ANTRIM & NEWTOWNABBEY SENIORS' FORUM

Register to unlock more data on OkredoRegister

ANTRIM & NEWTOWNABBEY SENIORS' FORUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI040557

Incorporation date

03/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barron Hall, 230 Antrim Road, Newtownabbey, Antrim BT36 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2001)
dot icon01/04/2026
Termination of appointment of Joan Cosgrove as a director on 2025-10-10
dot icon01/04/2026
Appointment of Mr Jim Mowbray as a director on 2024-11-29
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Termination of appointment of Olive Fitzgerald as a director on 2023-11-24
dot icon28/11/2023
Termination of appointment of David Irvine as a director on 2023-11-24
dot icon28/11/2023
Termination of appointment of Samuel Francis Gordon Harper as a director on 2023-11-24
dot icon28/11/2023
Appointment of Mrs Margaret Graham as a director on 2023-11-24
dot icon28/11/2023
Appointment of Mr Alastair Armstrong as a director on 2023-11-24
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Certificate of change of name
dot icon18/07/2022
Change of name notice
dot icon20/06/2022
Termination of appointment of Elizabeth Gillespie as a director on 2022-06-17
dot icon20/06/2022
Appointment of Mr David Irvine as a director on 2022-06-17
dot icon20/06/2022
Termination of appointment of Michael John Barefield as a director on 2022-06-17
dot icon14/06/2022
Termination of appointment of Elizabeth Gillespie as a secretary on 2022-06-01
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/11/2020
Termination of appointment of Constance Valerie Welch as a director on 2020-10-31
dot icon08/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Appointment of Mrs Joan Cosgrove as a director on 2019-11-29
dot icon04/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Mr Michael Anthony Maguire as a director on 2018-11-30
dot icon03/12/2018
Termination of appointment of David Irvine as a director on 2018-11-30
dot icon14/09/2018
Secretary's details changed for Mrs Elizabeth Gillespie on 2018-09-14
dot icon14/09/2018
Secretary's details changed for Mrs Elizabeth Gillespie on 2018-09-14
dot icon14/09/2018
Director's details changed for Mrs Anne Baird Watson on 2018-09-14
dot icon14/09/2018
Director's details changed for Mrs Elizabeth Gillespie on 2018-09-14
dot icon14/09/2018
Notification of a person with significant control statement
dot icon14/09/2018
Cessation of Elizabeth Gillespie as a person with significant control on 2018-09-14
dot icon24/08/2018
Notification of Elizabeth Gillespie as a person with significant control on 2018-08-24
dot icon13/08/2018
Cessation of Healy Sheila Marie as a person with significant control on 2018-08-01
dot icon13/08/2018
Termination of appointment of Sheila Marie Healy as a director on 2018-08-01
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon31/01/2018
Appointment of Mr Michael John Barefield as a director on 2017-11-24
dot icon29/01/2018
Appointment of Mr Samuel Francis Gordon Harper as a director on 2017-11-24
dot icon29/01/2018
Termination of appointment of Michael Anthony Maguire as a director on 2017-11-24
dot icon29/01/2018
Termination of appointment of Sandra Weir as a director on 2017-11-24
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Termination of appointment of John Terence Hunter as a director on 2017-08-16
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon06/12/2016
Appointment of Mr Michael Anthony Maguire as a director on 2016-11-25
dot icon06/12/2016
Appointment of Mr James Ross Whittley as a director on 2016-11-25
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Termination of appointment of Roberta Irwin as a director on 2016-11-25
dot icon06/04/2016
Annual return made up to 2016-04-03 no member list
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Appointment of Mr David Irvine as a director on 2015-11-27
dot icon11/12/2015
Appointment of Mr Stewart Alexander Mccleave as a director on 2015-11-27
dot icon08/12/2015
Termination of appointment of Gladys Elizabeth Mccullagh as a director on 2015-11-27
dot icon08/12/2015
Termination of appointment of Joan Cosgrove as a director on 2015-11-27
dot icon09/04/2015
Annual return made up to 2015-04-03 no member list
dot icon23/01/2015
Appointment of Mrs Sandra Weir as a director on 2014-11-28
dot icon22/01/2015
Appointment of Mrs Constance Valerie Welch as a director on 2014-11-28
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Termination of appointment of Carole Rosmary Mcwatters as a director on 2013-11-29
dot icon03/04/2014
Annual return made up to 2014-04-03 no member list
dot icon13/03/2014
Appointment of Mrs Olive Fitzgerald as a director
dot icon26/02/2014
Appointment of Mrs Joan Cosgrove as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-03 no member list
dot icon26/03/2013
Termination of appointment of Joan Cosgrove as a director
dot icon06/02/2013
Appointment of Mr John Terence Hunter as a director
dot icon11/01/2013
Appointment of Mrs Hazel Caldwell as a director
dot icon03/01/2013
Termination of appointment of Agnes Ross as a director
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Registered office address changed from 5a 1-9 Carnmoney Road Newtownabbey Antrim BT36 6HL Northern Ireland on 2012-05-04
dot icon12/04/2012
Annual return made up to 2012-04-03 no member list
dot icon29/03/2012
Termination of appointment of Rene Fulton as a director
dot icon12/01/2012
Registered office address changed from Ballyduff Community Centre Forthill Drive Newtownabbey Antrim BT36 6QR Northern Ireland on 2012-01-12
dot icon12/01/2012
Appointment of Carole Rosmary Mcwatters as a director
dot icon12/01/2012
Termination of appointment of Patricia White as a director
dot icon12/01/2012
Termination of appointment of Maire Dunlop as a director
dot icon12/01/2012
Termination of appointment of Ferguson Cobain as a director
dot icon12/01/2012
Termination of appointment of Ferguson Cobain as a director
dot icon12/01/2012
Termination of appointment of Margaret Carroll as a director
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Termination of appointment of Theresa Moonan as a director
dot icon05/07/2011
Termination of appointment of Deborah Magee as a director
dot icon27/05/2011
Annual return made up to 2011-04-03 no member list
dot icon21/01/2011
Appointment of Mrs Gladys Elizabeth Mccullagh as a director
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon03/12/2010
Appointment of Mrs Sheila Marie Healy as a director
dot icon13/10/2010
Appointment of Mrs Rene Fulton as a director
dot icon30/07/2010
Registered office address changed from the Barron Hall 230 Antrim Road Glengormley Newtownabbey BT36 7QX on 2010-07-30
dot icon29/06/2010
Termination of appointment of Elizabeth Hamill as a director
dot icon05/05/2010
Termination of appointment of Margaret Harrison as a director
dot icon15/04/2010
Annual return made up to 2010-04-03 no member list
dot icon14/04/2010
Director's details changed for Elizabeth Hamill on 2010-04-03
dot icon14/04/2010
Director's details changed for Margaret Rose Carroll on 2010-04-03
dot icon14/04/2010
Director's details changed for Patricia White on 2010-04-03
dot icon14/04/2010
Director's details changed for Anne Baird Watson on 2010-04-03
dot icon14/04/2010
Director's details changed for Deborah Ann Magee on 2010-04-03
dot icon14/04/2010
Director's details changed for Margaret Harrison on 2010-04-03
dot icon14/04/2010
Director's details changed for Theresa Catherine Moonan on 2010-04-03
dot icon14/04/2010
Director's details changed for Mr Ferguson Cobain on 2010-04-03
dot icon14/04/2010
Director's details changed for Roberta Irwin on 2010-04-03
dot icon14/04/2010
Director's details changed for Ferguson Cobain on 2010-04-03
dot icon14/04/2010
Director's details changed for Elizabeth Gillespie on 2010-04-03
dot icon14/04/2010
Secretary's details changed for Elizabeth Gillespie on 2010-04-03
dot icon14/04/2010
Director's details changed for Agnes Ross on 2010-04-03
dot icon14/04/2010
Director's details changed for Maire Mary Saral Frances Dunlop on 2010-04-03
dot icon14/04/2010
Director's details changed for Joan Cosgrove on 2010-04-03
dot icon26/03/2010
Appointment of Ferguson Cobain as a director
dot icon26/03/2010
Appointment of Margaret Rose Carroll as a director
dot icon26/03/2010
Appointment of Maire Mary Saral Frances Dunlop as a director
dot icon28/01/2010
Memorandum and Articles of Association
dot icon09/01/2010
Accounts for a small company made up to 2009-03-31
dot icon12/10/2009
Termination of appointment of William Robinson as a director
dot icon15/07/2009
Change of dirs/sec
dot icon07/05/2009
03/04/09 annual return shuttle
dot icon16/02/2009
Change of dirs/sec
dot icon16/02/2009
Change of dirs/sec
dot icon13/01/2009
31/03/08 annual accts
dot icon20/11/2008
Change of dirs/sec
dot icon24/06/2008
Change in sit reg add
dot icon12/05/2008
03/04/08 annual return shuttle
dot icon03/12/2007
Change of dirs/sec
dot icon09/11/2007
31/03/07 annual accts
dot icon11/07/2007
Change of dirs/sec
dot icon05/04/2007
03/04/07 annual return shuttle
dot icon02/11/2006
31/03/06 annual accts
dot icon09/05/2006
03/04/06 annual return shuttle
dot icon02/03/2006
Updated articles
dot icon02/03/2006
Change of dirs/sec
dot icon02/03/2006
Change of dirs/sec
dot icon26/11/2005
31/03/05 annual accts
dot icon19/03/2005
Change of dirs/sec
dot icon19/03/2005
Change of dirs/sec
dot icon19/03/2005
Change of dirs/sec
dot icon19/03/2005
Change of dirs/sec
dot icon19/03/2005
Change of dirs/sec
dot icon09/12/2004
31/03/04 annual accts
dot icon28/04/2004
Change of ARD
dot icon28/04/2004
30/04/02 annual accts
dot icon28/04/2004
30/04/03 annual accts
dot icon11/03/2004
Change of dirs/sec
dot icon09/01/2004
Change in sit reg add
dot icon17/04/2003
03/04/03 annual return shuttle
dot icon10/02/2003
31/03/02 annual accts
dot icon07/02/2003
Change of ARD
dot icon24/01/2003
03/04/03 annual return shuttle
dot icon09/01/2003
Change of dirs/sec
dot icon09/01/2003
Change of dirs/sec
dot icon09/01/2003
Change of dirs/sec
dot icon09/01/2003
Change of dirs/sec
dot icon26/06/2002
03/04/02 annual return shuttle
dot icon28/03/2002
Change of dirs/sec
dot icon28/03/2002
Change of dirs/sec
dot icon28/03/2002
Change of dirs/sec
dot icon28/03/2002
Change of dirs/sec
dot icon03/04/2001
Memorandum
dot icon03/04/2001
Articles
dot icon03/04/2001
Decln complnce reg new co
dot icon03/04/2001
Pars re dirs/sit reg off

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
03/04/2026
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elizabeth Gillespie
Director
29/11/2002 - 17/06/2022
-
Scott, John Mcgrath
Director
29/11/2002 - 02/03/2006
2
Cosgrove, Joan
Director
26/11/2004 - 22/02/2013
2
Cosgrove, Joan
Director
30/11/2001 - 30/01/2004
2
Cosgrove, Joan
Director
29/11/2013 - 27/11/2015
2

Persons with Significant Control

2
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 ANTRIM & NEWTOWNABBEY SENIORS' FORUM

ANTRIM & NEWTOWNABBEY SENIORS' FORUM is an(a) Active company incorporated on 03/04/2001 with the registered office located at The Barron Hall, 230 Antrim Road, Newtownabbey, Antrim BT36 7QX. There are currently 8 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 ANTRIM & NEWTOWNABBEY SENIORS' FORUM?

toggle

ANTRIM & NEWTOWNABBEY SENIORS' FORUM is currently Active. It was registered on 03/04/2001 .

Where is ANTRIM & NEWTOWNABBEY SENIORS' FORUM located?

toggle

ANTRIM & NEWTOWNABBEY SENIORS' FORUM is registered at The Barron Hall, 230 Antrim Road, Newtownabbey, Antrim BT36 7QX.

What does ANTRIM & NEWTOWNABBEY SENIORS' FORUM do?

toggle

ANTRIM & NEWTOWNABBEY SENIORS' FORUM operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ANTRIM & NEWTOWNABBEY SENIORS' FORUM?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Joan Cosgrove as a director on 2025-10-10.