Northern Ireland Rare Disease Partnership NEWTOWNARDS


Northern Ireland Rare Disease Partnership started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI611153. The Northern Ireland Rare Disease Partnership company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Newtownards at 2 William Street. Postal code: BT23 4AH.

The firm has 8 directors, namely Nazia C., John M. and Jan W. and others. Of them, Stephanie D. has been with the company the longest, being appointed on 1 March 2019 and Nazia C. has been with the company for the least time - from 21 February 2023. Currently 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 Rare Disease Partnership Address / Contact

Office Address 2 William Street
Town Newtownards
Post code BT23 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI611153
Date of Incorporation Mon, 13th Feb 2012
Industry Other human health activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Nazia C.

Position: Director

Appointed: 21 February 2023

John M.

Position: Director

Appointed: 10 July 2022

Jan W.

Position: Director

Appointed: 10 July 2022

Anne-Marie O.

Position: Director

Appointed: 10 July 2022

Caoimhe M.

Position: Director

Appointed: 10 June 2022

Sarah C.

Position: Director

Appointed: 01 March 2022

Conan D.

Position: Director

Appointed: 27 September 2021

Stephanie D.

Position: Director

Appointed: 01 March 2019

Vanessa B.

Position: Director

Appointed: 10 July 2022

Resigned: 21 February 2023

Angela P.

Position: Director

Appointed: 01 July 2021

Resigned: 24 May 2023

Rosaline C.

Position: Director

Appointed: 13 January 2021

Resigned: 25 February 2022

Kerry L.

Position: Director

Appointed: 13 January 2021

Resigned: 05 October 2022

Fiona M.

Position: Director

Appointed: 13 January 2021

Resigned: 10 July 2022

William D.

Position: Director

Appointed: 01 March 2019

Resigned: 05 March 2021

Rhoda W.

Position: Director

Appointed: 21 November 2018

Resigned: 10 July 2022

Samuel R.

Position: Director

Appointed: 01 October 2018

Resigned: 05 March 2021

Cindy M.

Position: Director

Appointed: 01 October 2018

Resigned: 05 October 2022

Helen M.

Position: Director

Appointed: 01 October 2018

Resigned: 05 October 2022

James C.

Position: Secretary

Appointed: 31 March 2017

Resigned: 10 July 2022

Nichola M.

Position: Director

Appointed: 08 February 2017

Resigned: 01 October 2018

Aodhan B.

Position: Director

Appointed: 27 October 2016

Resigned: 01 October 2018

Gillian C.

Position: Director

Appointed: 27 October 2016

Resigned: 05 March 2021

Patricia B.

Position: Director

Appointed: 27 September 2016

Resigned: 31 March 2017

Tabib D.

Position: Director

Appointed: 18 May 2016

Resigned: 25 February 2022

Fiona M.

Position: Director

Appointed: 19 April 2016

Resigned: 01 March 2019

Julie P.

Position: Director

Appointed: 10 November 2015

Resigned: 25 February 2022

James C.

Position: Director

Appointed: 10 November 2015

Resigned: 10 July 2022

Teresa C.

Position: Director

Appointed: 10 November 2015

Resigned: 27 September 2016

Alexander D.

Position: Director

Appointed: 10 November 2015

Resigned: 01 March 2019

Alison W.

Position: Director

Appointed: 13 September 2013

Resigned: 16 May 2016

Carol M.

Position: Director

Appointed: 13 September 2013

Resigned: 15 April 2016

Amy M.

Position: Director

Appointed: 13 February 2013

Resigned: 03 November 2020

Sarah M.

Position: Director

Appointed: 13 February 2013

Resigned: 27 October 2014

David F.

Position: Director

Appointed: 13 February 2013

Resigned: 16 May 2016

Farhana A.

Position: Director

Appointed: 13 February 2013

Resigned: 30 October 2015

Lesley R.

Position: Director

Appointed: 13 February 2012

Resigned: 30 October 2015

Frances M.

Position: Director

Appointed: 13 February 2012

Resigned: 31 March 2017

Fiona M.

Position: Director

Appointed: 13 February 2012

Resigned: 30 October 2015

Alexander D.

Position: Director

Appointed: 13 February 2012

Resigned: 27 September 2014

Helen M.

Position: Director

Appointed: 13 February 2012

Resigned: 25 January 2016

Catherine M.

Position: Secretary

Appointed: 13 February 2012

Resigned: 31 March 2017

Mark C.

Position: Director

Appointed: 13 February 2012

Resigned: 06 May 2016

Christine C.

Position: Director

Appointed: 13 February 2012

Resigned: 01 December 2017

Rosemary A.

Position: Director

Appointed: 13 February 2012

Resigned: 31 March 2017

Catherine M.

Position: Director

Appointed: 13 February 2012

Resigned: 01 December 2017

Stephen N.

Position: Director

Appointed: 13 February 2012

Resigned: 11 September 2013

Fiona S.

Position: Director

Appointed: 13 February 2012

Resigned: 30 October 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Anne-Marie O. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Rhoda W. This PSC has significiant influence or control over the company,. Moving on, there is Fiona M., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Anne-Marie O.

Notified on 10 July 2022
Nature of control: significiant influence or control

Rhoda W.

Notified on 1 March 2019
Ceased on 10 July 2022
Nature of control: significiant influence or control

Fiona M.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth3 81015 6858 61522 624 
Balance Sheet
Current Assets4 05018 69014 33829 95226 396
Net Assets Liabilities   22 62426 676
Cash Bank In Hand4 05018 69011 338  
Debtors  3 000  
Net Assets Liabilities Including Pension Asset Liability3 81015 6858 61522 624 
Reserves/Capital
Profit Loss Account Reserve3 81015 6858 615  
Shareholder Funds3 81015 6858 61522 624 
Other
Charity Funds    26 676
Charity Registration Number England Wales     
Average Number Employees During Period     
Creditors   7 3282 618
Fixed Assets    2 898
Net Current Assets Liabilities3 81015 9258 86522 62423 778
Total Assets Less Current Liabilities3 81015 9258 86522 62426 676
Accruals Deferred Income 240250  
Creditors Due Within One Year2402 7655 7237 328 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (13 pages)

Company search

Advertisements