CENTRE FOR INDEPENDENT LIVING N.I.

Register to unlock more data on OkredoRegister

CENTRE FOR INDEPENDENT LIVING N.I.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI058552

Incorporation date

21/03/2006

Size

Full

Contacts

Registered address

Registered address

Linden House Beechill Business Park, 96 Beechill Road, Belfast BT8 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon02/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon31/03/2026
Full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon16/04/2025
Appointment of Mr Tom Coard as a director on 2025-04-03
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon29/01/2025
Termination of appointment of Ronan Patrick Murray as a director on 2025-01-29
dot icon11/10/2024
Termination of appointment of Michael Robert Hendra as a director on 2024-09-22
dot icon09/05/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Appointment of Mr Brian Aylward as a director on 2023-11-15
dot icon03/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon04/03/2022
Appointment of Miss Caitriona Graham as a director on 2022-03-04
dot icon21/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon01/06/2021
Termination of appointment of William Theodore Aubrey Riddall as a director on 2021-03-26
dot icon01/12/2020
Accounts for a small company made up to 2020-03-31
dot icon16/10/2020
Appointment of Miss Patricia Millar as a director on 2020-09-16
dot icon01/05/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon16/01/2020
Appointment of Ms Alison Lockhart as a director on 2019-11-20
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon28/02/2019
Appointment of Mrs Amanda Elizabeth Paul as a director on 2018-10-17
dot icon28/02/2019
Termination of appointment of Leonora Charlotte Elizabeth Little as a director on 2018-10-17
dot icon28/02/2019
Termination of appointment of Laura-Lee Jenkins as a director on 2018-10-17
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon28/03/2018
Director's details changed for Mr William Theodore Aubrey Riddall on 2018-03-24
dot icon28/03/2018
Director's details changed for Ronan Patrick Murray on 2018-03-24
dot icon28/03/2018
Director's details changed for Michael Robert Hendra on 2018-03-24
dot icon28/03/2018
Director's details changed for Angela Ann Hendra on 2018-03-24
dot icon28/03/2018
Appointment of Leonora Charlotte Elizabeth Little as a director on 2018-03-24
dot icon28/03/2018
Termination of appointment of Michaela Anne Hollywood as a director on 2018-03-24
dot icon28/03/2018
Termination of appointment of Philomena Mccrory as a secretary on 2018-03-24
dot icon28/03/2018
Appointment of Mr Bryan Myles as a secretary on 2018-03-21
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/02/2017
Full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-21 no member list
dot icon18/04/2016
Appointment of Miss Michaela Anne Hollywood as a director on 2016-03-22
dot icon18/04/2016
Appointment of Mr Michael Holden as a director on 2015-11-04
dot icon18/04/2016
Termination of appointment of Christopher Thomas Meneilly as a director on 2015-05-22
dot icon18/04/2016
Termination of appointment of Heather Matthews as a director on 2016-03-18
dot icon18/04/2016
Termination of appointment of Alison Jacqueline Crawford as a director on 2016-03-18
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-21 no member list
dot icon02/04/2015
Termination of appointment of Patrick Malone as a director on 2014-07-01
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-21 no member list
dot icon14/04/2014
Appointment of Mr Christopher Thomas Meneilly as a director
dot icon14/04/2014
Appointment of Ms Heather Matthews as a director
dot icon14/04/2014
Appointment of Ms Laura-Lee Jenkins as a director
dot icon14/04/2014
Appointment of Mr Patrick Malone as a director
dot icon14/04/2014
Appointment of Miss Alison Jacqueline Crawford as a director
dot icon14/04/2014
Termination of appointment of Charles Rainey as a director
dot icon14/04/2014
Termination of appointment of Anita Gracey as a director
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-21 no member list
dot icon25/03/2013
Termination of appointment of Gabriel Mallon as a director
dot icon21/03/2013
Appointment of Mr Charles Anthony Rainey as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-21 no member list
dot icon16/04/2012
Termination of appointment of Kathleen Nelson as a director
dot icon16/04/2012
Appointment of Mr Gabriel Mallon as a director
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-21 no member list
dot icon11/04/2011
Termination of appointment of Aidan Shortt as a director
dot icon11/04/2011
Termination of appointment of Christine Ferrin as a director
dot icon11/04/2011
Termination of appointment of Linda Mcdade as a director
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon07/05/2010
Certificate of change of name
dot icon07/05/2010
Change of name notice
dot icon29/04/2010
Annual return made up to 2010-03-21 no member list
dot icon27/04/2010
Registered office address changed from Unit 15 Beechill Business Park Beechill Road Belfast BT8 7QN Northern Ireland on 2010-04-27
dot icon26/04/2010
Director's details changed for William Thedore Aubrey Riddall on 2010-03-21
dot icon26/04/2010
Director's details changed for Kathleen Heather Marianne Nelson on 2010-03-21
dot icon26/04/2010
Director's details changed for Ronan Patrick Murray on 2010-03-21
dot icon26/04/2010
Director's details changed for Angela Hendra on 2010-03-21
dot icon26/04/2010
Director's details changed for Aidan Michael Shortt on 2010-03-21
dot icon26/04/2010
Director's details changed for Linda Mcdade on 2010-03-21
dot icon26/04/2010
Director's details changed for Michael Robert Hendra on 2010-03-21
dot icon26/04/2010
Termination of appointment of Damien Mc Donagh as a director
dot icon26/04/2010
Director's details changed for Christine Ferrin on 2010-03-21
dot icon26/04/2010
Director's details changed for Anita Gracey on 2010-03-21
dot icon18/03/2010
Registered office address changed from 61 Duncairn Gardens Belfast BT15 2GB on 2010-03-18
dot icon10/01/2010
Full accounts made up to 2009-03-31
dot icon08/06/2009
Change of dirs/sec
dot icon08/06/2009
Change of dirs/sec
dot icon02/04/2009
21/03/09 annual return shuttle
dot icon10/02/2009
31/03/08 annual accts
dot icon08/04/2008
21/03/08 annual return shuttle
dot icon05/02/2008
31/03/07 annual accts
dot icon26/09/2007
Change of dirs/sec
dot icon28/03/2007
21/03/07 annual return shuttle
dot icon16/11/2006
Change of dirs/sec
dot icon16/11/2006
Change of dirs/sec
dot icon21/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Holden
Director
04/11/2015 - Present
8
Coard, Tom
Director
03/04/2025 - Present
2
Aylward, Brian
Director
15/11/2023 - Present
-
Paul, Amanda Elizabeth
Director
17/10/2018 - Present
1
Hendra, Michael Robert
Director
21/03/2006 - 22/09/2024
-

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 CENTRE FOR INDEPENDENT LIVING N.I.

CENTRE FOR INDEPENDENT LIVING N.I. is an(a) Active company incorporated on 21/03/2006 with the registered office located at Linden House Beechill Business Park, 96 Beechill Road, Belfast BT8 7QN. There are currently 8 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 CENTRE FOR INDEPENDENT LIVING N.I.?

toggle

CENTRE FOR INDEPENDENT LIVING N.I. is currently Active. It was registered on 21/03/2006 .

Where is CENTRE FOR INDEPENDENT LIVING N.I. located?

toggle

CENTRE FOR INDEPENDENT LIVING N.I. is registered at Linden House Beechill Business Park, 96 Beechill Road, Belfast BT8 7QN.

What does CENTRE FOR INDEPENDENT LIVING N.I. do?

toggle

CENTRE FOR INDEPENDENT LIVING N.I. operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CENTRE FOR INDEPENDENT LIVING N.I.?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-28 with no updates.