BOYS & GIRLS CLUBS (NI)

Register to unlock more data on OkredoRegister

BOYS & GIRLS CLUBS (NI)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI615277

Incorporation date

01/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Black Mountain Shared Space, Ballygomartin Road, Belfast BT13 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2012)
dot icon02/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon05/01/2026
Termination of appointment of Conor Brendan Forker as a director on 2025-12-26
dot icon05/01/2026
Termination of appointment of Barry James Mcginley as a director on 2025-12-26
dot icon05/01/2026
Termination of appointment of Dympna Elizabeth Mullin as a director on 2025-12-26
dot icon30/12/2025
Miscellaneous
dot icon19/12/2025
Registered office address changed from Ground Floor,22 Stockmans Way Musgrave Park Industrial Estate Belfast Co. Antrim BT9 7JU to Unit 7 Black Mountain Shared Space Ballygomartin Road Belfast BT13 3NG on 2025-12-19
dot icon17/04/2025
Termination of appointment of Kerry Fagan as a director on 2025-04-07
dot icon16/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Second filing for the appointment of Conor Brendan Forker as a director
dot icon14/03/2024
Appointment of Ms Jacqualine Maguire as a director on 2024-02-23
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon02/08/2023
Director's details changed for Mr Thomas Thibodeau on 2023-05-18
dot icon16/05/2023
Appointment of Mr Ryan Dominic Adams as a director on 2023-05-05
dot icon11/05/2023
Appointment of Mr Thomas Thibodeau as a director on 2023-05-05
dot icon11/05/2023
Appointment of Mrs Dympna Elizabeth Mullin as a director on 2023-05-05
dot icon04/04/2023
Second filing for the appointment of Pastor Stephen Alexander Samuel Reynolds as a director
dot icon15/03/2023
Appointment of Mr Barry James Mcginley as a director on 2023-02-24
dot icon13/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/03/2023
Termination of appointment of Jacqualine Maguire as a director on 2023-02-24
dot icon13/03/2023
Cessation of Brian Mckevitt as a person with significant control on 2023-02-24
dot icon13/03/2023
Appointment of Pastor Stephen Alexander Samuel Reynolds as a director on 2023-02-24
dot icon06/03/2023
Termination of appointment of David Mcmullen as a director on 2023-02-24
dot icon06/03/2023
Termination of appointment of Michelle Louise Fullerton as a director on 2023-02-24
dot icon06/03/2023
Termination of appointment of Bethany Hannah Ebron as a director on 2023-02-24
dot icon06/03/2023
Termination of appointment of Brian Joseph Mckevitt as a director on 2023-02-24
dot icon16/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon29/11/2022
Termination of appointment of Paul Curran as a secretary on 2022-11-25
dot icon29/11/2022
Appointment of Mr Michial Dudley as a secretary on 2022-11-25
dot icon29/11/2022
Cessation of Paul Curran as a person with significant control on 2022-11-25
dot icon08/11/2022
Termination of appointment of Tom Winston as a director on 2022-10-04
dot icon29/03/2022
Cessation of John Martin Mulholland as a person with significant control on 2019-12-07
dot icon29/03/2022
Cessation of Gary Symington as a person with significant control on 2022-03-11
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2022
Appointment of Mr Donal Kennedy as a director on 2021-03-26
dot icon15/03/2022
Termination of appointment of Gary Symington as a director on 2022-03-11
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon29/09/2020
Appointment of Mr Conor Forker as a director on 2019-12-07
dot icon29/09/2020
Appointment of Ms Michelle Fullerton as a director on 2019-12-07
dot icon29/09/2020
Appointment of Ms Kerry Fagan as a director on 2019-12-07
dot icon29/09/2020
Appointment of Mr Tom Winston as a director on 2019-12-07
dot icon28/09/2020
Termination of appointment of Stephanie Siobhan Mallon as a director on 2020-05-25
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon18/12/2019
Termination of appointment of Donal Kennedy as a director on 2019-12-07
dot icon18/12/2019
Termination of appointment of John Martin Mulholland as a director on 2019-12-07
dot icon18/12/2019
Termination of appointment of Lauren Jane Moffett as a director on 2019-12-07
dot icon18/12/2019
Termination of appointment of Robert Adams as a director on 2018-10-24
dot icon25/01/2019
Cessation of Matthew Graham Mckibbin as a person with significant control on 2018-12-07
dot icon25/01/2019
Termination of appointment of Matthew Graham Mckibbin as a director on 2018-12-07
dot icon25/01/2019
Cessation of Robert Adams as a person with significant control on 2018-12-07
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon12/11/2018
Cessation of David Campbell as a person with significant control on 2017-06-06
dot icon12/02/2018
Appointment of Miss Lauren Jane Moffett as a director on 2017-11-08
dot icon05/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon10/08/2017
Appointment of Ms Stephanie Siobhan Mallon as a director on 2016-11-23
dot icon10/08/2017
Appointment of Miss Bethany Hannah Ebron as a director on 2016-11-23
dot icon10/08/2017
Appointment of Miss Jacqualine Maguire as a director on 2016-11-23
dot icon10/08/2017
Termination of appointment of David Alexander Campbell as a director on 2017-06-06
dot icon10/08/2017
Termination of appointment of Michelle Louise Fullerton as a director on 2016-11-23
dot icon10/08/2017
Cessation of Andrea Johnston as a person with significant control on 2016-11-23
dot icon21/02/2017
Termination of appointment of Mairead Moore as a director on 2016-11-23
dot icon21/02/2017
Termination of appointment of Andrea Johnston as a director on 2016-11-23
dot icon21/02/2017
Appointment of Mr David Mcmullen as a director on 2016-11-23
dot icon05/12/2016
Accounts for a small company made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon08/04/2016
Appointment of Mr Brian Joseph Mckevitt as a director on 2016-02-10
dot icon23/02/2016
Memorandum and Articles of Association
dot icon23/02/2016
Resolutions
dot icon16/02/2016
Certificate of change of name
dot icon16/02/2016
Miscellaneous
dot icon16/02/2016
Change of name notice
dot icon30/12/2015
Accounts for a small company made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-01 no member list
dot icon07/11/2014
Annual return made up to 2014-11-01 no member list
dot icon31/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/03/2014
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon25/02/2014
Appointment of Mr Matthew Graham Mckibbin as a director
dot icon27/01/2014
Appointment of Mr Donal Kennedy as a director
dot icon28/11/2013
Annual return made up to 2013-11-01 no member list
dot icon28/11/2013
Termination of appointment of Neil Mckee as a director
dot icon11/09/2013
Appointment of Miss Mairead Moore as a director
dot icon11/09/2013
Appointment of Mr John Martin Mulholland as a director
dot icon22/01/2013
Appointment of Robert Adams as a director
dot icon01/11/2012
Incorporation

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
13/12/2026
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
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Robert
Director
28/11/2012 - 24/10/2018
2
Symington, Gary
Director
01/11/2012 - 11/03/2022
1
Mrs Andrea Johnston
Director
01/11/2012 - 23/11/2016
-
Mulholland, John Martin
Director
14/06/2013 - 07/12/2019
4
Mckibbin, Matthew Graham
Director
23/10/2013 - 07/12/2018
-

Persons with Significant Control

10
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 BOYS & GIRLS CLUBS (NI)

BOYS & GIRLS CLUBS (NI) is an(a) Active company incorporated on 01/11/2012 with the registered office located at Unit 7 Black Mountain Shared Space, Ballygomartin Road, Belfast BT13 3NG. There are currently 6 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 BOYS & GIRLS CLUBS (NI)?

toggle

BOYS & GIRLS CLUBS (NI) is currently Active. It was registered on 01/11/2012 .

Where is BOYS & GIRLS CLUBS (NI) located?

toggle

BOYS & GIRLS CLUBS (NI) is registered at Unit 7 Black Mountain Shared Space, Ballygomartin Road, Belfast BT13 3NG.

What does BOYS & GIRLS CLUBS (NI) do?

toggle

BOYS & GIRLS CLUBS (NI) operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BOYS & GIRLS CLUBS (NI)?

toggle

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