Participation & Practice Of Rights Project Ltd BELFAST


Founded in 2007, Participation & Practice Of Rights Project, classified under reg no. NI062880 is an active company. Currently registered at Community House Citylink Business Park BT12 4HQ, Belfast the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 7 directors in the the firm, namely Mary M., Kellie T. and Anne G. and others. In addition one secretary - Avril D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Oonagh K. who worked with the the firm until 7 October 2011.

Participation & Practice Of Rights Project Ltd Address / Contact

Office Address Community House Citylink Business Park
Office Address2 6a Albert Street
Town Belfast
Post code BT12 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI062880
Date of Incorporation Fri, 26th Jan 2007
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Mary M.

Position: Director

Appointed: 09 February 2023

Kellie T.

Position: Director

Appointed: 06 June 2022

Anne G.

Position: Director

Appointed: 06 June 2022

Rachel M.

Position: Director

Appointed: 29 May 2020

Lynda S.

Position: Director

Appointed: 29 May 2020

Conchur Ó.

Position: Director

Appointed: 29 May 2020

Thomas M.

Position: Director

Appointed: 02 December 2015

Avril D.

Position: Secretary

Appointed: 07 October 2011

Kellie T.

Position: Director

Appointed: 25 September 2020

Resigned: 28 February 2022

Margaret B.

Position: Director

Appointed: 15 May 2018

Resigned: 13 September 2019

Marissa M.

Position: Director

Appointed: 11 March 2016

Resigned: 30 September 2016

Gerard M.

Position: Director

Appointed: 08 March 2012

Resigned: 01 December 2023

Louise B.

Position: Director

Appointed: 21 October 2011

Resigned: 20 June 2014

Kenneth H.

Position: Director

Appointed: 07 October 2011

Resigned: 09 February 2023

Mary E.

Position: Director

Appointed: 07 October 2011

Resigned: 15 May 2018

Kevin D.

Position: Director

Appointed: 07 October 2011

Resigned: 15 March 2019

Angela M.

Position: Director

Appointed: 07 October 2011

Resigned: 02 December 2015

James B.

Position: Director

Appointed: 07 October 2011

Resigned: 24 June 2016

Judy W.

Position: Director

Appointed: 07 October 2011

Resigned: 10 December 2021

Oonagh K.

Position: Secretary

Appointed: 26 January 2007

Resigned: 07 October 2011

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 26 January 2007

Resigned: 26 January 2007

Aideen G.

Position: Director

Appointed: 26 January 2007

Resigned: 10 December 2021

Cs Director Services Limited

Position: Corporate Director

Appointed: 26 January 2007

Resigned: 26 January 2007

Patrick B.

Position: Director

Appointed: 26 January 2007

Resigned: 31 January 2007

Inez M.

Position: Director

Appointed: 26 January 2007

Resigned: 07 October 2011

Sian M.

Position: Director

Appointed: 26 January 2007

Resigned: 31 December 2007

James D.

Position: Director

Appointed: 26 January 2007

Resigned: 31 January 2007

People with significant control

The register of persons with significant control that own or control the company includes 13 names. As BizStats discovered, there is Morhaf S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Lynda S. This PSC has significiant influence or control over the company,. Then there is Rachel M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Morhaf S.

Notified on 19 March 2024
Nature of control: significiant influence or control

Lynda S.

Notified on 11 May 2021
Nature of control: significiant influence or control

Rachel M.

Notified on 11 May 2021
Nature of control: significiant influence or control

Conchur O.

Notified on 11 May 2021
Nature of control: significiant influence or control

Thomas M.

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

Gerard M.

Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control: significiant influence or control

Kenneth H.

Notified on 6 April 2016
Ceased on 9 February 2023
Nature of control: significiant influence or control

Kellie T.

Notified on 11 May 2021
Ceased on 28 February 2022
Nature of control: significiant influence or control

Judy W.

Notified on 6 April 2016
Ceased on 10 December 2021
Nature of control: significiant influence or control

Aideen G.

Notified on 6 April 2016
Ceased on 10 December 2021
Nature of control: significiant influence or control

Margaret B.

Notified on 15 May 2018
Ceased on 13 September 2019
Nature of control: significiant influence or control

Kevin D.

Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: significiant influence or control

Mary E.

Notified on 6 April 2016
Ceased on 15 May 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
1st December 2023 - the day director's appointment was terminated
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements