CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN

Register to unlock more data on OkredoRegister

CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046248

Incorporation date

16/04/2003

Size

Full

Contacts

Registered address

Registered address

Unit 1, 21 Old Channel Road, Belfast, Bt3 9de, 21 Old Channel Road, Belfast BT3 9DECopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon24/03/2026
Full accounts made up to 2025-06-30
dot icon26/01/2026
Termination of appointment of Adrian Ronald Halligan as a director on 2026-01-23
dot icon02/12/2025
Appointment of Mr Stephen Kitchingham as a director on 2025-11-28
dot icon01/12/2025
Termination of appointment of Kathleen Mary Rodgers as a director on 2025-11-28
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon09/04/2024
Full accounts made up to 2023-06-30
dot icon12/12/2023
Appointment of Mr Andrew Robert Brannigan as a director on 2023-12-12
dot icon24/11/2023
Termination of appointment of Alice Elizabeth Mccallum as a director on 2023-11-21
dot icon21/07/2023
Registered office address changed from 61-67 Donegall Street Belfast BT1 2QH to Unit 1, 21 Old Channel Road, Belfast, BT3 9DE 21 Old Channel Road Belfast BT3 9DE on 2023-07-21
dot icon26/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon04/04/2023
Full accounts made up to 2022-06-30
dot icon28/11/2022
Appointment of Mrs Glynis Mary Jess as a director on 2022-11-25
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon30/03/2022
Full accounts made up to 2021-06-30
dot icon25/06/2021
Full accounts made up to 2020-06-30
dot icon18/05/2021
Director's details changed for Bishop David Alexander Mcclay on 2021-05-18
dot icon16/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon29/04/2021
Termination of appointment of Bryan Robert Martin as a director on 2021-04-28
dot icon11/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Resolutions
dot icon11/11/2020
Statement of company's objects
dot icon21/10/2020
Director's details changed for Ms Alice Elizabeth Mccallum on 2020-10-20
dot icon05/10/2020
Appointment of Right Reverend George Thomas William Davison as a director on 2020-10-01
dot icon28/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon06/02/2020
Termination of appointment of Alan Francis Abernethy as a director on 2020-01-29
dot icon14/10/2019
Termination of appointment of Harold Creeth Miller as a director on 2019-10-01
dot icon23/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon03/05/2019
Appointment of Mrs Beverley Ringland as a director on 2019-05-02
dot icon03/05/2019
Appointment of Reverend Adrian Ronald Halligan as a director on 2019-05-02
dot icon03/05/2019
Termination of appointment of Kenneth Anthony Mcreynolds as a director on 2019-05-02
dot icon17/04/2019
Full accounts made up to 2018-06-30
dot icon14/11/2018
Director's details changed for Ms Alice Elizabeth Hamilton on 2018-11-14
dot icon14/08/2018
Termination of appointment of Joan Elizabeth Allen as a director on 2018-08-13
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon03/04/2018
Full accounts made up to 2017-06-30
dot icon27/03/2018
Appointment of Reverend Canon Bryan Robert Martin as a director on 2018-03-23
dot icon27/03/2018
Appointment of Reverend Canon William Joseph Taggart as a director on 2018-03-23
dot icon27/03/2018
Appointment of Ms Alice Elizabeth Hamilton as a director on 2018-03-23
dot icon27/03/2018
Appointment of Mrs Elizabeth June Butler as a director on 2018-03-23
dot icon27/03/2018
Appointment of Mr Robert Scott Lawther as a director on 2018-03-23
dot icon27/03/2018
Termination of appointment of Derrick Oswald Conn as a director on 2018-03-23
dot icon27/03/2018
Termination of appointment of David Howard Alexander Cromie as a director on 2018-03-23
dot icon05/01/2018
Termination of appointment of Norman Barry Dodds as a director on 2018-01-03
dot icon05/01/2018
Termination of appointment of Elizabeth June Butler as a secretary on 2018-01-03
dot icon15/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon09/03/2017
Full accounts made up to 2016-06-30
dot icon11/05/2016
Annual return made up to 2016-05-11 no member list
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon24/03/2016
Termination of appointment of Theodore Neill Wilson as a director on 2016-03-16
dot icon18/05/2015
Annual return made up to 2015-05-18 no member list
dot icon18/05/2015
Director's details changed for The Reverend Norman Barry Dodds on 2014-09-10
dot icon09/01/2015
Termination of appointment of Paul Redfern as a director on 2015-01-05
dot icon05/12/2014
Full accounts made up to 2014-06-30
dot icon28/11/2014
Appointment of The Venerable David Alexander Mcclay as a director on 2014-11-26
dot icon27/11/2014
Termination of appointment of Walter Joseph Robert Laverty as a director on 2014-11-26
dot icon16/05/2014
Annual return made up to 2014-05-15 no member list
dot icon16/05/2014
Director's details changed for Reverend Canon Walter Joseph Robert Laverty on 2014-01-31
dot icon16/05/2014
Director's details changed for Reverend Canon Walter Joseph Robert Laverty on 2014-01-31
dot icon03/02/2014
Full accounts made up to 2013-06-30
dot icon17/05/2013
Annual return made up to 2013-05-16 no member list
dot icon16/05/2013
Director's details changed for The Venerable Norman Barry Dodds on 2013-04-22
dot icon31/10/2012
Full accounts made up to 2012-06-30
dot icon16/05/2012
Annual return made up to 2012-05-16 no member list
dot icon16/05/2012
Director's details changed for The Venerable Thomas Roderic West on 2012-04-27
dot icon16/05/2012
Director's details changed for The Right Reverend Alan Francis Abernethy on 2012-05-16
dot icon16/05/2012
Director's details changed for Reverend Kenneth Anthony Mcreynolds on 2012-05-16
dot icon16/05/2012
Director's details changed for Reverend Canon Walter Joseph Robert Laverty on 2012-05-16
dot icon16/05/2012
Director's details changed for Kathleen Mary Rodgers on 2012-05-16
dot icon16/05/2012
Director's details changed for Reverend Paul Redfern on 2012-05-16
dot icon16/05/2012
Director's details changed for Joan Elizabeth Allen on 2012-05-16
dot icon16/05/2012
Director's details changed for Reverend Canon Thomas Roderic West on 2012-04-27
dot icon07/12/2011
Full accounts made up to 2011-06-30
dot icon26/05/2011
Annual return made up to 2011-05-18
dot icon01/03/2011
Full accounts made up to 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-05-21
dot icon05/12/2009
Appointment of Derrick Oswald Conn as a director
dot icon05/12/2009
Appointment of Theodore Neill Wilson as a director
dot icon05/12/2009
Appointment of Elizabeth June Butler as a secretary
dot icon05/12/2009
Termination of appointment of Irene Hull as a director
dot icon05/12/2009
Termination of appointment of Theodore Wilson as a secretary
dot icon21/11/2009
Full accounts made up to 2009-06-30
dot icon22/04/2009
16/04/09 annual return shuttle
dot icon22/04/2009
Change of dirs/sec
dot icon29/10/2008
30/06/08 annual accts
dot icon30/04/2008
16/04/08 annual return shuttle
dot icon24/04/2008
Change of dirs/sec
dot icon24/04/2008
Change of dirs/sec
dot icon24/04/2008
Change of dirs/sec
dot icon11/12/2007
30/06/07 annual accts
dot icon30/10/2007
Change of dirs/sec
dot icon30/10/2007
Change of dirs/sec
dot icon30/10/2007
Change of dirs/sec
dot icon01/06/2007
16/04/07 annual return shuttle
dot icon28/10/2006
30/06/06 annual accts
dot icon28/04/2006
16/04/06 annual return shuttle
dot icon06/11/2005
30/06/05 annual accts
dot icon20/05/2005
16/04/05 annual return shuttle
dot icon20/05/2005
Change of dirs/sec
dot icon20/05/2005
Change of dirs/sec
dot icon26/04/2005
30/04/04 annual accts
dot icon26/04/2005
Change of ARD
dot icon28/06/2004
Change of dirs/sec
dot icon28/06/2004
Change of dirs/sec
dot icon28/06/2004
Change of dirs/sec
dot icon28/06/2004
Change of dirs/sec
dot icon28/06/2004
Change of dirs/sec
dot icon28/06/2004
Change of dirs/sec
dot icon28/06/2004
Change of dirs/sec
dot icon28/06/2004
Change of dirs/sec
dot icon28/06/2004
Change of dirs/sec
dot icon28/06/2004
Change of dirs/sec
dot icon28/06/2004
Change of dirs/sec
dot icon11/06/2004
16/04/04 annual return shuttle
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Updated mem and arts
dot icon16/04/2003
Pars re dirs/sit reg off
dot icon16/04/2003
Memorandum
dot icon16/04/2003
Articles
dot icon16/04/2003
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abernethy, Alan Francis, Right Reverend
Director
29/06/2007 - 29/01/2020
5
Cromie, David Howard Alexander
Director
26/06/2003 - 23/03/2018
8
Miller, Harold Creeth, Reverend
Director
16/04/2003 - 01/10/2019
4
Halligan, Adrian Ronald, Rev
Director
02/05/2019 - 23/01/2026
1
Dodds, Norman Barry, The Reverend
Director
26/06/2003 - 03/01/2018
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN

CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN is an(a) Active company incorporated on 16/04/2003 with the registered office located at Unit 1, 21 Old Channel Road, Belfast, Bt3 9de, 21 Old Channel Road, Belfast BT3 9DE. 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 CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN?

toggle

CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN is currently Active. It was registered on 16/04/2003 .

Where is CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN located?

toggle

CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN is registered at Unit 1, 21 Old Channel Road, Belfast, Bt3 9de, 21 Old Channel Road, Belfast BT3 9DE.

What does CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN do?

toggle

CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CHURCH OF IRELAND ORPHANS AND CHILDRENS SOCIETY FOR THE COUNTIES OF ANTRIM AND DOWN?

toggle

The latest filing was on 24/03/2026: Full accounts made up to 2025-06-30.