BIRTHWISE

Register to unlock more data on OkredoRegister

BIRTHWISE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI661088

Incorporation date

02/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Carney Hall, Newry BT34 1GACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2019)
dot icon12/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/05/2025
Termination of appointment of Deirdre Lyle as a director on 2025-03-08
dot icon19/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon25/04/2025
Termination of appointment of Leslie Carol Altic as a director on 2025-03-08
dot icon25/04/2025
Termination of appointment of Claire Flynn as a director on 2024-12-02
dot icon25/04/2025
Termination of appointment of Simon Fraser as a director on 2025-03-08
dot icon25/04/2025
Termination of appointment of Catherine Muldoon as a director on 2024-12-02
dot icon25/04/2025
Termination of appointment of Gail Whiteside as a director on 2025-02-18
dot icon18/03/2025
Appointment of Mr Andrew Wayne Talbot as a director on 2025-03-08
dot icon21/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/02/2025
Termination of appointment of Sinead Mcmanus as a director on 2025-01-29
dot icon03/02/2025
Termination of appointment of Andrew Wayne Talbot as a director on 2025-01-29
dot icon28/05/2024
Appointment of Ânia Catarina Freitas Gonçalves as a director on 2024-05-15
dot icon24/05/2024
Termination of appointment of Seana Catherine Talbot as a director on 2024-05-15
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon25/04/2024
Termination of appointment of Rachel Black as a director on 2024-04-21
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon26/02/2023
Appointment of Deirdre Lyle as a director on 2023-02-01
dot icon26/02/2023
Appointment of Samantha Mackie as a director on 2023-02-01
dot icon26/02/2023
Termination of appointment of Laura Forker as a director on 2023-02-01
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/01/2023
Director's details changed for Ms Christina Wylie on 2023-01-30
dot icon10/01/2023
Termination of appointment of Sharon Bingham as a director on 2022-11-15
dot icon08/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon07/05/2022
Appointment of Mrs Catherine Muldoon as a director on 2022-05-05
dot icon07/05/2022
Termination of appointment of Roisin Mckinley as a director on 2022-05-04
dot icon04/05/2022
Termination of appointment of Niamh Mccabe as a director on 2022-04-19
dot icon21/03/2022
Termination of appointment of Margaret Rogan as a director on 2022-03-15
dot icon21/03/2022
Termination of appointment of Claire Hackett as a director on 2022-03-15
dot icon14/03/2022
Appointment of Mrs Sinead Mcmanus as a director on 2022-02-28
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/01/2022
Appointment of Sharon Bingham as a director on 2021-11-04
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon08/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon21/01/2020
Appointment of Niamh Mccabe as a director on 2019-09-07
dot icon21/01/2020
Appointment of Margaret Rogan as a director on 2019-09-07
dot icon21/01/2020
Appointment of Claire Hackett as a director on 2019-09-07
dot icon21/01/2020
Appointment of Roisin Mckinley as a director on 2019-09-07
dot icon02/01/2020
Appointment of Ms Christina Wylie as a director on 2019-12-11
dot icon02/01/2020
Appointment of Ms Laura Forker as a director on 2019-09-07
dot icon11/10/2019
Director's details changed for Leslie Talbot on 2019-10-11
dot icon11/10/2019
Appointment of Ms Claire Flynn as a director on 2019-09-07
dot icon11/10/2019
Appointment of Leslie Talbot as a director on 2019-09-07
dot icon10/10/2019
Appointment of Rachel Black as a director on 2019-09-07
dot icon10/10/2019
Appointment of Gail Whiteside as a director on 2019-09-07
dot icon10/10/2019
Appointment of Ms Seana Talbot as a director on 2019-09-07
dot icon10/10/2019
Registered office address changed from 25 Lansdowne Road Belfast BT15 4AA to 37 Carney Hall Newry BT34 1GA on 2019-10-10
dot icon02/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forker, Laura
Director
07/09/2019 - 01/02/2023
2
Talbot, Andrew Wayne
Director
02/05/2019 - 29/01/2025
5
Talbot, Andrew Wayne
Director
08/03/2025 - Present
5
Flynn, Claire
Director
07/09/2019 - 02/12/2024
2
Altic, Leslie Carol
Director
07/09/2019 - 08/03/2025
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 BIRTHWISE

BIRTHWISE is an(a) Active company incorporated on 02/05/2019 with the registered office located at 37 Carney Hall, Newry BT34 1GA. There are currently 4 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 BIRTHWISE?

toggle

BIRTHWISE is currently Active. It was registered on 02/05/2019 .

Where is BIRTHWISE located?

toggle

BIRTHWISE is registered at 37 Carney Hall, Newry BT34 1GA.

What does BIRTHWISE do?

toggle

BIRTHWISE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIRTHWISE?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-05-31.