UKBizDB.co.uk

STRABANE HEALTH IMPROVEMENT PROJECT CIC

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

This company is commonly known as Strabane Health Improvement Project Cic. The company was founded 12 years ago and was given the registration number NI612665. The firm's registered office is in STRABANE. You can find them at 16 Patrick Street, , Strabane, County Tyrone. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:STRABANE HEALTH IMPROVEMENT PROJECT CIC
Company Number:NI612665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2012
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:16 Patrick Street, Strabane, County Tyrone, BT82 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 1a Melvin Road, Melvin Road, Strabane, Northern Ireland, BT82 9PP

Secretary11 May 2017Active
Unit 4 1a, Melvin Road, Strabane, Ireland, BT82 9PP

Director11 May 2012Active
Unit 4 1a, Melvin Road, Strabane, Ireland, BT82 9PP

Director11 May 2012Active
Unit 4 1a, Melvin Road, Strabane, Ireland, BT82 9PP

Director11 May 2012Active
Unit 4 1a, Melvin Road, Strabane, N Ireland, BT82 9PP

Director11 May 2012Active
Unit 4 1a, Melvin Road, Strabane, N Ireland, BT82 9PP

Director11 May 2012Active
Unit 4 1a, Melvin Road, Strabane, N. Ireland, BT82 9PP

Director11 May 2012Active
Unit 4 1a, Melvin Road, Strabane, Ireland,

Director11 May 2012Active

People with Significant Control

Mr Gary Breslin
Notified on:11 May 2017
Status:Active
Date of birth:August 1967
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 4 1a Melvin Road, Melvin Road, Strabane, Northern Ireland, BT82 9PP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Cunningham
Notified on:11 May 2017
Status:Active
Date of birth:October 1949
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 4 1a Melvin Road, Melvin Road, Strabane, Northern Ireland, BT82 9PP
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Falconer
Notified on:11 May 2017
Status:Active
Date of birth:May 1951
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 4 1a Melvin Road, Melvin Road, Strabane, Northern Ireland, BT82 9PP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Enda Noel Mccolgan
Notified on:11 May 2017
Status:Active
Date of birth:November 1956
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 4 1a Melvin Road, Melvin Road, Strabane, Northern Ireland, BT82 9PP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Winters
Notified on:11 May 2017
Status:Active
Date of birth:February 1960
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 4 1a Melvin Road, Melvin Road, Strabane, Northern Ireland, BT82 9PP
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Address

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

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts amended with made up date.

Download
2018-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-17Accounts

Change account reference date company previous shortened.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Appoint person secretary company with name date.

Download
2016-06-20Annual return

Annual return company with made up date no member list.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date no member list.

Download
2015-01-07Officers

Termination director company with name termination date.

Download
2015-01-07Officers

Termination director company with name termination date.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.