DISABILITY SPORT NI LTD

Register to unlock more data on OkredoRegister

DISABILITY SPORT NI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032590

Incorporation date

24/06/1997

Size

Small

Contacts

Registered address

Registered address

Unit G, Curlew Pavilion Portside Business Park, 189 Airport Road West, Belfast BT3 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/01/2026
Termination of appointment of David Cowan as a director on 2026-01-27
dot icon30/01/2026
Termination of appointment of Barry Shannon as a director on 2026-01-27
dot icon06/10/2025
Accounts for a small company made up to 2025-03-31
dot icon16/04/2025
Secretary's details changed for Mr Kevin Noel O'neill on 2023-12-01
dot icon16/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon30/10/2024
Accounts for a small company made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon23/11/2023
Termination of appointment of Anthony Paul Barclay as a director on 2023-11-21
dot icon23/11/2023
Termination of appointment of Stephen James Friel as a director on 2023-11-21
dot icon23/11/2023
Termination of appointment of Michael Raymond Hilland as a director on 2023-11-21
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon29/01/2023
Appointment of Mr Barry Shannon as a director on 2023-01-28
dot icon29/01/2023
Appointment of Mr James David Rose as a director on 2023-01-28
dot icon29/01/2023
Appointment of Mrs Nicola Jane Woods as a director on 2023-01-28
dot icon29/01/2023
Appointment of Mr Gregory Neil Yarnall as a director on 2023-01-28
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon31/10/2022
Termination of appointment of Graham Patrick Fitzgerald as a director on 2022-10-25
dot icon27/05/2022
Termination of appointment of Laura-Lee Jenkins as a director on 2022-05-24
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon31/03/2022
Termination of appointment of Michael Hugh Mcateer as a director on 2022-03-29
dot icon17/02/2022
Termination of appointment of Dawn Margaret Mcgookin as a director on 2022-02-15
dot icon17/02/2022
Appointment of Mr David Cowan as a director on 2022-02-15
dot icon17/02/2022
Appointment of Mr Anthony Paul Barclay as a director on 2022-02-15
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon18/06/2021
Termination of appointment of Darren Moore Cave as a director on 2021-06-17
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon06/04/2021
Accounts for a small company made up to 2020-03-31
dot icon31/03/2021
Registered office address changed from Unit F, Curlew Pavilion Portside Business Park 189 Airport Road West Belfast BT3 9ED to Unit G, Curlew Pavilion Portside Business Park 189 Airport Road West Belfast BT3 9ED on 2021-03-31
dot icon11/09/2020
Termination of appointment of Orla Mary Fox as a director on 2020-09-08
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon05/02/2020
Director's details changed for Mrs Barbara Jill Poots on 2020-01-28
dot icon04/02/2020
Appointment of Mr Patrick Richard Marshall as a director on 2020-01-28
dot icon04/02/2020
Appointment of Mr Graham Patrick Fitzgerald as a director on 2020-01-28
dot icon04/02/2020
Appointment of Mrs Barbara Jill Poots as a director on 2020-01-28
dot icon07/01/2020
Accounts for a small company made up to 2019-03-31
dot icon09/12/2019
Termination of appointment of Kenneth Somerville Armstrong as a director on 2019-11-26
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon21/02/2018
Termination of appointment of Barry Macaulay as a director on 2018-02-20
dot icon21/02/2018
Termination of appointment of Angela Ann Hendra as a director on 2018-02-20
dot icon12/12/2017
Registration of charge NI0325900001, created on 2017-12-08
dot icon08/12/2017
Accounts for a small company made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-18 no member list
dot icon19/04/2016
Appointment of Mrs Orla Mary Fox as a director on 2015-11-25
dot icon07/03/2016
Appointment of Ms Laura-Lee Jenkins as a director on 2015-11-25
dot icon24/02/2016
Appointment of Mrs Dawn Margaret Mcgookin as a director on 2015-11-25
dot icon24/02/2016
Appointment of Mr Kenneth Somerville Armstrong as a director on 2015-11-25
dot icon05/02/2016
Appointment of Mr Stephen James Friel as a director on 2015-11-25
dot icon05/02/2016
Appointment of Mr Michael Raymond Hilland as a director on 2015-11-25
dot icon05/02/2016
Termination of appointment of Janet Gray as a director on 2015-11-25
dot icon05/02/2016
Termination of appointment of Jason Kennedy as a director on 2015-11-25
dot icon05/02/2016
Termination of appointment of Noel Logan as a director on 2015-11-25
dot icon05/02/2016
Termination of appointment of Jan Dinsdale as a director on 2015-11-25
dot icon05/02/2016
Termination of appointment of June Logan as a director on 2015-11-25
dot icon05/02/2016
Termination of appointment of Alan William Crooks as a director on 2015-11-25
dot icon10/12/2015
Accounts for a small company made up to 2015-03-31
dot icon22/04/2015
Director's details changed for Angela Ann Hendra on 2015-04-22
dot icon22/04/2015
Director's details changed for Jason Kennedy on 2015-04-22
dot icon22/04/2015
Director's details changed for June Logan on 2015-04-22
dot icon22/04/2015
Director's details changed for Janet Gray on 2015-04-22
dot icon22/04/2015
Director's details changed for Noel Logan on 2015-04-22
dot icon21/04/2015
Annual return made up to 2015-04-18 no member list
dot icon24/02/2015
Termination of appointment of Ian Hugh Mcavoy as a director on 2015-02-23
dot icon23/01/2015
Appointment of Mr Darren Cave as a director on 2014-11-28
dot icon12/01/2015
Certificate of change of name
dot icon24/12/2014
Accounts for a small company made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-18 no member list
dot icon29/04/2014
Registered office address changed from Unit F, Curlew Pavilion, Portside Business Park 189 Airport Road West Belfast BT3 9ED Northern Ireland on 2014-04-29
dot icon29/04/2014
Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SI on 2014-04-29
dot icon21/10/2013
Accounts for a small company made up to 2013-03-31
dot icon23/09/2013
Termination of appointment of Alan Mcclure as a director
dot icon13/05/2013
Annual return made up to 2013-04-18 no member list
dot icon13/05/2013
Director's details changed for Alan William Crooks on 2011-01-28
dot icon09/05/2013
Appointment of Mr Alan Evans Mcclure as a director
dot icon08/05/2013
Appointment of Mr Ian Hugh Mcavoy as a director
dot icon08/05/2013
Appointment of Mr Michael Hugh Mcateer as a director
dot icon08/05/2013
Termination of appointment of Niall Dempsey as a director
dot icon08/05/2013
Termination of appointment of Steve Mccruddeen as a director
dot icon14/01/2013
Memorandum and Articles of Association
dot icon13/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-04-18 no member list
dot icon06/02/2012
Appointment of Niall James Dempsey as a director
dot icon24/01/2012
Appointment of Steve Mccruddeen as a director
dot icon12/01/2012
Termination of appointment of James Rose as a director
dot icon12/01/2012
Termination of appointment of Thomas Coyle as a director
dot icon12/01/2012
Termination of appointment of Robert Black as a director
dot icon09/11/2011
Accounts for a small company made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-18 no member list
dot icon25/01/2011
Appointment of Barry Macaulay as a director
dot icon21/12/2010
Termination of appointment of Keith Lound as a director
dot icon21/12/2010
Termination of appointment of Libby Erskine as a director
dot icon05/08/2010
Accounts for a small company made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-31 no member list
dot icon27/04/2010
Termination of appointment of Allan Mcaleese as a director
dot icon27/04/2010
Director's details changed for Angela Ann Hendra on 2010-03-31
dot icon27/04/2010
Director's details changed for James David Rose on 2010-03-31
dot icon27/04/2010
Director's details changed for Thomas Francis Coyle on 2010-03-31
dot icon27/04/2010
Director's details changed for June Logan on 2010-03-31
dot icon27/04/2010
Director's details changed for Noel Logan on 2010-03-31
dot icon27/04/2010
Director's details changed for Libby (Elizabeth Ann) Erskine on 2010-03-31
dot icon27/04/2010
Director's details changed for Janet Gray on 2010-03-31
dot icon27/04/2010
Director's details changed for Robert Black on 2010-03-31
dot icon27/04/2010
Director's details changed for Alan William Crooks on 2010-03-31
dot icon26/04/2010
Termination of appointment of Allan Mcaleese as a director
dot icon29/12/2009
Appointment of Jan Dinsdale as a director
dot icon29/12/2009
Appointment of Keith Edward Lound as a director
dot icon29/12/2009
Appointment of Jason Kennedy as a director
dot icon15/10/2009
Accounts for a small company made up to 2009-03-31
dot icon03/06/2009
31/03/09
dot icon03/06/2009
Change of dirs/sec
dot icon05/09/2008
Change of dirs/sec
dot icon15/08/2008
31/03/08 annual accts
dot icon24/06/2008
Change of dirs/sec
dot icon30/05/2008
31/03/08 annual return shuttle
dot icon27/05/2008
Change of dirs/sec
dot icon19/12/2007
31/03/07 annual accts
dot icon20/04/2007
31/03/07 annual return shuttle
dot icon20/04/2007
Change of dirs/sec
dot icon30/11/2006
31/03/06 annual accts
dot icon02/08/2006
Change of dirs/sec
dot icon02/08/2006
Change of dirs/sec
dot icon19/06/2006
Change in sit reg add
dot icon12/05/2006
Change of dirs/sec
dot icon12/05/2006
Change of dirs/sec
dot icon08/05/2006
31/03/06 annual return shuttle
dot icon14/12/2005
31/03/05 annual accts
dot icon14/06/2005
Change of dirs/sec
dot icon06/06/2005
Change of dirs/sec
dot icon06/06/2005
Change of dirs/sec
dot icon17/05/2005
31/03/05 annual return shuttle
dot icon10/11/2004
31/03/04 annual accts
dot icon04/08/2004
31/03/04 annual return shuttle
dot icon11/01/2004
Change of dirs/sec
dot icon11/01/2004
Change of dirs/sec
dot icon11/01/2004
Change of dirs/sec
dot icon11/01/2004
Change of dirs/sec
dot icon11/01/2004
Change of dirs/sec
dot icon11/01/2004
Change of dirs/sec
dot icon11/01/2004
Change of dirs/sec
dot icon11/01/2004
Change of dirs/sec
dot icon11/01/2004
Change of dirs/sec
dot icon11/01/2004
Change of dirs/sec
dot icon11/01/2004
Change of dirs/sec
dot icon26/09/2003
31/03/03 annual accts
dot icon09/07/2003
31/03/03 annual return shuttle
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Updated mem and arts
dot icon28/06/2002
31/03/02 annual accts
dot icon21/06/2002
31/03/02 annual return shuttle
dot icon21/06/2002
Change of dirs/sec
dot icon21/06/2002
Change of dirs/sec
dot icon21/06/2002
Change of dirs/sec
dot icon21/06/2002
Change of dirs/sec
dot icon21/06/2002
Change of dirs/sec
dot icon21/06/2002
Change of dirs/sec
dot icon21/06/2002
Change of dirs/sec
dot icon21/06/2002
Change of dirs/sec
dot icon13/08/2001
31/03/01 annual return shuttle
dot icon20/06/2001
31/03/01 annual accts
dot icon08/11/2000
Updated mem and arts
dot icon16/06/2000
Change of ARD
dot icon02/06/2000
Change of dirs/sec
dot icon02/06/2000
Change of dirs/sec
dot icon02/06/2000
Change of dirs/sec
dot icon02/06/2000
31/03/00 annual return shuttle
dot icon02/06/2000
Change of dirs/sec
dot icon02/06/2000
31/03/00 annual accts
dot icon02/06/2000
Change of dirs/sec
dot icon02/06/2000
Change of dirs/sec
dot icon02/06/2000
Change of dirs/sec
dot icon29/01/2000
Change in sit reg add
dot icon20/10/1999
Change of dirs/sec
dot icon20/10/1999
Change of dirs/sec
dot icon15/10/1999
Change of dirs/sec
dot icon15/10/1999
Change of dirs/sec
dot icon15/10/1999
Change of dirs/sec
dot icon15/10/1999
Change of dirs/sec
dot icon15/10/1999
Change of dirs/sec
dot icon15/10/1999
Change of dirs/sec
dot icon15/10/1999
Change of dirs/sec
dot icon15/10/1999
Change of dirs/sec
dot icon15/10/1999
30/06/99 annual accts
dot icon15/10/1999
Change of dirs/sec
dot icon15/10/1999
24/06/98 annual return shuttle
dot icon15/10/1999
24/06/99 annual return shuttle
dot icon15/10/1999
Change of dirs/sec
dot icon15/10/1999
Change of dirs/sec
dot icon15/10/1999
Change of dirs/sec
dot icon30/04/1999
30/06/98 annual accts
dot icon24/06/1997
Memorandum
dot icon24/06/1997
Articles
dot icon24/06/1997
Decln complnce reg new co
dot icon24/06/1997
Pars re dirs/sit reg off
dot icon24/06/1997
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
13/04/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poots, Barbara Jill
Director
28/01/2020 - Present
2
Barclay, Anthony Paul
Director
15/02/2022 - 21/11/2023
7
Hilland, Michael Raymond
Director
25/11/2015 - 21/11/2023
4
Marshall, Patrick Richard
Director
28/01/2020 - Present
2
Rose, James David
Director
28/01/2023 - Present
3

Persons with Significant Control

1
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 DISABILITY SPORT NI LTD

DISABILITY SPORT NI LTD is an(a) Active company incorporated on 24/06/1997 with the registered office located at Unit G, Curlew Pavilion Portside Business Park, 189 Airport Road West, Belfast BT3 9ED. There are currently 6 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 DISABILITY SPORT NI LTD?

toggle

DISABILITY SPORT NI LTD is currently Active. It was registered on 24/06/1997 .

Where is DISABILITY SPORT NI LTD located?

toggle

DISABILITY SPORT NI LTD is registered at Unit G, Curlew Pavilion Portside Business Park, 189 Airport Road West, Belfast BT3 9ED.

What does DISABILITY SPORT NI LTD do?

toggle

DISABILITY SPORT NI LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for DISABILITY SPORT NI LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.