Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE
Company Information for

CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE

OFFICE 2 IST FLOOR, LEGAHORY CENTRE, CRAIGAVON, BT65 5BE,
Company Registration Number
NI031409
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Craigavon & Banbridge Volunteer Centre
CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE was founded on 1996-10-08 and has its registered office in Craigavon. The organisation's status is listed as "Active". Craigavon & Banbridge Volunteer Centre 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE
 
Legal Registered Office
OFFICE 2 IST FLOOR
LEGAHORY CENTRE
CRAIGAVON
BT65 5BE
Other companies in BT65
 
Filing Information
Company Number NI031409
Company ID Number NI031409
Date formed 1996-10-08
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 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:55:47
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 CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE

Current Directors
Officer Role Date Appointed
DONNA MARIE STEWART
Company Secretary 1996-10-08
BERNADETTE MARY BURNS
Director 2010-06-28
JANIS AUDREY GEARY
Director 2006-06-26
DAVID JAMES GINESI
Director 2009-10-11
JOHN EDWARD MCGUINNESS
Director 2009-09-11
CLAIRE MARY PATIENCE
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELIZABETH MCNEILL
Director 2014-11-26 2017-05-03
MAUREEN PATRICIA ARNOLD
Director 1999-06-30 2012-10-04
ELEANOR LOUISE HOGG
Director 1996-10-08 2012-03-13
PATRICIA COOKE
Director 1999-10-28 2009-04-24
ALISON RUDDY
Director 2002-11-20 2009-03-02
WILFRED MCFADDEN
Director 2001-10-03 2009-02-14
CONNOR MCARDLE
Director 2001-10-03 2007-10-12
WENDY HELEN ALEXANDER
Director 2000-06-23 2004-04-28
DONNA MARIE STEWART
Director 1996-10-08 2003-09-26
LYN BRANDON
Director 1998-11-04 2002-11-24
EDWIN GRAHAM
Director 1996-10-08 2000-06-23
ANGELA MCALEESE
Director 1998-11-04 1999-08-25
MARY THERESA MCPARTLAND
Director 1996-10-08 1999-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANIS AUDREY GEARY TOGETHER 4 ALL LIMITED Director 2008-04-04 CURRENT 2008-04-04 Dissolved 2016-10-18
JOHN EDWARD MCGUINNESS PORTADOWN COMMUNITY RADIO LIMITED Director 2012-06-01 CURRENT 2012-03-15 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
2023-10-19CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MCGUINNESS
2023-04-27DIRECTOR APPOINTED MR BRENDAN MACPARTLIN
2023-02-28CESSATION OF JOHN EDWARD MCGUINNESS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28Director's details changed for Ms Clare Patricia Mccann on 2023-02-28
2023-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE PATRICIA MCCANN
2023-02-28DIRECTOR APPOINTED MRS LINDA CAROLINE LYNESS
2022-10-11CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-08-02AP01DIRECTOR APPOINTED MS CLARE PATRICIA MCCANN
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES GINESI
2018-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-05-17AP01DIRECTOR APPOINTED MRS CLAIRE MARY PATIENCE
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MCNEILL
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-13AR0108/10/15 ANNUAL RETURN FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MS SARAH ELIZABETH MCNEILL
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-11AR0108/10/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AR0108/10/13 ANNUAL RETURN FULL LIST
2012-11-13AR0108/10/12 ANNUAL RETURN FULL LIST
2012-11-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ARNOLD
2012-03-16CH01Director's details changed for Mr John Mcguinness on 2012-03-14
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR HOGG
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR HOGG
2011-10-13AR0108/10/11 NO MEMBER LIST
2011-09-20AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-22AR0108/10/10 NO MEMBER LIST
2010-10-15AP01DIRECTOR APPOINTED MR DAVID JAMES GINESI
2010-10-15AP01DIRECTOR APPOINTED MRS BERNADETTE MARY BURNS
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED MCFADDEN
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11AR0108/10/09 NO MEMBER LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGUINNESS / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR WILFRED MCFADDEN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR LOUISE HOGG / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIS AUDREY GEARY / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PATRICIA ARNOLD / 10/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / DONNA MARIE STEWART / 10/02/2010
2010-01-28AP01DIRECTOR APPOINTED MR JOHN MCGUINNESS
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RUDDY
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA COOKE
2009-07-09AC(NI)31/12/08 ANNUAL ACCTS
2008-10-17296(NI)CHANGE OF DIRS/SEC
2008-10-10371S(NI)08/10/08 ANNUAL RETURN SHUTTLE
2008-08-27AC(NI)31/12/07 ANNUAL ACCTS
2007-11-05AC(NI)31/12/06 ANNUAL ACCTS
2007-10-22371S(NI)08/10/07 ANNUAL RETURN SHUTTLE
2006-10-29296(NI)CHANGE OF DIRS/SEC
2006-10-13371S(NI)08/10/06 ANNUAL RETURN SHUTTLE
2006-09-28CNRES(NI)RESOLUTION TO CHANGE NAME
2006-09-28CERTC(NI)CERT CHANGE
2006-04-14AC(NI)31/12/05 ANNUAL ACCTS
2005-11-06371S(NI)08/10/05 ANNUAL RETURN SHUTTLE
2005-04-04AC(NI)31/12/04 ANNUAL ACCTS
2004-10-20371S(NI)08/10/04 ANNUAL RETURN SHUTTLE
2004-04-07AC(NI)31/12/03 ANNUAL ACCTS
2003-12-18296(NI)CHANGE OF DIRS/SEC
2003-12-08371S(NI)08/10/03 ANNUAL RETURN SHUTTLE
2003-12-03296(NI)CHANGE OF DIRS/SEC
2003-11-05296(NI)CHANGE OF DIRS/SEC
2003-07-17AC(NI)31/12/02 ANNUAL ACCTS
2002-10-28371S(NI)08/10/02 ANNUAL RETURN SHUTTLE
2002-10-17296(NI)CHANGE OF DIRS/SEC
2002-10-14AC(NI)31/12/01 ANNUAL ACCTS
2001-11-17371S(NI)08/10/01 ANNUAL RETURN SHUTTLE
2001-11-17296(NI)CHANGE OF DIRS/SEC
2001-05-23AC(NI)31/12/00 ANNUAL ACCTS
2001-01-13371S(NI)08/10/00 ANNUAL RETURN SHUTTLE
2001-01-13296(NI)CHANGE OF DIRS/SEC
2000-05-23AC(NI)31/12/99 ANNUAL ACCTS
1999-11-24296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




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

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 10,384

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 37,004
Current Assets 2012-04-01 £ 52,845
Debtors 2012-04-01 £ 15,841
Fixed Assets 2012-04-01 £ 1,738
Shareholder Funds 2012-04-01 £ 44,199
Tangible Fixed Assets 2012-04-01 £ 1,738

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE
Trademarks
We have not found any records of CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE. 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 (86900 - Other human health activities) as CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE 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 CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE 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 CRAIGAVON & BANBRIDGE VOLUNTEER CENTRE 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.