This company is commonly known as Ulster Supported Employment Limited. The company was founded 62 years ago and was given the registration number NI005192. The firm's registered office is in . You can find them at 182-188 Cambrai Street, Belfast, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ULSTER SUPPORTED EMPLOYMENT LIMITED |
---|---|---|
Company Number | : | NI005192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1962 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 182-188 Cambrai Street, Belfast, BT13 3JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
182-188 Cambrai Street, Belfast, BT13 3JH | Secretary | 23 February 2024 | Active |
16, Knoxs Hill, Armagh, Northern Ireland, BT60 2HP | Director | 01 May 2019 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 01 December 2020 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 01 August 2019 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 01 August 2019 | Active |
16, Greenvale, Dunmurry, Belfast, Northern Ireland, BT17 9LR | Director | 01 May 2019 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 01 December 2020 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Secretary | 26 April 2022 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Secretary | 28 October 2020 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Secretary | 01 February 2023 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Secretary | 16 March 1962 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Secretary | 19 December 2016 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 16 April 2012 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 16 April 2012 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 01 January 2003 | Active |
Rathmore House, 18 Ballymoney Road, Banbridge, BT32 4DS | Director | 31 January 2000 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 01 August 2019 | Active |
9 Desertmartin Road, Moneymore, Co Londonderry, BT45 7RB | Director | 16 March 1962 | Active |
92 Carntall Road, Ballyearl, Newtownabbey, BT36 5SD | Director | 19 April 2000 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 01 January 2006 | Active |
5 Retreat Close, Omagh, Co Tyrone, BT79 0HW | Director | 16 March 1962 | Active |
59 Royal Lodge Avenue, Belfast, BT8 7YR | Director | 19 April 2000 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 02 January 2013 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 01 July 2010 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 15 March 2013 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 01 January 2017 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 16 March 2006 | Active |
1 The Paddocks, Old Shore Road, Newtownards, BT23 3NE | Director | 16 March 1962 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 01 January 2006 | Active |
70 Circular Road, Belfast, BT4 2GD | Director | 16 March 1962 | Active |
540 Antrim Road, Belfast, BT15 5GJ | Director | 31 January 2000 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 01 August 2012 | Active |
53 Knock Road, Belfast, BT5 6LB | Director | 16 March 1962 | Active |
The Old Manse, 14 The Strand, Portaferry, BT22 1PF | Director | 19 April 2000 | Active |
182-188 Cambrai Street, Belfast, BT13 3JH | Director | 16 March 2006 | Active |
Mr William Albert Leathem | ||
Notified on | : | 16 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | 182-188 Cambrai Street, BT13 3JH |
Nature of control | : |
|
Mr William George Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 182-188 Cambrai Street, BT13 3JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Change of constitution | Statement of companys objects. | Download |
2024-04-10 | Incorporation | Memorandum articles. | Download |
2024-04-10 | Resolution | Resolution. | Download |
2024-02-26 | Officers | Appoint person secretary company with name date. | Download |
2024-02-23 | Officers | Termination secretary company with name termination date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | Download |
2023-02-02 | Officers | Appoint person secretary company with name date. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-05-16 | Officers | Termination secretary company with name termination date. | Download |
2022-04-26 | Officers | Appoint person secretary company with name date. | Download |
2022-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.