New Life Counselling Service


New Life Counselling Service was officially closed on 2022-05-10. New Life Counselling Service was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at 25 Ardoyne Road, Belfast, BT14 7HX. This company (formally started on 2001-03-05) was run by 8 directors and 1 secretary.
Director Angela C. who was appointed on 01 April 2018.
Director Damian M. who was appointed on 01 April 2018.
Director Susan C. who was appointed on 04 September 2017.
Moving on to the secretaries, we can name: Susan C. appointed on 21 November 2019.

The company was categorised as "other human health activities" (86900). The latest confirmation statement was filed on 2021-03-10 and last time the statutory accounts were filed was on 31 March 2021. 2016-02-26 was the date of the latest annual return.

New Life Counselling Service Address / Contact

Office Address 25 Ardoyne Road
Office Address2 Belfast
Town
Post code BT14 7HX
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040330
Date of Incorporation Mon, 5th Mar 2001
Date of Dissolution Tue, 10th May 2022
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 24th Mar 2022
Last confirmation statement dated Wed, 10th Mar 2021

Company staff

Susan C.

Position: Secretary

Appointed: 21 November 2019

Angela C.

Position: Director

Appointed: 01 April 2018

Damian M.

Position: Director

Appointed: 01 April 2018

Susan C.

Position: Director

Appointed: 04 September 2017

Jonathan M.

Position: Director

Appointed: 04 September 2017

Louise O.

Position: Director

Appointed: 04 September 2017

Stephen R.

Position: Director

Appointed: 26 February 2016

Gerard L.

Position: Director

Appointed: 05 October 2014

Gabriele M.

Position: Director

Appointed: 23 May 2013

Annie M.

Position: Director

Appointed: 04 September 2017

Resigned: 19 November 2018

Susan L.

Position: Director

Appointed: 04 September 2017

Resigned: 12 December 2018

James H.

Position: Director

Appointed: 26 February 2016

Resigned: 25 August 2016

Tom M.

Position: Director

Appointed: 08 October 2014

Resigned: 26 March 2018

Heather C.

Position: Director

Appointed: 05 October 2014

Resigned: 26 March 2018

Kathleen L.

Position: Director

Appointed: 01 April 2014

Resigned: 03 September 2017

Kate D.

Position: Director

Appointed: 10 March 2014

Resigned: 24 February 2017

Lynne G.

Position: Director

Appointed: 12 October 2013

Resigned: 04 September 2017

Diana P.

Position: Director

Appointed: 17 September 2013

Resigned: 26 March 2018

Patricia L.

Position: Director

Appointed: 17 September 2013

Resigned: 05 October 2014

Tom C.

Position: Director

Appointed: 23 May 2013

Resigned: 24 August 2016

Jenni B.

Position: Secretary

Appointed: 21 March 2013

Resigned: 19 February 2015

Paula D.

Position: Director

Appointed: 13 September 2012

Resigned: 17 September 2013

Muhammad T.

Position: Secretary

Appointed: 08 September 2011

Resigned: 07 February 2013

Jenni B.

Position: Director

Appointed: 01 January 2011

Resigned: 19 February 2015

Patrick M.

Position: Director

Appointed: 01 January 2011

Resigned: 13 September 2012

Geoffrey M.

Position: Director

Appointed: 01 January 2011

Resigned: 17 September 2013

Mary S.

Position: Director

Appointed: 16 December 2009

Resigned: 08 September 2011

David G.

Position: Director

Appointed: 01 October 2009

Resigned: 13 September 2012

Muhammad T.

Position: Director

Appointed: 01 October 2009

Resigned: 07 February 2013

Caroline B.

Position: Director

Appointed: 01 September 2009

Resigned: 13 September 2012

Robert P.

Position: Director

Appointed: 01 September 2009

Resigned: 17 September 2015

Mary M.

Position: Director

Appointed: 18 September 2008

Resigned: 29 September 2010

Karen C.

Position: Secretary

Appointed: 18 September 2008

Resigned: 08 September 2011

Gary D.

Position: Director

Appointed: 18 September 2008

Resigned: 29 September 2010

Pat D.

Position: Director

Appointed: 28 February 2008

Resigned: 01 September 2009

Karen C.

Position: Director

Appointed: 12 October 2007

Resigned: 07 February 2013

Joyce W.

Position: Director

Appointed: 12 October 2007

Resigned: 14 May 2008

Ann L.

Position: Director

Appointed: 31 March 2006

Resigned: 01 March 2010

Seamus B.

Position: Director

Appointed: 29 March 2006

Resigned: 17 September 2013

Fergus C.

Position: Director

Appointed: 05 June 2004

Resigned: 01 September 2009

David S.

Position: Director

Appointed: 07 June 2003

Resigned: 19 June 2008

John F.

Position: Director

Appointed: 07 June 2003

Resigned: 06 December 2007

Mary K.

Position: Director

Appointed: 07 June 2003

Resigned: 18 September 2006

Mary O.

Position: Director

Appointed: 07 June 2003

Resigned: 05 June 2004

Mary C.

Position: Director

Appointed: 07 June 2003

Resigned: 12 October 2007

Peter C.

Position: Director

Appointed: 07 June 2003

Resigned: 01 September 2009

Paula G.

Position: Director

Appointed: 02 September 2001

Resigned: 08 December 2003

Donal B.

Position: Director

Appointed: 05 March 2001

Resigned: 17 September 2013

Kenneth B.

Position: Director

Appointed: 05 March 2001

Resigned: 02 October 2001

David S.

Position: Secretary

Appointed: 05 March 2001

Resigned: 19 June 2008

People with significant control

Action Mental Health

Action Mental Health 27 Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

Legal authority Companies Act 2006 And Charities Act (Ni 2008 & 2013)
Legal form Group Structure
Country registered Uk
Place registered Northern Ireland
Registration number Ni105568
Notified on 1 April 2018
Nature of control: right to appoint and remove directors

Gerard L.

Notified on 24 February 2017
Ceased on 1 April 2018
Nature of control: significiant influence or control

Louise O.

Notified on 4 September 2017
Ceased on 1 April 2018
Nature of control: significiant influence or control

Gabrielle M.

Notified on 24 February 2017
Ceased on 1 April 2018
Nature of control: significiant influence or control

Stephen R.

Notified on 24 February 2017
Ceased on 1 April 2018
Nature of control: significiant influence or control

Jonathan M.

Notified on 4 September 2017
Ceased on 1 April 2018
Nature of control: significiant influence or control

Susie L.

Notified on 4 September 2017
Ceased on 1 April 2018
Nature of control: significiant influence or control

Annie M.

Notified on 4 September 2017
Ceased on 1 April 2018
Nature of control: significiant influence or control

Diana P.

Notified on 24 February 2017
Ceased on 26 March 2018
Nature of control: significiant influence or control

Heather C.

Notified on 24 February 2017
Ceased on 26 March 2018
Nature of control: significiant influence or control

Tom M.

Notified on 24 February 2017
Ceased on 23 March 2018
Nature of control: significiant influence or control

Susan C.

Notified on 4 September 2017
Ceased on 1 March 2018
Nature of control: significiant influence or control

Kathleen L.

Notified on 24 February 2017
Ceased on 3 September 2017
Nature of control: significiant influence or control

Lynne G.

Notified on 24 February 2017
Ceased on 3 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Other Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, January 2022
Free Download (15 pages)

Company search

Advertisements