
14, Downfine Gardens, Belfast, Northern Ireland, BT11 8NT | Director | 24 March 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.