Date | Description |
2024-05-23 |
update person_description Lynn Cowan => Lynn Cowan |
2024-05-23 |
update person_title Joan Aiken: Research Assistant => Research & Policy Manager |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL STANLEY PARFITT / 12/10/2023 |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-10-12 |
delete person Olivia McGrath |
2023-10-12 |
delete person Samantha Coleman |
2023-10-12 |
insert person Katie Mulholland |
2023-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE MARY CURRAN / 01/06/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-21 |
insert person Samantha Coleman |
2023-01-21 |
insert person Victoria Jackson |
2023-01-21 |
update person_description Lynn Cowan => Lynn Cowan |
2022-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-11-07 |
delete otherexecutives Aidan Kearney |
2022-11-07 |
delete person Aidan Kearney |
2022-11-07 |
update person_description Joanne McCallister => Joanne McCallister |
2022-11-07 |
update person_title Alison Crawford: Office and Finance Support => Office Manager |
2022-11-07 |
update person_title Olivia McGrath: Youth Support Worker => Youth Support Officer |
2022-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE MARY CURRAN / 05/10/2022 |
2022-07-01 |
insert ceo Joanne McCallister |
2022-07-01 |
delete person Alan Hanna |
2022-07-01 |
insert person Joanne McCallister |
2022-07-01 |
update person_title Alison Crawford: Admin Support => Office and Finance Support |
2022-05-30 |
delete ceo Sarah Quinlan |
2022-05-30 |
insert otherexecutives Aidan Kearney |
2022-05-30 |
delete person Sarah Quinlan |
2022-05-30 |
insert person Aidan Kearney |
2022-05-30 |
insert person Alan Hanna |
2022-05-30 |
insert person Joan Aiken |
2022-05-30 |
insert person Liz Carton |
2022-05-30 |
update person_description Alison Crawford => Alison Crawford |
2022-05-30 |
update person_description Olivia McGrath => Olivia McGrath |
2022-02-08 |
insert otherexecutives Niall Parfitt |
2022-02-08 |
insert person Niall Parfitt |
2022-02-08 |
update person_description Cathy Dalton => Cathy Dalton |
2022-02-08 |
update person_description Olivia McGrath => Olivia McGrath |
2022-02-08 |
update person_description Sarah Quinlan => Sarah Quinlan |
2022-02-08 |
update person_title Cathy Dalton: Family Support Worker => Family & Youth Services Manager |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-10-25 |
update statutory_documents DIRECTOR APPOINTED MR NIALL STANLEY PARFITT |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-09-21 |
delete person David Templeton |
2021-09-21 |
insert person Olivia McGrath |
2021-04-06 |
delete projects_pages_linkeddomain publitas.com |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-29 |
delete source_ip 104.24.100.196 |
2021-01-29 |
delete source_ip 104.24.101.196 |
2021-01-29 |
insert management_pages_linkeddomain publitas.com |
2021-01-29 |
insert source_ip 104.21.55.226 |
2020-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-17 |
delete source_ip 195.62.28.184 |
2020-06-17 |
insert source_ip 172.67.173.202 |
2020-06-17 |
insert source_ip 104.24.100.196 |
2020-06-17 |
insert source_ip 104.24.101.196 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-07 |
delete address HF 12 HOWARD BUILDING, TWIN SPIRES CENTRE 155 NORTHUMBERLAND STREET BELFAST NORTHERN IRELAND BT13 2JF |
2019-11-07 |
insert address HF 10 HOWARD BUILDING TWIN SPIRES CENTRE 155 NORTHUMBERLAND STREET BELFAST NORTHERN IRELAND BT13 2JF |
2019-11-07 |
update registered_address |
2019-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM
HF 12 HOWARD BUILDING, TWIN SPIRES CENTRE 155 NORTHUMBERLAND STREET
BELFAST
BT13 2JF
NORTHERN IRELAND |
2019-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-03-28 |
update person_description Alison Crawford => Alison Crawford |
2019-02-06 |
delete person Gareth McGreevy |
2019-02-06 |
delete person Katherine McDonald |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-11-07 |
delete address HF14 HOWARD BUILDING TWIN SPIRES BUSINESS PARK NORTHUMBERLAND STREET BELFAST NORTHERN IRELAND BT13 2JF |
2018-11-07 |
insert address HF 12 HOWARD BUILDING, TWIN SPIRES CENTRE 155 NORTHUMBERLAND STREET BELFAST NORTHERN IRELAND BT13 2JF |
2018-11-07 |
update registered_address |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2018 FROM
HF14 HOWARD BUILDING TWIN SPIRES BUSINESS PARK
NORTHUMBERLAND STREET
BELFAST
BT13 2JF
NORTHERN IRELAND |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-07 |
delete address CARE OF CLARK CLINIC ROYAL BELFAST HOSPITAL FOR SICK CHILDREN 180 FALLS ROAD BELFAST BT12 6BE |
2017-11-07 |
insert address HF14 HOWARD BUILDING TWIN SPIRES BUSINESS PARK NORTHUMBERLAND STREET BELFAST NORTHERN IRELAND BT13 2JF |
2017-11-07 |
update registered_address |
2017-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM
CARE OF CLARK CLINIC ROYAL BELFAST HOSPITAL FOR SICK CHILDREN
180 FALLS ROAD
BELFAST
BT12 6BE |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-05-25 |
insert otherexecutives Will Young |
2017-05-25 |
insert person Will Young |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-04-06 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES EDWARD YOUNG |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-07 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-11-05 |
delete address 180 Falls Road, Belfast BT12 6BE |
2015-11-05 |
delete phone +44(0)75 8416 4815 |
2015-11-05 |
insert address 155 Northumberland St, Belfast, BT13 2JF |
2015-11-05 |
insert phone +44(0)28 9031 2228 |
2015-11-05 |
update primary_contact 180 Falls Road, Belfast BT12 6BE => 155 Northumberland St, Belfast, BT13 2JF |
2015-10-16 |
update statutory_documents 12/10/15 NO MEMBER LIST |
2015-09-07 |
delete chairman Dr Connor Mulholland |
2015-09-07 |
delete otherexecutives Dr Connor Mulholland |
2015-09-07 |
delete otherexecutives Grainne Mary Curran |
2015-09-07 |
delete otherexecutives Margaret Jane Boyd |
2015-09-07 |
delete person Dr Connor Mulholland |
2015-09-07 |
delete person Grainne Mary Curran |
2015-09-07 |
delete person Margaret Jane Boyd |
2015-09-07 |
insert person Alison Crawford |
2015-09-07 |
insert person Cathy Dalton |
2015-07-01 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR NICHOLA ROONEY |
2015-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH MULHOLLAND |
2015-03-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-03-25 |
update statutory_documents ALTER ARTICLES 20/01/2015 |
2015-02-27 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-16 |
update statutory_documents 12/10/14 NO MEMBER LIST |
2014-03-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK SIDEBOTTOM |
2014-02-14 |
delete source_ip 92.51.246.75 |
2014-02-14 |
insert source_ip 195.62.28.184 |
2013-11-07 |
delete address CARE OF CLARK CLINIC ROYAL BELFAST HOSPITAL FOR SICK CHILDREN 180 FALLS ROAD BELFAST NORTHERN IRELAND BT12 6BE |
2013-11-07 |
insert address CARE OF CLARK CLINIC ROYAL BELFAST HOSPITAL FOR SICK CHILDREN 180 FALLS ROAD BELFAST BT12 6BE |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-11-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-10-31 |
delete treasurer Mervyn McBrien |
2013-10-31 |
insert otherexecutives Diane McDowell |
2013-10-31 |
insert otherexecutives Grainne Mary Curran |
2013-10-31 |
insert otherexecutives Hazel Bradbury |
2013-10-31 |
insert otherexecutives Margaret Jane Boyd |
2013-10-31 |
insert otherexecutives Paula Murray |
2013-10-31 |
insert treasurer Hazel Bradbury |
2013-10-31 |
delete person Mervyn McBrien |
2013-10-31 |
delete person Sheila McPherson |
2013-10-31 |
insert person Diane McDowell |
2013-10-31 |
insert person Grainne Mary Curran |
2013-10-31 |
insert person Hazel Bradbury |
2013-10-31 |
insert person Margaret Jane Boyd |
2013-10-31 |
insert person Paula Murray |
2013-10-17 |
update statutory_documents 12/10/13 NO MEMBER LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-12 => 2014-12-31 |
2013-07-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update account_ref_month 10 => 3 |
2013-06-24 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-24 |
update returns_last_madeup_date null => 2012-10-12 |
2013-06-24 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-03-05 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013 |
2013-01-25 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-18 |
update statutory_documents 12/10/12 NO MEMBER LIST |
2012-12-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEILA MCPHERSON |
2012-04-27 |
update statutory_documents DIRECTOR APPOINTED DIANE MCDOWELL |
2012-04-27 |
update statutory_documents DIRECTOR APPOINTED GRAINNE MARY CURRAN |
2012-04-27 |
update statutory_documents DIRECTOR APPOINTED HAZEL BRADBURY |
2012-04-27 |
update statutory_documents DIRECTOR APPOINTED MARGARET JANE BOYD |
2012-04-27 |
update statutory_documents DIRECTOR APPOINTED PAULA MURRAY |
2012-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONA LAWLESS |
2012-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERVYN MCBRIEN |
2012-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA MCPHERSON |
2011-10-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |