COMMUNITY ADVICE ARDS AND NORTH DOWN LTD

Register to unlock more data on OkredoRegister

COMMUNITY ADVICE ARDS AND NORTH DOWN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI033560

Incorporation date

03/02/1998

Size

Full

Contacts

Registered address

Registered address

Hamilton Road Community Hub, 39a Hamilton Road, Bangor BT20 4LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon16/02/2026
Termination of appointment of Vivienne Beck as a director on 2025-06-01
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon01/09/2023
Termination of appointment of Aaron Mulholland as a director on 2023-08-31
dot icon12/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/03/2023
Appointment of Mr Peter Gamble as a director on 2023-01-17
dot icon10/03/2023
Cessation of Valerie Goodchild as a person with significant control on 2023-03-10
dot icon10/03/2023
Appointment of Mrs Susan Mckee as a director on 2023-01-17
dot icon18/01/2023
Full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon11/03/2022
Termination of appointment of Bill Armour Mcgregor as a director on 2021-08-24
dot icon11/03/2022
Appointment of Ms Vivienne Beck as a director on 2021-07-01
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon24/02/2021
Cessation of Arthur Moir as a person with significant control on 2018-01-01
dot icon24/02/2021
Cessation of Leanne Brown as a person with significant control on 2021-02-24
dot icon24/02/2021
Cessation of Jayne Ann Walkingshaw as a person with significant control on 2018-01-01
dot icon24/02/2021
Cessation of Ann Stuart as a person with significant control on 2021-01-01
dot icon24/02/2021
Cessation of Danny Young as a person with significant control on 2018-01-01
dot icon24/02/2021
Cessation of Michael Waid Morrow as a person with significant control on 2018-01-01
dot icon24/02/2021
Termination of appointment of Ann Stuart as a director on 2021-01-01
dot icon24/02/2021
Cessation of Colin Jefferson Foote as a person with significant control on 2021-02-24
dot icon24/02/2021
Cessation of John Patrick Corey as a person with significant control on 2021-02-24
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon30/01/2020
Appointment of Ms Jennifer Louise Togneri as a director on 2020-01-17
dot icon30/01/2020
Appointment of Mr Aaron Mulholland as a director on 2020-01-17
dot icon30/01/2020
Appointment of Mr Gavin Walter North as a director on 2020-01-17
dot icon30/01/2020
Appointment of Mrs Anne Mckenna as a director on 2020-01-17
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/10/2019
Termination of appointment of Arthur Hastings Moir as a director on 2019-08-30
dot icon29/10/2019
Termination of appointment of Jayne Ann Walkingshaw as a director on 2019-09-30
dot icon29/10/2019
Termination of appointment of Danny Young as a director on 2019-09-30
dot icon29/10/2019
Termination of appointment of Michael Waid Morrow as a director on 2019-09-30
dot icon15/03/2019
Resolutions
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon28/01/2019
Appointment of Mr Robin Mcclelland as a director on 2018-11-20
dot icon26/01/2019
Appointment of Mr Bill Armour Mcgregor as a director on 2018-11-20
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Resolutions
dot icon15/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon15/02/2018
Cessation of Samuel Brian Edward Johnston as a person with significant control on 2017-10-01
dot icon15/02/2018
Cessation of Eric Wilson Alexander Kyle as a person with significant control on 2018-02-03
dot icon15/02/2018
Termination of appointment of Samuel Brian Edward Johnston as a director on 2017-10-01
dot icon12/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Termination of appointment of Eric Wilson Alexander Kyle as a director on 2017-12-05
dot icon03/07/2017
Notification of Valerie Goodchild as a person with significant control on 2017-06-21
dot icon03/07/2017
Appointment of Ms Valerie Goodchild as a director on 2017-06-21
dot icon14/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon14/02/2017
Appointment of Mr Arthur Hastings Moir as a director on 2016-09-14
dot icon14/02/2017
Appointment of Mrs Ann Stuart as a director on 2016-09-15
dot icon07/02/2017
Termination of appointment of Jayne Walkingshaw as a secretary on 2016-11-16
dot icon07/02/2017
Registered office address changed from 1a Springfield Avenue Bangor Co Down BT20 5BY to Hamilton Road Community Hub 39a Hamilton Road Bangor BT20 4LF on 2017-02-07
dot icon07/02/2017
Appointment of Mrs Leanne Brown as a secretary on 2016-11-12
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-03 no member list
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon25/11/2015
Certificate of change of name
dot icon25/11/2015
Appointment of Mr Colin Jefferson Foote as a director on 2015-08-27
dot icon30/07/2015
Termination of appointment of Michael Frederick Davis as a director on 2015-07-09
dot icon25/03/2015
Annual return made up to 2015-02-03 no member list
dot icon11/02/2015
Termination of appointment of Arthur Hastings Moir as a director on 2015-01-20
dot icon11/12/2014
Full accounts made up to 2014-03-31
dot icon17/09/2014
Appointment of Mr Michael Morrow as a director on 2014-07-09
dot icon17/09/2014
Appointment of Mr Danny Young as a director on 2014-07-09
dot icon08/02/2014
Annual return made up to 2014-02-03 no member list
dot icon08/02/2014
Appointment of Mrs Jayne Walkingshaw as a secretary on 2014-01-21
dot icon08/02/2014
Termination of appointment of Leanne Brown as a secretary on 2014-01-21
dot icon09/01/2014
Appointment of Jayne Ann Walkingshaw as a director on 2013-12-06
dot icon09/01/2014
Appointment of Eric Wilson Alexander Kyle as a director on 2013-12-06
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon22/07/2013
Termination of appointment of Richard Julian Pach as a director on 2013-05-25
dot icon25/02/2013
Annual return made up to 2013-02-03 no member list
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon19/11/2012
Termination of appointment of Frances Roberta Gawn as a director on 2012-10-16
dot icon10/10/2012
Termination of appointment of Ronald Adair Wilson as a director on 2012-09-27
dot icon10/10/2012
Termination of appointment of John Francis Barry Mcguire as a director on 2012-09-27
dot icon01/03/2012
Annual return made up to 2012-02-03 no member list
dot icon29/02/2012
Termination of appointment of David Brittan as a secretary on 2011-06-29
dot icon29/02/2012
Termination of appointment of Brian Watson as a director on 2011-11-25
dot icon29/02/2012
Appointment of Mr Ron Wilson as a director on 2011-11-25
dot icon29/02/2012
Director's details changed for Michael Frederick Davis on 2012-02-28
dot icon20/01/2012
Resolutions
dot icon13/12/2011
Memorandum and Articles of Association
dot icon13/12/2011
Appointment of John Francis Barry Mcguire as a director on 2011-11-25
dot icon13/12/2011
Appointment of John Corey as a director on 2011-11-25
dot icon13/12/2011
Appointment of Leanne Brown as a director on 2011-06-29
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon21/10/2011
Appointment of Arthur Hastings Moir as a director on 2011-06-15
dot icon18/10/2011
Appointment of Frances Gann as a director on 2011-06-15
dot icon18/10/2011
Appointment of Samuel Brian Edward Johnston as a director on 2011-06-15
dot icon04/10/2011
Appointment of Richard Julian Pach as a director on 2011-06-15
dot icon23/09/2011
Appointment of Leanne Brown as a secretary on 2011-06-29
dot icon09/08/2011
Termination of appointment of Duncan Smith as a director
dot icon09/08/2011
Termination of appointment of Pat Milliken as a director
dot icon09/08/2011
Termination of appointment of William Keery as a director
dot icon09/08/2011
Termination of appointment of David Brittain as a director
dot icon20/05/2011
Annual return made up to 2011-02-01
dot icon20/05/2011
Termination of appointment of Una Graham as a director
dot icon07/04/2011
Appointment of David Brittan as a secretary
dot icon07/04/2011
Termination of appointment of Oonaugh Harris as a secretary
dot icon07/04/2011
Termination of appointment of Dennis Ogborn Bed Mbe. as a director
dot icon07/04/2011
Termination of appointment of Una Graham as a director
dot icon07/04/2011
Termination of appointment of Jill Robinson as a director
dot icon07/04/2011
Termination of appointment of Leslie Holt as a director
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon28/09/2010
Appointment of Una Mary Graham as a director
dot icon28/09/2010
Appointment of David Brittain as a director
dot icon28/09/2010
Appointment of Miss Jill Louise Robinson as a director
dot icon19/08/2010
Termination of appointment of Isabella Nixon as a director
dot icon19/08/2010
Termination of appointment of Aaron Thompson as a director
dot icon23/03/2010
Annual return made up to 2010-02-03
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon09/07/2009
Change of dirs/sec
dot icon16/02/2009
03/02/09 annual return shuttle
dot icon19/11/2008
31/03/08 annual accts
dot icon07/11/2008
Change of dirs/sec
dot icon28/03/2008
Change of dirs/sec
dot icon21/03/2008
03/02/08 annual return shuttle
dot icon02/02/2008
31/03/07 annual accts
dot icon08/10/2007
Change of dirs/sec
dot icon07/09/2007
Change of dirs/sec
dot icon07/09/2007
Change of dirs/sec
dot icon16/05/2007
Change of dirs/sec
dot icon16/05/2007
Change of dirs/sec
dot icon26/03/2007
Updated mem and arts
dot icon21/02/2007
Change of dirs/sec
dot icon19/02/2007
Change of dirs/sec
dot icon09/02/2007
03/02/07 annual return shuttle
dot icon14/01/2007
Change of dirs/sec
dot icon04/01/2007
31/03/06 annual accts
dot icon14/12/2006
Change of dirs/sec
dot icon14/12/2006
Change of dirs/sec
dot icon28/10/2006
Change of dirs/sec
dot icon07/04/2006
Updated mem and arts
dot icon21/03/2006
Change of dirs/sec
dot icon07/03/2006
Resolution to change name
dot icon07/03/2006
Cert change
dot icon28/02/2006
03/02/06 annual return shuttle
dot icon15/01/2006
31/03/05 annual accts
dot icon14/01/2006
Change of dirs/sec
dot icon16/02/2005
03/02/05 annual return shuttle
dot icon19/01/2005
31/03/04 annual accts
dot icon11/10/2004
Change of dirs/sec
dot icon11/10/2004
Change of dirs/sec
dot icon18/03/2004
03/02/04 annual return shuttle
dot icon16/12/2003
Change of dirs/sec
dot icon16/12/2003
Change of dirs/sec
dot icon27/11/2003
31/03/03 annual accts
dot icon24/11/2003
Change of dirs/sec
dot icon09/02/2003
03/02/03 annual return shuttle
dot icon30/10/2002
31/03/02 annual accts
dot icon03/07/2002
Change of dirs/sec
dot icon10/04/2002
31/03/01 annual accts
dot icon19/03/2002
Updated mem and arts
dot icon09/02/2002
03/02/02 annual return shuttle
dot icon29/09/2001
Change of dirs/sec
dot icon29/09/2001
Change of dirs/sec
dot icon29/09/2001
Change of dirs/sec
dot icon29/09/2001
Change of dirs/sec
dot icon29/09/2001
Change of dirs/sec
dot icon29/09/2001
Change in sit reg add
dot icon28/03/2001
31/03/00 annual accts
dot icon01/02/2001
03/02/01 annual return shuttle
dot icon06/03/2000
03/02/00 annual return shuttle
dot icon05/01/2000
31/03/99 annual accts
dot icon08/12/1999
Change of ARD
dot icon23/09/1999
Change of dirs/sec
dot icon22/03/1999
Change of dirs/sec
dot icon22/03/1999
Change of dirs/sec
dot icon22/03/1999
Change of dirs/sec
dot icon22/03/1999
Change of dirs/sec
dot icon22/03/1999
Change of dirs/sec
dot icon06/03/1999
03/02/99 annual return shuttle
dot icon03/02/1998
Pars re dirs/sit reg off
dot icon03/02/1998
Memorandum
dot icon03/02/1998
Articles
dot icon03/02/1998
Decln complnce reg new co
dot icon03/02/1998
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
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodchild, Valerie
Director
21/06/2017 - Present
-
Brown, Leanne
Director
29/06/2011 - Present
3
Corey, John Patrick
Director
25/11/2011 - Present
2
Foote, Colin Jefferson
Director
27/08/2015 - Present
-
Mcclelland, Robin
Director
20/11/2018 - Present
1

Persons with Significant Control

12
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 COMMUNITY ADVICE ARDS AND NORTH DOWN LTD

COMMUNITY ADVICE ARDS AND NORTH DOWN LTD is an(a) Active company incorporated on 03/02/1998 with the registered office located at Hamilton Road Community Hub, 39a Hamilton Road, Bangor BT20 4LF. There are currently 10 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 COMMUNITY ADVICE ARDS AND NORTH DOWN LTD?

toggle

COMMUNITY ADVICE ARDS AND NORTH DOWN LTD is currently Active. It was registered on 03/02/1998 .

Where is COMMUNITY ADVICE ARDS AND NORTH DOWN LTD located?

toggle

COMMUNITY ADVICE ARDS AND NORTH DOWN LTD is registered at Hamilton Road Community Hub, 39a Hamilton Road, Bangor BT20 4LF.

What does COMMUNITY ADVICE ARDS AND NORTH DOWN LTD do?

toggle

COMMUNITY ADVICE ARDS AND NORTH DOWN LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for COMMUNITY ADVICE ARDS AND NORTH DOWN LTD?

toggle

The latest filing was on 16/02/2026: Termination of appointment of Vivienne Beck as a director on 2025-06-01.