ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE

Register to unlock more data on OkredoRegister

ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI613051

Incorporation date

06/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

178-180 Shankill Road, Belfast BT13 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2012)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Registration of charge NI6130510001, created on 2024-09-23
dot icon19/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon27/04/2024
Termination of appointment of Thomas Frederick Roberts as a director on 2024-04-20
dot icon14/03/2024
Notification of William Hutchinson as a person with significant control on 2024-03-01
dot icon08/03/2024
Cessation of Thomas Frederick Roberts as a person with significant control on 2024-02-28
dot icon08/03/2024
Termination of appointment of Terri Jane Pollock as a director on 2024-02-28
dot icon02/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon24/04/2023
Termination of appointment of Thomas Winstone as a director on 2023-04-24
dot icon24/08/2022
Termination of appointment of Philip James Alexander Hamilton as a director on 2022-08-23
dot icon22/08/2022
Termination of appointment of Julia Davidson as a director on 2022-08-09
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon15/03/2019
Appointment of Mr Ronald Mc Murray as a director on 2019-03-04
dot icon15/03/2019
Appointment of Mrs Julia Davidson as a director on 2019-03-04
dot icon15/03/2019
Appointment of Mrs Terri Jane Pollock as a director on 2019-03-04
dot icon15/03/2019
Termination of appointment of Ewan Suttie as a director on 2019-03-04
dot icon25/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon14/05/2018
Registered office address changed from 140 Shankill Road Belfast BT13 2BD Northern Ireland to 178-180 Shankill Road Belfast BT13 2BH on 2018-05-14
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Registered office address changed from Unit 6 - the Mccune Building 1-7 Shore Road Belfast BT15 3PG to 140 Shankill Road Belfast BT13 2BD on 2017-07-19
dot icon14/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon16/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-06 no member list
dot icon22/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/08/2015
Termination of appointment of John Stanley Redpath as a director on 2015-08-04
dot icon22/06/2015
Annual return made up to 2015-06-06 no member list
dot icon31/07/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon03/07/2014
Annual return made up to 2014-06-06 no member list
dot icon17/12/2013
Registered office address changed from 33a Woodvale Road Belfast Co. Antrim BT13 3BN on 2013-12-17
dot icon26/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-06-06 no member list
dot icon26/02/2013
Appointment of Philip James Alexander Hamilton as a director on 2013-02-19
dot icon26/02/2013
Appointment of Thomas George Harrison as a director on 2013-02-19
dot icon26/02/2013
Appointment of Rev.Dr Gary Mason as a director on 2013-02-19
dot icon26/02/2013
Appointment of John Stanley Redpath as a director on 2013-02-19
dot icon26/02/2013
Appointment of Ewan Suttie as a director on 2013-02-19
dot icon06/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winstone, Thomas
Director
06/06/2012 - 24/04/2023
17
Roberts, Thomas Frederick
Director
06/06/2012 - 20/04/2024
1
Harrison, Thomas George
Director
19/02/2013 - Present
3
Hutchinson, William
Director
06/06/2012 - Present
8
Pollock, Terri Jane
Director
04/03/2019 - 28/02/2024
-

Persons with Significant Control

3
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 FOR COMMUNITY TRANSFORMATION INITIATIVE

ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE is an(a) Active company incorporated on 06/06/2012 with the registered office located at 178-180 Shankill Road, Belfast BT13 2BH. There are currently 4 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 FOR COMMUNITY TRANSFORMATION INITIATIVE?

toggle

ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE is currently Active. It was registered on 06/06/2012 .

Where is ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE located?

toggle

ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE is registered at 178-180 Shankill Road, Belfast BT13 2BH.

What does ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE do?

toggle

ACTION FOR COMMUNITY TRANSFORMATION INITIATIVE 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 FOR COMMUNITY TRANSFORMATION INITIATIVE?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.