BALLYMENA FAMILY & ADDICTS SUPPORT GROUP

Register to unlock more data on OkredoRegister

BALLYMENA FAMILY & ADDICTS SUPPORT GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054184

Incorporation date

08/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ANNE HENRY, 7 - 11, Broughshane Street, Ballymena, County Antrim BT43 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2005)
dot icon09/06/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon10/07/2020
Termination of appointment of Gregg Matthew Mckeen as a director on 2020-07-08
dot icon10/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/07/2020
Termination of appointment of Thomas Andrew King as a director on 2019-10-09
dot icon06/07/2020
Termination of appointment of Caroline Bustard as a director on 2020-06-29
dot icon06/07/2020
Termination of appointment of Lynne Louise Finlay as a director on 2020-07-02
dot icon20/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon13/03/2020
Termination of appointment of Anne Henry as a director on 2020-03-01
dot icon02/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/03/2019
Termination of appointment of Andrew David Storey as a director on 2019-03-20
dot icon29/03/2019
Termination of appointment of Jason Philip Sherwood as a director on 2019-03-20
dot icon19/03/2019
Termination of appointment of Herbert John Park as a director on 2019-03-19
dot icon19/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon27/07/2018
Appointment of Mrs Lynne Louise Finlay as a director on 2018-07-18
dot icon20/07/2018
Appointment of Mrs Anne Henry as a director on 2018-07-18
dot icon18/05/2018
Appointment of Miss Caroline Bustard as a director on 2018-05-16
dot icon20/04/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon29/03/2018
Accounts for a dormant company made up to 2017-10-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon30/06/2017
Appointment of Mr Thomas Andrew King as a director on 2017-06-21
dot icon30/06/2017
Appointment of Mr Stephen Reynolds as a director on 2017-06-21
dot icon30/06/2017
Appointment of Mr Gregg Matthew Mckeen as a director on 2017-06-21
dot icon12/05/2017
Appointment of Mr Andrew Storey as a director on 2017-01-16
dot icon24/03/2017
Resolutions
dot icon24/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon16/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon16/03/2017
Termination of appointment of Donna Mcaleese as a director on 2017-01-16
dot icon16/03/2017
Termination of appointment of Mary Ellen Gribben as a director on 2017-01-16
dot icon16/03/2017
Termination of appointment of Michele Antonia Baird as a director on 2017-01-16
dot icon16/03/2017
Appointment of Mr Kenneth George Whitbread as a secretary on 2017-01-16
dot icon16/03/2017
Termination of appointment of Jason Sherwood as a secretary on 2017-01-16
dot icon25/03/2016
Annual return made up to 2016-03-08 no member list
dot icon25/03/2016
Appointment of Mrs Mary Ellen Gribben as a director on 2015-12-06
dot icon25/03/2016
Appointment of Mr Jason Philip Sherwood as a director on 2015-12-09
dot icon25/03/2016
Appointment of Mrs Donna Mcaleese as a director on 2015-12-09
dot icon25/03/2016
Appointment of Mr Jason Sherwood as a secretary on 2015-12-09
dot icon25/03/2016
Termination of appointment of Eamonn Loughran as a director on 2015-12-09
dot icon25/03/2016
Termination of appointment of Ken George Whitbread as a secretary on 2015-12-09
dot icon04/02/2016
Total exemption full accounts made up to 2015-10-31
dot icon21/05/2015
Appointment of Mr Kenneth George Whitbread as a director on 2014-01-10
dot icon18/03/2015
Annual return made up to 2015-03-08 no member list
dot icon18/02/2015
Total exemption full accounts made up to 2014-10-31
dot icon12/03/2014
Annual return made up to 2014-03-08 no member list
dot icon28/02/2014
Full accounts made up to 2013-10-31
dot icon14/01/2014
Appointment of Mr Gerard Joseph Mitchell as a director
dot icon14/01/2014
Appointment of Mrs Michele Antonia Baird as a director
dot icon14/01/2014
Appointment of Mr Herbert John Park as a director
dot icon10/01/2014
Appointment of Mr Eamonn Loughran as a director
dot icon10/01/2014
Appointment of Mr Ken George Whitbread as a secretary
dot icon23/09/2013
Termination of appointment of Bertnal Thompson as a director
dot icon23/09/2013
Termination of appointment of Margaret Scollay as a director
dot icon23/09/2013
Termination of appointment of Joseph Boyd as a secretary
dot icon23/09/2013
Termination of appointment of Marie Laverty as a director
dot icon13/03/2013
Annual return made up to 2013-03-08 no member list
dot icon13/03/2013
Termination of appointment of Alison Higginson as a director
dot icon13/03/2013
Termination of appointment of Heather Kilpatrick as a director
dot icon13/03/2013
Termination of appointment of Claire Wilson as a director
dot icon13/03/2013
Appointment of Mr Joseph Boyd as a secretary
dot icon13/03/2013
Termination of appointment of Heather Kilpatrick as a director
dot icon13/03/2013
Termination of appointment of Claire Wilson as a director
dot icon13/03/2013
Termination of appointment of Alison Higginson as a director
dot icon28/02/2013
Full accounts made up to 2012-10-31
dot icon12/03/2012
Annual return made up to 2012-03-08 no member list
dot icon01/02/2012
Full accounts made up to 2011-10-31
dot icon23/03/2011
Annual return made up to 2011-03-08 no member list
dot icon23/03/2011
Appointment of Dr Claire Wilson as a director
dot icon23/03/2011
Appointment of Mrs Margaret Scollay as a director
dot icon22/03/2011
Full accounts made up to 2010-10-31
dot icon09/11/2010
Registered office address changed from 60-64Mill Street Ballymena BT43 5AF on 2010-11-09
dot icon01/06/2010
Full accounts made up to 2009-10-31
dot icon26/03/2010
Annual return made up to 2010-03-08 no member list
dot icon24/03/2010
Director's details changed for Heather Kilpatrick on 2010-03-01
dot icon24/03/2010
Director's details changed for Marie Laverty on 2010-03-08
dot icon24/03/2010
Director's details changed for Bertnal Thompson on 2010-03-08
dot icon24/03/2010
Director's details changed for Alison Higginson on 2010-03-08
dot icon24/03/2010
Director's details changed for May Anderson on 2010-03-08
dot icon24/03/2010
Termination of appointment of Jennifer Greene as a director
dot icon24/03/2010
Termination of appointment of Patricia Cathcart as a secretary
dot icon20/08/2009
31/10/08 annual accts
dot icon05/06/2009
08/03/09 annual return shuttle
dot icon15/05/2008
31/10/07 annual accts
dot icon17/04/2008
08/03/08 annual return shuttle
dot icon25/05/2007
08/03/07 annual return shuttle
dot icon10/05/2007
31/10/06 annual accts
dot icon02/06/2006
31/10/05 annual accts
dot icon02/06/2006
Change of ARD
dot icon13/04/2006
Change of dirs/sec
dot icon13/04/2006
08/03/06 annual return shuttle
dot icon08/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
08/03/2022
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
dot iconNext due on
31/07/2021
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms May Anderson
Director
08/03/2005 - Present
-
Reynolds, Stephen
Director
21/06/2017 - Present
8
Baird, Michele Antonia
Director
07/01/2014 - 16/01/2017
4
Campbell, Natasha Faith
Director
08/03/2005 - 25/11/2006
1
Storey, Andrew David
Director
16/01/2017 - 20/03/2019
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

100,000+
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 BALLYMENA FAMILY & ADDICTS SUPPORT GROUP

BALLYMENA FAMILY & ADDICTS SUPPORT GROUP is an(a) Active company incorporated on 08/03/2005 with the registered office located at C/O ANNE HENRY, 7 - 11, Broughshane Street, Ballymena, County Antrim BT43 6EB. 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 BALLYMENA FAMILY & ADDICTS SUPPORT GROUP?

toggle

BALLYMENA FAMILY & ADDICTS SUPPORT GROUP is currently Active. It was registered on 08/03/2005 .

Where is BALLYMENA FAMILY & ADDICTS SUPPORT GROUP located?

toggle

BALLYMENA FAMILY & ADDICTS SUPPORT GROUP is registered at C/O ANNE HENRY, 7 - 11, Broughshane Street, Ballymena, County Antrim BT43 6EB.

What does BALLYMENA FAMILY & ADDICTS SUPPORT GROUP do?

toggle

BALLYMENA FAMILY & ADDICTS SUPPORT GROUP operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BALLYMENA FAMILY & ADDICTS SUPPORT GROUP?

toggle

The latest filing was on 09/06/2021: Confirmation statement made on 2021-03-08 with no updates.