CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES

Register to unlock more data on OkredoRegister

CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027973

Incorporation date

29/11/1993

Size

Small

Contacts

Registered address

Registered address

25-31 Lisburn Road, Belfast, BT9 7AACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1993)
dot icon03/03/2026
Director's details changed for Mr Mike Dawson on 2026-03-03
dot icon23/01/2026
Termination of appointment of Patrick Stewart Harrington as a director on 2026-01-20
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon28/11/2025
Termination of appointment of Alyson Dunn as a director on 2025-11-24
dot icon30/10/2025
Appointment of Mr Brendan Mullen as a director on 2025-10-23
dot icon30/10/2025
Appointment of Mr Christopher Samuel Scott as a director on 2025-10-23
dot icon30/10/2025
Appointment of Mrs Karen Jane Gaw as a director on 2025-10-23
dot icon30/10/2025
Appointment of Mr Philip Patrick Maguire as a director on 2025-10-23
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon15/10/2024
Termination of appointment of Noreen Mary Roche as a director on 2024-10-03
dot icon15/10/2024
Termination of appointment of John Melvin as a director on 2024-10-03
dot icon15/10/2024
Termination of appointment of Jason Rance as a director on 2024-10-03
dot icon15/10/2024
Appointment of Mr Patrick Stewart Harrington as a director on 2024-10-03
dot icon15/10/2024
Appointment of Mr Christian Mcmanus as a director on 2024-10-03
dot icon30/04/2024
Termination of appointment of Patrick Ambrose Mcloughlin as a director on 2024-04-22
dot icon25/01/2024
Accounts for a small company made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon14/12/2022
Director's details changed for Mrs Noreen Mary Roche on 2022-12-13
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon20/10/2022
Appointment of Mr Jason Rance as a director on 2022-10-06
dot icon22/06/2022
Registration of charge NI0279730005, created on 2022-06-14
dot icon06/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon02/11/2021
Accounts for a small company made up to 2021-03-31
dot icon22/10/2021
Termination of appointment of Andrew Nolan as a director on 2021-10-19
dot icon07/10/2021
Termination of appointment of Christine Elizabeth Margaret Kennedy as a director on 2021-09-30
dot icon07/10/2021
Appointment of Mr John Melvin as a director on 2021-09-30
dot icon03/08/2021
Termination of appointment of Yvonne Cooke as a director on 2021-07-29
dot icon24/12/2020
Accounts for a small company made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon18/11/2020
Appointment of Ms Yvonne Cooke as a director on 2020-10-29
dot icon12/11/2020
Director's details changed for Mr Mike Dawson on 2020-11-12
dot icon12/11/2020
Appointment of Mr Andrew Nolan as a director on 2020-10-29
dot icon12/11/2020
Appointment of Mr Mike Dawson as a director on 2020-10-29
dot icon12/11/2020
Appointment of Mrs Alyson Dunn as a director on 2020-10-29
dot icon10/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon10/12/2019
Director's details changed for Mr John Mc Gregor on 2019-11-28
dot icon11/10/2019
Accounts for a small company made up to 2019-03-31
dot icon11/10/2019
Appointment of Mr Patrick Ambrose Mcloughlin as a director on 2019-09-26
dot icon10/10/2019
Termination of appointment of Carol Maria Phillips as a director on 2019-09-26
dot icon10/10/2019
Termination of appointment of John Lawson Barrons as a director on 2019-09-21
dot icon20/09/2019
Termination of appointment of Herbert Alan Hunter as a director on 2019-08-28
dot icon16/05/2019
Director's details changed for Mr Oswyn Paulin on 2019-05-02
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon15/11/2018
Accounts for a small company made up to 2018-03-31
dot icon25/09/2018
Director's details changed for Mr Oswyn Paulin on 2018-08-31
dot icon20/09/2018
Termination of appointment of Ken Simpson as a director on 2018-09-13
dot icon13/09/2018
Termination of appointment of Andrew Nolan as a director on 2018-09-13
dot icon02/02/2018
Notification of a person with significant control statement
dot icon02/02/2018
Cessation of Ken Simpson as a person with significant control on 2018-01-25
dot icon02/02/2018
Cessation of Nevin Woodside Ringland as a person with significant control on 2018-01-25
dot icon02/02/2018
Cessation of Noreen Maria Roche as a person with significant control on 2018-01-25
dot icon02/02/2018
Cessation of Carol Maria Phillips as a person with significant control on 2018-01-25
dot icon02/02/2018
Cessation of Andrew Nolan as a person with significant control on 2018-01-25
dot icon02/02/2018
Cessation of Oswyn Paulin as a person with significant control on 2018-01-25
dot icon02/02/2018
Cessation of Christine Elizabeth Margaret Kennedy as a person with significant control on 2018-01-25
dot icon02/02/2018
Cessation of John Mcgregor as a person with significant control on 2018-01-25
dot icon02/02/2018
Cessation of Herbert Alan Hunter as a person with significant control on 2018-01-25
dot icon02/02/2018
Cessation of Timothy Michael Hopkins as a person with significant control on 2018-01-25
dot icon02/02/2018
Cessation of Ken Sydney Brundle as a person with significant control on 2018-01-25
dot icon02/02/2018
Cessation of John Lawson Barrons as a person with significant control on 2018-01-25
dot icon13/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon28/11/2017
Change of details for Mr John Mcgregor as a person with significant control on 2017-08-07
dot icon28/11/2017
Director's details changed for Mr John Mc Gregor on 2017-08-07
dot icon31/10/2017
Notification of Andrew Nolan as a person with significant control on 2017-09-28
dot icon31/10/2017
Notification of Timothy Michael Hopkins as a person with significant control on 2017-09-28
dot icon31/10/2017
Notification of Ken Simpson as a person with significant control on 2017-09-28
dot icon31/10/2017
Notification of Herbert Alan Hunter as a person with significant control on 2017-09-28
dot icon31/10/2017
Cessation of Carol Patricia Moore as a person with significant control on 2017-09-28
dot icon27/10/2017
Appointment of Mr Andrew Nolan as a director on 2017-09-28
dot icon27/10/2017
Appointment of Mr Herbert Alan Hunter as a director on 2017-09-28
dot icon27/10/2017
Appointment of Mr Ken Simpson as a director on 2017-09-28
dot icon27/10/2017
Appointment of Mr Timothy Michael Hopkins as a director on 2017-09-28
dot icon27/10/2017
Termination of appointment of Carol Patricia Moore as a director on 2017-09-28
dot icon19/10/2017
Accounts for a small company made up to 2017-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon02/11/2016
Full accounts made up to 2016-03-31
dot icon27/10/2016
Appointment of Mr Oswyn Paulin as a secretary on 2016-10-07
dot icon27/10/2016
Termination of appointment of Nevin Woodside Ringland as a secretary on 2016-10-07
dot icon06/06/2016
Appointment of Mr Oswyn Paulin as a director on 2016-05-26
dot icon06/06/2016
Termination of appointment of Anne S Vance as a director on 2016-05-26
dot icon06/06/2016
Termination of appointment of Francis Donal Mcferran as a director on 2016-05-02
dot icon14/12/2015
Annual return made up to 2015-11-29 no member list
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon27/10/2015
Termination of appointment of a director
dot icon27/10/2015
Appointment of Mrs Noreen Maria Roche as a director on 2015-10-01
dot icon27/10/2015
Termination of appointment of Oliver Edward Pattison Shanks as a director on 2015-10-01
dot icon27/10/2015
Termination of appointment of Vincent Malone as a director on 2015-09-06
dot icon20/03/2015
Appointment of Ms Carol Phillips as a director on 2014-11-27
dot icon16/12/2014
Annual return made up to 2014-11-29 no member list
dot icon23/10/2014
Director's details changed for Mr John Mc Gregor on 2014-10-04
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon07/05/2014
Termination of appointment of Etta Eid-Jennings as a director
dot icon09/12/2013
Annual return made up to 2013-11-29 no member list
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon07/08/2013
Director's details changed for Mr Francis Donal Mcferran on 2013-08-07
dot icon07/08/2013
Director's details changed for Mr Vincent Malone on 2013-08-07
dot icon12/12/2012
Annual return made up to 2012-11-29 no member list
dot icon13/11/2012
Appointment of Dr Christine Kennedy as a director
dot icon13/11/2012
Appointment of Mrs Carol Patricia Moore as a director
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon23/03/2012
Termination of appointment of Margaret Stevenson as a director
dot icon13/01/2012
Director's details changed for Mr John Mc Gregor on 2012-01-13
dot icon07/12/2011
Annual return made up to 2011-11-29 no member list
dot icon01/11/2011
Full accounts made up to 2011-03-31
dot icon21/10/2011
Termination of appointment of William Canning as a director
dot icon19/10/2011
Appointment of Mr Kenneth Sydney Brundle as a director
dot icon19/10/2011
Appointment of Mr John Lawson Barrons as a director
dot icon19/10/2011
Appointment of Mr Francis Donal Mcferran as a director
dot icon14/02/2011
Appointment of Dr Etta Eid-Jennings as a director
dot icon01/02/2011
Termination of appointment of Rosemarie Moore as a director
dot icon01/02/2011
Termination of appointment of Arthur Canning as a director
dot icon29/11/2010
Annual return made up to 2010-11-29 no member list
dot icon10/11/2010
Full accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-11-29 no member list
dot icon17/12/2009
Director's details changed for Anne S Vance on 2009-11-29
dot icon17/12/2009
Director's details changed for Oliver Edward Pattison Dr Shanks on 2009-11-29
dot icon17/12/2009
Director's details changed for John Mc Gregor on 2009-11-29
dot icon17/12/2009
Director's details changed for Rosemarie Moore on 2009-11-29
dot icon17/12/2009
Director's details changed for Arthur Douglas Canning on 2009-11-29
dot icon17/12/2009
Director's details changed for Margaret Stevenson on 2009-11-29
dot icon17/12/2009
Director's details changed for Vincent Malone on 2009-11-29
dot icon17/12/2009
Director's details changed for William James Canning on 2009-11-29
dot icon17/12/2009
Secretary's details changed for Nevin Woodside Ringland on 2009-11-29
dot icon22/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/11/2009
Memorandum and Articles of Association
dot icon14/11/2009
Resolutions
dot icon20/08/2009
Particulars of a mortgage charge
dot icon20/08/2009
Particulars of a mortgage charge
dot icon12/12/2008
29/11/08 annual return shuttle
dot icon21/11/2008
31/03/08 annual accts
dot icon28/12/2007
29/11/07 annual return shuttle
dot icon29/11/2007
31/03/07 annual accts
dot icon27/06/2007
Change of dirs/sec
dot icon26/02/2007
Change of dirs/sec
dot icon15/12/2006
29/11/06 annual return shuttle
dot icon20/10/2006
31/03/06 annual accts
dot icon06/02/2006
31/03/05 annual accts
dot icon28/01/2006
29/11/05 annual return shuttle
dot icon27/01/2006
Change of dirs/sec
dot icon27/01/2006
Change of dirs/sec
dot icon16/09/2005
Change of dirs/sec
dot icon12/01/2005
29/11/04 annual return shuttle
dot icon24/11/2004
31/03/04 annual accts
dot icon26/04/2004
Mortgage satisfaction
dot icon26/04/2004
Mortgage satisfaction
dot icon17/01/2004
29/11/03 annual return shuttle
dot icon13/11/2003
31/03/03 annual accts
dot icon29/07/2003
Change in sit reg add
dot icon12/03/2003
Change of dirs/sec
dot icon17/12/2002
29/11/02 annual return shuttle
dot icon14/11/2002
31/03/02 annual accts
dot icon30/04/2002
Change of dirs/sec
dot icon26/04/2002
Change of dirs/sec
dot icon29/03/2002
29/11/01 annual return shuttle
dot icon15/02/2002
31/03/01 annual accts
dot icon05/02/2002
Auditor resignation
dot icon01/02/2001
29/11/00 annual return shuttle
dot icon29/01/2001
31/03/00 annual accts
dot icon05/05/2000
31/03/99 annual accts
dot icon15/04/2000
Change of dirs/sec
dot icon13/02/2000
Change of dirs/sec
dot icon11/01/2000
29/11/98 annual return shuttle
dot icon11/01/2000
29/11/99 annual return shuttle
dot icon03/07/1999
Change of dirs/sec
dot icon03/07/1999
Change of dirs/sec
dot icon03/07/1999
Change of dirs/sec
dot icon03/07/1999
Change of dirs/sec
dot icon01/02/1999
31/03/98 annual accts
dot icon03/07/1998
Change of dirs/sec
dot icon08/12/1997
29/11/97 annual return shuttle
dot icon12/09/1997
Change of dirs/sec
dot icon12/09/1997
Change of dirs/sec
dot icon12/09/1997
Change of dirs/sec
dot icon12/09/1997
Change of dirs/sec
dot icon12/09/1997
Change of dirs/sec
dot icon12/09/1997
Change of dirs/sec
dot icon03/07/1997
Particulars of a mortgage charge
dot icon03/07/1997
31/03/97 annual accts
dot icon24/04/1997
Change in sit reg add
dot icon16/04/1997
Particulars of a mortgage charge
dot icon18/03/1997
29/11/96 annual return shuttle
dot icon09/02/1997
31/03/96 annual accts
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Updated mem and arts
dot icon08/12/1995
29/11/95 annual return shuttle
dot icon06/12/1995
31/03/95 annual accts
dot icon06/06/1995
Change of dirs/sec
dot icon06/06/1995
Change of dirs/sec
dot icon06/06/1995
29/11/94 annual return shuttle
dot icon08/08/1994
Notice of ARD
dot icon29/11/1993
Memorandum
dot icon29/11/1993
Articles
dot icon29/11/1993
Decln complnce reg new co
dot icon29/11/1993
Pars re dirs/sit reg off
dot icon29/11/1993
Decln reg co exempt LTD

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
29/11/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ken Simpson
Director
28/09/2017 - 13/09/2018
11
Mr John Mcgregor
Director
29/11/1993 - Present
10
Mr Jason Rance
Director
06/10/2022 - 03/10/2024
5
Mr Andrew Nolan
Director
29/10/2020 - 19/10/2021
12
Mr Andrew Nolan
Director
28/09/2017 - 13/09/2018
12

Persons with Significant Control

13
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 CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES

CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES is an(a) Active company incorporated on 29/11/1993 with the registered office located at 25-31 Lisburn Road, Belfast, BT9 7AA. There are currently 11 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 CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES?

toggle

CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES is currently Active. It was registered on 29/11/1993 .

Where is CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES located?

toggle

CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES is registered at 25-31 Lisburn Road, Belfast, BT9 7AA.

What does CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES do?

toggle

CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Mike Dawson on 2026-03-03.