Kells & Connor Community Improvement Association BALLYMENA


Founded in 2011, Kells & Connor Community Improvement Association, classified under reg no. NI610189 is an active company. Currently registered at Kells & Connor Community Centre Glenaan Walk BT42 3JX, Ballymena the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely David G., Melvin S. and Mark S. and others. Of them, Agnes C. has been with the company the longest, being appointed on 1 February 2012 and David G. has been with the company for the least time - from 24 November 2023. As of 19 April 2024, there were 11 ex directors - Hugh M., David G. and others listed below. There were no ex secretaries.

Kells & Connor Community Improvement Association Address / Contact

Office Address Kells & Connor Community Centre Glenaan Walk
Office Address2 Kells
Town Ballymena
Post code BT42 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI610189
Date of Incorporation Thu, 1st Dec 2011
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

David G.

Position: Director

Appointed: 24 November 2023

Melvin S.

Position: Director

Appointed: 10 February 2019

Mark S.

Position: Director

Appointed: 10 February 2019

Agnes C.

Position: Director

Appointed: 01 February 2012

Hugh M.

Position: Director

Appointed: 10 February 2019

Resigned: 15 February 2021

David G.

Position: Director

Appointed: 08 April 2015

Resigned: 28 November 2022

Claire S.

Position: Director

Appointed: 13 March 2013

Resigned: 01 January 2014

Deborah S.

Position: Director

Appointed: 13 March 2013

Resigned: 01 January 2014

Sarah W.

Position: Director

Appointed: 01 February 2012

Resigned: 01 January 2014

Jeremy S.

Position: Director

Appointed: 01 December 2011

Resigned: 13 March 2013

James B.

Position: Director

Appointed: 01 December 2011

Resigned: 13 March 2013

Christopher B.

Position: Director

Appointed: 01 December 2011

Resigned: 08 April 2015

Victoria M.

Position: Director

Appointed: 01 December 2011

Resigned: 13 November 2019

Karen H.

Position: Director

Appointed: 01 December 2011

Resigned: 14 December 2011

Richard O.

Position: Director

Appointed: 01 December 2011

Resigned: 14 December 2011

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Agnes C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is David G. This PSC has significiant influence or control over the company,.

Agnes C.

Notified on 28 November 2022
Nature of control: significiant influence or control

David G.

Notified on 27 May 2016
Ceased on 28 November 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand7 5097 76515 664
Net Assets Liabilities10 2639 12815 107
Property Plant Equipment4 7482 9882 224
Other
Charity Funds10 2639 12815 107
Cost Charitable Activity4 0416 7745 680
Donations Legacies5 24110 50713 097
Expenditure11 06219 510 
Expenditure Material Fund 19 51012 726
Income Endowments11 02418 37518 705
Income From Other Trading Activities2 9125 0602 762
Income From Other Trading Activity2 8374 7352 637
Income Material Fund 18 37518 705
Investment Income2 8712 8082 846
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses381 1355 979
Accrued Liabilities780780781
Accrued Liabilities Not Expressed Within Creditors Subtotal1 2148452 000
Accumulated Depreciation Impairment Property Plant Equipment8981 6782 442
Creditors780780781
Depreciation Expense Property Plant Equipment898780764
Increase From Depreciation Charge For Year Property Plant Equipment 780764
Interest Income On Bank Deposits16109
Net Current Assets Liabilities6 7296 98514 883
Property Plant Equipment Gross Cost5 6464 666 
Rental Income From Investment Property2 8552 7982 837
Total Additions Including From Business Combinations Property Plant Equipment 3 640 
Total Assets Less Current Liabilities11 4779 97317 107

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-11-28
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements