Men's Advisory Project - The BELFAST


Founded in 2000, Men's Advisory Project - The, classified under reg no. NI038175 is an active company. Currently registered at Glendinning House 5th Floor BT1 6DN, Belfast the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 7 directors, namely Jake M., Lorna S. and Robert M. and others. Of them, Pauline I. has been with the company the longest, being appointed on 12 April 2016 and Jake M. and Lorna S. and Robert M. have been with the company for the least time - from 1 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Men's Advisory Project - The Address / Contact

Office Address Glendinning House 5th Floor
Office Address2 6 Murray Street
Town Belfast
Post code BT1 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038175
Date of Incorporation Tue, 21st Mar 2000
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Jake M.

Position: Director

Appointed: 01 December 2022

Lorna S.

Position: Director

Appointed: 01 December 2022

Robert M.

Position: Director

Appointed: 01 December 2022

Peter M.

Position: Director

Appointed: 16 January 2020

Margaret M.

Position: Director

Appointed: 21 November 2018

Patricia L.

Position: Director

Appointed: 21 November 2018

Pauline I.

Position: Director

Appointed: 12 April 2016

Shaun H.

Position: Director

Appointed: 16 January 2020

Resigned: 12 April 2021

Andrew M.

Position: Director

Appointed: 21 November 2018

Resigned: 01 December 2022

John M.

Position: Director

Appointed: 21 November 2018

Resigned: 01 December 2022

Adrian S.

Position: Secretary

Appointed: 21 November 2018

Resigned: 05 March 2021

Tony F.

Position: Director

Appointed: 29 March 2017

Resigned: 26 November 2018

Adrian S.

Position: Director

Appointed: 26 February 2017

Resigned: 30 March 2017

Jean W.

Position: Director

Appointed: 26 February 2017

Resigned: 11 January 2019

David A.

Position: Director

Appointed: 26 February 2017

Resigned: 14 April 2021

Pauline I.

Position: Secretary

Appointed: 11 October 2016

Resigned: 21 November 2018

Jonathan A.

Position: Director

Appointed: 27 September 2016

Resigned: 26 February 2017

Adrian S.

Position: Director

Appointed: 13 September 2016

Resigned: 07 March 2021

Rhonda L.

Position: Director

Appointed: 05 September 2016

Resigned: 16 March 2018

Pauline I.

Position: Secretary

Appointed: 14 June 2016

Resigned: 29 March 2017

Matthew H.

Position: Secretary

Appointed: 10 November 2015

Resigned: 30 May 2016

Matthew H.

Position: Director

Appointed: 27 June 2015

Resigned: 30 May 2016

Christopher L.

Position: Director

Appointed: 27 June 2015

Resigned: 05 September 2016

Jonathan A.

Position: Director

Appointed: 27 June 2015

Resigned: 13 September 2016

Rhonda L.

Position: Director

Appointed: 11 March 2014

Resigned: 27 June 2015

Alan M.

Position: Secretary

Appointed: 11 March 2014

Resigned: 27 June 2015

Alan M.

Position: Director

Appointed: 12 March 2013

Resigned: 26 February 2017

Samantha K.

Position: Director

Appointed: 12 March 2013

Resigned: 30 September 2015

Simon L.

Position: Director

Appointed: 13 March 2012

Resigned: 14 May 2013

Thomas D.

Position: Director

Appointed: 13 March 2012

Resigned: 11 March 2014

Lorna S.

Position: Secretary

Appointed: 13 March 2012

Resigned: 11 March 2014

Philip H.

Position: Director

Appointed: 13 March 2012

Resigned: 13 September 2016

Lorraine M.

Position: Director

Appointed: 13 March 2012

Resigned: 12 March 2013

Frances H.

Position: Director

Appointed: 11 January 2011

Resigned: 12 March 2013

Mary S.

Position: Director

Appointed: 21 April 2009

Resigned: 17 January 2011

John D.

Position: Director

Appointed: 17 February 2009

Resigned: 11 January 2011

Tracy I.

Position: Director

Appointed: 17 February 2009

Resigned: 12 March 2013

Melissa W.

Position: Director

Appointed: 17 December 2008

Resigned: 10 March 2010

James K.

Position: Secretary

Appointed: 22 September 2005

Resigned: 13 March 2012

James K.

Position: Director

Appointed: 20 May 2004

Resigned: 20 September 2013

Jean W.

Position: Director

Appointed: 20 May 2004

Resigned: 29 March 2017

Lorna S.

Position: Director

Appointed: 20 May 2004

Resigned: 21 September 2016

James B.

Position: Director

Appointed: 13 June 2001

Resigned: 31 May 2003

Margaret M.

Position: Director

Appointed: 13 June 2001

Resigned: 27 June 2015

Roisin O.

Position: Director

Appointed: 21 March 2000

Resigned: 13 June 2001

Patricia L.

Position: Secretary

Appointed: 21 March 2000

Resigned: 22 September 2005

Oliver B.

Position: Director

Appointed: 21 March 2000

Resigned: 05 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand90 665226 367
Current Assets151 780256 276
Debtors61 11529 909
Net Assets Liabilities151 737257 153
Other Debtors59 4006 890
Property Plant Equipment6 8182 924
Other
Charitable Expenditure5 6568 465
Charity Funds151 737257 153
Direct Charitable Expenditure 8 465
Donations Legacies211 932273 360
Expenditure202 988168 568
Income Endowments212 626273 984
Investment Income634
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses9 638105 416
Other Income688590
Accrued Liabilities Deferred Income5 8386 514
Accumulated Amortisation Impairment Intangible Assets9941 280
Accumulated Depreciation Impairment Property Plant Equipment30 4477 089
Additions Other Than Through Business Combinations Intangible Assets 2 200
Additions Other Than Through Business Combinations Property Plant Equipment 373
Amortisation Rate Used For Intangible Assets 5
Average Number Employees During Period54
Creditors10 7877 887
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 702
Disposals Property Plant Equipment 27 625
Fixed Assets10 7448 764
Increase From Amortisation Charge For Year Intangible Assets 286
Increase From Depreciation Charge For Year Property Plant Equipment 3 344
Intangible Assets3 9265 840
Intangible Assets Gross Cost4 9207 120
Net Current Assets Liabilities140 993248 389
Other Remaining Borrowings3 248518
Other Taxation Social Security Payable1 701 
Pension Costs Defined Contribution Plan1 1171 062
Prepayments Accrued Income1 7151 809
Property Plant Equipment Gross Cost37 26510 013
Staff Costs Employee Benefits Expense96 77589 122
Total Assets Less Current Liabilities151 737257 153
Trade Creditors Trade Payables 855
Trade Debtors Trade Receivables 21 210
Wages Salaries95 65888 060

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Reregistration
Full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (25 pages)

Company search

Advertisements