UKBizDB.co.uk

VICTIMS AND SURVIVORS TRUST

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

This company is commonly known as Victims And Survivors Trust. The company was founded 22 years ago and was given the registration number NI042432. The firm's registered office is in BELFAST. You can find them at Unit 12 Social Economy Village, Hannahstown Hill, Belfast, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:VICTIMS AND SURVIVORS TRUST
Company Number:NI042432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2002
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 12 Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Secretary26 October 2022Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director13 June 2018Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director13 June 2018Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director13 June 2018Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director26 October 2022Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director08 February 2023Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director20 October 2021Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director29 March 2017Active
Work West, 301 Glen Road, Unit 12, Belfast, Northern Ireland, BT11 8BU

Secretary07 April 2011Active
80 Divis Drive, Belfast, Co. Antrim, BT11 8AB

Secretary22 January 2009Active
24 Colinbrook Park, Dunmurry, Belfast, BT17 0NZ

Secretary07 February 2002Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director20 March 2012Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director25 November 2020Active
18 Glenhill Park, Belfast, Co Antrim, BT11 8GB

Director07 February 2002Active
18 Glenhill Park, Belfast,

Director08 October 2007Active
18 Glenhill Park, Belfast, Co Antrim, BT11 8GB

Director22 January 2009Active
Work West, 301 Glen Road, Unit 12, Belfast, Northern Ireland, BT11 8BU

Director11 February 2010Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director27 November 2014Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director25 July 2018Active
4 Gortnamona Court, Belfast, Co Antrim, BT11 8PH

Director07 February 2002Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director11 February 2010Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director13 April 2016Active
Work West, 301 Glen Road, Unit 12, Belfast, Northern Ireland, BT11 8BU

Director22 January 2009Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director11 February 2010Active
6 Stockmans Court, Belfast, Co Antrim, BT11 9RT

Director07 February 2002Active
54 Horn Drive, Belfast, Co Antrim, BT11 9NF

Director07 February 2002Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director27 November 2014Active
10a Rockmount Street, Belfast, BT12 7PE

Director10 October 2007Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director11 February 2010Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director10 October 2019Active
Unit 12, Social Economy Village, Hannahstown Hill, Belfast, Northern Ireland, BT17 0XS

Director26 June 2019Active
3 Orchardville Gardens, Belfast, N Ireland, BT10 0JX

Director07 February 2002Active
24 Colinbrook Park, Dunmurry, Belfast, BT17 0NZ

Director18 February 2004Active
40 Colinvale, Poleglass, Belfast, BT17 0JN

Director07 February 2002Active
15 Gransha Ave, Belfast, Antrim,

Director07 February 2006Active

People with Significant Control

Mrs Paula Beattie
Notified on:07 February 2017
Status:Active
Date of birth:January 1964
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 12, Social Economy Village, Belfast, Northern Ireland, BT17 0XS
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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Officers

Appoint person secretary company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-06-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.