COMMUNITY RESTORATIVE JUSTICE IRELAND

Register to unlock more data on OkredoRegister

COMMUNITY RESTORATIVE JUSTICE IRELAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042773

Incorporation date

21/03/2002

Size

Small

Contacts

Registered address

Registered address

Community Restorative Justice Ireland, 199 Falls Road, Belfast BT12 6BECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon21/08/2025
Appointment of Mrs Sarah Reid as a director on 2025-08-11
dot icon18/07/2025
Termination of appointment of Christine Eva Mary Poland as a director on 2025-06-30
dot icon18/07/2025
Termination of appointment of Richard Mclernon as a director on 2025-06-01
dot icon04/06/2025
Appointment of Miss Geraldine Mccartney as a director on 2024-10-21
dot icon29/04/2025
Memorandum and Articles of Association
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon09/04/2025
Appointment of Mr Tomas Boyd as a director on 2024-10-21
dot icon09/04/2025
Termination of appointment of Bridget Wright as a director on 2024-10-21
dot icon09/04/2025
Termination of appointment of Martin Gary Donegan as a director on 2024-10-21
dot icon09/04/2025
Appointment of Mr Joseph Molloy as a director on 2021-10-21
dot icon09/04/2025
Appointment of Mr Tomas Boyd as a secretary on 2024-10-21
dot icon09/04/2025
Director's details changed for Mr Joseph Molloy on 2024-10-21
dot icon24/02/2025
Accounts for a small company made up to 2024-03-31
dot icon17/12/2024
Statement of company's objects
dot icon17/12/2024
Resolutions
dot icon01/07/2024
Termination of appointment of Annette Hughes as a director on 2023-10-29
dot icon01/07/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon25/01/2024
Accounts for a small company made up to 2023-03-31
dot icon03/11/2023
Termination of appointment of Mary Mcilwee as a director on 2023-03-31
dot icon03/11/2023
Termination of appointment of Annette Hughes as a secretary on 2023-11-03
dot icon07/08/2023
Registered office address changed from 105 Andersonstown Road Andersonstown Road 1st Floor Slemish Buildings Belfast Antrim BT11 9BS Northern Ireland to Community Restorative Justice Ireland 199 Falls Road Belfast BT12 6BE on 2023-08-07
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon05/04/2023
Accounts for a small company made up to 2022-03-31
dot icon22/12/2022
Cessation of Kieran Mcevoy as a person with significant control on 2022-12-15
dot icon22/12/2022
Cessation of Frank Mulhern as a person with significant control on 2022-12-15
dot icon22/12/2022
Termination of appointment of Francis Christopher Mulhern as a director on 2022-12-15
dot icon22/12/2022
Appointment of Miss Mary Mcilwee as a director on 2022-12-15
dot icon19/08/2022
Termination of appointment of Peter Brannigan as a director on 2022-08-19
dot icon19/08/2022
Director's details changed for Ms Bridget Wright on 2022-08-18
dot icon26/07/2022
Appointment of Chief Inspector Peter Brannigan as a director on 2022-07-15
dot icon21/07/2022
Termination of appointment of John Robert Topping as a director on 2022-07-15
dot icon21/07/2022
Cessation of John Topping as a person with significant control on 2022-07-15
dot icon01/07/2022
Cessation of Joseph Quinn as a person with significant control on 2022-07-01
dot icon01/07/2022
Termination of appointment of Joseph Quinn as a director on 2022-07-01
dot icon30/06/2022
Appointment of Rev Dr Martin Gary Donegan as a director on 2021-06-01
dot icon29/06/2022
Appointment of Ms Bridget Wright as a director on 2022-05-12
dot icon29/06/2022
Appointment of Mr Richard Mclernon as a director on 2018-01-01
dot icon29/06/2022
Appointment of Mr Francis Christopher Mulhern as a director on 2018-01-01
dot icon28/06/2022
Appointment of Mr Michael Gerard O'hara as a director on 2019-08-05
dot icon28/06/2022
Appointment of Ms Christine Eva Mary Poland as a director on 2022-05-12
dot icon28/06/2022
Appointment of Professor Kieran Patrick Mcevoy as a director on 2018-01-01
dot icon28/06/2022
Appointment of Dr John Robert Topping as a director on 2018-01-01
dot icon01/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon27/05/2022
Accounts for a small company made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon08/04/2021
Accounts for a small company made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon23/03/2020
Amended accounts for a small company made up to 2019-03-31
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/07/2019
Compulsory strike-off action has been discontinued
dot icon17/07/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon01/05/2018
Notification of Frank Mulhern as a person with significant control on 2018-01-01
dot icon01/05/2018
Notification of Kieran Mcevoy as a person with significant control on 2018-01-01
dot icon01/05/2018
Notification of John Topping as a person with significant control on 2018-01-01
dot icon01/05/2018
Notification of John Topping as a person with significant control on 2018-01-01
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-20 no member list
dot icon20/04/2016
Registered office address changed from 195 Andersonstown Road Andersonstown Road Belfast 1st Floor Slemish Buildings BT11 9BS Northern Ireland to 105 Andersonstown Road Andersonstown Road 1st Floor Slemish Buildings Belfast Antrim BT11 9BS on 2016-04-20
dot icon20/04/2016
Registered office address changed from Unit 1a 27 Colinglen Road Dunmurry Belfast Antrim BT17 0LR to 195 Andersonstown Road Andersonstown Road Belfast 1st Floor Slemish Buildings BT11 9BS on 2016-04-20
dot icon12/02/2016
Micro company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-04-10 no member list
dot icon11/12/2014
Accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-04-10 no member list
dot icon14/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-05 no member list
dot icon03/01/2013
Termination of appointment of Joseph Hamill as a director on 2012-11-27
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-05 no member list
dot icon12/04/2012
Director's details changed for Annette Hughes on 2012-04-05
dot icon12/04/2012
Director's details changed for Joseph Hamill on 2012-04-05
dot icon02/02/2012
Appointment of Mr Joseph Quinn as a director on 2012-02-01
dot icon25/01/2012
Termination of appointment of Gerard (Gerry) Mcconville as a director on 2011-04-19
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Director's details changed for Joseph Hamill on 2011-04-08
dot icon14/04/2011
Annual return made up to 2011-04-05
dot icon14/04/2011
Registered office address changed from First Floor, Slemish Buildings 105 Andersonstown Road Belfast BT11 2BS on 2011-04-14
dot icon28/03/2011
Register inspection address has been changed
dot icon11/01/2011
Memorandum and Articles of Association
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-23
dot icon29/03/2010
Termination of appointment of James Mcgivern as a director
dot icon29/03/2010
Termination of appointment of Finnbarr Monteith as a director
dot icon29/03/2010
Termination of appointment of Anthony Flynn as a director
dot icon24/11/2009
-
dot icon03/04/2009
21/03/09 annual return shuttle
dot icon03/10/2008
31/03/08 annual accts
dot icon21/05/2008
21/03/08 annual return shuttle
dot icon03/08/2007
31/03/07 annual accts
dot icon19/04/2007
21/03/07 annual return shuttle
dot icon14/12/2006
31/03/06 annual accts
dot icon16/09/2006
Change of dirs/sec
dot icon04/05/2006
21/03/06 annual return shuttle
dot icon14/02/2006
31/03/05 annual accts
dot icon13/01/2005
31/03/04 annual accts
dot icon09/04/2004
21/03/04 annual return shuttle
dot icon02/02/2004
Change of dirs/sec
dot icon09/01/2004
31/03/03 annual accts
dot icon19/05/2003
21/03/03 annual return shuttle
dot icon19/05/2003
Change of dirs/sec
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Updated mem and arts
dot icon21/03/2002
Decln complnce reg new co
dot icon21/03/2002
Memorandum
dot icon21/03/2002
Decln reg co exempt LTD
dot icon21/03/2002
Articles
dot icon21/03/2002
Pars re dirs/sit reg off

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
12/04/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Joseph
Director
01/02/2012 - 01/07/2022
6
Hughes, Annette
Director
21/03/2002 - 29/10/2023
3
Mc Cartney, Geraldine
Director
21/10/2024 - Present
5
Mcevoy, Kieran Patrick, Professor
Director
01/01/2018 - Present
5
Mulhern, Francis Christopher
Director
01/01/2018 - 15/12/2022
2

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 COMMUNITY RESTORATIVE JUSTICE IRELAND

COMMUNITY RESTORATIVE JUSTICE IRELAND is an(a) Active company incorporated on 21/03/2002 with the registered office located at Community Restorative Justice Ireland, 199 Falls Road, Belfast BT12 6BE. There are currently 7 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 RESTORATIVE JUSTICE IRELAND?

toggle

COMMUNITY RESTORATIVE JUSTICE IRELAND is currently Active. It was registered on 21/03/2002 .

Where is COMMUNITY RESTORATIVE JUSTICE IRELAND located?

toggle

COMMUNITY RESTORATIVE JUSTICE IRELAND is registered at Community Restorative Justice Ireland, 199 Falls Road, Belfast BT12 6BE.

What does COMMUNITY RESTORATIVE JUSTICE IRELAND do?

toggle

COMMUNITY RESTORATIVE JUSTICE IRELAND operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMMUNITY RESTORATIVE JUSTICE IRELAND?

toggle

The latest filing was on 02/01/2026: Accounts for a small company made up to 2025-03-31.