Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED
Company Information for

ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED

HAWTHORN OFFICE PARK FIRST FLOOR, 39 STOCKMANS WAY, BELFAST, CO ANTRIM, BT9 7ET,
Company Registration Number
NI033199
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Association Of Northern Ireland Colleges Ltd
ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED was founded on 1997-11-07 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Association Of Northern Ireland Colleges Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED
 
Legal Registered Office
HAWTHORN OFFICE PARK FIRST FLOOR
39 STOCKMANS WAY
BELFAST
CO ANTRIM
BT9 7ET
Other companies in BT9
 
Filing Information
Company Number NI033199
Company ID Number NI033199
Date formed 1997-11-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2020-01-09 22:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED
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 ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK HUDDLESTON
Company Secretary 2017-10-02
FRANK EDWARD BRYAN
Director 2017-04-25
HUGH MARTIN CROSSEY
Director 2017-11-23
BRIAN JOSEPH DORAN
Director 2017-11-23
GERARD FINNEGAN
Director 2017-04-25
PATRICK JOSEPH MARTIN
Director 2017-11-23
MICHAEL MCALISTER
Director 2017-09-13
MARIE-THERESE MCGIVERN
Director 2017-11-23
LEO GERARD MURPHY
Director 2017-11-23
DEEP SAGAR
Director 2017-11-23
ANDREW PETER SAUNDERS
Director 2017-04-25
TERRI SCOTT
Director 2017-06-26
KENNETH HENRY WEBB
Director 2009-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DONAL GERARD DURKAN
Director 2015-02-23 2017-09-30
GERARD FRANCIS CAMPBELL
Company Secretary 2011-07-01 2017-09-29
BRIAN JOSEPH DORAN
Director 2009-01-13 2017-04-25
ROBSON SINCLAIR DAVISON
Director 2011-12-01 2015-02-23
GERARD FINNEGAN
Director 2014-06-17 2015-02-23
GERALD FRANCIS GILPIN
Director 2010-09-01 2014-08-31
HERBERT FAULKNER
Director 2008-10-28 2013-12-31
BRIAN ALEXANDER ACHESON
Director 2007-08-01 2011-08-01
THOMAS LESLIE PLACE
Company Secretary 2010-10-01 2011-06-30
JOHN MORGAN D'ARCY
Company Secretary 1997-11-07 2010-09-30
KAY COLLINS
Director 2008-11-10 2010-08-31
DONALD ALEXANDER
Director 2004-09-01 2007-07-31
EAMON PATRICK BEATTIE
Director 2007-08-01 2007-07-31
JOHN ROBERT BLAYNEY
Director 1998-04-01 2007-07-31
BRIAN PATRICK CAUL
Director 2002-06-01 2007-07-31
ALAN CHARLES CECIL
Director 2001-08-14 2007-07-31
JAMES CRAWFORD CROOKS
Director 2004-09-01 2007-07-31
ANTHONY JAMES DARDIS
Director 1998-04-01 2007-07-31
MARGARET FINLAY
Director 2000-12-11 2007-07-31
GORDON HOWARD BYRNE
Director 2003-04-01 2004-08-31
PETER GALLAGHER
Director 2003-04-01 2004-08-31
JAMES JOSEPH DEVLIN
Director 1986-09-01 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK EDWARD BRYAN BALLYNAFEIGH COMMUNITY DEVELOPMENT ASSOCIATION Director 2014-05-29 CURRENT 2011-04-26 Active
FRANK EDWARD BRYAN GO FOR IT EQUITY MANAGERS (NI) LTD Director 2014-01-28 CURRENT 2014-01-28 Active
FRANK EDWARD BRYAN BELFAST METROPOLITAN COLLEGE TRUST Director 2013-12-01 CURRENT 2006-10-10 Active
FRANK EDWARD BRYAN CIRDAN IMAGING LIMITED Director 2011-12-21 CURRENT 2010-05-25 Active
FRANK EDWARD BRYAN BRYAN POWERCOM LTD Director 1987-07-24 CURRENT 1987-07-24 Active - Proposal to Strike off
BRIAN JOSEPH DORAN GREENSHOOTS-NEWRY LIMITED Director 2004-01-01 CURRENT 2003-10-29 Dissolved 2018-03-07
GERARD FINNEGAN CIVIC MATTERS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active - Proposal to Strike off
GERARD FINNEGAN CIVIC LINKS LIMITED Director 2012-08-02 CURRENT 2008-07-16 Active - Proposal to Strike off
GERARD FINNEGAN DEVENISH NUTRITION LIMITED Director 2011-11-14 CURRENT 1952-09-18 Active
GERARD FINNEGAN SEA CHANGE CONSULTING LTD Director 2011-10-06 CURRENT 2011-10-06 Active
MARIE-THERESE MCGIVERN WORLDSKILLS UK Director 2014-09-11 CURRENT 1990-08-29 Active
MARIE-THERESE MCGIVERN STRATEGIC INVESTMENT BOARD LIMITED Director 2013-09-23 CURRENT 2003-03-07 Active
MARIE-THERESE MCGIVERN MARITIME BELFAST TRUST Director 2011-09-13 CURRENT 2007-05-25 Active
MARIE-THERESE MCGIVERN SPRINGVALE EDUCATIONAL VILLAGE LIMITED Director 2009-11-01 CURRENT 2000-07-18 Active
LEO GERARD MURPHY NORIBIC LIMITED Director 2014-12-10 CURRENT 1986-07-02 Dissolved 2017-12-12
LEO GERARD MURPHY NIRAN LIMITED Director 2011-05-19 CURRENT 2004-06-18 Dissolved 2015-07-31

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
2020-01-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-28DS01Application to strike the company off the register
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-21AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DEEP SAGAR
2018-09-11TM02Termination of appointment of Robert Mark Huddleston on 2018-06-30
2018-05-17MEM/ARTSARTICLES OF ASSOCIATION
2018-05-17RES01ADOPT ARTICLES 17/05/18
2018-05-17CC04Statement of company's objects
2018-02-13AP03Appointment of Mr Robert Mark Huddleston as company secretary on 2017-10-02
2018-01-17AP01DIRECTOR APPOINTED MR HUGH MARTIN CROSSEY
2018-01-17AP01DIRECTOR APPOINTED MS MARIE-THERESE MCGIVERN
2018-01-09AP01DIRECTOR APPOINTED MR DEEP SAGAR
2017-12-21AP01DIRECTOR APPOINTED MR BRIAN JOSEPH DORAN
2017-12-21AP01DIRECTOR APPOINTED MR LEO GERARD MURPHY
2017-12-20AP01DIRECTOR APPOINTED MR PATRICK JOSEPH MARTIN
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GLYN ROBERTS
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JAMES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DONAL DURKAN
2017-09-29TM02Termination of appointment of Gerard Francis Campbell on 2017-09-29
2017-09-25AP01DIRECTOR APPOINTED PROFESSOR TERRI SCOTT
2017-09-13AP01DIRECTOR APPOINTED MR MICHAEL MCALISTER
2017-08-04AP01DIRECTOR APPOINTED MR ANDREW PETER SAUNDERS
2017-08-04AP01DIRECTOR APPOINTED MR GERARD FINNEGAN
2017-08-04AP01DIRECTOR APPOINTED MR FRANK EDWARD BRYAN
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LEO MURPHY
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-THERESE MCGIVERN
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DORAN
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CARMEL MCKINNEY, OBE
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTIN
2017-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-12-05AR0107/11/15 NO MEMBER LIST
2015-12-01AP01DIRECTOR APPOINTED MS KATHERINE LOUISE MARIA JAMES
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TERRI SCOTT
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUNDERS
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MALACHY MCALEER
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD O'RAWE
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FINNEGAN
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBSON DAVISON
2015-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2015-03-03AP01DIRECTOR APPOINTED MR DONAL DURKAN
2015-03-03AP01DIRECTOR APPOINTED MS CARMEL MCKINNEY
2015-03-03AP01DIRECTOR APPOINTED MR RICHARD KIRK
2014-12-05AP01DIRECTOR APPOINTED MR GLYN ROBERTS
2014-12-05AR0107/11/14 NO MEMBER LIST
2014-11-28AP01DIRECTOR APPOINTED MS TERRI SCOTT
2014-11-28AP01DIRECTOR APPOINTED MR LEO MURPHY
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NEILANDS
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GILPIN
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS MURPHY
2014-07-04AP01DIRECTOR APPOINTED MR GERARD FINNEGAN
2014-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT FAULKNER
2013-11-18AR0107/11/13 NO MEMBER LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MALACHY MCALEER / 07/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HENRY WEBB / 07/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GEORGE NEILANDS / 07/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS MURPHY / 07/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MARTIN / 07/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT FAULKNER / 07/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH DORAN / 07/11/2013
2013-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-11-20AR0107/11/12 NO MEMBER LIST
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM HAWTHORN OFFICE PARK 39 STOCKMANS WAY BELFAST CO DOWN BT9 7ET NORTHERN IRELAND
2012-04-13AP01DIRECTOR APPOINTED MR ROBSON DAVISON
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-30AR0107/11/11 NO MEMBER LIST
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 39 STOCKMANS WAY (FIRST FLOOR) HAWTHORN OFFICE PARK BELFAST DOWN BT9 7ET NORTHERN IRELAND
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ACHESON
2011-07-15AP03SECRETARY APPOINTED MR GERARD FRANCIS CAMPBELL
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. MARIE-THERESE MCGIVERN MCGIVERN / 15/07/2011
2011-07-15TM02APPOINTMENT TERMINATED, SECRETARY THOMAS PLACE
2011-05-24AP01DIRECTOR APPOINTED MALACHY MCALEER
2011-05-23AP01DIRECTOR APPOINTED MR. RICHARD O'RAWE
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALTERS
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HATCH
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MULLAN
2011-05-18AP01DIRECTOR APPOINTED MR. ANDREW PETER SAUNDERS
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND REFAUSSE
2011-05-12AP01DIRECTOR APPOINTED MS. MARIE-THERESE MCGIVERN MCGIVERN
2011-05-11AP01DIRECTOR APPOINTED MR. GERALD FRANCIS GILPIN
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KAY COLLINS
2011-05-06AP03SECRETARY APPOINTED MR. THOMAS LESLIE PLACE
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM MILLENNIUM COMMUNITY OUTREACH CENTRE 400 SPRINGFIELD ROAD BELFAST BT12 7DU
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN D'ARCY
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-11-10AR0107/11/10 NO MEMBER LIST
2010-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-05AR0107/11/09 NO MEMBER LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY WEBB / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WALTERS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND VICTOR REFAUSSE / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NEILANDS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MURPHY / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES (DR) MULLAN / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MARTIN / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARNOLD HATCH / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HERBERT FAULKNER / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH DORAN / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY COLLINS / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER ACHESON / 05/02/2010
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN D'ARCY / 05/02/2010
2009-02-28296(NI)CHANGE OF DIRS/SEC
2009-02-28296(NI)CHANGE OF DIRS/SEC
2009-02-28296(NI)CHANGE OF DIRS/SEC
2009-02-28296(NI)CHANGE OF DIRS/SEC
2009-02-28296(NI)CHANGE OF DIRS/SEC
2009-02-28296(NI)CHANGE OF DIRS/SEC
2009-02-27296(NI)CHANGE OF DIRS/SEC
2009-02-22RES(NI)SPECIAL/EXTRA RESOLUTION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




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

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.256
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 85410 - Post-secondary non-tertiary education

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED

Intangible Assets
Patents
We have not found any records of ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED
Trademarks
We have not found any records of ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED. 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 (85410 - Post-secondary non-tertiary education) as ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED 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 ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED 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 ASSOCIATION OF NORTHERN IRELAND COLLEGES LIMITED 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.