UKBizDB.co.uk

SPECIAL EDUCATIONAL NEEDS ADVICE CENTRE

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

This company is commonly known as Special Educational Needs Advice Centre. The company was founded 20 years ago and was given the registration number NI048698. The firm's registered office is in SAINTFIELD ROAD. You can find them at Graham House, Knockbracken Healthcare Park, Saintfield Road, Belfast. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SPECIAL EDUCATIONAL NEEDS ADVICE CENTRE
Company Number:NI048698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Graham House, Knockbracken Healthcare Park, Saintfield Road, Belfast, BT8 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Secretary13 February 2024Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director02 May 2023Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director15 February 2021Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director02 May 2023Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director22 August 2023Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director02 May 2023Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Secretary16 November 2020Active
175 Old Ballynahinch Road, Lisburn, Old Ballynahinch Road, Lisburn, Northern Ireland, BT27 6TP

Secretary30 September 2021Active
38, Westland Road, Belfast, Northern Ireland, BT14 6NH

Secretary15 February 2021Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Secretary12 January 2012Active
12, Craigowen Road, Holywood, Northern Ireland, BT18 0DL

Secretary25 January 2020Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Secretary27 January 2010Active
12, Ormonde Gardens, Belfast, Northern Ireland, BT6 9FL

Secretary14 January 2014Active
49 Waringsford Road, Banbridge, Co Down, BT32 4EN

Secretary14 November 2003Active
18 Lough Moss Pk, Carryduff, Belfast, BT8 8PD

Secretary17 August 2007Active

Secretary07 August 2007Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Secretary07 February 2022Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director03 June 2019Active
3 Lorne Cottages, Station Road, Holywood, BT18 0BS

Director01 June 2004Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director11 March 2011Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director15 March 2021Active
18 Hartswood, Crumlin, Co Antrim, BT29 4FY

Director14 November 2003Active
22 Old Coach Road, Upper Malone, Belfast, BT9 5PR

Director14 November 2003Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director18 September 2012Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director01 February 2017Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director28 November 2016Active
6 Ballymullan Road, Crawfordsburn, Bangor, BT19 1JG

Director17 July 2007Active
48, Orangefield Crescent, Belfast, Northern Ireland, BT6 9GH

Director15 April 2020Active
4 Ormiston Gardens, Belfast, Co Antrim, BT5 6JD

Director17 July 2007Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director03 June 2019Active
46 Knocklofty Park, Belfast, BT4 3ND

Director14 March 2008Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director15 April 2014Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director20 September 2021Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director11 September 2017Active
Graham House, Knockbracken Healthcare Park, Saintfield Road, BT8 8BH

Director15 April 2014Active

People with Significant Control

Mrs Bronach Doyle
Notified on:15 February 2021
Status:Active
Date of birth:July 1957
Nationality:Northern Irish
Address:Graham House, Saintfield Road, BT8 8BH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Adele Davidson
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Graham House, Saintfield Road, BT8 8BH
Nature of control:
  • Significant influence or control
Mrs Deirdre Kelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Graham House, Saintfield Road, BT8 8BH
Nature of control:
  • Significant influence or control
Mr Frank Tipping
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:Graham House, Saintfield Road, BT8 8BH
Nature of control:
  • Significant influence or control
Mr Paul Joseph Mullan
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Graham House, Saintfield Road, BT8 8BH
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Appoint person secretary company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-31Accounts

Accounts with accounts type full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-02-19Officers

Appoint person secretary company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-10-03Officers

Appoint person secretary company with name date.

Download
2021-10-03Officers

Termination secretary company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.