YOUTH ACTION NORTHERN IRELAND LIMITED

Register to unlock more data on OkredoRegister

YOUTH ACTION NORTHERN IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035317

Incorporation date

11/12/1998

Size

Full

Contacts

Registered address

Registered address

14 College Square North, Belfast BT1 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1998)
dot icon14/04/2026
Termination of appointment of Cathal Maneely as a director on 2026-04-14
dot icon14/04/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon24/03/2026
Second filing for the appointment of Sarah Pamela Ballentine as a director
dot icon30/01/2026
Full accounts made up to 2024-12-31
dot icon21/10/2025
Termination of appointment of Bernard William Hannaway as a director on 2025-09-30
dot icon21/10/2025
Termination of appointment of Gillian Shields as a director on 2025-09-30
dot icon12/08/2025
Termination of appointment of John Anthony Hannaway as a director on 2025-08-12
dot icon01/05/2025
Appointment of Miss Crystal Campbell as a director on 2025-05-01
dot icon01/05/2025
Appointment of Professor Dirk Schubotz as a director on 2025-05-01
dot icon01/05/2025
Appointment of Miss Saorla Nicliam White as a director on 2025-05-01
dot icon01/05/2025
Appointment of Mr John James Hannaway as a director on 2025-05-01
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon05/12/2024
Termination of appointment of Susan Hermione Mccullough as a director on 2024-11-30
dot icon05/12/2024
Termination of appointment of Ann Marie Gray as a director on 2024-12-05
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Termination of appointment of James Nicholson as a director on 2023-03-10
dot icon18/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Amended full accounts made up to 2020-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon19/12/2018
Termination of appointment of Maria Olivia Mcallister as a director on 2018-12-03
dot icon14/11/2018
Satisfaction of charge 1 in full
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Director's details changed for Mr Cathal Maneely on 2018-08-29
dot icon29/08/2018
Director's details changed for Mr Cathal Maneely on 2018-08-29
dot icon29/08/2018
Director's details changed for Bernard William Hannaway on 2018-08-29
dot icon29/08/2018
Director's details changed for Dr Ann Marie Gray on 2018-08-29
dot icon19/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Appointment of Ms Maria Olivia Mcallister as a director on 2017-01-03
dot icon19/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Appointment of Mr John Anthony Hannaway as a director on 2015-12-02
dot icon17/12/2015
Annual return made up to 2015-12-11 no member list
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon11/06/2015
Appointment of Ms Gillian Shields as a director on 2015-06-02
dot icon22/12/2014
Annual return made up to 2014-12-11 no member list
dot icon28/07/2014
Appointment of Ms Sarah Pamela Ballantine as a director on 2014-06-19
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-11 no member list
dot icon21/11/2013
Termination of appointment of John Barrett as a director
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-11 no member list
dot icon17/12/2012
Termination of appointment of Sally Visick as a director
dot icon29/10/2012
Appointment of Mr James Nicholson as a director
dot icon25/10/2012
Appointment of Ms Susan Hermione Mccullough as a director
dot icon12/10/2012
Termination of appointment of Sally Visick as a secretary
dot icon12/10/2012
Termination of appointment of Kathryn Martin as a director
dot icon12/10/2012
Termination of appointment of Robin Gould as a director
dot icon12/10/2012
Termination of appointment of Robin Gould as a director
dot icon12/10/2012
Termination of appointment of Sally Visick as a secretary
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-11 no member list
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Appointment of Miss Alexandra Mary Barnett as a director
dot icon06/01/2011
Annual return made up to 2010-12-11 no member list
dot icon06/01/2011
Director's details changed for Cathal Maneely on 2009-12-11
dot icon17/12/2010
Annual return made up to 2009-12-11 no member list
dot icon17/12/2010
Director's details changed for Cathal Maneely on 2009-12-11
dot icon17/12/2010
Director's details changed for Cathal Maneely on 2009-12-11
dot icon17/12/2010
Director's details changed for Cathal Maneely on 2009-12-11
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Appointment of Mr John Andrew Barrett as a director
dot icon17/06/2010
Appointment of Ms Kathryn Anne Martin as a director
dot icon17/06/2010
Termination of appointment of David Grant as a director
dot icon06/01/2010
Director's details changed for Cathal Maneely on 2010-01-06
dot icon06/01/2010
Director's details changed for Bernard William Hannaway on 2010-01-06
dot icon06/01/2010
Director's details changed for David Andrew Grant on 2010-01-06
dot icon06/01/2010
Director's details changed for Robin David Ross Gould on 2010-01-06
dot icon06/01/2010
Director's details changed for Cathal Maneely on 2010-01-06
dot icon06/01/2010
Director's details changed for Sally Alexander Visick on 2010-01-06
dot icon06/01/2010
Director's details changed for Ann Marie Dr Gray on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Sally Alexandra Visick on 2010-01-06
dot icon06/01/2010
Director's details changed for Robin David Ross Gould on 2010-01-06
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
11/12/08 annual return shuttle
dot icon10/09/2008
31/12/07 annual accts
dot icon18/01/2008
11/12/07 annual return shuttle
dot icon08/01/2008
Particulars of a mortgage charge
dot icon18/10/2007
31/12/06 annual accts
dot icon08/05/2007
Change in sit reg add
dot icon08/01/2007
11/12/06 annual return shuttle
dot icon22/09/2006
31/12/05 annual accts
dot icon01/02/2006
11/12/05 annual return shuttle
dot icon21/10/2005
Particulars of a mortgage charge
dot icon26/08/2005
31/12/04 annual accts
dot icon01/04/2005
Particulars of a mortgage charge
dot icon11/01/2005
11/12/04 annual return shuttle
dot icon01/10/2004
Change of dirs/sec
dot icon25/08/2004
Particulars of a mortgage charge
dot icon04/02/2004
11/12/03 annual return shuttle
dot icon30/09/2003
31/12/02 annual accts
dot icon20/02/2003
11/12/02 annual return shuttle
dot icon27/11/2002
Change of dirs/sec
dot icon20/11/2002
Change of dirs/sec
dot icon20/11/2002
Change of dirs/sec
dot icon20/11/2002
31/12/01 annual accts
dot icon20/11/2002
Change of dirs/sec
dot icon20/11/2002
Change of dirs/sec
dot icon20/11/2002
Change of dirs/sec
dot icon20/11/2002
Change of dirs/sec
dot icon17/12/2001
11/12/01 annual return shuttle
dot icon18/10/2001
31/12/00 annual accts
dot icon04/01/2001
11/12/00 annual return shuttle
dot icon06/10/2000
31/12/99 annual accts
dot icon23/01/2000
11/12/99 annual return shuttle
dot icon18/12/1998
Change of dirs/sec
dot icon11/12/1998
Incorporation
dot icon11/12/1998
Decln complnce reg new co
dot icon11/12/1998
Articles
dot icon11/12/1998
Memorandum
dot icon11/12/1998
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
31/12/2024
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maneely, Cathal
Director
01/01/2002 - Present
38
Maneely, Cathal
Director
11/12/1998 - 14/04/2026
38
Nicholson, James
Director
07/09/2012 - 10/03/2023
5
Gould, Robin David Ross
Director
01/01/2002 - 07/09/2012
6
Gould, Robin David Ross
Director
11/12/1998 - 07/09/2012
6

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 YOUTH ACTION NORTHERN IRELAND LIMITED

YOUTH ACTION NORTHERN IRELAND LIMITED is an(a) Active company incorporated on 11/12/1998 with the registered office located at 14 College Square North, Belfast BT1 6AS. 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 YOUTH ACTION NORTHERN IRELAND LIMITED?

toggle

YOUTH ACTION NORTHERN IRELAND LIMITED is currently Active. It was registered on 11/12/1998 .

Where is YOUTH ACTION NORTHERN IRELAND LIMITED located?

toggle

YOUTH ACTION NORTHERN IRELAND LIMITED is registered at 14 College Square North, Belfast BT1 6AS.

What does YOUTH ACTION NORTHERN IRELAND LIMITED do?

toggle

YOUTH ACTION NORTHERN IRELAND LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for YOUTH ACTION NORTHERN IRELAND LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Cathal Maneely as a director on 2026-04-14.