Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CONCERN WORLDWIDE (NORTHERN IRELAND)
Company Information for

CONCERN WORLDWIDE (NORTHERN IRELAND)

47 FREDERICK STREET, BELFAST, BT1 2LW,
Company Registration Number
NI019332
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Concern Worldwide (northern Ireland)
CONCERN WORLDWIDE (NORTHERN IRELAND) was founded on 1986-04-03 and has its registered office in . The organisation's status is listed as "Active". Concern Worldwide (northern Ireland) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONCERN WORLDWIDE (NORTHERN IRELAND)
 
Legal Registered Office
47 FREDERICK STREET
BELFAST
BT1 2LW
Other companies in BT1
 
Filing Information
Company Number NI019332
Company ID Number NI019332
Date formed 1986-04-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB318909869  
Last Datalog update: 2023-09-05 16:42:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONCERN WORLDWIDE (NORTHERN IRELAND)

Current Directors
Officer Role Date Appointed
MAEVE SEERY
Company Secretary 2015-07-16
ROSE CALDWELL
Director 2015-03-26
JIM HYNES
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JIM HYNES
Company Secretary 2013-08-01 2015-07-16
PETER AUGUSTINE KIERANS
Director 1986-04-03 2015-04-07
THOMAS O'HIGGINS
Director 1999-10-05 2015-04-07
ALASTAIR LAND
Director 2005-01-31 2013-08-27
ALASTAIR LAND
Company Secretary 2005-01-31 2013-08-01
TOM ARNOLD
Director 2002-05-28 2013-05-24
RAYMOND MCELROY
Company Secretary 1986-04-03 2005-01-31
RAYMOND MCELROY
Director 2001-05-26 2005-01-31
ALDRICH TOBIN
Director 2002-08-28 2002-08-30
AFRICA CONCERN LIMITED
Director 1986-04-03 2001-06-30
CONCERN
Director 1986-04-03 2001-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06SECRETARY'S DETAILS CHNAGED FOR MS ALISON BARTHOLOMEW on 2023-12-01
2023-12-06Change of details for Concern Worldwide (Uk) as a person with significant control on 2023-12-01
2023-10-04DIRECTOR APPOINTED MR PAUL ARTHERTON
2023-10-04DIRECTOR APPOINTED MR RUAIRI GERARD MURRAY
2023-10-04DIRECTOR APPOINTED DR. MARCELLA CLARE MONAGHAN
2023-08-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-05TM02Termination of appointment of Rosaleen Walsh on 2020-04-20
2020-05-05AP03Appointment of Ms Alison Bartholomew as company secretary on 2020-04-20
2019-10-09CH01Director's details changed for Mr. Anthony Emmanual Mccusker on 2019-10-09
2019-10-08AP01DIRECTOR APPOINTED MS. ANN MARY O'DWYER
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSE CALDWELL
2019-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-04CC04Statement of company's objects
2019-03-04RES01ADOPT ARTICLES 04/03/19
2018-12-14AP03Appointment of Ms Rosaleen Walsh as company secretary on 2018-12-12
2018-12-14TM02Termination of appointment of Maeve Seery on 2018-12-12
2018-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-09-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-09-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17AR0130/06/15 NO MEMBER LIST
2015-07-17AP03SECRETARY APPOINTED MS MAEVE SEERY
2015-07-17TM02APPOINTMENT TERMINATED, SECRETARY JIM HYNES
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O'HIGGINS
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIERANS
2015-04-09AP01DIRECTOR APPOINTED MS. ROSE CALDWELL
2015-04-09AP01DIRECTOR APPOINTED MR. JIM HYNES
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30AR0130/06/14 NO MEMBER LIST
2013-10-02AP03SECRETARY APPOINTED MR JIM HYNES
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR LAND
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LAND
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM ARNOLD
2013-07-16AR0130/06/13 NO MEMBER LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM ARNOLD
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-06AR0130/06/12 NO MEMBER LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-08AR0130/06/11 NO MEMBER LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0130/06/10 NO MEMBER LIST
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-01AD02SAIL ADDRESS CREATED
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'HIGGINS / 30/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LAND / 30/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER AUGUSTINE KIERANS / 30/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM ARNOLD / 30/06/2010
2009-09-28AC(NI)31/12/08 ANNUAL ACCTS
2009-07-26371S(NI)30/06/09 ANNUAL RETURN SHUTTLE
2008-10-29AC(NI)31/12/07 ANNUAL ACCTS
2008-07-10371S(NI)30/06/08 ANNUAL RETURN SHUTTLE
2007-08-07371S(NI)30/06/07 ANNUAL RETURN SHUTTLE
2007-08-07AC(NI)31/12/06 ANNUAL ACCTS
2007-01-15AC(NI)31/12/05 ANNUAL ACCTS
2006-07-17371S(NI)30/06/06 ANNUAL RETURN SHUTTLE
2005-07-30AC(NI)31/12/04 ANNUAL ACCTS
2005-07-30371S(NI)30/06/05 ANNUAL RETURN SHUTTLE
2005-04-14296(NI)CHANGE OF DIRS/SEC
2005-04-14296(NI)CHANGE OF DIRS/SEC
2004-08-03371S(NI)30/06/04 ANNUAL RETURN SHUTTLE
2004-08-02AC(NI)31/12/03 ANNUAL ACCTS
2004-01-12CNRES(NI)RESOLUTION TO CHANGE NAME
2003-07-11AC(NI)31/12/02 ANNUAL ACCTS
2003-07-11371S(NI)30/06/03 ANNUAL RETURN SHUTTLE
2002-09-04296(NI)CHANGE OF DIRS/SEC
2002-08-08371S(NI)30/06/02 ANNUAL RETURN SHUTTLE
2002-08-05AC(NI)31/12/01 ANNUAL ACCTS
2002-08-05296(NI)CHANGE OF DIRS/SEC
2001-08-10296(NI)CHANGE OF DIRS/SEC
2001-07-25371S(NI)30/06/01 ANNUAL RETURN SHUTTLE
2001-07-25AC(NI)31/12/00 ANNUAL ACCTS
2000-08-07AC(NI)31/12/99 ANNUAL ACCTS
2000-07-25371S(NI)30/06/00 ANNUAL RETURN SHUTTLE
2000-01-08296(NI)CHANGE OF DIRS/SEC
1999-10-26AC(NI)31/12/98 ANNUAL ACCTS
1999-10-26371S(NI)30/06/99 ANNUAL RETURN SHUTTLE
1998-08-17AC(NI)31/12/97 ANNUAL ACCTS
1998-07-29371S(NI)30/06/98 ANNUAL RETURN SHUTTLE
1997-07-30AC(NI)31/12/96 ANNUAL ACCTS
1997-07-30371S(NI)30/06/97 ANNUAL RETURN SHUTTLE
1996-12-20AC(NI)31/12/95 ANNUAL ACCTS
1996-11-12371S(NI)30/06/96 ANNUAL RETURN SHUTTLE
1995-08-23AC(NI)31/12/94 ANNUAL ACCTS
1995-08-23296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONCERN WORLDWIDE (NORTHERN IRELAND) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONCERN WORLDWIDE (NORTHERN IRELAND)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONCERN WORLDWIDE (NORTHERN IRELAND) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCERN WORLDWIDE (NORTHERN IRELAND)

Intangible Assets
Patents
We have not found any records of CONCERN WORLDWIDE (NORTHERN IRELAND) registering or being granted any patents
Domain Names
We do not have the domain name information for CONCERN WORLDWIDE (NORTHERN IRELAND)
Trademarks
We have not found any records of CONCERN WORLDWIDE (NORTHERN IRELAND) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCERN WORLDWIDE (NORTHERN IRELAND). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as CONCERN WORLDWIDE (NORTHERN IRELAND) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CONCERN WORLDWIDE (NORTHERN IRELAND) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCERN WORLDWIDE (NORTHERN IRELAND) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCERN WORLDWIDE (NORTHERN IRELAND) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1