CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE

Register to unlock more data on OkredoRegister

CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031409

Incorporation date

08/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 2 Ist Floor, Legahory Centre, Craigavon BT65 5BECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1996)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon27/04/2023
Termination of appointment of John Edward Mcguinness as a director on 2023-04-14
dot icon27/04/2023
Appointment of Mr Brendan Macpartlin as a director on 2023-04-26
dot icon11/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon10/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon02/08/2018
Appointment of Ms Clare Patricia Mccann as a director on 2018-08-01
dot icon02/08/2018
Termination of appointment of Bernadette Mary Burns as a director on 2018-07-30
dot icon02/08/2018
Termination of appointment of David James Ginesi as a director on 2018-07-30
dot icon21/07/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon17/05/2017
Appointment of Mrs Claire Mary Patience as a director on 2017-05-17
dot icon16/05/2017
Termination of appointment of Sarah Elizabeth Mcneill as a director on 2017-05-03
dot icon24/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon20/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-10-08 no member list
dot icon16/12/2014
Appointment of Ms Sarah Elizabeth Mcneill as a director on 2014-11-26
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/10/2014
Annual return made up to 2014-10-08 no member list
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-08 no member list
dot icon13/11/2012
Annual return made up to 2012-10-08 no member list
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Termination of appointment of Maureen Arnold as a director
dot icon16/03/2012
Director's details changed for Mr John Mcguinness on 2012-03-14
dot icon13/03/2012
Termination of appointment of Eleanor Hogg as a director
dot icon13/03/2012
Termination of appointment of Eleanor Hogg as a director
dot icon13/10/2011
Annual return made up to 2011-10-08 no member list
dot icon20/09/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-10-08 no member list
dot icon15/10/2010
Appointment of Mr David James Ginesi as a director
dot icon15/10/2010
Appointment of Mrs Bernadette Mary Burns as a director
dot icon11/10/2010
Termination of appointment of Wilfred Mcfadden as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-10-08 no member list
dot icon10/02/2010
Director's details changed for Eleanor Louise Hogg on 2010-02-10
dot icon10/02/2010
Secretary's details changed for Donna Marie Stewart on 2010-02-10
dot icon10/02/2010
Director's details changed for Janis Audrey Geary on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr John Mcguinness on 2010-02-10
dot icon10/02/2010
Director's details changed for Maureen Patricia Arnold on 2010-02-10
dot icon10/02/2010
Director's details changed for Cllr Wilfred Mcfadden on 2010-02-10
dot icon28/01/2010
Appointment of Mr John Mcguinness as a director
dot icon21/01/2010
Termination of appointment of Alison Ruddy as a director
dot icon21/01/2010
Termination of appointment of Patricia Cooke as a director
dot icon09/07/2009
31/12/08 annual accts
dot icon17/10/2008
Change of dirs/sec
dot icon10/10/2008
08/10/08 annual return shuttle
dot icon27/08/2008
31/12/07 annual accts
dot icon05/11/2007
31/12/06 annual accts
dot icon22/10/2007
08/10/07 annual return shuttle
dot icon29/10/2006
Change of dirs/sec
dot icon13/10/2006
08/10/06 annual return shuttle
dot icon28/09/2006
Cert change
dot icon28/09/2006
Resolution to change name
dot icon14/04/2006
31/12/05 annual accts
dot icon06/11/2005
08/10/05 annual return shuttle
dot icon04/04/2005
31/12/04 annual accts
dot icon20/10/2004
08/10/04 annual return shuttle
dot icon07/04/2004
31/12/03 annual accts
dot icon18/12/2003
Change of dirs/sec
dot icon08/12/2003
08/10/03 annual return shuttle
dot icon03/12/2003
Change of dirs/sec
dot icon05/11/2003
Change of dirs/sec
dot icon05/11/2003
Change of dirs/sec
dot icon17/07/2003
31/12/02 annual accts
dot icon28/10/2002
08/10/02 annual return shuttle
dot icon17/10/2002
Change of dirs/sec
dot icon14/10/2002
31/12/01 annual accts
dot icon17/11/2001
Change of dirs/sec
dot icon17/11/2001
Change of dirs/sec
dot icon17/11/2001
08/10/01 annual return shuttle
dot icon17/11/2001
Change of dirs/sec
dot icon23/05/2001
31/12/00 annual accts
dot icon13/01/2001
08/10/00 annual return shuttle
dot icon13/01/2001
Change of dirs/sec
dot icon13/01/2001
Change of dirs/sec
dot icon23/05/2000
31/12/99 annual accts
dot icon24/11/1999
Change of dirs/sec
dot icon24/11/1999
Change of dirs/sec
dot icon24/11/1999
Change of dirs/sec
dot icon24/11/1999
Change of dirs/sec
dot icon17/11/1999
Change of dirs/sec
dot icon17/11/1999
08/10/99 annual return shuttle
dot icon17/11/1999
Change of dirs/sec
dot icon10/06/1999
Change of ARD during arp
dot icon10/06/1999
31/12/98 annual accts
dot icon16/02/1999
Change of dirs/sec
dot icon16/02/1999
Change of dirs/sec
dot icon16/02/1999
Change of dirs/sec
dot icon02/02/1999
08/10/98 annual return shuttle
dot icon06/11/1998
30/06/98 annual accts
dot icon19/11/1997
Change of dirs/sec
dot icon19/11/1997
08/10/97 annual return shuttle
dot icon19/11/1997
Change of dirs/sec
dot icon19/11/1997
Change of dirs/sec
dot icon20/10/1997
30/06/97 annual accts
dot icon14/01/1997
Change of dirs/sec
dot icon14/01/1997
Change of dirs/sec
dot icon14/01/1997
Notice of ARD
dot icon14/01/1997
Change in sit reg add
dot icon14/01/1997
Change of dirs/sec
dot icon14/01/1997
Change of dirs/sec
dot icon14/01/1997
Change of dirs/sec
dot icon14/01/1997
Change of dirs/sec
dot icon14/01/1997
Change of dirs/sec
dot icon14/01/1997
Change of dirs/sec
dot icon30/12/1996
Resolutions
dot icon30/12/1996
Updated mem and arts
dot icon08/10/1996
Memorandum
dot icon08/10/1996
Decln reg co exempt LTD
dot icon08/10/1996
Articles
dot icon08/10/1996
Decln complnce reg new co
dot icon08/10/1996
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£74,945.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
87.47K
-
0.00
-
-
2022
3
48.01K
-
0.00
-
-
2023
0
72.97K
-
143.06K
74.95K
-
2023
0
72.97K
-
143.06K
74.95K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

72.97K £Ascended52.00 % *

Total Assets(GBP)

-

Turnover(GBP)

143.06K £Ascended- *

Cash in Bank(GBP)

74.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguinness, John Edward
Director
11/09/2009 - 14/04/2023
2
Patience, Claire Mary
Director
17/05/2017 - Present
2
Geary, Janis Audrey
Director
26/06/2006 - Present
2
Macpartlin, Brendan, Rev
Director
26/04/2023 - Present
2
Mr David James Ginesi
Director
10/10/2009 - 29/07/2018
3

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

415
ASLACKBY PROPERTY HOLDINGS LIMITED70-77 Cowcross Street, London, EC1M 6BP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03634626

Reg. date:

14/09/1998

Turnover:

-

No. of employees:

-
RGL FORESTRY LTDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

10180139

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

-
SIMPLY BLUE AQUACULTURE LIMITED10 York Place, Edinburgh EH1 3EP
Active

Category:

Freshwater aquaculture

Comp. code:

SC586544

Reg. date:

23/01/2018

Turnover:

-

No. of employees:

-
UK MINES RESCUE LIMITED4 Hope Place, Bristol, Somerset BS39 7LT
Active

Category:

Support activities for other mining and quarrying

Comp. code:

10022107

Reg. date:

23/02/2016

Turnover:

-

No. of employees:

-
BAJIVICECREAM LIMITED2 Frederick Street, Kings Cross, London WC1X 0ND
Active

Category:

Manufacture of ice cream

Comp. code:

13575382

Reg. date:

19/08/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE

CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE is an(a) Active company incorporated on 08/10/1996 with the registered office located at Office 2 Ist Floor, Legahory Centre, Craigavon BT65 5BE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE?

toggle

CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE is currently Active. It was registered on 08/10/1996 .

Where is CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE located?

toggle

CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE is registered at Office 2 Ist Floor, Legahory Centre, Craigavon BT65 5BE.

What does CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE do?

toggle

CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.