Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SUPPORTING COMMUNITIES NI
Company Information for

SUPPORTING COMMUNITIES NI

THE HATCHERY NI UNIT 19 ANTRIM ENTERPRISE, 58 GREYSTONE ROAD, ANTRIM, BT41 1JZ,
Company Registration Number
NI026765
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Supporting Communities Ni
SUPPORTING COMMUNITIES NI was founded on 1992-07-23 and has its registered office in Antrim. The organisation's status is listed as "Active". Supporting Communities Ni is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUPPORTING COMMUNITIES NI
 
Legal Registered Office
THE HATCHERY NI UNIT 19 ANTRIM ENTERPRISE
58 GREYSTONE ROAD
ANTRIM
BT41 1JZ
Other companies in BT42
 
Filing Information
Company Number NI026765
Company ID Number NI026765
Date formed 1992-07-23
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 10:57:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPPORTING COMMUNITIES NI
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.
Companies with same name SUPPORTING COMMUNITIES NI
The following companies were found which have the same name as SUPPORTING COMMUNITIES NI. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPPORTING COMMUNITIES NATIONWIDE L L C North Carolina Unknown
SUPPORTING COMMUNITIES Active Company formed on the 2022-05-03
SUPPORTING COMMUNITIES SUPPORTED LIVING LTD 14 WAVENEY CLOSE ALLESTREE DERBY DE22 2UE Active Company formed on the 2024-02-05

Company Officers of SUPPORTING COMMUNITIES NI

Current Directors
Officer Role Date Appointed
COLM MCDAID
Company Secretary 2014-03-31
ELIZABETH LORRAINE CAMPBELL
Director 2015-11-17
BASIL DAVIDSON MBE
Director 2014-10-03
MICHAEL JOHN KELLY
Director 2007-11-14
JENNIFER ANN MCCLURE
Director 2008-01-10
MARTIN MEEK
Director 2015-11-17
SIOBHAN MARY MULLAN
Director 2014-10-03
STEVEN FRANCIS POLLARD
Director 2016-11-24
JOHN JOSEPH SIMPSON
Director 2016-11-24
LINDA WATSON
Director 2014-10-03
JAMES WHITTEN
Director 2014-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOLENA MARIE FLETT
Director 2007-11-14 2016-09-22
CAMERON ROBERT WATT
Director 2014-10-03 2015-02-17
MAUREEN DOWDEN
Director 2014-10-03 2014-11-18
ANNE HANLON
Director 2007-11-14 2014-10-03
PATRICIA MCQUILLAN
Director 2007-11-14 2014-10-03
WILLIAM SAMUEL BRIAN HOLMES
Company Secretary 1992-07-23 2014-03-31
MAIRE KERR
Director 2012-09-19 2013-11-25
ANGELA BRYANS
Director 2007-11-14 2012-02-22
DAVID JAMES DALEY
Director 2008-09-17 2012-02-22
JAMES CHRISTOPHER WILLIAMSON
Director 2008-01-10 2012-02-22
DERMOT JOSEPH CURRAN
Director 2007-11-14 2008-09-17
MARY ANN GILMORE
Director 2007-11-14 2008-09-17
ELIZABETH LORRAINE CAMPBELL
Director 2004-11-01 2007-11-14
ALLISON KINGSMILL
Director 2003-05-21 2007-11-14
STEPHEN HAROLD GRAHAM
Director 2003-05-01 2004-11-01
DAVID GRAY BASS
Director 2001-10-26 2003-05-21
GEORGE WILLIAM DAVIDSON
Director 1992-07-23 2003-05-21
DAVID JOHN KIRKBRIDE
Director 1992-07-23 2001-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASIL DAVIDSON MBE BLACKROCK COURT MANAGEMENT SERVICES LTD Director 2006-06-30 CURRENT 2002-06-11 Active
MICHAEL JOHN KELLY STRATHROY COMMUNITY ENTERPRISE LIMITED Director 2016-06-01 CURRENT 2001-04-11 Active
STEVEN FRANCIS POLLARD EMPOWERING COMMUNITIES ENTERPRISE LIMITED Director 2017-01-03 CURRENT 2017-01-03 Active
STEVEN FRANCIS POLLARD JANUS TRAINING & DEVELOPMENT LTD Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2014-01-03
JOHN JOSEPH SIMPSON EMPOWERING COMMUNITIES ENTERPRISE LIMITED Director 2017-01-03 CURRENT 2017-01-03 Active
MARGARET JONES KEITH JONES (SWANSEA) LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Dissolved 2017-01-17
LINDA WATSON WATERSIDE NEIGHBOURHOOD PARTNERSHIP Director 2013-11-14 CURRENT 2008-01-17 Active
LINDA WATSON WATERSIDE AREA PARTNERSHIP LTD Director 2004-04-14 CURRENT 1997-06-13 Dissolved 2017-02-07
JAMES WHITTEN CLOUGHMILLS COMMUNITY ACTION TEAM Director 2012-02-02 CURRENT 2011-11-04 Active

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
2024-04-24DIRECTOR APPOINTED MS JOANNE ESTELLE VANCE
2024-03-26DIRECTOR APPOINTED MR IAN MCCRICKARD
2023-12-15APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTEN
2023-12-15APPOINTMENT TERMINATED, DIRECTOR BASIL DAVIDSON MBE
2023-12-15APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MARY MULLAN
2023-12-15APPOINTMENT TERMINATED, DIRECTOR LINDA WATSON
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-21APPOINTMENT TERMINATED, DIRECTOR JILLIAN ELIZABETH STRAIN
2023-07-19DIRECTOR APPOINTED MRS KATHLEEN KELLY FOSTER
2023-03-20DIRECTOR APPOINTED MRS KAREN ANTIONETTE RODGERS
2022-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18DIRECTOR APPOINTED MRS JILLIAN ELIZABETH STRAIN
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 34-36 Henry Street Ballymena Co Antrim BT42 3AH
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RYAN BLACK
2022-04-01AP01DIRECTOR APPOINTED MS GERALDINE ANN O'KANE
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CONNOLLY
2022-01-12APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT THOMAS ARMSTRONG
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT THOMAS ARMSTRONG
2021-11-30CH01Director's details changed for Miss Patricia Connolly on 2021-11-29
2021-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-22AP01DIRECTOR APPOINTED MR JAMES EDWARD RIPLEY
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAMILTON MCLAUGHLIN
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MEEK
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-15RES01ADOPT ARTICLES 15/12/20
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR RYAN BLACK
2019-12-16CH01Director's details changed for Mr Marty Mccolgan on 2019-12-05
2019-12-16AP01DIRECTOR APPOINTED MR MARTY MCCOLGAN
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FRANCIS POLLARD
2019-03-26AP01DIRECTOR APPOINTED MR JOHN LINUS CLOSE
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN MCCLURE
2019-01-11AP01DIRECTOR APPOINTED MR PAUL ROBERT THOMAS ARMSTRONG
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH SIMPSON
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-22CH01Director's details changed for Jennifer Ann Morgan on 2017-11-10
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOLENA MARIE FLETT
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08AP01DIRECTOR APPOINTED STEVEN FRANCIS POLLARD
2016-12-08AP01DIRECTOR APPOINTED JOHN JOSEPH SIMPSON
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-24AP01DIRECTOR APPOINTED MARTIN MEEK
2016-05-24AP01DIRECTOR APPOINTED MRS ELIZABETH LORRAINE CAMPBELL
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON WATT
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN DOWDEN
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-28AP01DIRECTOR APPOINTED CAMERON ROBERT WATT
2014-10-21AP01DIRECTOR APPOINTED MR BASIL DAVIDSON MBE
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCQUILLAN
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HANLON
2014-10-13AP01DIRECTOR APPOINTED MAUREEN DOWDEN
2014-10-13AP01DIRECTOR APPOINTED SIOBHAN MARY MULLAN
2014-10-13AP01DIRECTOR APPOINTED JAMES WHITTEN
2014-10-13AP01DIRECTOR APPOINTED LINDA WATSON
2014-09-24RES01ADOPT ARTICLES 01/09/2014
2014-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-15AR0123/07/14 NO MEMBER LIST
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE HANLON / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOLENA MARIE FLETT / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN MORGAN / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MCQUILLAN / 15/08/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLY / 15/08/2014
2014-04-09AP03SECRETARY APPOINTED COLM MCDAID
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HOLMES
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MAIRE KERR
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-02AR0123/07/13
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-24AP01DIRECTOR APPOINTED MAIRE KERR
2012-08-15AR0123/07/12
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BRYANS
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMSON
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DALEY
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-11AR0123/07/11
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AR0123/07/10
2010-06-30RES01ADOPT ARTICLES 16/06/2010
2009-09-26AC(NI)31/03/09 ANNUAL ACCTS
2009-08-13371S(NI)23/07/09 ANNUAL RETURN SHUTTLE
2008-10-10AC(NI)31/03/08 ANNUAL ACCTS
2008-09-30296(NI)CHANGE OF DIRS/SEC
2008-07-22371S(NI)23/07/08 ANNUAL RETURN SHUTTLE
2008-04-18UDM+A(NI)UPDATED MEM AND ARTS
2008-04-14CNRES(NI)RESOLUTION TO CHANGE NAME
2008-04-14CERTC(NI)CERT CHANGE
2008-02-10296(NI)CHANGE OF DIRS/SEC
2008-02-10296(NI)CHANGE OF DIRS/SEC
2008-01-16296(NI)CHANGE OF DIRS/SEC
2008-01-16296(NI)CHANGE OF DIRS/SEC
2008-01-16296(NI)CHANGE OF DIRS/SEC
2008-01-16296(NI)CHANGE OF DIRS/SEC
2008-01-16296(NI)CHANGE OF DIRS/SEC
2008-01-16296(NI)CHANGE OF DIRS/SEC
2008-01-16296(NI)CHANGE OF DIRS/SEC
2007-12-12UDM+A(NI)UPDATED MEM AND ARTS
2007-12-12RES(NI)SPECIAL/EXTRA RESOLUTION
2007-10-25AC(NI)31/03/07 ANNUAL ACCTS
2007-08-14371S(NI)23/07/07 ANNUAL RETURN SHUTTLE
2006-10-04AC(NI)31/03/06 ANNUAL ACCTS
2006-08-23371S(NI)23/07/06 ANNUAL RETURN SHUTTLE
2005-10-25AC(NI)31/03/05 ANNUAL ACCTS
2005-07-27371S(NI)23/07/05 ANNUAL RETURN SHUTTLE
2004-11-10296(NI)CHANGE OF DIRS/SEC
2004-10-08AC(NI)31/03/04 ANNUAL ACCTS
2004-09-17371S(NI)23/07/04 ANNUAL RETURN SHUTTLE
2003-12-02AC(NI)31/03/03 ANNUAL ACCTS
2003-08-04371S(NI)23/07/03 ANNUAL RETURN SHUTTLE
2003-08-04296(NI)CHANGE OF DIRS/SEC
2002-09-24AC(NI)31/03/02 ANNUAL ACCTS
2002-07-30371S(NI)23/07/02 ANNUAL RETURN SHUTTLE
2001-11-21296(NI)CHANGE OF DIRS/SEC
2001-08-16371S(NI)23/07/01 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUPPORTING COMMUNITIES NI 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 SUPPORTING COMMUNITIES NI
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPPORTING COMMUNITIES NI does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SUPPORTING COMMUNITIES NI registering or being granted any patents
Domain Names
We do not have the domain name information for SUPPORTING COMMUNITIES NI
Trademarks
We have not found any records of SUPPORTING COMMUNITIES NI registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPPORTING COMMUNITIES NI. 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 (96090 - Other service activities n.e.c.) as SUPPORTING COMMUNITIES NI are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SUPPORTING COMMUNITIES NI 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 SUPPORTING COMMUNITIES NI 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 SUPPORTING COMMUNITIES NI 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.