COMPASSION GROUP NETWORK

Register to unlock more data on OkredoRegister

COMPASSION GROUP NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI630257

Incorporation date

26/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Floor Compassion House, 14-16 Bryan Street, Ballymena BT43 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon28/05/2025
Termination of appointment of Christine Paula Louise Wright as a director on 2025-05-09
dot icon28/05/2025
Cessation of Kenneth Wright as a person with significant control on 2025-05-09
dot icon28/05/2025
Termination of appointment of Kenneth Wright as a secretary on 2025-05-09
dot icon28/05/2025
Notification of Ian Brown as a person with significant control on 2025-05-12
dot icon29/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Appointment of Mr Ian Brown as a director on 2024-08-15
dot icon29/05/2024
Confirmation statement made on 2023-12-19 with updates
dot icon17/05/2024
Termination of appointment of Ian Brown as a director on 2024-05-17
dot icon16/05/2024
Termination of appointment of Marian Elizabeth Kerr as a director on 2024-05-16
dot icon16/05/2024
Termination of appointment of Naveela Asif Asif as a director on 2024-05-16
dot icon16/05/2024
Appointment of Mr Ian Brown as a director on 2024-05-16
dot icon08/02/2024
Amended micro company accounts made up to 2022-03-31
dot icon23/01/2024
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Appointment of Mrs Naveela Asif Asif as a director on 2023-10-20
dot icon28/09/2023
Appointment of Mrs Marian Elizabeth Kerr as a director on 2023-09-27
dot icon01/09/2023
Termination of appointment of Christine Ann Deakin as a director on 2023-09-01
dot icon16/08/2023
Termination of appointment of Mary Patton as a director on 2023-08-16
dot icon14/08/2023
Appointment of Pastor Kenneth Wright as a secretary on 2023-08-11
dot icon14/08/2023
Secretary's details changed for Mr William Bradford Turkington on 2023-08-11
dot icon14/08/2023
Secretary's details changed for Mr Kenneth Wright on 2023-08-11
dot icon11/08/2023
Termination of appointment of Kenneth Wright as a director on 2023-08-11
dot icon11/08/2023
Termination of appointment of Mark Edward Mcclements as a director on 2023-08-11
dot icon11/08/2023
Termination of appointment of William Bradford Turkington as a secretary on 2023-08-11
dot icon11/08/2023
Appointment of Mrs Christine Ann Deakin as a director on 2023-08-11
dot icon11/08/2023
Appointment of Miss Mary Patton as a director on 2023-08-11
dot icon11/08/2023
Director's details changed for Mrs Christine Paula Louise Wright on 2023-08-11
dot icon31/05/2023
Micro company accounts made up to 2022-03-31
dot icon14/02/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon26/12/2021
Appointment of Mr William Bradford Turkington as a secretary on 2021-12-26
dot icon26/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon08/07/2020
Micro company accounts made up to 2019-03-31
dot icon15/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon22/03/2019
Confirmation statement made on 2018-12-19 with updates
dot icon22/03/2019
Termination of appointment of Saleem Kursheed Khokha as a director on 2019-02-01
dot icon22/03/2019
Termination of appointment of Javed Yousaf as a director on 2019-02-01
dot icon22/03/2019
Termination of appointment of Amrina Firdous Javed as a director on 2019-02-01
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Appointment of Mr Kenneth Wright as a director on 2018-09-01
dot icon19/09/2018
Termination of appointment of Yousaf Nadeem Bhinder as a director on 2018-09-01
dot icon18/06/2018
Registered office address changed from C/O 28 Bedford Street Belfast BT2 7FE Northern Ireland to Upper Floor Compassion House 14-16 Bryan Street Ballymena BT43 6DN on 2018-06-18
dot icon09/04/2018
Appointment of Mr Saleem Kursheed Khokha as a director on 2017-09-25
dot icon12/03/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon26/02/2018
Termination of appointment of James Pattison as a director on 2018-02-15
dot icon23/02/2018
Appointment of Dr James Pattison as a director on 2017-09-25
dot icon23/02/2018
Registered office address changed from Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH Northern Ireland to C/O 28 Bedford Street Belfast BT2 7FE on 2018-02-23
dot icon20/02/2018
Appointment of Mr Mark Edward Mcclements as a director on 2017-09-25
dot icon20/02/2018
Registered office address changed from Level 2, Bryson House 28 Bedford Street Belfast Co. Antrim BT2 7FE Northern Ireland to Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH on 2018-02-20
dot icon19/02/2018
Termination of appointment of Forrest William Atkins as a director on 2017-04-10
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2017
Memorandum and Articles of Association
dot icon10/05/2017
Resolutions
dot icon28/04/2017
Resolutions
dot icon28/04/2017
Miscellaneous
dot icon20/04/2017
Resolutions
dot icon20/04/2017
Change of name notice
dot icon12/04/2017
Appointment of Rt Rev. Dr Yousaf Nadeem Bhinder as a director on 2017-01-23
dot icon12/04/2017
Appointment of Mrs Christine Paula Louise Wright as a director on 2017-01-23
dot icon12/04/2017
Registered office address changed from 154 Killylea Road Armagh BT60 4LN Northern Ireland to Level 2, Bryson House 28 Bedford Street Belfast Co. Antrim BT2 7FE on 2017-04-12
dot icon16/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon21/06/2016
Resolutions
dot icon21/06/2016
Statement of company's objects
dot icon07/04/2016
Annual return made up to 2016-03-26 no member list
dot icon07/04/2016
Registered office address changed from 138 University Street Belfast Co Antrim BT7 1HJ to 154 Killylea Road Armagh BT60 4LN on 2016-04-07
dot icon26/03/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.92K
-
0.00
-
-
2022
2
162.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Ian
Director
16/05/2024 - 17/05/2024
12
Brown, Ian
Director
15/08/2024 - Present
12
Mr Kenneth Wright
Director
01/09/2018 - 11/08/2023
4
Mcclements, Mark Edward
Director
25/09/2017 - 11/08/2023
-
Turkington, William Bradford
Secretary
26/12/2021 - 11/08/2023
-

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+
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 COMPASSION GROUP NETWORK

COMPASSION GROUP NETWORK is an(a) Active company incorporated on 26/03/2015 with the registered office located at Upper Floor Compassion House, 14-16 Bryan Street, Ballymena BT43 6DN. There is currently 1 active director 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 GROUP NETWORK?

toggle

COMPASSION GROUP NETWORK is currently Active. It was registered on 26/03/2015 .

Where is COMPASSION GROUP NETWORK located?

toggle

COMPASSION GROUP NETWORK is registered at Upper Floor Compassion House, 14-16 Bryan Street, Ballymena BT43 6DN.

What does COMPASSION GROUP NETWORK do?

toggle

COMPASSION GROUP NETWORK 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 GROUP NETWORK?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-19 with no updates.