Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > C.H.A.R.T.E.R. FOR NORTHERN IRELAND
Company Information for

C.H.A.R.T.E.R. FOR NORTHERN IRELAND

First Floor 275 Newtownards Road, NEWTOWNARDS ROAD, Belfast, BT4 1AF,
Company Registration Number
NI054626
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About C.h.a.r.t.e.r. For Northern Ireland
C.H.A.R.T.E.R. FOR NORTHERN IRELAND was founded on 2005-04-12 and has its registered office in Belfast. The organisation's status is listed as "Active". C.h.a.r.t.e.r. For Northern Ireland 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
C.H.A.R.T.E.R. FOR NORTHERN IRELAND
 
Legal Registered Office
First Floor 275 Newtownards Road
NEWTOWNARDS ROAD
Belfast
BT4 1AF
Other companies in BT4
 
Filing Information
Company Number NI054626
Company ID Number NI054626
Date formed 2005-04-12
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 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts SMALL
Last Datalog update: 2024-04-25 14:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.H.A.R.T.E.R. FOR NORTHERN IRELAND
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 C.H.A.R.T.E.R. FOR NORTHERN IRELAND

Current Directors
Officer Role Date Appointed
CRAIG BROWN
Company Secretary 2018-01-19
JIM BIRCH
Director 2012-09-07
CRAIG BROWN
Director 2017-10-20
ALBERT HEWITT
Director 2017-10-20
BRENDAN MACKIN
Director 2009-02-11
DENIS ROWAN
Director 2015-05-08
WILLIAM ALEXANDER SHAW
Director 2014-05-16
LEANNE TODD
Director 2017-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DONAGHY
Director 2012-09-07 2018-01-05
GORAN MIRKOVIC
Company Secretary 2016-04-15 2017-12-22
GORAN MIRKOVIC
Director 2010-04-21 2017-12-22
STEPHEN POWELL
Director 2017-02-03 2017-08-25
SUZANNE LOUISE NAPIER
Director 2016-06-17 2017-06-02
ANDREW HAIRE
Director 2012-09-07 2017-01-19
JOHN HOWARD KEERY
Director 2013-11-04 2017-01-16
BEVERLEY GRACE BROWN
Director 2014-06-13 2016-12-15
CATHERINE ANNE HAYWARD
Company Secretary 2013-03-01 2016-02-01
CATHERINE ANNE HAYWARD
Director 2012-09-07 2016-02-01
GEORGE THOMAS DORRIAN
Director 2013-06-25 2015-12-14
JOHN QUINLIVEN
Director 2013-06-25 2015-03-27
JOSEPH ALEXANDER MERCER
Director 2009-02-11 2013-12-20
FRANCIS GALLAGHER
Company Secretary 2006-06-30 2013-03-01
FRANCIS JAMES GALLAGHER
Director 2006-06-30 2013-03-01
HENRY DONAGHY
Director 2009-02-11 2012-09-10
JOSEPH ECCLES
Director 2011-08-17 2012-09-10
MARK GORDON
Director 2009-02-11 2012-09-10
HELEN HALL
Director 2010-09-15 2012-09-10
SHARON LESLIE
Director 2010-11-17 2012-09-10
DAVID WATTERS MCCULLOUGH
Director 2009-02-13 2012-09-10
CECIL ALEXANDER LEMON
Director 2005-04-12 2011-05-05
JAMES CRAIG
Director 2005-04-12 2008-10-03
STANLEY FLETCHER
Director 2005-04-12 2008-10-03
WILLIAM JAMES NEWMAN
Director 2005-04-12 2008-10-03
FRANCIS GALLAGHER
Company Secretary 2006-06-30 2006-06-30
PHILIP JAMES NICHOLLS
Company Secretary 2005-04-12 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN MACKIN RADIUS (N.I.) LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
BRENDAN MACKIN SOLUTIONS IRELAND LTD Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2016-05-17
BRENDAN MACKIN INTERCOMM IRELAND Director 2004-11-02 CURRENT 2004-11-02 Active
BRENDAN MACKIN ACCESS SKILLS IRELAND LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
BRENDAN MACKIN COMMUNITY TRAINING AND RESEARCH SERVICES LTD Director 2000-09-04 CURRENT 1990-09-13 Active
BRENDAN MACKIN B.D.A. (PROPERTY PROJECTS) LIMITED Director 1999-03-01 CURRENT 1984-02-29 Active
BRENDAN MACKIN NORTHERN IRELAND TRADE UNION EDUCATIONAL & SOCIAL CENTRE LIMITED Director 1985-10-21 CURRENT 1985-10-21 Active
BRENDAN MACKIN BELFAST DEVELOPMENT AGENCY LIMITED Director 1981-09-03 CURRENT 1981-09-03 Active - Proposal to Strike off
WILLIAM ALEXANDER SHAW COMMUNITY DIALOGUE Director 2014-01-22 CURRENT 1999-08-31 Active
WILLIAM ALEXANDER SHAW CHURCHES COMMUNITY WORK ALLIANCE (NI) Director 2008-12-19 CURRENT 2008-12-19 Dissolved 2018-06-15
WILLIAM ALEXANDER SHAW RESTORE N.I. Director 2007-12-18 CURRENT 2007-12-18 Dissolved 2014-06-13
WILLIAM ALEXANDER SHAW BELFAST INTERFACE PROJECT Director 2007-12-07 CURRENT 2007-12-07 Active
LEANNE TODD OASIS - CARING IN ACTION Director 2017-04-12 CURRENT 1997-04-22 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
2024-04-25CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-11Director's details changed for Jim Birch on 2023-09-10
2023-05-16CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE TODD
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-31CH01Director's details changed for Mr Craig Brown on 2021-03-30
2021-02-05AP01DIRECTOR APPOINTED MR PETER BUNTING
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM 352 Newtownards Road Belfast BT4 1HG
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0546260001
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONAGHY
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GORAN MIRKOVIC
2018-01-22AP03Appointment of Mr Craig Brown as company secretary on 2018-01-19
2018-01-22TM02Termination of appointment of Goran Mirkovic on 2017-12-22
2017-11-03AP01DIRECTOR APPOINTED MRS LEANNE TODD
2017-11-03AP01DIRECTOR APPOINTED MR ALBERT HEWITT
2017-11-03AP01DIRECTOR APPOINTED MR CRAIG BROWN
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POWELL
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LOUISE NAPIER
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-02-16AP01DIRECTOR APPOINTED MR STEPHEN POWELL
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEERY
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIRE
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GRACE BROWN
2016-11-02RES01ADOPT ARTICLES 02/11/16
2016-11-02CC04Statement of company's objects
2016-08-05AP01DIRECTOR APPOINTED MISS SUZANNE LOUISE NAPIER
2016-05-09AR0112/04/16 ANNUAL RETURN FULL LIST
2016-05-09AP01DIRECTOR APPOINTED MR DENIS ROWAN
2016-05-09AP03Appointment of Mr Goran Mirkovic as company secretary on 2016-04-15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE HAYWARD
2016-05-04TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE HAYWARD
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DORRIAN
2015-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-06AR0112/04/15 NO MEMBER LIST
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 352 NEWTOWNARDS ROAD BELFAST BT4 1AJ
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUINLIVEN
2015-03-27AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-29AA31/03/14 TOTAL EXEMPTION FULL
2014-06-20AP01DIRECTOR APPOINTED BEVERLEY BROWN
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORAN MIRKOVIC / 18/02/2014
2014-05-29AP01DIRECTOR APPOINTED REV WILLIAM SHAW
2014-05-29RP04SECOND FILING WITH MUD 12/04/14 FOR FORM AR01
2014-05-29ANNOTATIONClarification
2014-05-21AR0112/04/14
2014-03-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MERCER
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORAN MIRKOVIC / 18/02/2014
2014-01-13AP01DIRECTOR APPOINTED MR GEORGE THOMAS DORRIAN
2013-12-23AP01DIRECTOR APPOINTED JOHN QUINLIVEN
2013-12-23AP01DIRECTOR APPOINTED JOHN HOWARD KEERY
2013-05-22AR0112/04/13
2013-03-08AP03SECRETARY APPOINTED DR CATHERINE ANNE HAYWARD
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS GALLAGHER
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GALLAGHER
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AP01DIRECTOR APPOINTED ANDREW HAIRE
2012-10-22AP01DIRECTOR APPOINTED DR CATHERINE ANNE HAYWARD
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HALL
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LESLIE
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCULLOUGH
2012-10-10TM01TERMINATE DIR APPOINTMENT
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ECCLES
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DONAGHY
2012-10-10AP01DIRECTOR APPOINTED JAMES DONAGHY
2012-10-10AP01DIRECTOR APPOINTED JIM BIRCH
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON
2012-05-18RP04SECOND FILING WITH MUD 12/04/12 FOR FORM AR01
2012-05-18ANNOTATIONClarification
2012-05-10AR0112/04/12
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01AP01DIRECTOR APPOINTED JOSEPH ECCLES
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SMITH
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CECIL LEMON
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GALLAGHER / 05/05/2010
2011-05-11AR0112/04/11
2011-05-10AP01DIRECTOR APPOINTED HELEN HALL
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-22AP01DIRECTOR APPOINTED GORAN MIRKOVIC
2010-11-22AP01DIRECTOR APPOINTED SHARON LESLIE
2010-05-12AR0112/04/10
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TAYLOR THOMAS
2009-11-24RES01ADOPT MEM AND ARTS 23/10/2009
2009-09-28AC(NI)31/03/09 ANNUAL ACCTS
2009-05-11371S(NI)12/04/09 ANNUAL RETURN SHUTTLE
2009-03-09296(NI)CHANGE OF DIRS/SEC
2009-03-09296(NI)CHANGE OF DIRS/SEC
2009-03-09296(NI)CHANGE OF DIRS/SEC
2009-03-09296(NI)CHANGE OF DIRS/SEC
2009-03-09296(NI)CHANGE OF DIRS/SEC
2009-03-09296(NI)CHANGE OF DIRS/SEC
2009-03-09296(NI)CHANGE OF DIRS/SEC
2008-11-12296(NI)CHANGE OF DIRS/SEC
2008-11-12296(NI)CHANGE OF DIRS/SEC
2008-11-12296(NI)CHANGE OF DIRS/SEC
2008-11-12296(NI)CHANGE OF DIRS/SEC
2008-07-29AC(NI)31/03/08 ANNUAL ACCTS
2008-04-25371S(NI)12/04/08 ANNUAL RETURN SHUTTLE
2008-04-25233(NI)CHANGE OF ARD
2008-03-02AC(NI)30/04/07 ANNUAL ACCTS
2007-05-24371S(NI)12/04/07 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.H.A.R.T.E.R. FOR NORTHERN IRELAND 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 C.H.A.R.T.E.R. FOR NORTHERN IRELAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of C.H.A.R.T.E.R. FOR NORTHERN IRELAND's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of C.H.A.R.T.E.R. FOR NORTHERN IRELAND registering or being granted any patents
Domain Names
We do not have the domain name information for C.H.A.R.T.E.R. FOR NORTHERN IRELAND
Trademarks
We have not found any records of C.H.A.R.T.E.R. FOR NORTHERN IRELAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.H.A.R.T.E.R. FOR NORTHERN IRELAND. 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 (82990 - Other business support service activities n.e.c.) as C.H.A.R.T.E.R. FOR NORTHERN IRELAND are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where C.H.A.R.T.E.R. FOR NORTHERN IRELAND 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 C.H.A.R.T.E.R. FOR NORTHERN IRELAND 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 C.H.A.R.T.E.R. FOR NORTHERN IRELAND 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.