COMPASSION BELFAST

Register to unlock more data on OkredoRegister

COMPASSION BELFAST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027662

Incorporation date

29/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

276 Ravenhill Road, Belfast, Antrim BT6 8GJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1993)
dot icon04/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/10/2023
Appointment of Mr Edwin Carse Robb as a director on 2023-10-03
dot icon04/10/2023
Appointment of Mr George Brian Quail as a director on 2023-10-03
dot icon04/10/2023
Appointment of Dr Moses Taurayi Mushipe as a director on 2023-10-03
dot icon04/10/2023
Notification of Alistair Jonathan Ritchie as a person with significant control on 2023-09-29
dot icon04/10/2023
Termination of appointment of Colin Hugh Lockhart as a director on 2023-10-04
dot icon04/10/2023
Termination of appointment of Karen Elaine Millar as a director on 2023-10-04
dot icon04/10/2023
Cessation of Stephen John Thompson as a person with significant control on 2023-09-29
dot icon04/10/2023
Termination of appointment of Stephen John Thompson as a director on 2023-09-29
dot icon03/10/2023
Appointment of Mr Alistair Jonathan Ritchie as a director on 2023-09-29
dot icon15/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon24/04/2023
Termination of appointment of David Bradshaw as a director on 2023-04-11
dot icon20/12/2022
Appointment of Mrs Karen Elaine Millar as a director on 2022-12-20
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon10/02/2022
Termination of appointment of Edwin Robb as a director on 2022-01-30
dot icon18/10/2021
Appointment of Mr Colin Hugh Lockhart as a director on 2021-10-05
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon21/05/2020
Termination of appointment of Linsey Jayne Jackson as a director on 2020-05-12
dot icon21/05/2020
Termination of appointment of Linsey Jayne Jackson as a secretary on 2020-05-12
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon09/04/2019
Termination of appointment of William Bell as a director on 2019-04-08
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon30/07/2018
Appointment of Mr William Bell as a director on 2018-07-30
dot icon12/03/2018
Appointment of Mrs Linsey Jayne Jackson as a secretary on 2018-03-06
dot icon12/03/2018
Appointment of Mrs Linsey Jayne Jackson as a director on 2018-03-06
dot icon29/12/2017
Termination of appointment of Keith Hamilton as a director on 2017-12-18
dot icon01/11/2017
Termination of appointment of Aisleagh Mcconnell as a director on 2017-10-26
dot icon01/11/2017
Termination of appointment of Aisleagh Mcconnell as a secretary on 2017-10-26
dot icon20/10/2017
Termination of appointment of Harry Irvine as a director on 2017-10-10
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Termination of appointment of Mark Mckay as a director on 2017-09-13
dot icon02/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon28/06/2017
Director's details changed for Pastor Stephen John Thompson on 2017-06-16
dot icon28/06/2017
Secretary's details changed for Mrs Aisleagh Mcconnell on 2017-06-16
dot icon28/06/2017
Director's details changed for Mr David Bradshaw on 2017-06-16
dot icon28/06/2017
Director's details changed for Mr Keith Hamilton on 2017-06-16
dot icon28/06/2017
Director's details changed for Mr Harry Irvine on 2017-06-16
dot icon28/06/2017
Director's details changed for Mrs Aisleagh Mcconnell on 2017-06-16
dot icon28/06/2017
Director's details changed for Mr Mark Mckay on 2017-06-16
dot icon28/06/2017
Rectified CH01 form removed. The information in the form is invalid or ineffective.
dot icon19/06/2017
Resolutions
dot icon11/10/2016
Appointment of Mr Edwin Robb as a director on 2016-10-11
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon27/04/2016
Registered office address changed from 135 Ravenhill Road Belfast BT6 8DR to 276 Ravenhill Road Belfast Antrim BT6 8GJ on 2016-04-27
dot icon29/10/2015
Termination of appointment of Jill Louise Robinson as a director on 2015-10-29
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/09/2015
Termination of appointment of Mark Mckay as a secretary on 2015-09-03
dot icon09/09/2015
Secretary's details changed for Mrs Aisleagh Joan Elizabeth Mcconnell on 2015-09-09
dot icon09/09/2015
Appointment of Mrs Aisleagh Joan Elizabeth Mcconnell as a secretary on 2015-09-03
dot icon02/09/2015
Memorandum and Articles of Association
dot icon25/08/2015
Annual return made up to 2015-07-29 no member list
dot icon21/08/2015
Certificate of change of name
dot icon21/08/2015
Miscellaneous
dot icon17/08/2015
Appointment of Mrs Aisleagh Mcconnell as a director on 2015-06-23
dot icon17/08/2015
Termination of appointment of Stephen Cairns as a director on 2015-06-23
dot icon07/07/2015
Resolutions
dot icon07/07/2015
Statement of company's objects
dot icon06/07/2015
Change of name notice
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-07-29 no member list
dot icon20/08/2014
Termination of appointment of Helen Smith as a director on 2014-07-28
dot icon20/08/2014
Termination of appointment of Alistair James Morrison as a director on 2014-07-28
dot icon20/08/2014
Termination of appointment of Robert Edward Stephen Adams as a director on 2014-07-28
dot icon20/08/2014
Termination of appointment of Arthur Hunter as a director on 2014-07-28
dot icon20/08/2014
Termination of appointment of Alan Dorman as a director on 2014-07-28
dot icon01/08/2013
Annual return made up to 2013-07-29 no member list
dot icon31/07/2013
Termination of appointment of Cathleen Robinson as a director
dot icon31/07/2013
Appointment of Mr Mark Mckay as a secretary
dot icon31/07/2013
Termination of appointment of Robert Adams as a secretary
dot icon31/07/2013
Termination of appointment of Sandra Mulholland as a director
dot icon31/07/2013
Termination of appointment of Connor Mulholland as a director
dot icon16/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/06/2013
Appointment of Mr Mark Mckay as a director
dot icon24/06/2013
Appointment of Pastor Stephen Thompson as a director
dot icon24/06/2013
Appointment of Mr Harry Irvine as a director
dot icon24/06/2013
Appointment of Mr Keith Hamilton as a director
dot icon24/06/2013
Appointment of Mr Stephen Cairns as a director
dot icon24/06/2013
Appointment of Miss Jill Louise Robinson as a director
dot icon24/06/2013
Appointment of Mr David Bradshaw as a director
dot icon06/08/2012
Director's details changed for Mr Alistair James Morrison on 2012-08-06
dot icon31/07/2012
Annual return made up to 2012-07-29 no member list
dot icon31/07/2012
Director's details changed for Dr Connor Mulholland on 2012-07-31
dot icon31/07/2012
Director's details changed for Mrs Sandra Mulholland on 2012-07-31
dot icon13/04/2012
Full accounts made up to 2011-12-31
dot icon07/09/2011
Accounts for a small company made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-07-29 no member list
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-29 no member list
dot icon02/08/2010
Director's details changed for Robert Edward Stephen Adams on 2010-07-29
dot icon02/08/2010
Director's details changed for Sandra Mulholland on 2010-07-29
dot icon01/08/2010
Director's details changed for Cathleen Freda Robinson on 2010-07-29
dot icon01/08/2010
Director's details changed for Alistair James Morrison on 2010-07-29
dot icon01/08/2010
Director's details changed for Connor Mulholland on 2010-07-29
dot icon01/08/2010
Director's details changed for Arthur Hunter on 2010-07-29
dot icon01/08/2010
Director's details changed for Alan Dorman on 2010-07-29
dot icon01/08/2010
Secretary's details changed for Robert Edward Stephen Adams on 2010-07-29
dot icon12/08/2009
29/07/09 annual return shuttle
dot icon11/08/2009
31/12/08 annual accts
dot icon31/07/2008
29/07/08 annual return shuttle
dot icon26/06/2008
31/12/07 annual accts
dot icon15/10/2007
31/12/06 annual accts
dot icon15/08/2007
29/07/07 annual return shuttle
dot icon05/09/2006
29/07/06 annual return shuttle
dot icon02/08/2006
31/12/05 annual accts
dot icon18/09/2005
29/07/05 annual return shuttle
dot icon17/09/2005
Change in sit reg add
dot icon17/09/2005
Change of dirs/sec
dot icon17/09/2005
Change of dirs/sec
dot icon04/05/2005
31/12/04 annual accts
dot icon21/09/2004
31/12/03 annual accts
dot icon21/09/2004
29/07/04 annual return shuttle
dot icon27/10/2003
29/07/03 annual return shuttle
dot icon13/06/2003
31/12/02 annual accts
dot icon10/09/2002
31/12/01 annual accts
dot icon16/08/2002
29/07/02 annual return shuttle
dot icon08/10/2001
31/12/00 annual accts
dot icon20/08/2001
29/07/01 annual return shuttle
dot icon12/09/2000
31/12/99 annual accts
dot icon30/08/2000
29/07/00 annual return shuttle
dot icon06/10/1999
31/12/98 annual accts
dot icon17/09/1999
29/07/99 annual return shuttle
dot icon03/09/1999
Change of dirs/sec
dot icon03/09/1999
Change of dirs/sec
dot icon03/09/1999
Change of dirs/sec
dot icon11/11/1998
31/12/97 annual accts
dot icon18/08/1998
29/07/98 annual return shuttle
dot icon04/11/1997
31/12/96 annual accts
dot icon18/08/1997
29/07/97 annual return shuttle
dot icon07/08/1996
29/07/96 annual return shuttle
dot icon31/07/1996
31/12/95 annual accts
dot icon21/08/1995
Change of dirs/sec
dot icon15/08/1995
29/07/95 annual return shuttle
dot icon30/05/1995
31/12/94 annual accts
dot icon13/09/1994
29/07/94 annual return shuttle
dot icon08/03/1994
Notice of ARD
dot icon29/07/1993
Incorporation
dot icon29/07/1993
Decln complnce reg new co
dot icon29/07/1993
Pars re dirs/sit reg off
dot icon29/07/1993
Decln reg co exempt LTD
dot icon29/07/1993
Memorandum
dot icon29/07/1993
Articles

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
29/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Stephen John, Pastor
Director
20/01/2013 - 29/09/2023
-
Lockhart, Colin Hugh
Director
05/10/2021 - 04/10/2023
3
Millar, Karen Elaine
Director
20/12/2022 - 04/10/2023
-
Bradshaw, David
Director
20/01/2013 - 11/04/2023
-
Quail, George Brian
Director
03/10/2023 - Present
-

Persons with Significant Control

3
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 COMPASSION BELFAST

COMPASSION BELFAST is an(a) Active company incorporated on 29/07/1993 with the registered office located at 276 Ravenhill Road, Belfast, Antrim BT6 8GJ. There are currently 4 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 COMPASSION BELFAST?

toggle

COMPASSION BELFAST is currently Active. It was registered on 29/07/1993 .

Where is COMPASSION BELFAST located?

toggle

COMPASSION BELFAST is registered at 276 Ravenhill Road, Belfast, Antrim BT6 8GJ.

What does COMPASSION BELFAST do?

toggle

COMPASSION BELFAST 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 COMPASSION BELFAST?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-29 with no updates.