COMBER YOUTH FOR CHRIST LIMITED

Register to unlock more data on OkredoRegister

COMBER YOUTH FOR CHRIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI066947

Incorporation date

02/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Bridge Street, Comber, Newtownards, Co Down BT23 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2007)
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon05/11/2025
Termination of appointment of Anne Johnston as a director on 2025-06-01
dot icon05/11/2025
Termination of appointment of Roberta Watson as a director on 2025-06-01
dot icon05/11/2025
Termination of appointment of Gordon Crozier as a director on 2025-01-01
dot icon05/11/2025
Termination of appointment of Michael Gibson as a director on 2025-03-01
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Termination of appointment of Jess Crawford as a director on 2025-09-19
dot icon24/07/2025
Appointment of Mrs Zara Miskimmin as a director on 2025-07-16
dot icon21/07/2025
Appointment of Mrs Jess Crawford as a director on 2025-07-16
dot icon21/07/2025
Appointment of Mr James Mcalister as a director on 2025-07-16
dot icon18/07/2025
Secretary's details changed for Mrs Maureen Shields on 2025-07-18
dot icon10/07/2025
Appointment of Mrs Maureen Shields as a secretary on 2025-06-26
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon08/11/2024
Director's details changed for Mrs Anne Johnston on 2024-10-26
dot icon08/11/2024
Termination of appointment of Judith Hoey as a director on 2024-10-26
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Appointment of Mrs Anne Johnston as a director on 2024-05-27
dot icon12/08/2024
Appointment of Mrs Alison Balzer as a director on 2024-05-27
dot icon09/07/2024
Termination of appointment of Naimh Mcelroy as a director on 2024-07-09
dot icon07/06/2024
Notification of James Kevin Finlay as a person with significant control on 2024-06-06
dot icon07/06/2024
Termination of appointment of Laura Mary Kerr as a director on 2024-06-06
dot icon07/06/2024
Termination of appointment of Robert Dalzell as a director on 2024-06-06
dot icon24/04/2024
Cessation of Robert Dalzell as a person with significant control on 2024-04-09
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon10/10/2023
Termination of appointment of Daniel Rosbothham as a director on 2023-09-26
dot icon10/10/2023
Appointment of Miss Victoria Lloyd as a director on 2023-10-10
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon03/11/2022
Appointment of Mr Gordon Crozier as a director on 2022-10-27
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Appointment of Mrs Roberta Watson as a director on 2021-12-22
dot icon04/01/2022
Termination of appointment of Peter Richard Best as a director on 2021-12-21
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon03/11/2021
Termination of appointment of Wendy Wallace as a director on 2021-11-01
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/11/2020
Notification of Robert Dalzell as a person with significant control on 2020-10-19
dot icon11/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon05/11/2020
Cessation of Peter Richard Best as a person with significant control on 2020-10-19
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Appointment of Mr Michael Gibson as a director on 2020-03-09
dot icon14/01/2020
Confirmation statement made on 2019-11-02 with no updates
dot icon05/12/2019
Appointment of Mr James Kevin Finlay as a director on 2019-05-13
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/08/2019
Registration of charge NI0669470002, created on 2019-08-07
dot icon17/01/2019
Appointment of Mrs Laura Mary Kerr as a director on 2018-12-03
dot icon17/01/2019
Appointment of Mrs Naimh Mcelroy as a director on 2018-12-03
dot icon03/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon03/12/2018
Termination of appointment of Valerie Ann Mcmullan as a director on 2018-03-12
dot icon03/12/2018
Termination of appointment of Stephen Paul Young as a director on 2018-03-12
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon19/09/2017
Termination of appointment of Sara Jayne Otley as a director on 2017-01-31
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon14/11/2016
Appointment of Mr Daniel Rosbothham as a director on 2016-01-01
dot icon14/11/2016
Appointment of Mr Robert Dalzell as a director on 2016-01-01
dot icon14/11/2016
Appointment of Mrs Judith Hoey as a director on 2016-01-01
dot icon12/10/2016
Registration of charge NI0669470001, created on 2016-10-12
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-02 no member list
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-11-02 no member list
dot icon14/11/2014
Termination of appointment of Edith Irwin as a director on 2014-08-31
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Memorandum and Articles of Association
dot icon27/03/2014
Resolutions
dot icon18/12/2013
Annual return made up to 2013-11-02 no member list
dot icon18/12/2013
Appointment of Mrs Valerie Mcmullan as a director
dot icon18/12/2013
Appointment of Ms Edith Irwin as a director
dot icon19/09/2013
Termination of appointment of Heather Russell as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2013
Termination of appointment of Stuart Buchanan as a secretary
dot icon30/11/2012
Annual return made up to 2012-11-02 no member list
dot icon29/11/2012
Appointment of Stephen Paul Young as a director
dot icon29/11/2012
Appointment of Sara Jayne Otley as a director
dot icon29/11/2012
Termination of appointment of Mark Reid as a director
dot icon29/11/2012
Termination of appointment of Jane Mccabe as a director
dot icon29/11/2012
Termination of appointment of Stephen Doherty as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-11-02 no member list
dot icon13/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-11-02 no member list
dot icon06/01/2011
Appointment of Ms Wendy Wallace as a director
dot icon04/01/2011
Appointment of Mr Peter Best as a director
dot icon04/01/2011
Appointment of Mr Stephen James George Doherty as a director
dot icon01/01/2011
Director's details changed for Mrs Jane Sarah Mccabe on 2010-12-08
dot icon01/01/2011
Termination of appointment of Jane Mccabe as a director
dot icon01/01/2011
Termination of appointment of Maxine Mccutcheon as a director
dot icon01/01/2011
Termination of appointment of Carol Buchanan as a director
dot icon01/01/2011
Termination of appointment of Gary Ball as a director
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2009-11-02 no member list
dot icon14/05/2010
Director's details changed for Mrs Jane Sarah Mccabe on 2009-11-02
dot icon14/05/2010
Director's details changed for Mrs Jane Sarah Mccabe on 2009-11-02
dot icon14/05/2010
Director's details changed for Heather Ann Russell on 2009-11-02
dot icon14/05/2010
Director's details changed for Maxine Mccutcheon on 2009-11-02
dot icon14/05/2010
Director's details changed for Mark Reid on 2009-11-02
dot icon14/05/2010
Director's details changed for Gary Ball on 2009-11-02
dot icon14/05/2010
Director's details changed for Carol Anne Buchanan on 2009-11-02
dot icon14/05/2010
Appointment of Mrs Jane Sarah Mccabe as a director
dot icon14/05/2010
Appointment of Mrs Jane Sarah Mccabe as a director
dot icon05/05/2010
Termination of appointment of Trevor Cumming as a director
dot icon25/06/2009
31/12/08 annual accts
dot icon01/05/2009
Change of ARD
dot icon03/12/2008
02/11/08 annual return shuttle
dot icon03/12/2008
Change of dirs/sec
dot icon02/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalzell, Robert
Director
01/01/2016 - 06/06/2024
-
Watson, Roberta
Director
22/12/2021 - 01/06/2025
1
Crozier, Gordon
Director
27/10/2022 - 01/01/2025
1
Kerr, Laura Mary
Director
03/12/2018 - 06/06/2024
1
Rosbothham, Daniel
Director
01/01/2016 - 26/09/2023
-

Persons with Significant Control

4
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 COMBER YOUTH FOR CHRIST LIMITED

COMBER YOUTH FOR CHRIST LIMITED is an(a) Active company incorporated on 02/11/2007 with the registered office located at 49 Bridge Street, Comber, Newtownards, Co Down BT23 6DZ. There are currently 6 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 COMBER YOUTH FOR CHRIST LIMITED?

toggle

COMBER YOUTH FOR CHRIST LIMITED is currently Active. It was registered on 02/11/2007 .

Where is COMBER YOUTH FOR CHRIST LIMITED located?

toggle

COMBER YOUTH FOR CHRIST LIMITED is registered at 49 Bridge Street, Comber, Newtownards, Co Down BT23 6DZ.

What does COMBER YOUTH FOR CHRIST LIMITED do?

toggle

COMBER YOUTH FOR CHRIST LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMBER YOUTH FOR CHRIST LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-02 with no updates.