AMARA AID LIMITED

Register to unlock more data on OkredoRegister

AMARA AID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041924

Incorporation date

29/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HOPPER & CO, 6 Doagh Road, Ballyclare BT39 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon19/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon19/11/2025
Termination of appointment of Samuel Kirk as a director on 2025-11-19
dot icon02/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/01/2024
Termination of appointment of Thomas Weatherup as a director on 2023-03-02
dot icon08/01/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/01/2023
Director's details changed for Mr Samuel Paul Stewart on 2022-06-10
dot icon05/01/2023
Appointment of Mrs Esther Lee Stewart as a director on 2022-06-10
dot icon05/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon10/01/2022
Director's details changed for Mr Samuel Paul Stewart on 2021-11-01
dot icon01/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/01/2020
Director's details changed for Mr William James Stewart on 2019-11-01
dot icon02/01/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/01/2018
Termination of appointment of Juanita Ritchie as a director on 2018-01-12
dot icon11/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon21/02/2017
Director's details changed for Mrs Iris Stewart on 2017-02-21
dot icon21/02/2017
Director's details changed for Mr William James Stewart on 2017-02-21
dot icon21/02/2017
Director's details changed for Mr Thomas Weatherup on 2017-02-21
dot icon21/02/2017
Director's details changed for Dr Richard James Kennedy on 2017-02-21
dot icon09/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon09/12/2016
Termination of appointment of Hazel Ritchie as a director on 2016-09-13
dot icon31/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-11-23 no member list
dot icon21/12/2015
Director's details changed for Mrs Juanita Ritchie on 2015-11-23
dot icon21/12/2015
Director's details changed for Mr Samuel Kirk on 2015-11-23
dot icon21/12/2015
Director's details changed for Mr William James Stewart on 2015-11-23
dot icon21/12/2015
Director's details changed for Mr Thomas Weatherup on 2015-11-23
dot icon21/12/2015
Director's details changed for Mr Samuel Paul Stewart on 2015-11-23
dot icon21/12/2015
Director's details changed for Mrs Iris Stewart on 2015-11-23
dot icon21/12/2015
Director's details changed for Miss Hazel Ritchie on 2015-11-23
dot icon21/12/2015
Director's details changed for Mr Robert Logan on 2015-11-23
dot icon21/12/2015
Director's details changed for Dr Richard James Kennedy on 2015-11-23
dot icon21/12/2015
Secretary's details changed for Mr William James Stewart on 2015-11-23
dot icon09/11/2015
Amended total exemption full accounts made up to 2014-11-30
dot icon28/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-11-23 no member list
dot icon23/12/2014
Termination of appointment of Henry Mcgookin as a director on 2014-01-10
dot icon01/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon21/02/2014
Resolutions
dot icon18/12/2013
Annual return made up to 2013-11-23 no member list
dot icon02/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon28/08/2013
Registered office address changed from C/O Hopper & Co 18 Ballyeaston Road Ballyclare County Antrim BT39 9BW Northern Ireland on 2013-08-28
dot icon31/12/2012
Annual return made up to 2012-11-23 no member list
dot icon31/12/2012
Termination of appointment of Jonathon Blain as a director
dot icon31/12/2012
Termination of appointment of Mary Mcwilliam as a director
dot icon05/11/2012
Appointment of Miss Hazel Ritchie as a director
dot icon05/11/2012
Appointment of Mrs Juanita Ritchie as a director
dot icon04/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon06/08/2012
Registered office address changed from 25 Dairyland Road Straid Ballyclare Co Antrim BT39 9QN on 2012-08-06
dot icon24/11/2011
Annual return made up to 2011-11-23 no member list
dot icon02/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/11/2010
Director's details changed for Mr Robert Logan on 2010-11-20
dot icon29/11/2010
Appointment of Mr Jonathon Thomas Blain as a director
dot icon26/11/2010
Annual return made up to 2010-11-24 no member list
dot icon18/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon23/03/2010
Director's details changed for Mr Robert Logan on 2010-03-23
dot icon23/03/2010
Termination of appointment of Paul Garland as a director
dot icon26/11/2009
Annual return made up to 2009-11-24 no member list
dot icon26/11/2009
Director's details changed for Robert Logan on 2009-11-25
dot icon26/11/2009
Director's details changed for Thomas Weatherup on 2009-11-25
dot icon26/11/2009
Director's details changed for Samuel Paul Stewart on 2009-11-25
dot icon26/11/2009
Director's details changed for Henry Mcgookin on 2009-11-25
dot icon26/11/2009
Director's details changed for Mary Elizabeth Anne Mcwilliam on 2009-11-02
dot icon26/11/2009
Director's details changed for William James Stewart on 2009-11-05
dot icon26/11/2009
Secretary's details changed for William James Stewart on 2009-11-25
dot icon26/11/2009
Director's details changed for Iris Stewart on 2009-11-25
dot icon26/11/2009
Director's details changed for Dr Richard James Kennedy on 2009-11-25
dot icon26/11/2009
Director's details changed for Paul Michael Garland on 2009-11-25
dot icon26/11/2009
Director's details changed for Samuel Kirk on 2009-11-25
dot icon30/09/2009
30/11/08 annual accts
dot icon10/12/2008
29/11/08 annual return shuttle
dot icon06/10/2008
30/11/07 annual accts
dot icon17/12/2007
29/11/07 annual return shuttle
dot icon05/10/2007
30/11/06 annual accts
dot icon19/12/2006
29/11/06 annual return shuttle
dot icon28/09/2006
30/11/05 annual accts
dot icon16/01/2006
29/11/05 annual return shuttle
dot icon12/10/2005
30/11/04 annual accts
dot icon03/10/2005
Change of dirs/sec
dot icon03/10/2005
Change of dirs/sec
dot icon10/01/2005
29/11/04 annual return shuttle
dot icon09/09/2004
30/11/03 annual accts
dot icon13/01/2004
29/11/03 annual return shuttle
dot icon26/02/2003
30/11/02 annual accts
dot icon02/01/2003
29/11/02 annual return shuttle
dot icon29/11/2001
Decln complnce reg new co
dot icon29/11/2001
Memorandum
dot icon29/11/2001
Articles
dot icon29/11/2001
Pars re dirs/sit reg off
dot icon29/11/2001
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blain, Jonathon Thomas
Director
03/09/2010 - 05/03/2012
-
Stewart, William James
Director
29/11/2001 - Present
-
Kirk, Samuel
Director
29/11/2001 - 19/11/2025
-
Stewart, William James
Secretary
29/11/2001 - Present
-
Ritchie, Hazel
Director
01/06/2012 - 13/09/2016
-

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 AMARA AID LIMITED

AMARA AID LIMITED is an(a) Active company incorporated on 29/11/2001 with the registered office located at C/O HOPPER & CO, 6 Doagh Road, Ballyclare BT39 9BG. 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 AMARA AID LIMITED?

toggle

AMARA AID LIMITED is currently Active. It was registered on 29/11/2001 .

Where is AMARA AID LIMITED located?

toggle

AMARA AID LIMITED is registered at C/O HOPPER & CO, 6 Doagh Road, Ballyclare BT39 9BG.

What does AMARA AID LIMITED do?

toggle

AMARA AID LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AMARA AID LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-23 with no updates.