UKBizDB.co.uk

WOMEN'S AID ANTRIM, BALLYMENA, CARRICKFERGUS, LARNE AND NEWTOWNABBEY

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

This company is commonly known as Women's Aid Antrim, Ballymena, Carrickfergus, Larne And Newtownabbey. The company was founded 19 years ago and was given the registration number NI054434. The firm's registered office is in BALLYMENA. You can find them at The Naomi Centre, 2 Cullybackey Road, Ballymena, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WOMEN'S AID ANTRIM, BALLYMENA, CARRICKFERGUS, LARNE AND NEWTOWNABBEY
Company Number:NI054434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director03 January 2018Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director05 December 2018Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director17 October 2018Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director21 February 2023Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director16 January 2016Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director21 February 2023Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director22 December 2022Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, United Kingdom, BT43 5DF

Director06 August 2020Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT435DF

Secretary03 November 2010Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Secretary18 January 2020Active
18 Roseville Crescent, Randalstown, Antrim, BT41 2LY

Secretary23 March 2005Active
The Naomi Centre, 2 Cullybackey Rd, Ballymena, BT43 5DF

Secretary20 October 2009Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director17 October 2018Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director01 November 2011Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director30 April 2014Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director17 October 2018Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director06 August 2014Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director17 February 2016Active
53, Derryhollagh Road, Randalstown, Antrim, Northern Ireland, BT41 3HP

Director28 March 2014Active
60 Belgrano, Ahoghill, Ballymena, BT42 2QQ

Director08 August 2008Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director01 April 2011Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director04 December 2017Active
Flat 1, 53 Prospect Road, Bangor, Northern Ireland, BT20 5DA

Director17 January 2018Active
90, The Brackens, Newtownabbey, Northern Ireland, BT36 6SH

Director14 January 2009Active
37 Beechill Rd, Belfast, BT8 7PT

Director14 January 2009Active
8 Beech Drive, Ballymena, BT43 7EX

Director23 March 2005Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director01 April 2012Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director07 December 2017Active
3 Inniscoole Close, Antrim, BT41 4LB

Director23 March 2005Active
156, Craigs Road, Carrickfergus, Northern Ireland, BT38 9XA

Director12 June 2017Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director01 November 2011Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director12 June 2017Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director20 October 2009Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director17 February 2016Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director17 October 2018Active

People with Significant Control

Ms Imogene Dickie
Notified on:17 January 2018
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:Northern Ireland
Address:Flat 1, 53 Prospect Road, Bangor, Northern Ireland, BT20 5DA
Nature of control:
  • Significant influence or control
Ms Jackie Fisher
Notified on:03 January 2018
Status:Active
Date of birth:August 1974
Nationality:British
Address:The Naomi Centre, Ballymena, BT43 5DF
Nature of control:
  • Significant influence or control
Ms Lindsay Harris
Notified on:07 December 2017
Status:Active
Date of birth:March 1972
Nationality:British
Address:The Naomi Centre, Ballymena, BT43 5DF
Nature of control:
  • Significant influence or control
Ms Norma Caroline Crothers
Notified on:04 December 2017
Status:Active
Date of birth:October 1977
Nationality:British
Address:The Naomi Centre, Ballymena, BT43 5DF
Nature of control:
  • Significant influence or control
Ms Victoria Rose Mcauley
Notified on:12 June 2017
Status:Active
Date of birth:October 1979
Nationality:British
Address:The Naomi Centre, Ballymena, BT43 5DF
Nature of control:
  • Significant influence or control
Ms Diane Hill
Notified on:12 June 2017
Status:Active
Date of birth:October 1981
Nationality:British
Address:The Naomi Centre, Ballymena, BT43 5DF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Moira Mcmurray
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:Northern Ireland
Address:8, Brantwood Gardens, Antrim, Northern Ireland, BT41 1HP
Nature of control:
  • Significant influence or control
Mrs Brenda Mary Campbell
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:Northern Ireland
Address:101, Wandsworth Road, Belfast, Northern Ireland, BT4 3LT
Nature of control:
  • Significant influence or control
Mrs Katrina Anne Lawson
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:Northern Ireland
Address:4, Hunter's Chase, Lisburn, Northern Ireland, BT28 2BJ
Nature of control:
  • Significant influence or control
Ms Arlene Creighton
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Northern Ireland
Address:28c, Riverside, Antrim, Northern Ireland, BT41 4BH
Nature of control:
  • Significant influence or control
Mrs Brenda Marie Mcconville
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:Northern Ireland
Address:45, Castle Lodge, Antrim, Northern Ireland, BT41 2ES
Nature of control:
  • Significant influence or control
Mrs Claire Louise Fordyce
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:The Naomi Centre, Ballymena, BT43 5DF
Nature of control:
  • Significant influence or control
Ms Anne Elizabeth Mcallister
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:The Naomi Centre, Ballymena, BT43 5DF
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 (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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Accounts

Accounts with accounts type full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-23Incorporation

Memorandum articles.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.