Addni Limited BELFAST


Founded in 2009, Addni, classified under reg no. NI073594 is an active company. Currently registered at 33 Ballynahinch Road BT8 8EH, Belfast the company has been in the business for 15 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Deaglan C., Michael G. and Anne M. and others. In addition one secretary - Johanna R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sarah S. who worked with the the firm until 31 October 2011.

Addni Limited Address / Contact

Office Address 33 Ballynahinch Road
Office Address2 Carryduff
Town Belfast
Post code BT8 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI073594
Date of Incorporation Mon, 24th Aug 2009
Industry Other human health activities
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Deaglan C.

Position: Director

Appointed: 10 December 2019

Michael G.

Position: Director

Appointed: 10 December 2019

Anne M.

Position: Director

Appointed: 01 November 2017

Richard B.

Position: Director

Appointed: 20 July 2016

Kevin K.

Position: Director

Appointed: 25 November 2014

Matthew M.

Position: Director

Appointed: 25 November 2014

Johanna R.

Position: Secretary

Appointed: 01 April 2014

Geraldine K.

Position: Director

Appointed: 19 October 2017

Resigned: 10 December 2019

Matthew M.

Position: Director

Appointed: 19 October 2017

Resigned: 01 November 2017

Rebecca M.

Position: Director

Appointed: 01 April 2015

Resigned: 10 December 2019

Catherine H.

Position: Director

Appointed: 01 April 2015

Resigned: 10 December 2019

Kelly M.

Position: Director

Appointed: 25 November 2014

Resigned: 01 November 2017

Muhammad T.

Position: Director

Appointed: 01 April 2014

Resigned: 20 July 2016

Katrin L.

Position: Director

Appointed: 01 April 2014

Resigned: 20 July 2016

Maura M.

Position: Director

Appointed: 01 April 2014

Resigned: 01 April 2015

Philip S.

Position: Director

Appointed: 27 January 2010

Resigned: 01 April 2015

Wesley S.

Position: Director

Appointed: 24 August 2009

Resigned: 10 November 2012

Larry M.

Position: Director

Appointed: 24 August 2009

Resigned: 30 April 2014

Sarah S.

Position: Secretary

Appointed: 24 August 2009

Resigned: 31 October 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As we established, there is Matthew M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Johanna R. This PSC has significiant influence or control over the company,. Then there is Kevin K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Matthew M.

Notified on 21 October 2016
Nature of control: significiant influence or control

Johanna R.

Notified on 21 October 2016
Nature of control: significiant influence or control

Kevin K.

Notified on 21 October 2016
Nature of control: significiant influence or control

Richard B.

Notified on 21 October 2016
Ceased on 22 November 2023
Nature of control: significiant influence or control

Rebecca M.

Notified on 21 October 2016
Ceased on 18 August 2022
Nature of control: significiant influence or control

Catherine H.

Notified on 21 October 2016
Ceased on 10 December 2019
Nature of control: significiant influence or control

Kelly M.

Notified on 21 October 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-31
Balance Sheet
Cash Bank On Hand17 9909 002
Current Assets62 38549 222
Debtors44 39540 220
Net Assets Liabilities25 4357 299
Other Debtors7 3492 334
Property Plant Equipment2 1551 124
Other
Charity Funds25 4357 299
Cost Charitable Activity2 916145 898
Donations Legacies42 75948 027
Expenditure240 187 
Expenditure Material Fund 249 131
Further Item Donations Legacies Component Total Donations Legacies5 7381 563
Income Endowments225 172230 995
Income From Charitable Activities182 413181 983
Income From Charitable Activity133 534147 372
Income Material Fund 230 995
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses15 01518 136
Other General Grants22 74924 511
Other Income 985
Accrued Liabilities2 3937 468
Accumulated Depreciation Impairment Property Plant Equipment34 90722 993
Creditors39 10543 047
Depreciation Expense Property Plant Equipment1 5992 016
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 930
Disposals Property Plant Equipment 12 945
Gain Loss On Disposals Property Plant Equipment 985
Increase From Depreciation Charge For Year Property Plant Equipment 2 016
Net Current Assets Liabilities23 2806 175
Other Taxation Social Security Payable36 71235 579
Pension Other Post-employment Benefit Costs Other Pension Costs 1 219
Prepayments Accrued Income37 04637 886
Property Plant Equipment Gross Cost37 06224 117
Social Security Costs9 5349 526
Total Assets Less Current Liabilities25 4357 299
Wages Salaries144 932146 375

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Officers Persons with significant control
Small company accounts made up to 2022/03/31
filed on: 4th, May 2023
Free Download (7 pages)

Company search