UKBizDB.co.uk

ULSTER SUPPORTED EMPLOYMENT LIMITED

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:182-188 Cambrai Street, Belfast, BT13 3JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182-188 Cambrai Street, Belfast, BT13 3JH

Secretary23 February 2024Active
16, Knoxs Hill, Armagh, Northern Ireland, BT60 2HP

Director01 May 2019Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director01 December 2020Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director01 August 2019Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director01 August 2019Active
16, Greenvale, Dunmurry, Belfast, Northern Ireland, BT17 9LR

Director01 May 2019Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director01 December 2020Active
182-188 Cambrai Street, Belfast, BT13 3JH

Secretary26 April 2022Active
182-188 Cambrai Street, Belfast, BT13 3JH

Secretary28 October 2020Active
182-188 Cambrai Street, Belfast, BT13 3JH

Secretary01 February 2023Active
182-188 Cambrai Street, Belfast, BT13 3JH

Secretary16 March 1962Active
182-188 Cambrai Street, Belfast, BT13 3JH

Secretary19 December 2016Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director16 April 2012Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director16 April 2012Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director01 January 2003Active
Rathmore House, 18 Ballymoney Road, Banbridge, BT32 4DS

Director31 January 2000Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director01 August 2019Active
9 Desertmartin Road, Moneymore, Co Londonderry, BT45 7RB

Director16 March 1962Active
92 Carntall Road, Ballyearl, Newtownabbey, BT36 5SD

Director19 April 2000Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director01 January 2006Active
5 Retreat Close, Omagh, Co Tyrone, BT79 0HW

Director16 March 1962Active
59 Royal Lodge Avenue, Belfast, BT8 7YR

Director19 April 2000Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director02 January 2013Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director01 July 2010Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director15 March 2013Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director01 January 2017Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director16 March 2006Active
1 The Paddocks, Old Shore Road, Newtownards, BT23 3NE

Director16 March 1962Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director01 January 2006Active
70 Circular Road, Belfast, BT4 2GD

Director16 March 1962Active
540 Antrim Road, Belfast, BT15 5GJ

Director31 January 2000Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director01 August 2012Active
53 Knock Road, Belfast, BT5 6LB

Director16 March 1962Active
The Old Manse, 14 The Strand, Portaferry, BT22 1PF

Director19 April 2000Active
182-188 Cambrai Street, Belfast, BT13 3JH

Director16 March 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Change of constitution

Statement of companys objects.

Download
2024-04-10Incorporation

Memorandum articles.

Download
2024-04-10Resolution

Resolution.

Download
2024-02-26Officers

Appoint person secretary company with name date.

Download
2024-02-23Officers

Termination secretary company with name termination date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-03Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-08-16Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-04-26Officers

Appoint person secretary company with name date.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.