ARDS DEVELOPMENT BUREAU & COMMUNITY NETWORK

Register to unlock more data on OkredoRegister

ARDS DEVELOPMENT BUREAU & COMMUNITY NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037588

Incorporation date

17/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

55/55a Frances Street, Newtownards, Down BT23 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1999)
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Termination of appointment of Zoe Sara Bickerstaff as a director on 2025-12-17
dot icon17/12/2025
Termination of appointment of June Rebecca Braniff as a director on 2025-12-17
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Appointment of Mr Jeffrey Alfred Magill as a director on 2024-12-04
dot icon16/12/2024
Appointment of Ms Zoe Sara Bickerstaff as a director on 2024-12-04
dot icon16/12/2024
Appointment of Mrs June Rebecca Braniff as a director on 2024-12-04
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon22/09/2024
Registered office address changed from 43-45 Frances Street Newtownards Co Down BT23 7DX to 55/55a Frances Street Newtownards Down BT23 7DX on 2024-09-22
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon22/03/2023
Termination of appointment of Julie Sara Elizabeth Bickerstaff as a director on 2023-03-08
dot icon07/02/2023
Registration of charge NI0375880002, created on 2023-02-03
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon19/10/2022
Termination of appointment of Patricia Maureen Balloch as a director on 2022-10-18
dot icon19/10/2022
Termination of appointment of Alex Mcgowan as a director on 2022-10-18
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2020
Appointment of Mr Adam Osman as a director on 2020-01-01
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon08/10/2018
Termination of appointment of Calvin Roy Allcoat as a director on 2018-10-05
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon03/04/2017
Appointment of Mr Denis Hawthorne as a director on 2017-04-01
dot icon03/04/2017
Appointment of Mr Alex Mcgowan as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Martin Charles Cowan as a director on 2017-03-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon05/12/2016
Termination of appointment of Raymond Sloan as a director on 2016-12-05
dot icon12/04/2016
Full accounts made up to 2015-03-31
dot icon03/12/2015
Annual return made up to 2015-12-01 no member list
dot icon17/08/2015
Termination of appointment of Helen Elizabeth Carroll as a director on 2014-12-17
dot icon17/08/2015
Termination of appointment of William John Rev Carlisle as a director on 2014-12-17
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-12-01 no member list
dot icon04/12/2014
Termination of appointment of Jeffrey Magill as a director on 2014-09-30
dot icon17/06/2014
Appointment of Mr Raymond Sloan as a director
dot icon17/06/2014
Secretary's details changed for Cathy Christine Nannette Rice on 2014-01-09
dot icon17/06/2014
Appointment of Mr Martin Charles Cowan as a director
dot icon17/06/2014
Appointment of Mr Brian Jonathan Gill as a director
dot icon17/06/2014
Appointment of Mr David Woods Mcalonan as a director
dot icon17/06/2014
Appointment of Mrs Julie Sara Elizabeth Bickerstaff as a director
dot icon17/06/2014
Appointment of Mr Kenneth Johnston as a director
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-12-01 no member list
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-12-01 no member list
dot icon11/12/2012
Director's details changed for Patricia Maureen Balloch on 2012-04-01
dot icon11/12/2012
Director's details changed for Helen Elizabeth Carroll on 2012-04-01
dot icon11/12/2012
Director's details changed for Jeffrey Magill on 2012-04-01
dot icon11/12/2012
Director's details changed for Calvin Roy Allcoat on 2012-04-01
dot icon11/12/2012
Director's details changed for William John Rev Carlisle on 2012-04-01
dot icon11/12/2012
Secretary's details changed for Cathy Christine Nannette Rice on 2012-04-01
dot icon01/02/2012
Accounts for a small company made up to 2011-03-31
dot icon24/01/2012
Annual return made up to 2011-12-01
dot icon18/03/2011
Accounts for a small company made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-12-01
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2010
Accounts for a small company made up to 2009-03-31
dot icon15/03/2010
Termination of appointment of Maomi Boyd as a director
dot icon15/03/2010
Annual return made up to 2009-12-01
dot icon14/01/2009
01/12/08 annual return shuttle
dot icon18/12/2008
31/03/08 annual accts
dot icon13/02/2008
31/03/07 annual accts
dot icon09/01/2008
Change of dirs/sec
dot icon09/01/2008
Change of dirs/sec
dot icon09/01/2008
Change of dirs/sec
dot icon09/01/2008
Change of dirs/sec
dot icon09/01/2008
01/12/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon03/01/2007
05/12/06 annual return shuttle
dot icon14/02/2006
31/03/05 annual accts
dot icon08/01/2006
Change of dirs/sec
dot icon08/01/2006
05/12/05 annual return shuttle
dot icon08/01/2006
Change of dirs/sec
dot icon08/01/2006
Change of dirs/sec
dot icon08/01/2006
Change of dirs/sec
dot icon08/01/2006
Change of dirs/sec
dot icon08/01/2006
Change of dirs/sec
dot icon08/01/2006
Change of dirs/sec
dot icon08/01/2006
Change of dirs/sec
dot icon08/01/2006
Change of dirs/sec
dot icon08/01/2006
Change of dirs/sec
dot icon08/01/2006
Change of dirs/sec
dot icon08/01/2006
Change of dirs/sec
dot icon28/09/2004
31/03/04 annual accts
dot icon20/08/2004
Change of dirs/sec
dot icon19/08/2004
Change of dirs/sec
dot icon31/01/2004
Change of dirs/sec
dot icon31/01/2004
Change of dirs/sec
dot icon31/01/2004
Change of dirs/sec
dot icon31/01/2004
Change of dirs/sec
dot icon31/01/2004
Change of dirs/sec
dot icon31/01/2004
05/12/03 annual return shuttle
dot icon31/01/2004
Change of dirs/sec
dot icon31/01/2004
Change of dirs/sec
dot icon31/01/2004
Change of dirs/sec
dot icon02/10/2003
31/03/03 annual accts
dot icon28/02/2003
Change of dirs/sec
dot icon28/02/2003
Change of dirs/sec
dot icon17/02/2003
31/03/02 annual accts
dot icon06/01/2003
Change of dirs/sec
dot icon06/01/2003
Change of dirs/sec
dot icon06/01/2003
Change of dirs/sec
dot icon06/01/2003
17/12/02 annual return shuttle
dot icon26/02/2002
Updated mem and arts
dot icon25/02/2002
Resolution to change name
dot icon25/02/2002
To omit the word LIMITED from an already registered company
dot icon04/01/2002
Change of dirs/sec
dot icon04/01/2002
Change of dirs/sec
dot icon04/01/2002
17/12/01 annual return shuttle
dot icon04/01/2002
31/03/01 annual accts
dot icon05/09/2001
Change of dirs/sec
dot icon05/09/2001
Change of dirs/sec
dot icon28/08/2001
Change of dirs/sec
dot icon28/08/2001
Change of dirs/sec
dot icon28/08/2001
Change of dirs/sec
dot icon28/08/2001
Change of dirs/sec
dot icon28/08/2001
Change of dirs/sec
dot icon28/08/2001
Change of dirs/sec
dot icon28/08/2001
Change of dirs/sec
dot icon28/08/2001
Change of dirs/sec
dot icon05/06/2001
Change of ARD
dot icon07/04/2001
17/12/00 annual return shuttle
dot icon18/01/2000
Change of dirs/sec
dot icon17/12/1999
Pars re dirs/sit reg off
dot icon17/12/1999
Memorandum
dot icon17/12/1999
Articles
dot icon17/12/1999
Decln complnce reg new co

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
30/11/2026
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
30/03/2026
dot iconNext due on
30/12/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Veronica Ann
Director
17/12/1999 - 01/08/2000
1
Mcmullan, Hugh Anthony
Director
17/12/1999 - 10/01/2001
5
Allcoat, Calvin Roy
Director
11/10/2005 - 05/10/2018
1
Duncan, Bernadette Francesa
Director
17/12/1999 - 10/01/2001
3
O'loane, Kieron Desmond
Director
08/05/2001 - 21/09/2005
1

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 ARDS DEVELOPMENT BUREAU & COMMUNITY NETWORK

ARDS DEVELOPMENT BUREAU & COMMUNITY NETWORK is an(a) Active company incorporated on 17/12/1999 with the registered office located at 55/55a Frances Street, Newtownards, Down BT23 7DX. 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 ARDS DEVELOPMENT BUREAU & COMMUNITY NETWORK?

toggle

ARDS DEVELOPMENT BUREAU & COMMUNITY NETWORK is currently Active. It was registered on 17/12/1999 .

Where is ARDS DEVELOPMENT BUREAU & COMMUNITY NETWORK located?

toggle

ARDS DEVELOPMENT BUREAU & COMMUNITY NETWORK is registered at 55/55a Frances Street, Newtownards, Down BT23 7DX.

What does ARDS DEVELOPMENT BUREAU & COMMUNITY NETWORK do?

toggle

ARDS DEVELOPMENT BUREAU & COMMUNITY NETWORK operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ARDS DEVELOPMENT BUREAU & COMMUNITY NETWORK?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-03-31.