BRAIN INJURY MATTERS (NI)

Register to unlock more data on OkredoRegister

BRAIN INJURY MATTERS (NI)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035853

Incorporation date

25/03/1999

Size

Full

Contacts

Registered address

Registered address

5c Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast BT5 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon10/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon09/04/2026
Director's details changed for Ms Orlaith Mgibbon on 2026-04-01
dot icon24/11/2025
Full accounts made up to 2025-03-31
dot icon27/10/2025
Termination of appointment of Colette Marian Kane as a director on 2025-10-23
dot icon09/10/2025
Appointment of Mr Gerard Michael Anderson as a secretary on 2025-09-26
dot icon09/09/2025
Termination of appointment of Sarah Moon as a director on 2025-09-08
dot icon01/09/2025
Termination of appointment of Paula Kennedy as a director on 2025-08-20
dot icon27/06/2025
Termination of appointment of Mary Kitson as a director on 2025-06-26
dot icon19/06/2025
Termination of appointment of Edel Mccusker as a director on 2025-06-18
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon17/01/2025
Appointment of Mr Shaun Hawkins as a director on 2025-01-13
dot icon18/10/2024
Full accounts made up to 2024-03-31
dot icon20/09/2024
Appointment of Ms Edel Mccusker as a director on 2024-09-10
dot icon18/09/2024
Termination of appointment of Tara Madeline Leathem as a director on 2024-09-11
dot icon09/04/2024
Termination of appointment of Joseph Mcvey as a secretary on 2024-02-01
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon27/09/2023
Full accounts made up to 2023-03-31
dot icon01/09/2023
Appointment of Ms Orlaith Mgibbon as a director on 2023-08-15
dot icon01/09/2023
Appointment of Mr Stuart Harkin as a director on 2023-08-15
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon31/03/2023
Appointment of Mrs Deborah Mcclinton as a director on 2022-05-22
dot icon15/03/2023
Termination of appointment of Gordon Clifford Gough as a director on 2022-09-01
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon08/04/2022
Appointment of Ms Clodagh O'brien as a director on 2022-01-21
dot icon03/11/2021
Full accounts made up to 2021-03-31
dot icon10/08/2021
Director's details changed for Mrs Sarah Moon on 2021-08-09
dot icon30/07/2021
Appointment of Mrs Sarah Moon as a director on 2021-07-28
dot icon24/05/2021
Termination of appointment of Bernard Mccaughey as a director on 2021-05-21
dot icon24/05/2021
Termination of appointment of Gabrielle Heaney as a director on 2021-05-21
dot icon19/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon19/05/2021
Appointment of Ms Mary Kitson as a director on 2021-05-05
dot icon08/10/2020
Full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon12/11/2019
Appointment of Ms Gabrielle Heaney as a director on 2019-10-30
dot icon29/10/2019
Appointment of Mrs Claire Sullivan as a director on 2019-10-16
dot icon29/10/2019
Termination of appointment of Joanna Margaret Arabella Robinson as a director on 2019-10-16
dot icon11/07/2019
Full accounts made up to 2019-03-31
dot icon12/06/2019
Appointment of Miss Tara Madeline Leathem as a director on 2019-05-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon12/02/2019
Appointment of Mr Joseph Mcvey as a secretary on 2019-01-01
dot icon07/11/2018
Appointment of Mr Bernard Mccaughey as a director on 2018-11-07
dot icon30/10/2018
Termination of appointment of Joseph Dunne as a director on 2018-10-16
dot icon30/07/2018
Appointment of Mrs Paula Kennedy as a director on 2018-07-30
dot icon04/07/2018
Full accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon11/04/2018
Appointment of Ms Victoria Jayne Caddy as a director on 2018-02-06
dot icon09/04/2018
Termination of appointment of Breidge Gadd as a director on 2017-07-04
dot icon09/04/2018
Termination of appointment of Paul Thomas Brown as a director on 2017-07-04
dot icon09/04/2018
Termination of appointment of Breidge Gadd as a director on 2017-07-04
dot icon09/04/2018
Termination of appointment of Paul Thomas Brown as a director on 2017-07-04
dot icon13/09/2017
Full accounts made up to 2017-03-31
dot icon09/05/2017
Director's details changed for Mr Joseph Dunne on 2017-04-28
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon27/03/2017
Termination of appointment of Diane Wilson as a director on 2017-02-28
dot icon07/09/2016
Appointment of Mr Gordon Clifford Gough as a director on 2016-09-06
dot icon27/07/2016
Appointment of Mr Graeme Alasdar John Maclaughlin as a director on 2016-07-04
dot icon27/07/2016
Appointment of Mrs Joanna Margaret Arabella Robinson as a director on 2016-07-04
dot icon27/07/2016
Termination of appointment of Peter Quinn as a director on 2016-07-04
dot icon27/07/2016
Termination of appointment of Gerry Quinn as a director on 2016-07-04
dot icon20/07/2016
Full accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-25 no member list
dot icon20/10/2015
Termination of appointment of Steven William Goldblatt as a director on 2015-09-01
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon27/07/2015
Termination of appointment of Orlagh Gillespie as a director on 2015-06-16
dot icon22/07/2015
Termination of appointment of Robert James Rauch as a director on 2015-06-16
dot icon17/07/2015
Resolutions
dot icon17/07/2015
Memorandum and Articles of Association
dot icon29/06/2015
Appointment of Mrs Colette Kane as a director on 2015-06-23
dot icon15/04/2015
Appointment of Mr Paul Thomas Brown as a director on 2015-04-01
dot icon27/03/2015
Annual return made up to 2015-03-25 no member list
dot icon10/03/2015
Termination of appointment of Frazer Evans as a director on 2015-02-27
dot icon27/06/2014
Full accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-25 no member list
dot icon16/04/2014
Director's details changed for Ms Orlaigh Gillespie on 2013-04-03
dot icon24/03/2014
Miscellaneous
dot icon12/12/2013
Appointment of Mr Gerry Quinn as a director
dot icon19/09/2013
Resolutions
dot icon19/09/2013
Certificate of change of name
dot icon19/09/2013
Miscellaneous
dot icon12/09/2013
Statement of company's objects
dot icon12/09/2013
Resolutions
dot icon12/09/2013
Change of name notice
dot icon16/07/2013
Full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-25 no member list
dot icon22/04/2013
Registered office address changed from , C/O Stirling House, Unit 5C Castlereagh Road, Belfast, BT5 6BQ, Northern Ireland on 2013-04-22
dot icon22/04/2013
Director's details changed for Mr Joseph Dunne on 2012-05-10
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon19/11/2012
Appointment of Mrs Breidge Gadd as a director
dot icon15/11/2012
Termination of appointment of Brendan Mckeever as a director
dot icon15/11/2012
Termination of appointment of John Mccann as a director
dot icon27/09/2012
Director's details changed for Mr Peter Quinn on 2012-09-27
dot icon18/04/2012
Annual return made up to 2012-03-25 no member list
dot icon18/04/2012
Termination of appointment of Peter Mccloskey as a director
dot icon18/04/2012
Appointment of Dr Robert James Rauch as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon15/08/2011
Registered office address changed from , 385 Holywood Road, Belfast, BT4 2LS on 2011-08-15
dot icon15/08/2011
Appointment of Mr Peter Quinn as a director
dot icon20/04/2011
Appointment of Ms Orlaigh Gillespie as a director
dot icon20/04/2011
Appointment of Mr Steven Goldblatt as a director
dot icon20/04/2011
Appointment of Mr Frazer Evans as a director
dot icon19/04/2011
Annual return made up to 2011-03-25 no member list
dot icon19/04/2011
Termination of appointment of Fiona Mc Cabe as a director
dot icon19/04/2011
Termination of appointment of Maurice Kinkead as a director
dot icon01/12/2010
Accounts for a small company made up to 2010-03-31
dot icon26/07/2010
Termination of appointment of Fiona Mc Cabe as a secretary
dot icon19/04/2010
Annual return made up to 2010-03-25 no member list
dot icon17/04/2010
Appointment of Mrs Fiona Mc Cabe as a director
dot icon16/04/2010
Director's details changed for Maurice Kinkead on 2009-10-02
dot icon16/04/2010
Director's details changed for Diane Wilson on 2009-10-02
dot icon16/04/2010
Director's details changed for Peter Mccloskey on 2009-10-02
dot icon16/04/2010
Director's details changed for Brendan Mckeever on 2009-10-02
dot icon16/04/2010
Appointment of Mrs Fiona Mc Cabe as a secretary
dot icon16/04/2010
Director's details changed for John Patrick Mccann on 2009-10-02
dot icon16/04/2010
Termination of appointment of Sara Bell as a director
dot icon16/04/2010
Director's details changed for Joseph Dunne on 2010-03-25
dot icon12/10/2009
Full accounts made up to 2009-03-31
dot icon08/10/2009
Termination of appointment of Sara Bell as a director
dot icon08/10/2009
Termination of appointment of Jacquie Richardson as a secretary
dot icon08/10/2009
Appointment of Sara Samantha Bell as a director
dot icon30/09/2009
Resolutions
dot icon30/09/2009
Updated mem and arts
dot icon12/06/2009
25/03/09
dot icon12/06/2009
Change of dirs/sec
dot icon21/05/2009
Change of dirs/sec
dot icon21/05/2009
Change of dirs/sec
dot icon17/04/2009
Change in sit reg add
dot icon17/04/2009
Change of dirs/sec
dot icon30/03/2009
Change of dirs/sec
dot icon31/12/2008
31/03/08 annual accts
dot icon12/05/2008
31/03/07 annual accts
dot icon22/04/2008
25/03/08 annual return shuttle
dot icon14/04/2008
Change in sit reg add
dot icon25/10/2007
Change of dirs/sec
dot icon18/05/2007
25/03/07 annual return shuttle
dot icon15/05/2007
Change of dirs/sec
dot icon20/04/2007
Change of dirs/sec
dot icon20/04/2007
Change of dirs/sec
dot icon20/04/2007
Change of dirs/sec
dot icon01/02/2007
31/03/06 annual accts
dot icon03/01/2007
Change of dirs/sec
dot icon17/05/2006
25/03/06 annual return shuttle
dot icon11/04/2006
Change of dirs/sec
dot icon17/02/2006
31/03/05 annual accts
dot icon09/11/2005
25/03/05 annual return shuttle
dot icon17/10/2005
Change of dirs/sec
dot icon08/10/2005
Change of dirs/sec
dot icon05/10/2005
Change of dirs/sec
dot icon21/04/2005
Change of dirs/sec
dot icon23/03/2005
Change of dirs/sec
dot icon15/03/2005
Change of dirs/sec
dot icon10/03/2005
Change of dirs/sec
dot icon31/01/2005
Change of dirs/sec
dot icon26/01/2005
Change of dirs/sec
dot icon26/01/2005
Change of dirs/sec
dot icon26/01/2005
Change of dirs/sec
dot icon14/01/2005
Change of dirs/sec
dot icon14/01/2005
Change of dirs/sec
dot icon14/01/2005
Change of dirs/sec
dot icon17/11/2004
31/03/04 annual accts
dot icon17/05/2004
25/03/04 annual return shuttle
dot icon23/03/2004
Change of ARD
dot icon24/10/2003
31/12/02 annual accts
dot icon22/05/2003
25/03/03 annual return shuttle
dot icon05/03/2003
Change of dirs/sec
dot icon05/03/2003
Change of dirs/sec
dot icon10/09/2002
31/12/01 annual accts
dot icon12/08/2002
Change of dirs/sec
dot icon06/08/2002
Change of dirs/sec
dot icon06/08/2002
Change of dirs/sec
dot icon18/04/2002
25/03/02 annual return shuttle
dot icon19/02/2002
Change of dirs/sec
dot icon19/12/2001
Change of dirs/sec
dot icon30/11/2001
Change of dirs/sec
dot icon07/08/2001
31/12/00 annual accts
dot icon11/06/2001
Change of dirs/sec
dot icon05/06/2001
Change of dirs/sec
dot icon05/06/2001
25/03/01 annual return shuttle
dot icon27/06/2000
31/12/99 annual accts
dot icon21/05/2000
25/03/00 annual return shuttle
dot icon11/02/2000
Change of dirs/sec
dot icon08/12/1999
Change of ARD
dot icon01/09/1999
Change of dirs/sec
dot icon01/09/1999
Change of dirs/sec
dot icon01/09/1999
Change of dirs/sec
dot icon25/03/1999
Decln complnce reg new co
dot icon25/03/1999
Pars re dirs/sit reg off
dot icon25/03/1999
Memorandum
dot icon25/03/1999
Articles
dot icon25/03/1999
Decln reg co exempt LTD
dot icon25/03/1999
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
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Shaun
Director
13/01/2025 - Present
7
Caddy, Victoria Jayne
Director
06/02/2018 - Present
2
Leathem, Tara Madeline
Director
30/05/2019 - 11/09/2024
2
Gough, Gordon Clifford
Director
06/09/2016 - 01/09/2022
3
Sullivan, Claire Marcella
Director
16/10/2019 - Present
1

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 BRAIN INJURY MATTERS (NI)

BRAIN INJURY MATTERS (NI) is an(a) Active company incorporated on 25/03/1999 with the registered office located at 5c Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast BT5 6BQ. There are currently 9 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 BRAIN INJURY MATTERS (NI)?

toggle

BRAIN INJURY MATTERS (NI) is currently Active. It was registered on 25/03/1999 .

Where is BRAIN INJURY MATTERS (NI) located?

toggle

BRAIN INJURY MATTERS (NI) is registered at 5c Stirling House, Castlereagh Business Park 478 Castlereagh Road, Belfast BT5 6BQ.

What does BRAIN INJURY MATTERS (NI) do?

toggle

BRAIN INJURY MATTERS (NI) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRAIN INJURY MATTERS (NI)?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-27 with no updates.