ACTION DEAF YOUTH

Register to unlock more data on OkredoRegister

ACTION DEAF YOUTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI619842

Incorporation date

14/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

385a Holywood Road Holywood Road, Belfast BT4 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2013)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Termination of appointment of Richard Dougherty as a director on 2024-04-01
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon22/02/2024
Appointment of Mrs Jolene Thomasina Jess as a director on 2023-06-21
dot icon22/02/2024
Appointment of Mrs Hannah Louise Paulin as a director on 2022-09-01
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon05/07/2023
Termination of appointment of Roslyn Dougherty as a director on 2023-05-04
dot icon05/07/2023
Appointment of Miss Grainne Maura Murphy as a director on 2023-07-01
dot icon05/07/2023
Appointment of Mrs Solene Nugent as a director on 2023-07-01
dot icon05/07/2023
Termination of appointment of Pauline Margaret Walker as a director on 2023-07-01
dot icon05/07/2023
Termination of appointment of Lauren Miller as a director on 2023-07-01
dot icon23/05/2023
Termination of appointment of Graham Chalmers as a director on 2023-05-23
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/01/2023
Termination of appointment of Stephen Mcconnell as a director on 2023-01-13
dot icon20/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon29/11/2021
Appointment of Ms Lauren Miller as a director on 2021-06-14
dot icon29/11/2021
Termination of appointment of Teresa Quail as a director on 2021-06-14
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Director's details changed for Mrs Rosaleen Dougherty on 2019-11-28
dot icon16/12/2019
Appointment of Mrs Teresa Quail as a director on 2019-12-01
dot icon16/12/2019
Appointment of Mrs Holly Greer as a director on 2019-12-01
dot icon09/12/2019
Appointment of Mrs Rosaleen Dougherty as a director on 2019-11-28
dot icon09/12/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon09/12/2019
Appointment of Mrs Rosemary Magee as a secretary on 2019-01-01
dot icon09/12/2019
Termination of appointment of Paul Gallagher as a director on 2019-01-01
dot icon09/12/2019
Termination of appointment of Joanna Dougherty as a director on 2019-08-31
dot icon09/12/2019
Termination of appointment of Bronagh Byrne as a director on 2019-08-31
dot icon09/12/2019
Termination of appointment of Michael Johnston as a secretary on 2019-01-01
dot icon29/01/2019
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon22/08/2018
Appointment of Mrs Pauline Margaret Walker as a director on 2018-08-20
dot icon22/08/2018
Appointment of Mr Paul Gallagher as a director on 2018-08-01
dot icon22/08/2018
Appointment of Mr Stephen Mcconnell as a director on 2018-08-01
dot icon21/06/2018
Appointment of Mr Graham Chalmers as a director on 2018-06-11
dot icon21/06/2018
Appointment of Dr. Joanna Dougherty as a director on 2018-06-11
dot icon20/06/2018
Termination of appointment of Martina Taylor as a director on 2018-05-20
dot icon31/05/2018
Termination of appointment of Nadean Lowe as a director on 2018-05-29
dot icon11/04/2018
Appointment of Dr. Bronagh Byrne as a director on 2017-11-30
dot icon11/04/2018
Termination of appointment of Bronagh Byrne as a director on 2016-11-30
dot icon29/03/2018
Termination of appointment of Martina Taylor as a director on 2018-03-29
dot icon29/03/2018
Appointment of Miss Nadean Lowe as a director on 2017-11-30
dot icon29/03/2018
Appointment of Dr. Bronagh Byrne as a director on 2016-11-30
dot icon29/03/2018
Appointment of Mr Richard Dougherty as a director on 2017-11-30
dot icon29/03/2018
Termination of appointment of Karen Sloan as a director on 2018-02-05
dot icon29/03/2018
Termination of appointment of Denise Phillips as a director on 2018-03-08
dot icon29/03/2018
Termination of appointment of Salena Gamble as a director on 2018-02-05
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2017
Appointment of Mrs Martina Taylor as a director on 2016-11-23
dot icon21/11/2017
Director's details changed for Mrs Karen Sloan on 2017-11-10
dot icon10/11/2017
Appointment of Mrs Rosemary Magee as a director on 2017-11-09
dot icon10/11/2017
Appointment of Mrs Karen Sloan as a director on 2017-11-09
dot icon10/11/2017
Termination of appointment of Stephen Ernest Mcwhinney as a director on 2017-08-23
dot icon10/11/2017
Termination of appointment of Nadean Lowe as a director on 2017-08-23
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon24/05/2017
Appointment of Mrs Martina Taylor as a director on 2017-04-01
dot icon24/05/2017
Appointment of Mrs Salena Gamble as a director on 2016-04-01
dot icon24/05/2017
Termination of appointment of Bobby Bailey as a director on 2017-03-31
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon14/09/2016
Registered office address changed from Office 16 Townsend Enterprise Park 28 Townsend Street Belfast Antrim BT13 2ES to 385a Holywood Road Holywood Road Belfast BT4 2LS on 2016-09-14
dot icon28/01/2016
Termination of appointment of Rachel Anne Cooke as a director on 2015-10-31
dot icon28/01/2016
Termination of appointment of Malachy Mcburney as a director on 2015-10-31
dot icon08/09/2015
Annual return made up to 2015-08-14 no member list
dot icon08/09/2015
Termination of appointment of Briege Lavery as a director on 2015-04-30
dot icon08/09/2015
Appointment of Mrs Denise Phillips as a director on 2015-07-01
dot icon08/09/2015
Appointment of Mr Bobby Bailey as a director on 2015-07-01
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon26/01/2015
Termination of appointment of Graham Mcclune as a director on 2014-10-20
dot icon26/01/2015
Termination of appointment of Toni Catherine Short as a director on 2014-10-20
dot icon26/01/2015
Termination of appointment of Robert Skelly as a director on 2014-03-31
dot icon26/01/2015
Termination of appointment of Kenneth Taylor as a director on 2014-10-20
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/12/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon15/09/2014
Certificate of change of name
dot icon15/09/2014
Miscellaneous
dot icon10/09/2014
Resolutions
dot icon10/09/2014
Change of name notice
dot icon15/08/2014
Annual return made up to 2014-08-14 no member list
dot icon21/07/2014
Appointment of Miss Toni Catherine Short as a director on 2014-07-01
dot icon21/07/2014
Appointment of Miss Nadean Lowe as a director on 2014-07-01
dot icon17/07/2014
Appointment of Mr Graham Mcclune as a director on 2014-07-01
dot icon17/07/2014
Appointment of Miss Rachel Anne Cooke as a director on 2014-07-01
dot icon17/07/2014
Appointment of Mrs Briege Lavery as a director on 2014-07-01
dot icon17/07/2014
Appointment of Mr Kenneth Taylor as a director on 2014-07-01
dot icon17/07/2014
Termination of appointment of Richard Beattie as a director on 2013-11-01
dot icon17/07/2014
Termination of appointment of Raymond Abernethy as a director on 2014-05-31
dot icon14/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Nadean
Director
01/07/2014 - 23/08/2017
2
Lowe, Nadean
Director
30/11/2017 - 29/05/2018
2
Mcwhinney, Stephen Ernest
Director
14/08/2013 - 23/08/2017
3
Mcburney, Malachy
Director
14/08/2013 - 31/10/2015
1
Taylor, Kenneth
Director
01/07/2014 - 20/10/2014
-

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 ACTION DEAF YOUTH

ACTION DEAF YOUTH is an(a) Active company incorporated on 14/08/2013 with the registered office located at 385a Holywood Road Holywood Road, Belfast BT4 2LS. There are currently 7 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 ACTION DEAF YOUTH?

toggle

ACTION DEAF YOUTH is currently Active. It was registered on 14/08/2013 .

Where is ACTION DEAF YOUTH located?

toggle

ACTION DEAF YOUTH is registered at 385a Holywood Road Holywood Road, Belfast BT4 2LS.

What does ACTION DEAF YOUTH do?

toggle

ACTION DEAF YOUTH operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACTION DEAF YOUTH?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.