Northern Ireland Institute Of Human Relations - The BELFAST


Founded in 1991, Northern Ireland Institute Of Human Relations - The, classified under reg no. NI025678 is an active company. Currently registered at 5 Crescent Gardens BT7 1NS, Belfast the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 2 directors in the the firm, namely David S. and Graham J.. In addition one secretary - Geralyn M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northern Ireland Institute Of Human Relations - The Address / Contact

Office Address 5 Crescent Gardens
Town Belfast
Post code BT7 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025678
Date of Incorporation Wed, 26th Jun 1991
Industry Other human health activities
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Geralyn M.

Position: Secretary

Appointed: 01 February 2020

David S.

Position: Director

Appointed: 01 February 2020

Graham J.

Position: Director

Appointed: 01 July 2009

Christine M.

Position: Secretary

Appointed: 06 July 2015

Resigned: 01 February 2020

Gillian T.

Position: Director

Appointed: 01 August 2011

Resigned: 30 June 2017

Wendy W.

Position: Director

Appointed: 07 January 2005

Resigned: 01 August 2011

Susan S.

Position: Director

Appointed: 12 September 2003

Resigned: 21 June 2008

Christine C.

Position: Director

Appointed: 20 December 2000

Resigned: 01 February 2020

Bernard B.

Position: Director

Appointed: 20 December 2000

Resigned: 12 September 2003

Clare A.

Position: Director

Appointed: 26 June 1991

Resigned: 10 September 2004

Desmond C.

Position: Secretary

Appointed: 26 June 1991

Resigned: 06 July 2015

John A.

Position: Director

Appointed: 26 June 1991

Resigned: 20 December 2000

Raman K.

Position: Director

Appointed: 26 June 1991

Resigned: 13 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand7 5028 410  
Current Assets7 5028 4108 53710 333
Net Assets Liabilities8 2328 7778 57110 033
Property Plant Equipment1 000667  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 300300300
Accumulated Depreciation Impairment Property Plant Equipment1 0001 333  
Comprehensive Income Expense-3 978545  
Creditors270300  
Depreciation Rate Used For Property Plant Equipment 16  
Fixed Assets1 000667334 
Increase From Depreciation Charge For Year Property Plant Equipment 333  
Net Current Assets Liabilities7 2328 4108 53710 333
Other Creditors270300  
Profit Loss-3 978545  
Property Plant Equipment Gross Cost 2 000  
Total Assets Less Current Liabilities8 2328 7778 87110 333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other
Total exemption full accounts data made up to 30th June 2023
filed on: 13th, March 2024
Free Download (7 pages)

Company search

Advertisements