Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AMARA AID LIMITED
Company Information for

AMARA AID LIMITED

HOPPER & CO, 6 DOAGH ROAD, BALLYCLARE, BT39 9BG,
Company Registration Number
NI041924
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Amara Aid Ltd
AMARA AID LIMITED was founded on 2001-11-29 and has its registered office in Ballyclare. The organisation's status is listed as "Active". Amara Aid 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 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
AMARA AID LIMITED
 
Legal Registered Office
HOPPER & CO
6 DOAGH ROAD
BALLYCLARE
BT39 9BG
Other companies in BT39
 
Filing Information
Company Number NI041924
Company ID Number NI041924
Date formed 2001-11-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 13:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMARA AID LIMITED
The accountancy firm based at this address is ACCOUNTING SERVICES (NI) 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 AMARA AID LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES STEWART
Company Secretary 2001-11-29
RICHARD JAMES KENNEDY
Director 2001-11-29
SAMUEL KIRK
Director 2001-11-29
ROBERT LOGAN
Director 2001-11-29
IRIS STEWART
Director 2001-11-29
SAMUEL PAUL STEWART
Director 2005-01-01
WILLIAM JAMES STEWART
Director 2001-11-29
THOMAS WEATHERUP
Director 2001-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JUANITA RITCHIE
Director 2012-06-01 2018-01-12
HAZEL RITCHIE
Director 2012-06-01 2016-09-13
HENRY MCGOOKIN
Director 2001-11-29 2014-01-10
MARY ELIZABETH ANNE MCWILLIAM
Director 2001-11-29 2012-03-13
JONATHON THOMAS BLAIN
Director 2010-09-03 2012-03-05
PAUL MICHAEL GARLAND
Director 2005-01-01 2010-03-12
ALAN HUGHES
Director 2001-11-29 2002-11-19
JAMES MORRISON BREWSTER
Director 2001-11-29 2002-04-19

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
2024-01-08APPOINTMENT TERMINATED, DIRECTOR THOMAS WEATHERUP
2024-01-08CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-0430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05Director's details changed for Mr Samuel Paul Stewart on 2022-06-10
2023-01-05DIRECTOR APPOINTED MRS ESTHER LEE STEWART
2023-01-05CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-09-0630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10Director's details changed for Mr Samuel Paul Stewart on 2021-11-01
2022-01-10CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-10CH01Director's details changed for Mr Samuel Paul Stewart on 2021-11-01
2021-09-01AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-09-01AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CH01Director's details changed for Mr William James Stewart on 2019-11-01
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-04AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JUANITA RITCHIE
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS STEWART / 21/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WEATHERUP / 21/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES STEWART / 21/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JAMES KENNEDY / 21/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS STEWART / 21/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WEATHERUP / 21/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JAMES KENNEDY / 21/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES STEWART / 21/02/2017
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL RITCHIE
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21AR0123/11/15 ANNUAL RETURN FULL LIST
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUANITA RITCHIE / 23/11/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOGAN / 23/11/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL KIRK / 23/11/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JAMES KENNEDY / 23/11/2015
2015-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM JAMES STEWART on 2015-11-23
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WEATHERUP / 23/11/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES STEWART / 23/11/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PAUL STEWART / 23/11/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS STEWART / 23/11/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HAZEL RITCHIE / 23/11/2015
2015-11-09AAMDAmended account full exemption
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-23AR0123/11/14 NO MEMBER LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MCGOOKIN
2014-09-01AA30/11/13 TOTAL EXEMPTION FULL
2014-02-21RES01ADOPT ARTICLES 07/02/2014
2013-12-18AR0123/11/13 NO MEMBER LIST
2013-09-02AA30/11/12 TOTAL EXEMPTION FULL
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM C/O HOPPER & CO 18 BALLYEASTON ROAD BALLYCLARE COUNTY ANTRIM BT39 9BW NORTHERN IRELAND
2012-12-31AR0123/11/12 NO MEMBER LIST
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCWILLIAM
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON BLAIN
2012-11-05AP01DIRECTOR APPOINTED MISS HAZEL RITCHIE
2012-11-05AP01DIRECTOR APPOINTED MRS JUANITA RITCHIE
2012-09-04AA30/11/11 TOTAL EXEMPTION FULL
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 25 DAIRYLAND ROAD STRAID BALLYCLARE CO ANTRIM BT39 9QN
2011-11-24AR0123/11/11 NO MEMBER LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION FULL
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOGAN / 20/11/2010
2010-11-29AP01DIRECTOR APPOINTED MR JONATHON THOMAS BLAIN
2010-11-26AR0124/11/10 NO MEMBER LIST
2010-08-18AA30/11/09 TOTAL EXEMPTION FULL
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARLAND
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOGAN / 23/03/2010
2009-11-26AR0124/11/09 NO MEMBER LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOGAN / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WEATHERUP / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES STEWART / 05/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PAUL STEWART / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS STEWART / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH ANNE MCWILLIAM / 02/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MCGOOKIN / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL KIRK / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JAMES KENNEDY / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL GARLAND / 25/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JAMES STEWART / 25/11/2009
2009-09-30AC(NI)30/11/08 ANNUAL ACCTS
2008-12-10371S(NI)29/11/08 ANNUAL RETURN SHUTTLE
2008-10-06AC(NI)30/11/07 ANNUAL ACCTS
2007-12-17371S(NI)29/11/07 ANNUAL RETURN SHUTTLE
2007-10-05AC(NI)30/11/06 ANNUAL ACCTS
2006-12-19371S(NI)29/11/06 ANNUAL RETURN SHUTTLE
2006-09-28AC(NI)30/11/05 ANNUAL ACCTS
2006-01-16371S(NI)29/11/05 ANNUAL RETURN SHUTTLE
2005-10-12AC(NI)30/11/04 ANNUAL ACCTS
2005-10-03296(NI)CHANGE OF DIRS/SEC
2005-10-03296(NI)CHANGE OF DIRS/SEC
2005-01-10371S(NI)29/11/04 ANNUAL RETURN SHUTTLE
2004-09-09AC(NI)30/11/03 ANNUAL ACCTS
2004-01-13371S(NI)29/11/03 ANNUAL RETURN SHUTTLE
2003-02-26AC(NI)30/11/02 ANNUAL ACCTS
2003-01-02371S(NI)29/11/02 ANNUAL RETURN SHUTTLE
2001-11-29MEM(NI)MEMORANDUM
2001-11-29ARTS(NI)ARTICLES
2001-11-29G21(NI)PARS RE DIRS/SIT REG OFF
2001-11-29G23(NI)DECLN COMPLNCE REG NEW CO
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




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

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 AMARA AID LIMITED

Intangible Assets
Patents
We have not found any records of AMARA AID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMARA AID LIMITED
Trademarks
We have not found any records of AMARA AID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMARA AID 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 (94910 - Activities of religious organizations) as AMARA AID LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMARA AID 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 AMARA AID 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 AMARA AID 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.

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