Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NORTH DOWN & ARDS WOMEN'S AID
Company Information for

NORTH DOWN & ARDS WOMEN'S AID

18 BINGHAM STREET, BANGOR, CO DOWN, BT20 5DW,
Company Registration Number
NI031238
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About North Down & Ards Women's Aid
NORTH DOWN & ARDS WOMEN'S AID was founded on 1996-08-27 and has its registered office in Co Down. The organisation's status is listed as "Active". North Down & Ards Women's Aid 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
NORTH DOWN & ARDS WOMEN'S AID
 
Legal Registered Office
18 BINGHAM STREET
BANGOR
CO DOWN
BT20 5DW
Other companies in BT20
 
Filing Information
Company Number NI031238
Company ID Number NI031238
Date formed 1996-08-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH DOWN & ARDS WOMEN'S AID
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 NORTH DOWN & ARDS WOMEN'S AID

Current Directors
Officer Role Date Appointed
LISA ARMSTRONG
Company Secretary 2016-10-11
LISA ARMSTRONG
Director 2014-07-28
LESLEY CAIRNDUFF
Director 2007-10-25
JENNIFER LYNN GILL
Director 2013-08-30
JENNY VICTORIA MOORE
Director 2017-03-13
LEONA MARIAN SOLAN-CAIRNDUFF
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER DOHERTY
Director 2011-02-07 2018-02-05
MARGARET JOAN SMITH
Director 2017-03-14 2018-01-08
FIONA LYNDA DAGG
Director 2017-01-10 2017-09-05
CLAIRE ANN MCCAY
Director 2016-04-04 2017-01-23
ELIZABETH ISOBEL MARTIN
Director 2001-10-01 2016-11-05
UNA CONWAY
Company Secretary 2015-11-25 2016-10-11
UNA CONWAY
Director 2014-11-03 2016-10-11
CLAIRE RICHARDSON
Director 2012-09-03 2015-11-13
NICOLA RUTH SHAW
Company Secretary 2014-07-10 2015-09-07
NICOLA RUTH SHAW
Director 2012-10-01 2015-09-07
NOREEN SHARON MCKEOWN
Director 2013-09-02 2015-06-23
JULIE MARIE TIERNEY
Director 2008-09-01 2014-10-29
JOYCE BEATTIE
Company Secretary 1996-08-27 2014-07-10
JOYCE BEATTIE
Director 1996-08-27 2014-07-10
HILARY CAROLINE HANBERRY
Director 2013-09-30 2014-05-12
JOANIE ISABELL BROWN
Director 2010-07-05 2013-12-01
MARGARET ROSS
Director 2010-03-29 2012-11-27
EILEEN MCENEANEY
Director 2010-04-27 2011-11-05
SARAH HAVLIN
Director 2007-06-18 2010-06-07
CAROL ELIZABETH BELL
Director 1996-08-27 2010-03-30
SHONA ANN COY
Director 2009-08-31 2009-08-31
SHONA ANN COY
Director 2009-08-31 2009-08-31
JULIE WATERS
Director 2001-10-01 2008-06-20
YVONNE CATHERINE REEVE
Director 1996-08-27 2002-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA ARMSTRONG DEBEERE COURT LIMITED Director 2015-05-21 CURRENT 1987-06-26 Active
LESLEY CAIRNDUFF NEWCASTLE YACHT CLUB LIMITED Director 2018-04-01 CURRENT 1977-02-02 Active
LESLEY CAIRNDUFF LMC PET FOODS LTD Director 2017-03-20 CURRENT 2017-03-20 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
2024-03-12DIRECTOR APPOINTED MRS DEBORAH LOUISE MCCREADIE
2024-03-07APPOINTMENT TERMINATED, DIRECTOR JENNIFER SUSAN FERGUSON
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-11Director's details changed for Miss Jennifer Susan Ferguson on 2023-12-04
2023-09-29DIRECTOR APPOINTED MS ARLEEN ELLIOTT
2023-09-25Director's details changed for Mrs Natalie Kathryn Swift on 2023-09-25
2023-09-25Director's details changed for Mrs Victoria Crooks on 2023-09-25
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-06-23APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE KELLY
2023-06-15APPOINTMENT TERMINATED, DIRECTOR LINDSAY ANNE ADAMS
2023-02-07Termination of appointment of Lisa Armstrong on 2022-12-05
2023-02-07DIRECTOR APPOINTED MRS VICTORIA CROOKS
2023-02-07DIRECTOR APPOINTED MRS NATALIE KATHRYN SWIFT
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-05DIRECTOR APPOINTED MRS KATHRYN HELEN STRAWBRIDGE
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04DIRECTOR APPOINTED MRS EMMA LOUISE KELLY
2022-01-04AP01DIRECTOR APPOINTED MRS EMMA LOUISE KELLY
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNY VICTORIA MOORE
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-05-07AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE BEST
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-06-16AP01DIRECTOR APPOINTED MISS JENNIFER SUSAN FERGUSON
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CAIRNDUFF
2018-12-14AP01DIRECTOR APPOINTED MRS LINDSAY ANNE ADAMS
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04AP01DIRECTOR APPOINTED MRS JENNA LOWRY
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-02-16AP01DIRECTOR APPOINTED MRS LEONA MARIAN SOLAN-CAIRNDUFF
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER DOHERTY
2018-02-07RES01ADOPT ARTICLES 07/02/18
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOAN SMITH
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LYNDA DAGG
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-03-14AP01DIRECTOR APPOINTED MRS MARGARET JOAN SMITH
2017-03-13AP01DIRECTOR APPOINTED MRS JENNY VICTORIA MOORE
2017-01-23AP01DIRECTOR APPOINTED MRS FIONA LYNDA DAGG
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANN MCCAY
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ISOBEL MARTIN
2016-10-14AP03Appointment of Miss Lisa Armstrong as company secretary on 2016-10-11
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR UNA CONWAY
2016-10-14TM02Termination of appointment of Una Conway on 2016-10-11
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-04-05AP01DIRECTOR APPOINTED MISS CLAIRE ANN MCCAY
2015-11-25AP03Appointment of Mrs Una Conway as company secretary on 2015-11-25
2015-11-25CH01Director's details changed for Miss Una Mcgettrick on 2015-11-25
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RICHARDSON
2015-10-14AA31/03/15 TOTAL EXEMPTION FULL
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SHAW
2015-09-09TM02APPOINTMENT TERMINATED, SECRETARY NICOLA SHAW
2015-08-24AR0123/08/15 NO MEMBER LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LYNN GILL / 17/08/2015
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN MCKEOWN
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MACKIE / 07/01/2015
2014-12-12AP01DIRECTOR APPOINTED MISS UNA MCGETTRICK
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TIERNEY
2014-10-07AA31/03/14 TOTAL EXEMPTION FULL
2014-08-29AR0123/08/14 NO MEMBER LIST
2014-08-28AP01DIRECTOR APPOINTED MISS LISA ARMSTRONG
2014-07-10AP01DIRECTOR APPOINTED MS NOREEN SHARON MCKEOWN
2014-07-10AP03SECRETARY APPOINTED MRS NICOLA RUTH SHAW
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY JOYCE BEATTIE
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE BEATTIE
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HILARY HANBERRY
2014-02-24AP01DIRECTOR APPOINTED MRS HILARY CAROLINE HANBERRY
2014-02-24AP01DIRECTOR APPOINTED MRS JENNIFER LYNN GILL
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANIE BROWN
2013-08-23AR0123/08/13 NO MEMBER LIST
2013-07-09AA31/03/13 TOTAL EXEMPTION FULL
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSS
2013-02-19AP01DIRECTOR APPOINTED MISS CLAIRE RICHARDSON
2012-10-23AP01DIRECTOR APPOINTED MRS NICOLA RUTH SHAW
2012-09-18AA31/03/12 TOTAL EXEMPTION FULL
2012-09-13AR0125/08/12 NO MEMBER LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MCENEANEY
2011-09-22AR0125/08/11 NO MEMBER LIST
2011-09-16AP01DIRECTOR APPOINTED MRS HEATHER DOHERTY
2011-08-02AA31/03/11 TOTAL EXEMPTION FULL
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-11-23AR0125/08/10 NO MEMBER LIST
2010-11-23AP01DIRECTOR APPOINTED MRS EILEEN MCENEANEY
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MACKIE / 23/08/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE TIERNEY / 25/08/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ISOBEL MARTIN / 23/08/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANIE ISABELL BROWN / 23/08/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE BEATTIE / 23/08/2010
2010-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOYCE BEATTIE / 25/08/2010
2010-09-27AP01DIRECTOR APPOINTED MS JOANIE ISABELL BROWN
2010-09-27AP01DIRECTOR APPOINTED MRS MARGARET ROSS
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SHONA COY
2010-07-15AR0125/08/09
2010-07-15AP01DIRECTOR APPOINTED SHONA ANN COY
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BELL
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SHONA COY
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAVLIN
2009-11-28AP01DIRECTOR APPOINTED SARAH HAVLIN
2009-11-28AP01DIRECTOR APPOINTED LESLEY MACKIE
2009-11-28AP01DIRECTOR APPOINTED CAROL ELIZABETH BELL
2009-10-12AP01DIRECTOR APPOINTED JULIE MARIE TIERNEY
2009-10-12AP01DIRECTOR APPOINTED SHONA ANN COY
2009-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-09-03371S(NI)25/08/08 ANNUAL RETURN SHUTTLE
2008-08-07AC(NI)31/03/08 ANNUAL ACCTS
2007-12-04AC(NI)31/03/07 ANNUAL ACCTS
2007-09-19371S(NI)25/08/07 ANNUAL RETURN SHUTTLE
2006-09-27AC(NI)31/03/06 ANNUAL ACCTS
2006-09-08371S(NI)25/08/06 ANNUAL RETURN SHUTTLE
2006-04-20AC(NI)31/03/05 ANNUAL ACCTS
2005-10-24371S(NI)25/08/05 ANNUAL RETURN SHUTTLE
2005-02-02AC(NI)31/03/04 ANNUAL ACCTS
2004-09-16371S(NI)25/08/04 ANNUAL RETURN SHUTTLE
2004-01-26AC(NI)31/03/03 ANNUAL ACCTS
2003-09-16371S(NI)25/08/03 ANNUAL RETURN SHUTTLE
2003-05-16UDM+A(NI)UPDATED MEM AND ARTS
2003-05-16RES(NI)SPECIAL/EXTRA RESOLUTION
2003-01-14AC(NI)31/03/02 ANNUAL ACCTS
2002-10-28371S(NI)25/08/02 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTH DOWN & ARDS WOMEN'S AID 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 NORTH DOWN & ARDS WOMEN'S AID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH DOWN & ARDS WOMEN'S AID does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Intangible Assets
Patents
We have not found any records of NORTH DOWN & ARDS WOMEN'S AID registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH DOWN & ARDS WOMEN'S AID
Trademarks
We have not found any records of NORTH DOWN & ARDS WOMEN'S AID registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH DOWN & ARDS WOMEN'S AID. 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 (87900 - Other residential care activities n.e.c.) as NORTH DOWN & ARDS WOMEN'S AID are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH DOWN & ARDS WOMEN'S AID 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 NORTH DOWN & ARDS WOMEN'S AID 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 NORTH DOWN & ARDS WOMEN'S AID 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.