Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ATLAS WOMEN'S CENTRE
Company Information for

ATLAS WOMEN'S CENTRE

7 BACHELORS WALK, LISBURN, COUNTY ANTRIM, BT28 1XJ,
Company Registration Number
NI059265
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Atlas Women's Centre
ATLAS WOMEN'S CENTRE was founded on 2006-05-08 and has its registered office in Lisburn. The organisation's status is listed as "Active". Atlas Women's 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
ATLAS WOMEN'S CENTRE
 
Legal Registered Office
7 BACHELORS WALK
LISBURN
COUNTY ANTRIM
BT28 1XJ
Other companies in BT28
 
Filing Information
Company Number NI059265
Company ID Number NI059265
Date formed 2006-05-08
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 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 17:55:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS WOMEN'S CENTRE
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 ATLAS WOMEN'S CENTRE

Current Directors
Officer Role Date Appointed
MICHELLE MCMILLAN
Company Secretary 2017-09-15
DENISE BRAZIL
Director 2016-12-16
KAYLEIGH ANNE CLARK
Director 2018-01-26
BARBARA ELIZABETH HAMILL
Director 2009-05-29
MARY ROSE HOLT
Director 2016-12-16
JAQUELINE MARGARET ANN TRACY LANGRIDGE
Director 2016-01-13
HEATHER LYNSEY MCDONALD
Director 2016-01-13
MICHELLE MCMILLAN
Director 2016-12-16
SARAH CATHERINE NELSON
Director 2016-12-16
ELIZABETH MARGARET ORR
Director 2016-12-16
COLETTE POWER
Director 2009-05-29
ELIZABETH QUINN
Director 2010-04-22
HEATHER SQUIRE
Director 2011-06-17
CAROL ELIZABETH WILLIAMS
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
DORIANN MCCALMONT
Director 2016-01-13 2017-08-24
GERARDINE TOLERTON
Company Secretary 2016-02-29 2016-07-07
ELIZABETH QUINN
Company Secretary 2011-02-10 2016-02-29
VALERIE MCCALL
Director 2007-02-28 2016-01-12
EILEEN DUNN
Director 2013-10-18 2015-11-26
LILLIAN BLEAKLEY
Director 2008-03-04 2012-09-22
KAREN IRVINE
Director 2009-05-29 2011-06-17
SARAH HAGGAN
Company Secretary 2008-03-11 2011-02-10
SUSAN DOAK
Director 2007-11-06 2011-02-10
SARAH HAGGAN
Director 2007-02-28 2010-04-22
ISOBEL LOWRY
Director 2009-05-29 2009-12-15
ELLEN JANETTE MCKEOWN
Director 2008-02-05 2009-05-29
JENNIFER AUDREY BELSHAW
Director 2006-05-08 2009-04-28
LEANNE FRANCIS CATHERINE MCQUAIDE
Director 2006-05-08 2009-04-28
JENNIFER AUBREY BELSHAW
Company Secretary 2006-05-08 2008-03-11
ELAINE ANNETTE CAMPBELL
Director 2007-11-06 2008-02-06
CAREY DENISE FRAZER
Director 2006-05-08 2008-02-05
HEATHER MCQUAIDE
Director 2006-05-08 2008-02-05
GABRIELLE MACKLIN
Director 2006-05-08 2007-02-28
JACQUELINE CHARMAINE HILL
Director 2006-05-08 2006-06-07
PHILIP JAMES NICHOLLS
Company Secretary 2006-05-08 2006-05-08

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
2023-08-07APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH ANNE CLARK
2023-06-21APPOINTMENT TERMINATED, DIRECTOR CAROL ELIZABETH WILLIAMS
2022-10-06APPOINTMENT TERMINATED, DIRECTOR MARY ROSE HOLT
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-06-07AP01DIRECTOR APPOINTED MRS ANN JOHNSTON
2021-06-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ELIZABETH SIMPSON
2020-08-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-11-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGARET ORR
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE THERESA ANGELA RYAN
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER SQUIRE
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CATHERINE NELSON
2019-04-16AP01DIRECTOR APPOINTED MS ELIZABETH DOCHERTY
2019-03-13AP01DIRECTOR APPOINTED MRS MAUREEN ELIZABETH SIMPSON
2019-03-06AP03Appointment of Ms Elizabeth Quinn as company secretary on 2019-03-04
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BRAZIL
2019-03-06TM02Termination of appointment of Michelle Mcmillan on 2019-03-04
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0592650002
2018-01-26AP01DIRECTOR APPOINTED MISS KAYLEIGH ANNE CLARK
2017-11-07CH01Director's details changed for Miss Sarah Catherine Lavery on 2017-07-25
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0592650001
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AP03Appointment of M/S Michelle Mcmillan as company secretary on 2017-09-15
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DORIANN MCCALMONT
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED M/S MICHELLE MCMILLAN
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / M/S MARY ROSE HOLT / 01/01
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DORIANN MCCALMONT / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLETTE POWER / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH HAMILL / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAQUELINE MARGARET ANN TRACY LANGRIDGE / 12/01/2017
2017-01-12AP01DIRECTOR APPOINTED MRS CAROL ELIZABETH WILLIAMS
2017-01-12AP01DIRECTOR APPOINTED MRS ELIZABETH MARGARET ORR
2017-01-12AP01DIRECTOR APPOINTED MRS DENISE BRAZIL
2017-01-12AP01DIRECTOR APPOINTED MISS SARAH CATHERINE LAVERY
2017-01-12AP01DIRECTOR APPOINTED M/S MARY ROSE HOLT
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH QUINN / 12/01/2017
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARDINE TOLERTON
2016-08-11TM02APPOINTMENT TERMINATED, SECRETARY GERARDINE TOLERTON
2016-05-10AR0108/05/16 NO MEMBER LIST
2016-03-01TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH QUINN
2016-03-01AP03SECRETARY APPOINTED MISS GERARDINE TOLERTON
2016-01-13AP01DIRECTOR APPOINTED MRS HEATHER LYNSEY MCDONALD
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MCCALL
2016-01-13AP01DIRECTOR APPOINTED MRS JAQUELINE MARGARET ANN TRACY LANGRIDGE
2016-01-13AP01DIRECTOR APPOINTED MISS DORIANN MCCALMONT
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DUNN
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-12AR0108/05/15 NO MEMBER LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-23AR0108/05/14 NO MEMBER LIST
2013-12-09AP01DIRECTOR APPOINTED MS GERARDINE TOLERTON
2013-12-09AP01DIRECTOR APPOINTED MS EILEEN DUNN
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MCCALL / 18/10/2013
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DOLORES MITCHELL
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PATTERSON
2013-05-09AR0108/05/13 NO MEMBER LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 81 SLOAN STREET LISBURN CO ANTRIM BT27 5AG
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN SHERRY
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MORGAN
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN BLEAKLEY
2012-06-12AR0108/05/12 NO MEMBER LIST
2012-06-12AP01DIRECTOR APPOINTED MS HEATHER SQUIRE
2012-06-12AP01DIRECTOR APPOINTED MRS HELEN MARGARET PATTERSON
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GRACE THOMPSON
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GRACE THOMPSON
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN IRVINE
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-25AR0108/05/11 NO MEMBER LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN BLEAKLEY / 08/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRACE THOMPSON / 08/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN DOROTHY SHERRY / 08/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLETTE POWER / 08/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MORGAN / 08/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOLORES (DEL) MITCHELL / 08/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MCCALL / 08/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN IRVINE / 08/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH HAMILL / 08/05/2011
2011-02-15AP03SECRETARY APPOINTED MRS ELIZABETH QUINN
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DOAK
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY SARAH HAGGAN
2010-07-02AR0108/05/10 NO MEMBER LIST
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MILLER
2010-05-18AP01DIRECTOR APPOINTED ELIZABETH QUINN
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HAGGAN
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL LOWRY
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA MILLER
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15296(NI)CHANGE OF DIRS/SEC
2009-07-08296(NI)CHANGE OF DIRS/SEC
2009-07-08296(NI)CHANGE OF DIRS/SEC
2009-07-08296(NI)CHANGE OF DIRS/SEC
2009-07-08296(NI)CHANGE OF DIRS/SEC
2009-07-08296(NI)CHANGE OF DIRS/SEC
2009-07-08296(NI)CHANGE OF DIRS/SEC
2009-05-30296(NI)CHANGE OF DIRS/SEC
2009-05-30296(NI)CHANGE OF DIRS/SEC
2009-05-30371S(NI)08/05/09 ANNUAL RETURN SHUTTLE
2009-05-30296(NI)CHANGE OF DIRS/SEC
2008-12-04AC(NI)31/03/08 ANNUAL ACCTS
2008-06-30371SR(NI)08/05/08
2008-05-23296(NI)CHANGE OF DIRS/SEC
2008-03-26296(NI)CHANGE OF DIRS/SEC
2008-02-16296(NI)CHANGE OF DIRS/SEC
2008-02-16296(NI)CHANGE OF DIRS/SEC
2008-02-16296(NI)CHANGE OF DIRS/SEC
2008-02-16296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATLAS WOMEN'S 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 ATLAS WOMEN'S CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ATLAS WOMEN'S CENTRE's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ATLAS WOMEN'S CENTRE

Intangible Assets
Patents
We have not found any records of ATLAS WOMEN'S CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS WOMEN'S CENTRE
Trademarks
We have not found any records of ATLAS WOMEN'S CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS WOMEN'S 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 (85590 - Other education n.e.c.) as ATLAS WOMEN'S CENTRE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS WOMEN'S 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 ATLAS WOMEN'S 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 ATLAS WOMEN'S 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.

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