BELFAST HEALTHY CITIES PROJECT LIMITED

Register to unlock more data on OkredoRegister

BELFAST HEALTHY CITIES PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031042

Incorporation date

24/06/1996

Size

Small

Contacts

Registered address

Registered address

3rd Floor, Gordon House, 22-24 Lombard Street, Belfast BT1 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1996)
dot icon18/11/2025
Accounts for a small company made up to 2025-03-31
dot icon07/11/2025
Termination of appointment of Carol Ramsey as a director on 2025-11-06
dot icon07/11/2025
Appointment of Mr Peter Mcparland as a director on 2025-11-06
dot icon29/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon04/02/2025
Termination of appointment of Alistair Beggs as a director on 2025-01-30
dot icon04/02/2025
Termination of appointment of Michael Andrew Boyd as a director on 2025-01-30
dot icon04/02/2025
Termination of appointment of Daniel Francis Mcquillan as a director on 2025-01-30
dot icon04/02/2025
Termination of appointment of Elizabeth Mitchell as a director on 2025-01-30
dot icon04/02/2025
Termination of appointment of Elizabeth Pinkerton as a director on 2025-01-30
dot icon04/02/2025
Appointment of Dr James Edward Hennessey as a director on 2025-01-30
dot icon04/02/2025
Appointment of Mr Michial Dudley as a director on 2025-01-30
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon12/04/2024
Notification of Charlene Julie Brooks as a person with significant control on 2024-04-09
dot icon12/04/2024
Cessation of Joan Devlin as a person with significant control on 2024-04-09
dot icon08/03/2024
Appointment of Dr Susan Christie as a director on 2024-03-01
dot icon08/03/2024
Appointment of Ms Mary Dolores Palmer as a director on 2024-03-01
dot icon09/01/2024
Appointment of Dr Martin Jerome Joseph Cunningham as a director on 2023-12-28
dot icon09/01/2024
Appointment of Professor Jonathan Wallace as a director on 2023-12-28
dot icon08/01/2024
Termination of appointment of Karen Casson as a director on 2023-12-28
dot icon08/01/2024
Termination of appointment of Nigel Thomas Mcmahon as a director on 2023-12-28
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon18/01/2023
Termination of appointment of David George Telford Stewart as a director on 2023-01-05
dot icon18/01/2023
Termination of appointment of Mary Bernadette Mawhinney as a director on 2023-01-05
dot icon19/12/2022
Appointment of Mr John Tully as a director on 2022-12-06
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/12/2022
Termination of appointment of Bryan Nelson as a director on 2022-12-06
dot icon13/12/2022
Termination of appointment of Justine Tanya Daly as a director on 2022-12-06
dot icon01/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon01/07/2022
Appointment of Ms Mary Bernadette Mawhinney as a director on 2022-06-20
dot icon01/07/2022
Termination of appointment of Elma Elizabeth Alexandra Newberry as a director on 2022-06-20
dot icon04/04/2022
Appointment of Professor James Alexander Ian Montgomery as a director on 2022-03-22
dot icon04/04/2022
Appointment of Dr Elizabeth Pinkerton as a director on 2022-03-22
dot icon04/04/2022
Appointment of Mr Michael Andrew Boyd as a director on 2022-03-22
dot icon04/04/2022
Appointment of Ms Linda Armitage as a director on 2022-03-22
dot icon04/04/2022
Termination of appointment of Michael Gibbs as a director on 2022-03-22
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/08/2021
Appointment of Mr Alistair Beggs as a director on 2021-08-09
dot icon16/08/2021
Appointment of Dr Ruth Fiona Hunter as a director on 2021-08-09
dot icon12/08/2021
Termination of appointment of Christine Robinson as a director on 2021-07-29
dot icon08/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon08/07/2021
Termination of appointment of Julie Mcallister as a secretary on 2021-06-24
dot icon05/07/2021
Appointment of Ms Caroline Anne Scott as a secretary on 2021-06-21
dot icon15/12/2020
Accounts for a small company made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon24/02/2020
Appointment of Ms Elma Elizabeth Alexandra Newberry as a director on 2019-12-11
dot icon24/02/2020
Termination of appointment of Geraint Ellis as a director on 2019-12-11
dot icon24/02/2020
Termination of appointment of Bernadette Cullen as a director on 2019-12-11
dot icon17/10/2019
Accounts for a small company made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon05/07/2019
Termination of appointment of Robin Hawe as a director on 2019-02-12
dot icon04/02/2019
Appointment of M Christine Robinson as a director on 2018-12-11
dot icon26/11/2018
Accounts for a small company made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon27/06/2018
Notification of Joan Devlin as a person with significant control on 2016-10-15
dot icon16/05/2018
Termination of appointment of Sharon Mcnicholl as a director on 2018-02-06
dot icon29/01/2018
Termination of appointment of Edward Gamble Neil Dunlop as a director on 2017-12-05
dot icon12/10/2017
Accounts for a small company made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon13/06/2017
Appointment of Mr Michael Gibbs as a director on 2017-05-23
dot icon13/06/2017
Appointment of Mr Danny Mcquillan as a director on 2017-05-23
dot icon27/03/2017
Appointment of Dr David George Telford Stewart as a director on 2017-03-14
dot icon13/01/2017
Appointment of Mr Robin Hawe as a director on 2016-12-07
dot icon04/01/2017
Termination of appointment of Siobhan Toland as a director on 2016-12-07
dot icon04/01/2017
Termination of appointment of John Mcmullan as a director on 2016-12-07
dot icon10/11/2016
Appointment of Ms Julie Mcallister as a secretary on 2016-10-13
dot icon10/11/2016
Termination of appointment of Maura Ahern as a secretary on 2016-10-13
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-24 no member list
dot icon24/06/2016
Termination of appointment of Catherine Patricia Mcnicholl as a director on 2016-06-10
dot icon31/05/2016
Termination of appointment of Mary Lenora Mcdonnell as a director on 2016-04-14
dot icon31/05/2016
Appointment of Mrs Carol Ramsey as a director on 2016-02-15
dot icon31/05/2016
Rectified Information to be removed: CH03 form Reason for rectification: The information in the form is factually inaccurate or is derived from something factually inaccurate.
dot icon22/02/2016
Resolutions
dot icon22/02/2016
Statement of company's objects
dot icon18/09/2015
Full accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-24 no member list
dot icon24/06/2015
Termination of appointment of Clifford Ennis Mcilwaine as a director on 2015-04-01
dot icon24/06/2015
Director's details changed for Ms Catherin Patricia Mcnicholl on 2015-06-24
dot icon28/01/2015
Appointment of Mrs Sharon Mcnicholl as a director on 2014-12-12
dot icon28/01/2015
Appointment of Dr Elizabeth Mitchell as a director on 2014-12-12
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-24 no member list
dot icon28/02/2014
Appointment of Mrs Justine Tanya Daly as a director
dot icon26/02/2014
Appointment of Ms Catherin Patricia Mcnicholl as a director
dot icon26/02/2014
Appointment of Mr Bryan Nelson as a director
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon12/12/2013
Secretary's details changed for Ms Joan Devlin on 2013-12-11
dot icon12/12/2013
Secretary's details changed for Ms Joan Devlin on 2013-12-11
dot icon11/12/2013
Secretary's details changed for Ms Joan Devlin on 2013-12-11
dot icon11/12/2013
Secretary's details changed for Ms Joan Devlin on 2013-12-11
dot icon11/12/2013
Director's details changed for Mrs Mary Lenora Mcdonnell on 2013-12-11
dot icon11/12/2013
Director's details changed for Mr Geraint Ellis on 2013-12-11
dot icon11/12/2013
Secretary's details changed for Ms Joan Devlin on 2013-12-11
dot icon11/12/2013
Director's details changed for Dr Bernadette Cullen on 2013-12-11
dot icon11/12/2013
Secretary's details changed for Ms Joan Devlin on 2013-12-11
dot icon03/07/2013
Annual return made up to 2013-06-24 no member list
dot icon02/07/2013
Termination of appointment of Maurice Kinkead as a director
dot icon02/07/2013
Termination of appointment of Leslie Boydell as a director
dot icon11/04/2013
Appointment of Mr Clifford Ennis Mcilwaine as a director
dot icon05/03/2013
Termination of appointment of Iain Deboys as a director
dot icon20/11/2012
Full accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-24 no member list
dot icon27/03/2012
Appointment of Mr Edward Gamble Neil Dunlop as a director
dot icon27/03/2012
Appointment of Dr Karen Casson as a director
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-06-24 no member list
dot icon16/12/2010
Appointment of Mrs Siobhan Toland as a director
dot icon16/12/2010
Appointment of Mr Maurice William Kinkead as a director
dot icon16/12/2010
Appointment of Mr Nigel Thomas Mcmahon as a director
dot icon14/12/2010
Accounts for a small company made up to 2010-03-31
dot icon09/12/2010
Termination of appointment of Suzanne Wylie as a director
dot icon09/12/2010
Termination of appointment of Maurice Meehan as a director
dot icon28/06/2010
Annual return made up to 2010-06-24 no member list
dot icon28/06/2010
Director's details changed for Geraint Ellis on 2010-06-24
dot icon28/06/2010
Director's details changed for Mary Lenora Mcdonnell on 2010-06-24
dot icon28/06/2010
Director's details changed for John Mcmullan on 2010-06-24
dot icon28/06/2010
Director's details changed for Suzanne Kathryn Wylie on 2010-06-24
dot icon28/06/2010
Director's details changed for Dr Bernadette Cullen on 2010-06-24
dot icon28/06/2010
Director's details changed for Leslie Boydell Dr on 2010-06-24
dot icon09/06/2010
Termination of appointment of Mary Spiers as a director
dot icon09/06/2010
Termination of appointment of Norman Elliott as a director
dot icon08/03/2010
Termination of appointment of Elma Newberry as a director
dot icon08/03/2010
Termination of appointment of Samuel Kendal as a director
dot icon12/02/2010
Appointment of Iain Deboys as a director
dot icon18/01/2010
Termination of appointment of William Mcclean as a director
dot icon18/01/2010
Termination of appointment of Hugh Connor as a director
dot icon20/09/2009
31/03/09 annual accts
dot icon25/07/2009
24/06/09 annual return shuttle
dot icon28/01/2009
31/03/08 annual accts
dot icon02/07/2008
24/06/08 annual return shuttle
dot icon09/06/2008
Change of dirs/sec
dot icon09/06/2008
Change of dirs/sec
dot icon02/06/2008
Change of dirs/sec
dot icon04/03/2008
Change of dirs/sec
dot icon19/02/2008
Change of dirs/sec
dot icon19/02/2008
Change of dirs/sec
dot icon19/02/2008
Change of dirs/sec
dot icon19/02/2008
Change of dirs/sec
dot icon16/01/2008
Change of dirs/sec
dot icon16/01/2008
Change of dirs/sec
dot icon16/01/2008
Change of dirs/sec
dot icon22/10/2007
31/03/07 annual accts
dot icon16/08/2007
Change of dirs/sec
dot icon16/08/2007
Change of dirs/sec
dot icon16/07/2007
24/06/07 annual return shuttle
dot icon19/01/2007
31/03/06 annual accts
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Updated articles
dot icon27/07/2006
Change of dirs/sec
dot icon27/07/2006
24/06/06 annual return shuttle
dot icon26/10/2005
31/03/05 annual accts
dot icon20/08/2005
Change of dirs/sec
dot icon20/08/2005
Change of dirs/sec
dot icon04/08/2005
Change of dirs/sec
dot icon04/08/2005
Change of dirs/sec
dot icon03/08/2005
24/06/05 annual return shuttle
dot icon02/04/2005
31/03/04 annual accts
dot icon22/07/2004
24/06/04 annual return shuttle
dot icon05/01/2004
31/03/03 annual accts
dot icon30/07/2003
Change of dirs/sec
dot icon30/07/2003
Change of dirs/sec
dot icon30/07/2003
Change of dirs/sec
dot icon30/07/2003
24/06/03 annual return shuttle
dot icon29/10/2002
31/03/02 annual accts
dot icon04/08/2002
24/06/02 annual return shuttle
dot icon04/08/2002
Change of dirs/sec
dot icon04/08/2002
Change of dirs/sec
dot icon28/08/2001
31/03/01 annual accts
dot icon06/07/2001
24/06/01 annual return shuttle
dot icon05/01/2001
Change in sit reg add
dot icon05/12/2000
Change of dirs/sec
dot icon05/12/2000
Change of dirs/sec
dot icon05/12/2000
Change of dirs/sec
dot icon05/12/2000
Change of dirs/sec
dot icon05/12/2000
Change of dirs/sec
dot icon05/12/2000
Change of dirs/sec
dot icon05/12/2000
Change of dirs/sec
dot icon30/08/2000
31/03/00 annual accts
dot icon20/06/2000
24/06/00 annual return shuttle
dot icon09/01/2000
31/03/99 annual accts
dot icon08/09/1998
31/03/98 annual accts
dot icon18/06/1998
24/06/99 annual return shuttle
dot icon11/06/1998
Change of dirs/sec
dot icon11/06/1998
Change of dirs/sec
dot icon11/06/1998
Change of dirs/sec
dot icon11/06/1998
Change of dirs/sec
dot icon11/06/1998
Change of dirs/sec
dot icon11/06/1998
Change of dirs/sec
dot icon27/04/1998
31/03/97 annual accts
dot icon27/04/1998
Change of ARD
dot icon07/04/1998
31/03/98 annual return shuttle
dot icon09/07/1997
24/06/97 annual return shuttle
dot icon24/06/1996
Pars re dirs/sit reg off
dot icon24/06/1996
Memorandum
dot icon24/06/1996
Articles
dot icon24/06/1996
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
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Elizabeth, Dr
Director
12/12/2014 - 30/01/2025
5
Cullen, Bernadette, Dr
Director
18/10/2002 - 11/12/2019
5
Mc Murray, Anne Rossiter
Director
12/12/2007 - 01/04/2008
8
Mcclure, Anne-Marie Marie
Director
26/09/2000 - 12/12/2008
10
Gibbs, Michael
Director
23/05/2017 - 22/03/2022
2

Persons with Significant Control

3
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 HEALTHY CITIES PROJECT LIMITED

BELFAST HEALTHY CITIES PROJECT LIMITED is an(a) Active company incorporated on 24/06/1996 with the registered office located at 3rd Floor, Gordon House, 22-24 Lombard Street, Belfast BT1 1RD. There are currently 12 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 HEALTHY CITIES PROJECT LIMITED?

toggle

BELFAST HEALTHY CITIES PROJECT LIMITED is currently Active. It was registered on 24/06/1996 .

Where is BELFAST HEALTHY CITIES PROJECT LIMITED located?

toggle

BELFAST HEALTHY CITIES PROJECT LIMITED is registered at 3rd Floor, Gordon House, 22-24 Lombard Street, Belfast BT1 1RD.

What does BELFAST HEALTHY CITIES PROJECT LIMITED do?

toggle

BELFAST HEALTHY CITIES PROJECT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BELFAST HEALTHY CITIES PROJECT LIMITED?

toggle

The latest filing was on 18/11/2025: Accounts for a small company made up to 2025-03-31.