ADOPT NI

Register to unlock more data on OkredoRegister

ADOPT NI

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI050259

Incorporation date

08/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Unit 2, 18 Heron Road, Belfast BT3 9LECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2004)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Termination of appointment of Lesley Delaney as a director on 2023-02-20
dot icon08/06/2023
Appointment of Dr Lynn Gilmore as a director on 2022-06-01
dot icon08/06/2023
Appointment of Ms Diane Weir as a director on 2022-06-01
dot icon08/06/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon13/06/2022
Termination of appointment of Allen Mercer as a director on 2022-02-15
dot icon13/06/2022
Termination of appointment of Barbara Williams as a director on 2021-09-06
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Termination of appointment of Anthony William Kelly as a director on 2018-11-22
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon24/04/2017
Appointment of Mrs Barbara Williams as a director on 2016-06-16
dot icon24/04/2017
Termination of appointment of Trevor Alan Lyttle as a secretary on 2017-02-28
dot icon24/04/2017
Termination of appointment of Eilis Manning as a director on 2017-01-19
dot icon24/04/2017
Appointment of Mrs Ciara Maura Scully as a secretary on 2017-02-01
dot icon01/12/2016
Appointment of Mr Anthony William Kelly as a director on 2016-12-01
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/06/2016
Appointment of Ms Lesley Delaney as a director on 2016-06-16
dot icon13/04/2016
Annual return made up to 2016-04-05 no member list
dot icon14/01/2016
Termination of appointment of Danny Galvin as a director on 2015-12-03
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/06/2015
Termination of appointment of Samuel Anthony Mcclelland as a director on 2015-06-17
dot icon13/04/2015
Annual return made up to 2015-04-05 no member list
dot icon13/04/2015
Termination of appointment of Margaret Susan Cunningham as a director on 2015-03-31
dot icon13/04/2015
Registered office address changed from Ground Floor, Unit 2 11 Heron Road Belfast BT3 9LE Northern Ireland to Ground Floor, Unit 2 18 Heron Road Belfast BT3 9LE on 2015-04-13
dot icon08/01/2015
Appointment of Ms Eilis Manning as a director on 2014-07-31
dot icon08/01/2015
Appointment of Mr Timothy Duncan Leith Robson as a director on 2014-07-31
dot icon08/01/2015
Registered office address changed from Imperial Buildings High Street Belfast BT1 2BE to Ground Floor, Unit 2 11 Heron Road Belfast BT3 9LE on 2015-01-08
dot icon08/01/2015
Termination of appointment of Sally Mccorkell as a director on 2014-10-08
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-04-05 no member list
dot icon07/04/2014
Termination of appointment of Kathleen Cushnahan as a secretary
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/08/2013
Termination of appointment of Laura Coleman as a director
dot icon31/07/2013
Registered office address changed from C/O Kate Cushnahan Adopt Ni Imperial Buildings 72 High Street Belfast County Antrim BT1 2BE United Kingdom on 2013-07-31
dot icon31/07/2013
Appointment of Mr Trevor Alan Lyttle as a secretary
dot icon24/06/2013
Annual return made up to 2013-04-05 no member list
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-04-05 no member list
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-04-05 no member list
dot icon16/05/2011
Registered office address changed from First Floor, Imperial Buildings 72 High Street Belfast Northern Ireland on 2011-05-16
dot icon16/05/2011
Appointment of Mrs Margaret Susan Cunningham as a director
dot icon16/05/2011
Appointment of Miss Laura Coleman as a director
dot icon16/05/2011
Appointment of Mrs Sally Mccorkell as a director
dot icon16/05/2011
Appointment of Mr Danny Galvin as a director
dot icon16/05/2011
Director's details changed for Mrs Karen Scott Harrison on 2011-05-04
dot icon16/05/2011
Director's details changed for Mr Samuel Anthony Mcclelland on 2011-05-04
dot icon16/05/2011
Director's details changed for Mr Allen Mercer on 2011-05-04
dot icon16/05/2011
Secretary's details changed for Miss Kathleen Cushnahan on 2011-05-04
dot icon16/08/2010
Termination of appointment of Elizabeth Manning as a director
dot icon14/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/06/2010
Certificate of change of name
dot icon04/06/2010
Change of name notice
dot icon24/05/2010
Certificate of change of name
dot icon19/05/2010
Annual return made up to 2010-04-05 no member list
dot icon19/05/2010
Director's details changed for Allen Mercer on 2010-04-05
dot icon19/05/2010
Registered office address changed from C/O Regional Manager First Floor Imperial Buildings 72 High Street Belfast County Antrim BT1 2BE Northern Ireland on 2010-05-19
dot icon18/05/2010
Director's details changed for Elizabeth Manning on 2010-04-05
dot icon18/05/2010
Director's details changed for Samuel Anthony Mcclelland on 2010-04-05
dot icon18/05/2010
Director's details changed for Karen Scott Harrison on 2010-04-05
dot icon18/05/2010
Registered office address changed from 7 University Street Belfast BY7 1FY on 2010-05-18
dot icon18/05/2010
Termination of appointment of Carmen Ohare as a director
dot icon18/05/2010
Termination of appointment of Bernadette Burns as a director
dot icon20/04/2010
Termination of appointment of Alan Chambers as a director
dot icon14/01/2010
Director's details changed for Karen Scott on 2009-07-30
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/04/2009
05/04/09 annual return shuttle
dot icon11/02/2009
31/03/08 annual accts
dot icon01/12/2008
Resolutions
dot icon01/12/2008
Updated mem and arts
dot icon18/09/2008
Change of dirs/sec
dot icon23/04/2008
Change of dirs/sec
dot icon18/04/2008
05/04/08 annual return shuttle
dot icon10/04/2008
Change of dirs/sec
dot icon08/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon02/04/2008
Change of dirs/sec
dot icon12/02/2008
31/03/07 annual accts
dot icon08/02/2008
Change of dirs/sec
dot icon20/06/2007
Change of dirs/sec
dot icon09/05/2007
05/04/07 annual return shuttle
dot icon04/05/2007
Change of dirs/sec
dot icon01/02/2007
31/03/06 annual accts
dot icon28/11/2006
Change of dirs/sec
dot icon28/11/2006
Change of dirs/sec
dot icon28/11/2006
Change of dirs/sec
dot icon28/11/2006
Change of dirs/sec
dot icon28/11/2006
Change of dirs/sec
dot icon16/06/2006
05/04/06 annual return shuttle
dot icon18/02/2006
31/03/05 annual accts
dot icon18/02/2006
Change of ARD
dot icon01/10/2005
Change of dirs/sec
dot icon01/10/2005
Change of dirs/sec
dot icon20/08/2005
Change of dirs/sec
dot icon27/04/2005
Change of dirs/sec
dot icon27/04/2005
Change of dirs/sec
dot icon27/04/2005
08/04/05 annual return shuttle
dot icon28/01/2005
Change of dirs/sec
dot icon26/01/2005
Change of dirs/sec
dot icon18/01/2005
Change of dirs/sec
dot icon18/01/2005
Change of dirs/sec
dot icon18/01/2005
Change of dirs/sec
dot icon14/01/2005
Change of dirs/sec
dot icon14/01/2005
Change of dirs/sec
dot icon14/01/2005
Change of dirs/sec
dot icon14/01/2005
Change of dirs/sec
dot icon14/01/2005
Change of dirs/sec
dot icon11/08/2004
Change of dirs/sec
dot icon08/04/2004
Pars re dirs/sit reg off
dot icon08/04/2004
Memorandum
dot icon08/04/2004
Decln complnce reg new co
dot icon08/04/2004
Articles

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
18/04/2026
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
Scott Harrison, Karen
Director
11/03/2008 - Present
6
Weir, Diane
Director
01/06/2022 - Present
2
Robson, Timothy Duncan Keith
Director
31/07/2014 - Present
2
Mercer, Allen
Director
10/04/2007 - 15/02/2022
1
Mcclelland, Samuel Anthony
Director
06/09/2005 - 17/06/2015
2

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

100,001
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 ADOPT NI

ADOPT NI is an(a) Active company incorporated on 08/04/2004 with the registered office located at Ground Floor, Unit 2, 18 Heron Road, Belfast BT3 9LE. There are currently 5 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 ADOPT NI?

toggle

ADOPT NI is currently Active. It was registered on 08/04/2004 .

Where is ADOPT NI located?

toggle

ADOPT NI is registered at Ground Floor, Unit 2, 18 Heron Road, Belfast BT3 9LE.

What does ADOPT NI do?

toggle

ADOPT NI operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ADOPT NI?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.