Down District Accessible Transport DOWNPATRICK


Founded in 2000, Down District Accessible Transport, classified under reg no. NI038399 is an active company. Currently registered at Innovation House Down Business Centre BT30 9UP, Downpatrick the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 8 directors in the the company, namely David P., Wesley B. and William M. and others. In addition one secretary - Helen C. - is with the firm. Currently 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.

Down District Accessible Transport Address / Contact

Office Address Innovation House Down Business Centre
Office Address2 46 Belfast Road
Town Downpatrick
Post code BT30 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038399
Date of Incorporation Tue, 18th Apr 2000
Industry Other passenger land transport
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

David P.

Position: Director

Appointed: 12 February 2024

Wesley B.

Position: Director

Appointed: 01 November 2018

William M.

Position: Director

Appointed: 01 November 2018

Nicholas M.

Position: Director

Appointed: 24 May 2016

David C.

Position: Director

Appointed: 20 May 2016

Helen C.

Position: Secretary

Appointed: 01 September 2015

Helen C.

Position: Director

Appointed: 03 May 2013

Francis C.

Position: Director

Appointed: 07 December 2004

Richard W.

Position: Director

Appointed: 18 April 2000

Russell H.

Position: Secretary

Appointed: 05 September 2013

Resigned: 01 September 2015

George C.

Position: Director

Appointed: 07 June 2013

Resigned: 20 May 2016

Robert A.

Position: Director

Appointed: 07 June 2013

Resigned: 01 September 2015

Margaret A.

Position: Director

Appointed: 24 November 2011

Resigned: 01 April 2013

Michael M.

Position: Director

Appointed: 29 September 2011

Resigned: 11 January 2019

Marie R.

Position: Director

Appointed: 30 July 2009

Resigned: 29 September 2011

Elizabeth G.

Position: Director

Appointed: 02 April 2009

Resigned: 25 February 2010

Sheila B.

Position: Director

Appointed: 01 April 2009

Resigned: 25 February 2010

Geoffrey P.

Position: Director

Appointed: 01 April 2009

Resigned: 26 November 2009

Ciara T.

Position: Director

Appointed: 01 April 2009

Resigned: 01 July 2010

William S.

Position: Director

Appointed: 01 April 2009

Resigned: 29 September 2011

William C.

Position: Director

Appointed: 29 January 2009

Resigned: 01 September 2015

Donald B.

Position: Director

Appointed: 07 December 2004

Resigned: 01 July 2010

Thomas L.

Position: Director

Appointed: 07 December 2004

Resigned: 01 September 2015

Catherine D.

Position: Director

Appointed: 06 July 2004

Resigned: 31 January 2006

Michelle M.

Position: Director

Appointed: 12 April 2002

Resigned: 28 January 2003

Isabel K.

Position: Director

Appointed: 12 April 2002

Resigned: 12 March 2008

Nicholas M.

Position: Director

Appointed: 18 April 2000

Resigned: 04 February 2003

John C.

Position: Director

Appointed: 18 April 2000

Resigned: 04 February 2003

Nicholas M.

Position: Secretary

Appointed: 18 April 2000

Resigned: 05 September 2013

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As we established, there is Francis C. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Helen C. This PSC has significiant influence or control over the company,. Then there is Nicholas M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Francis C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helen C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael M.

Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: significiant influence or control

David C.

Notified on 20 May 2016
Ceased on 10 September 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Reregistration Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (20 pages)

Company search

Advertisements