COAST FITNESS CIC

Register to unlock more data on OkredoRegister

COAST FITNESS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI685248

Incorporation date

24/01/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Castlereagh Street, Belfast BT5 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2022)
dot icon16/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon13/02/2026
Registered office address changed from 3 Princetown House Princetown Road Bangor BT20 3TD Northern Ireland to 28 Castlereagh Street Belfast BT5 4NH on 2026-02-13
dot icon12/02/2026
Director's details changed for Mrs Caroline Mawhinney on 2026-02-01
dot icon12/02/2026
Director's details changed for Mr. Ivan Trevor Maynard on 2026-02-01
dot icon23/01/2026
Appointment of Mrs Susan Mckeown as a director on 2026-01-18
dot icon23/01/2026
Director's details changed for Mrs Caroline Mawhinney on 2026-01-19
dot icon23/01/2026
Appointment of Mr. Ivan Trevor Maynard as a director on 2026-01-16
dot icon07/01/2026
Registered office address changed from Helens Bay Golf Club Golf Road Helens Bay Bangor BT19 1TL Northern Ireland to 3 Princetown House 64 Princetown Road Bangor BT20 3TD on 2026-01-07
dot icon07/01/2026
Registered office address changed from 3 Princetown House 64 Princetown Road Bangor BT20 3TD Northern Ireland to 3 Princetown House Princetown Road Bangor BT20 3TD on 2026-01-07
dot icon07/01/2026
Director's details changed for Mrs Nicola Carol King on 2026-01-05
dot icon06/01/2026
Registered office address changed from 9 Church View Holywood BT18 9DP Northern Ireland to Helens Bay Golf Club Golf Road Helens Bay Bangor BT19 1TL on 2026-01-06
dot icon06/01/2026
Director's details changed for Mr Colin Robert Williams on 2026-01-01
dot icon06/01/2026
Director's details changed for Mrs Caroline Mawhinney on 2026-01-05
dot icon06/01/2026
Director's details changed for Mrs Nicola Carol King on 2026-01-05
dot icon06/01/2026
Change of details for Mrs Nicola Carol King as a person with significant control on 2026-01-05
dot icon06/01/2026
Change of details for Mrs Caroline Orr as a person with significant control on 2026-01-05
dot icon06/01/2026
Cessation of Colin Robert Williams as a person with significant control on 2026-01-05
dot icon06/01/2026
Termination of appointment of Colin Robert Williams as a director on 2026-01-05
dot icon19/12/2025
Appointment of Mr. Michael Joseph Mooney as a director on 2025-12-18
dot icon01/09/2025
Registered office address changed from , 9 Clanbrassil Court, Seafront Road, Holywood, Down, BT18 0EQ, Northern Ireland to 9 Church View Holywood BT18 9DP on 2025-09-01
dot icon01/09/2025
Change of details for Mrs Caroline Mawhinney as a person with significant control on 2025-09-01
dot icon01/09/2025
Change of details for Mr Colin Robert Williams as a person with significant control on 2025-09-01
dot icon01/09/2025
Director's details changed for Mrs Caroline Mawhinney on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr Colin Robert Williams on 2025-09-01
dot icon01/09/2025
Director's details changed for Mrs Nicola Carol King on 2025-09-01
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon24/01/2023
Registered office address changed from , Unit 13 Pilots View, Heron Road, Belfast, Northern Ireland, Antrim, BT3 9LE, United Kingdom to 9 Church View Holywood BT18 9DP on 2023-01-24
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon12/05/2022
Director's details changed for Mrs Nicola Carol King on 2022-05-12
dot icon11/05/2022
Notification of Nicola Carol King as a person with significant control on 2022-05-11
dot icon11/05/2022
Termination of appointment of Caroline Mawhinney as a secretary on 2022-05-11
dot icon11/05/2022
Appointment of Mrs Nicola Carol King as a director on 2022-05-11
dot icon11/05/2022
Termination of appointment of Caroline Assumpta Jackson as a director on 2022-05-11
dot icon11/05/2022
Cessation of Caroline Assumpta Jackson as a person with significant control on 2022-05-11
dot icon24/01/2022
Incorporation of a Community Interest Company

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
23/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawhinney, Caroline
Director
24/01/2022 - Present
2
King, Nicola Carol
Director
11/05/2022 - Present
-
Williams, Colin Robert
Director
24/01/2022 - 05/01/2026
39
Mooney, Michael Joseph, Mr.
Director
18/12/2025 - Present
-
Mckeown, Susan
Director
18/01/2026 - Present
-

Persons with Significant Control

8
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 COAST FITNESS CIC

COAST FITNESS CIC is an(a) Active company incorporated on 24/01/2022 with the registered office located at 28 Castlereagh Street, Belfast BT5 4NH. There are currently 5 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 COAST FITNESS CIC?

toggle

COAST FITNESS CIC is currently Active. It was registered on 24/01/2022 .

Where is COAST FITNESS CIC located?

toggle

COAST FITNESS CIC is registered at 28 Castlereagh Street, Belfast BT5 4NH.

What does COAST FITNESS CIC do?

toggle

COAST FITNESS CIC operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for COAST FITNESS CIC?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-23 with no updates.