ABILITY MATTERS (NI) LIMITED

Register to unlock more data on OkredoRegister

ABILITY MATTERS (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI051955

Incorporation date

06/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Opcare Ltd. Regional Disablement Services Musgrave Park Hospital, Stockmans Lane, Belfast BT9 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-10-31
dot icon17/02/2025
Appointment of Ms Sarah Joanne Burns as a director on 2025-02-17
dot icon17/02/2025
Termination of appointment of John O'byrne as a director on 2025-02-17
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon12/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/06/2024
Appointment of Mr Andrew Robert Reeves as a director on 2024-06-17
dot icon17/06/2024
Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2024-06-17
dot icon21/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon09/10/2023
Termination of appointment of Lisa Marie Moore as a director on 2023-10-06
dot icon22/09/2023
Termination of appointment of Stephen James Murphy as a director on 2023-09-22
dot icon22/08/2023
Registered office address changed from 1 Lanyon Quay Belfast BT1 3LG Northern Ireland to Opcare Ltd. Regional Disablement Services Musgrave Park Hospital Stockmans Lane Belfast BT9 7JB on 2023-08-22
dot icon08/08/2023
Micro company accounts made up to 2022-10-31
dot icon20/12/2022
Confirmation statement made on 2022-10-06 with updates
dot icon16/10/2022
Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-03
dot icon16/10/2022
Termination of appointment of Neil Edward James as a director on 2022-10-03
dot icon16/10/2022
Appointment of Stephen James Murphy as a director on 2022-10-03
dot icon16/10/2022
Appointment of Lisa Marie Moore as a director on 2022-10-03
dot icon08/08/2022
Appointment of Mr Neil Edward James as a director on 2021-11-24
dot icon05/08/2022
Appointment of Mr John O'byrne as a director on 2021-11-24
dot icon05/08/2022
Termination of appointment of Michael Anthony O'byrne as a director on 2021-11-24
dot icon29/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/01/2022
Memorandum and Articles of Association
dot icon26/01/2022
Resolutions
dot icon02/11/2021
Satisfaction of charge 1 in full
dot icon19/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon19/10/2021
Registered office address changed from Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to 1 Lanyon Quay Belfast BT1 3LG on 2021-10-19
dot icon19/10/2021
Registered office address changed from 2a Apollo Road Belfast BT12 6HP to Number One Lanyon Quay Belfast BT1 3LG on 2021-10-19
dot icon02/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon19/07/2021
Change of details for Ability Matters Group Limited as a person with significant control on 2016-04-06
dot icon30/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon12/10/2018
Termination of appointment of Ian Keenan as a director on 2018-10-12
dot icon09/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon18/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon20/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon19/08/2014
Full accounts made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon23/11/2012
Registered office address changed from 8 Faulkner Road Bangor County Down BT20 3JS Northern Ireland on 2012-11-23
dot icon14/11/2012
Miscellaneous
dot icon05/11/2012
Auditor's resignation
dot icon31/07/2012
Full accounts made up to 2011-10-31
dot icon13/03/2012
Certificate of change of name
dot icon06/03/2012
Change of name notice
dot icon17/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/04/2011
Appointment of Ian Keenan as a director
dot icon19/04/2011
Appointment of Michael O'byrne as a director
dot icon19/04/2011
Termination of appointment of Stephen Nabi as a director
dot icon11/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon11/11/2010
Director's details changed for Stephen Nabi on 2010-10-06
dot icon29/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2010
Termination of appointment of Helen Nabi as a secretary
dot icon19/10/2010
Registered office address changed from R & J Graham 1St Floor the Studios 89 Holywood Road Belfast BT4 3BD on 2010-10-19
dot icon02/04/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon17/07/2009
31/10/08 annual accts
dot icon18/02/2009
31/10/07 annual accts
dot icon29/10/2008
06/10/08 annual return shuttle
dot icon23/01/2008
Particulars of a mortgage charge
dot icon15/11/2007
31/10/06 annual accts
dot icon22/10/2007
06/10/07 annual return shuttle
dot icon26/10/2006
06/10/06 annual return shuttle
dot icon04/08/2006
31/10/05 annual accts
dot icon12/03/2006
Change in sit reg add
dot icon12/04/2005
Updated mem and arts
dot icon24/03/2005
Resolution to change name
dot icon24/03/2005
Cert change
dot icon12/10/2004
Change of dirs/sec
dot icon06/10/2004
Memorandum
dot icon06/10/2004
Articles
dot icon06/10/2004
Decln complnce reg new co
dot icon06/10/2004
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Neil Edward
Director
24/11/2021 - 03/10/2022
22
Nabi, Stephen
Director
06/10/2004 - 29/03/2011
3
O'byrne, Michael Anthony
Director
29/03/2011 - 24/11/2021
19
Rudzinski, Alexander Peter Marek
Director
03/10/2022 - 17/06/2024
80
Moore, Lisa Marie
Director
03/10/2022 - 06/10/2023
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABILITY MATTERS (NI) LIMITED

ABILITY MATTERS (NI) LIMITED is an(a) Active company incorporated on 06/10/2004 with the registered office located at Opcare Ltd. Regional Disablement Services Musgrave Park Hospital, Stockmans Lane, Belfast BT9 7JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABILITY MATTERS (NI) LIMITED?

toggle

ABILITY MATTERS (NI) LIMITED is currently Active. It was registered on 06/10/2004 .

Where is ABILITY MATTERS (NI) LIMITED located?

toggle

ABILITY MATTERS (NI) LIMITED is registered at Opcare Ltd. Regional Disablement Services Musgrave Park Hospital, Stockmans Lane, Belfast BT9 7JB.

What does ABILITY MATTERS (NI) LIMITED do?

toggle

ABILITY MATTERS (NI) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABILITY MATTERS (NI) LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-06 with no updates.