BELFAST CENTRAL MISSION

Register to unlock more data on OkredoRegister

BELFAST CENTRAL MISSION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI055693

Incorporation date

22/06/2005

Size

Full

Contacts

Registered address

Registered address

Grosvenor House, 5 Glengall Street, Belfast BT12 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2005)
dot icon02/03/2026
Appointment of Rev Robin Waugh as a director on 2025-12-11
dot icon26/01/2026
Termination of appointment of Margaret Daphne Copeland as a director on 2025-12-11
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Memorandum and Articles of Association
dot icon30/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon29/04/2025
Termination of appointment of David Esler Ferguson as a director on 2025-04-24
dot icon24/04/2025
Appointment of Mr Peter James Livingstone as a director on 2025-04-24
dot icon28/02/2025
Appointment of Mr David James Hopley as a director on 2025-02-27
dot icon03/10/2024
Termination of appointment of David Robert Spence Gallagher as a director on 2024-09-17
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon22/08/2024
Termination of appointment of Christopher Paul Clarke as a director on 2024-08-19
dot icon01/08/2024
Appointment of Mrs Denise Elizabeth Jane Hayward as a director on 2024-06-27
dot icon30/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon18/06/2024
Appointment of Mr Norman Geoffrey Hooks as a director on 2024-06-03
dot icon05/03/2024
Termination of appointment of Shelagh Mccaughan as a director on 2024-02-29
dot icon14/11/2023
Director's details changed for Mr Rowan Mcmillan Berry Black on 2023-11-14
dot icon14/11/2023
Director's details changed for Miss Mary Josephine Dwyer on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr David Esler Ferguson on 2023-11-14
dot icon14/11/2023
Director's details changed for Dr David Robert Spence Gallagher on 2023-11-14
dot icon14/11/2023
Director's details changed for Mrs Heather Madge Taylor on 2023-11-13
dot icon27/10/2023
Appointment of Mrs Heather Madge Taylor as a director on 2023-08-31
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon03/07/2023
Termination of appointment of William James Halliday as a director on 2023-04-30
dot icon01/07/2023
Termination of appointment of James Douglas Edmondson as a director on 2023-06-30
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon25/11/2022
Termination of appointment of Lynne Elizabeth Kavanagh as a secretary on 2022-08-12
dot icon02/08/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon27/07/2022
Satisfaction of charge NI0556930001 in full
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon02/06/2021
Resolutions
dot icon24/05/2021
Memorandum and Articles of Association
dot icon24/05/2021
Termination of appointment of David Robert Spence Gallagher as a secretary on 2021-05-21
dot icon24/05/2021
Appointment of Mrs Lynne Elizabeth Kavanagh as a secretary on 2021-05-21
dot icon27/11/2020
Appointment of Reverend Stephen Sheerin as a director on 2020-11-26
dot icon27/11/2020
Appointment of Mr Christopher Paul Clarke as a director on 2020-11-26
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Peter Leo John Weil as a director on 2020-07-01
dot icon01/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon21/02/2020
Registration of charge NI0556930001, created on 2020-02-17
dot icon05/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Appointment of Mr William James Halliday as a director on 2019-05-09
dot icon31/05/2019
Appointment of Miss Shelagh Mccaughan as a director on 2019-05-07
dot icon20/11/2018
Appointment of Mr Peter Leo John Weil as a director on 2018-10-30
dot icon08/11/2018
Appointment of Miss Mary Josephine Dwyer as a director on 2018-10-30
dot icon28/09/2018
Termination of appointment of Alan Lorimer as a director on 2018-09-18
dot icon28/09/2018
Termination of appointment of James Wesley Hamilton as a director on 2018-09-18
dot icon28/09/2018
Termination of appointment of Brenda Winifred Weatherill as a director on 2018-09-18
dot icon28/09/2018
Termination of appointment of Margaret Williamson as a director on 2018-09-18
dot icon28/09/2018
Termination of appointment of Mary Elizabeth Uprichard as a director on 2018-09-18
dot icon28/09/2018
Termination of appointment of Henry Warrington Smith as a director on 2018-09-18
dot icon28/09/2018
Termination of appointment of David James Kerr as a director on 2018-09-18
dot icon28/09/2018
Termination of appointment of Emily Hyland as a director on 2018-09-18
dot icon27/09/2018
Resolutions
dot icon27/09/2018
Statement of company's objects
dot icon04/09/2018
Director's details changed for Mr David Esler Ferguson on 2018-08-29
dot icon04/09/2018
Director's details changed for Reverend David Andrew Campton on 2018-08-23
dot icon19/07/2018
Appointment of Reverend David Andrew Campton as a director on 2018-07-01
dot icon03/07/2018
Termination of appointment of Richard Charles Johnston as a director on 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Appointment of Mr Henry Warrington Smith as a director on 2018-01-25
dot icon02/02/2018
Termination of appointment of Victor Brown as a director on 2017-11-30
dot icon29/11/2017
Appointment of Mr William Gordon Robinson as a director on 2017-11-01
dot icon03/11/2017
Termination of appointment of George Lester Wood as a director on 2017-10-31
dot icon06/07/2017
Termination of appointment of Diane Susan Clutterbuck as a director on 2017-06-30
dot icon06/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon19/07/2016
Appointment of Mr James Douglas Edmondson as a director on 2016-07-01
dot icon18/07/2016
Appointment of Mrs Margaret Daphne Copeland as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Jonathan Glover as a director on 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-22 no member list
dot icon14/06/2016
Full accounts made up to 2015-12-31
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Termination of appointment of Mervyn Reginald Farley as a director on 2015-06-30
dot icon08/07/2015
Termination of appointment of Evelyn Maureen Weir as a director on 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-22 no member list
dot icon16/12/2014
Appointment of Dame Mary Elizabeth Uprichard as a director on 2014-12-02
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-06-22 no member list
dot icon17/07/2014
Director's details changed for Mr George Lester Wood on 2012-10-31
dot icon17/07/2014
Director's details changed for Mr David Robert Spence Gallagher on 2013-06-30
dot icon05/09/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-22 no member list
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Director's details changed for J Wesley Hamilton on 2012-07-01
dot icon17/07/2012
Appointment of The Revd Diane Susan Clutterbuck as a director
dot icon17/07/2012
Appointment of Rev Alan Lorimer as a director
dot icon11/07/2012
Appointment of Mr Jonathan Glover as a director
dot icon11/07/2012
Termination of appointment of Paul Kingston as a director
dot icon11/07/2012
Termination of appointment of Gerald Johnston as a director
dot icon11/07/2012
Termination of appointment of Dorothy Mcconnell as a director
dot icon11/07/2012
Termination of appointment of David Wonnacott as a director
dot icon11/07/2012
Termination of appointment of Marie Smith as a director
dot icon11/07/2012
Termination of appointment of Ernest Whitten as a director
dot icon11/07/2012
Termination of appointment of David Wonnacott as a director
dot icon11/07/2012
Termination of appointment of Barbara Watson as a director
dot icon11/07/2012
Termination of appointment of Elsie Kirkpatrick as a director
dot icon11/07/2012
Termination of appointment of Margaret Culbert as a director
dot icon11/07/2012
Termination of appointment of John Unsworth as a director
dot icon11/07/2012
Termination of appointment of Janet Unsworth as a director
dot icon11/07/2012
Termination of appointment of Christopher Fraser as a director
dot icon11/07/2012
Termination of appointment of Thomas Clarke as a director
dot icon09/07/2012
Annual return made up to 2012-06-22 no member list
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Termination of appointment of Alexander Spence as a director
dot icon04/07/2011
Termination of appointment of Heather Morris as a director
dot icon04/07/2011
Annual return made up to 2011-06-22 no member list
dot icon20/09/2010
Appointment of Mr George Lester Wood as a director
dot icon20/09/2010
Termination of appointment of David Houston as a director
dot icon20/09/2010
Termination of appointment of Norma Gallagher as a director
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Appointment of Reverend Emily Hyland as a director
dot icon22/07/2010
Appointment of Mr Mervyn Reginald Farley as a director
dot icon21/07/2010
Termination of appointment of John Wonnacott as a director
dot icon21/07/2010
Termination of appointment of Kevin Kingston as a director
dot icon20/07/2010
Annual return made up to 2010-06-22 no member list
dot icon19/07/2010
Director's details changed for Evelyn Maureen Weir on 2010-06-21
dot icon19/07/2010
Director's details changed for Margaret Williamson on 2010-06-21
dot icon19/07/2010
Director's details changed for Barbara Watson on 2010-06-21
dot icon19/07/2010
Director's details changed for David Wonnacott on 2010-06-21
dot icon19/07/2010
Director's details changed for Ernest Whitten on 2010-06-21
dot icon19/07/2010
Director's details changed for Brenda Winifred Weatherill on 2010-06-21
dot icon19/07/2010
Director's details changed for Dorothy Mcconnell on 2010-06-21
dot icon19/07/2010
Director's details changed for John Unsworth on 2010-06-21
dot icon19/07/2010
Director's details changed for David Robert Spence Gallagher on 2010-06-21
dot icon19/07/2010
Director's details changed for Alexander Spence on 2010-06-21
dot icon19/07/2010
Director's details changed for Norma Gallagher on 2010-06-21
dot icon19/07/2010
Director's details changed for Janet Unsworth on 2010-06-21
dot icon19/07/2010
Director's details changed for Marie Smith on 2010-06-21
dot icon19/07/2010
Director's details changed for Elsie Kirkpatrick on 2010-06-21
dot icon19/07/2010
Director's details changed for Kevin Paul Kingston on 2010-06-21
dot icon19/07/2010
Director's details changed for David Houston on 2010-06-21
dot icon19/07/2010
Director's details changed for Paul Kingston on 2010-06-21
dot icon19/07/2010
Director's details changed for Gerald Johnston on 2010-06-21
dot icon19/07/2010
Director's details changed for Reverend Richard Johnston on 2010-06-21
dot icon19/07/2010
Director's details changed for David Esler Ferguson on 2010-06-21
dot icon19/07/2010
Director's details changed for Christopher Rev Fraser on 2010-06-21
dot icon19/07/2010
Director's details changed for Victor Brown on 2010-06-21
dot icon19/07/2010
Director's details changed for Margaret Joan Culbert on 2010-06-21
dot icon19/07/2010
Director's details changed for Thomas Clarke on 2010-06-21
dot icon26/07/2009
Change of dirs/sec
dot icon26/07/2009
Change of dirs/sec
dot icon25/07/2009
31/12/08 annual accts
dot icon25/07/2009
22/06/09 annual return shuttle
dot icon11/06/2009
Change of dirs/sec
dot icon02/10/2008
31/12/07 annual accts
dot icon21/07/2008
22/06/08
dot icon05/09/2007
31/12/06 annual accts
dot icon09/07/2007
Change of dirs/sec
dot icon09/07/2007
Change of dirs/sec
dot icon09/07/2007
Change of dirs/sec
dot icon09/07/2007
Change of dirs/sec
dot icon09/07/2007
Change of dirs/sec
dot icon09/07/2007
Change of dirs/sec
dot icon29/06/2007
22/06/07 annual return shuttle
dot icon03/11/2006
31/12/05 annual accts
dot icon03/08/2006
22/06/06 annual return shuttle
dot icon26/07/2006
Change of dirs/sec
dot icon05/10/2005
Change of ARD
dot icon30/09/2005
Change of dirs/sec
dot icon22/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, William Gordon
Director
01/11/2017 - Present
1
Ferguson, David Esler
Director
22/06/2005 - 24/04/2025
3
Black, Rowan Mcmillan Berry
Director
22/06/2005 - Present
25
Hooks, Norman Geoffrey
Director
03/06/2024 - Present
6
Edmondson, James Douglas
Director
01/07/2016 - 30/06/2023
3

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 BELFAST CENTRAL MISSION

BELFAST CENTRAL MISSION is an(a) Active company incorporated on 22/06/2005 with the registered office located at Grosvenor House, 5 Glengall Street, Belfast BT12 5AD. There are currently 11 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 BELFAST CENTRAL MISSION?

toggle

BELFAST CENTRAL MISSION is currently Active. It was registered on 22/06/2005 .

Where is BELFAST CENTRAL MISSION located?

toggle

BELFAST CENTRAL MISSION is registered at Grosvenor House, 5 Glengall Street, Belfast BT12 5AD.

What does BELFAST CENTRAL MISSION do?

toggle

BELFAST CENTRAL MISSION operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BELFAST CENTRAL MISSION?

toggle

The latest filing was on 02/03/2026: Appointment of Rev Robin Waugh as a director on 2025-12-11.