Children's Law Centre (northern Ireland) BELFAST


Founded in 1998, Children's Law Centre (northern Ireland), classified under reg no. NI033998 is an active company. Currently registered at Rights House BT7 1SH, Belfast the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 7 directors in the the firm, namely Brian M., Amanda S. and Shirelle S. and others. In addition one secretary - Patricia K. - is with the company. As of 16 June 2024, there were 36 ex directors - Muriel S., Yvonne C. and others listed below. There were no ex secretaries.

Children's Law Centre (northern Ireland) Address / Contact

Office Address Rights House
Office Address2 127-131 Ormeau Road
Town Belfast
Post code BT7 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI033998
Date of Incorporation Fri, 10th Apr 1998
Industry Solicitors
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Brian M.

Position: Director

Appointed: 08 December 2022

Amanda S.

Position: Director

Appointed: 14 December 2021

Shirelle S.

Position: Director

Appointed: 14 December 2021

Trasa C.

Position: Director

Appointed: 14 December 2021

Duane F.

Position: Director

Appointed: 14 December 2021

Jerome F.

Position: Director

Appointed: 14 December 2021

Alicia T.

Position: Director

Appointed: 10 December 2019

Patricia K.

Position: Secretary

Appointed: 10 April 1998

Muriel S.

Position: Director

Appointed: 14 December 2021

Resigned: 08 December 2022

Yvonne C.

Position: Director

Appointed: 11 March 2020

Resigned: 08 December 2022

Katherine E.

Position: Director

Appointed: 29 November 2018

Resigned: 14 December 2021

Kathryn W.

Position: Director

Appointed: 29 November 2018

Resigned: 15 November 2021

Paula R.

Position: Director

Appointed: 28 November 2018

Resigned: 16 November 2021

Viviane T.

Position: Director

Appointed: 31 May 2016

Resigned: 24 November 2016

Chris Q.

Position: Director

Appointed: 10 December 2015

Resigned: 14 December 2021

Lisa B.

Position: Director

Appointed: 17 December 2014

Resigned: 29 November 2018

Orlaith M.

Position: Director

Appointed: 18 December 2013

Resigned: 10 December 2015

Chelsea M.

Position: Director

Appointed: 16 January 2013

Resigned: 17 December 2014

Enda L.

Position: Director

Appointed: 16 January 2013

Resigned: 10 December 2015

Suzanne R.

Position: Director

Appointed: 25 January 2012

Resigned: 29 November 2018

Patricia O.

Position: Director

Appointed: 15 February 2011

Resigned: 14 December 2011

Anne-Marie K.

Position: Director

Appointed: 15 February 2011

Resigned: 10 December 2019

Mairead M.

Position: Director

Appointed: 15 February 2011

Resigned: 14 December 2011

David S.

Position: Director

Appointed: 15 February 2011

Resigned: 15 November 2021

Vivien M.

Position: Director

Appointed: 18 January 2011

Resigned: 13 March 2019

Maura R.

Position: Director

Appointed: 19 February 2009

Resigned: 14 December 2011

David H.

Position: Director

Appointed: 19 February 2008

Resigned: 17 December 2014

Patrick M.

Position: Director

Appointed: 19 February 2008

Resigned: 16 December 2010

Grainne B.

Position: Director

Appointed: 19 February 2008

Resigned: 16 December 2010

Alicia T.

Position: Director

Appointed: 20 February 2007

Resigned: 19 February 2008

Edel Q.

Position: Director

Appointed: 24 January 2006

Resigned: 20 February 2007

Sobhan C.

Position: Director

Appointed: 08 February 2005

Resigned: 19 February 2008

Anne-Marie K.

Position: Director

Appointed: 08 February 2005

Resigned: 19 February 2009

Richard K.

Position: Director

Appointed: 08 February 2005

Resigned: 15 May 2007

Edel Q.

Position: Director

Appointed: 22 January 2004

Resigned: 09 February 2005

Bernie K.

Position: Director

Appointed: 15 February 2003

Resigned: 22 January 2004

Vivian M.

Position: Director

Appointed: 15 January 2003

Resigned: 09 February 2005

Grace B.

Position: Director

Appointed: 25 January 2002

Resigned: 08 November 2002

Kelly C.

Position: Director

Appointed: 01 September 2000

Resigned: 25 January 2002

Paula K.

Position: Director

Appointed: 01 September 2000

Resigned: 13 December 2005

Gregory K.

Position: Director

Appointed: 10 April 1998

Resigned: 09 February 2005

Alexandra B.

Position: Director

Appointed: 10 April 1998

Resigned: 04 June 1999

Leslie A.

Position: Director

Appointed: 10 April 1998

Resigned: 25 January 2002

James O.

Position: Director

Appointed: 10 April 1998

Resigned: 01 September 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As we researched, there is Anne K. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is David S. This PSC has significiant influence or control over the company,. The third one is Vivian M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Anne K.

Notified on 27 January 2017
Ceased on 11 December 2018
Nature of control: significiant influence or control

David S.

Notified on 27 January 2017
Ceased on 11 December 2018
Nature of control: significiant influence or control

Vivian M.

Notified on 27 January 2017
Ceased on 11 December 2018
Nature of control: significiant influence or control

Chris Q.

Notified on 27 January 2017
Ceased on 11 December 2018
Nature of control: significiant influence or control

Suzanne R.

Notified on 27 January 2017
Ceased on 29 November 2018
Nature of control: significiant influence or control

Lisa B.

Notified on 27 January 2017
Ceased on 29 November 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (37 pages)

Company search

Advertisements