Pips Hope & Support Ltd NEWRY


Founded in 2011, Pips Hope & Support, classified under reg no. NI609642 is an active company. Currently registered at 50 Mill Street BT34 1AG, Newry the company has been in the business for fourteen years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2017-10-30 Pips Hope & Support Ltd is no longer carrying the name Pips Newry & Mourne.

At the moment there are 6 directors in the the company, namely Ian S., Geraldine M. and Tracy T. and others. In addition one secretary - Patricia T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pips Hope & Support Ltd Address / Contact

Office Address 50 Mill Street
Town Newry
Post code BT34 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI609642
Date of Incorporation Tue, 25th Oct 2011
Industry Other human health activities
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (482 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Ian S.

Position: Director

Appointed: 22 March 2024

Patricia T.

Position: Secretary

Appointed: 20 November 2023

Geraldine M.

Position: Director

Appointed: 23 December 2022

Tracy T.

Position: Director

Appointed: 10 January 2022

Louise C.

Position: Director

Appointed: 20 December 2021

Eoin D.

Position: Director

Appointed: 23 November 2019

Patricia T.

Position: Director

Appointed: 20 October 2017

Malcolm K.

Position: Director

Appointed: 20 December 2021

Resigned: 20 November 2023

Eoin D.

Position: Secretary

Appointed: 15 September 2021

Resigned: 23 November 2023

Barney M.

Position: Director

Appointed: 15 September 2021

Resigned: 04 July 2023

Aoife J.

Position: Director

Appointed: 01 April 2021

Resigned: 14 June 2022

Norma T.

Position: Director

Appointed: 08 April 2019

Resigned: 23 November 2019

Donal D.

Position: Secretary

Appointed: 06 December 2018

Resigned: 14 September 2021

Donal D.

Position: Director

Appointed: 06 September 2018

Resigned: 15 September 2021

Patricia T.

Position: Secretary

Appointed: 05 September 2018

Resigned: 06 December 2018

Patricia T.

Position: Director

Appointed: 06 June 2017

Resigned: 30 October 2017

Louise O.

Position: Director

Appointed: 20 September 2014

Resigned: 12 December 2021

Maureen M.

Position: Secretary

Appointed: 20 August 2013

Resigned: 04 September 2018

Keith B.

Position: Director

Appointed: 20 July 2013

Resigned: 06 November 2018

Colette P.

Position: Director

Appointed: 20 July 2013

Resigned: 08 April 2014

Peter F.

Position: Director

Appointed: 20 July 2013

Resigned: 27 April 2021

Maureen K.

Position: Director

Appointed: 14 May 2013

Resigned: 06 September 2018

Ian M.

Position: Director

Appointed: 30 October 2012

Resigned: 01 April 2021

Andrew W.

Position: Director

Appointed: 30 October 2012

Resigned: 09 May 2013

Thomas M.

Position: Director

Appointed: 25 October 2011

Resigned: 29 June 2012

Marie L.

Position: Director

Appointed: 25 October 2011

Resigned: 09 June 2017

Colette P.

Position: Director

Appointed: 25 October 2011

Resigned: 30 October 2012

Company previous names

Pips Newry & Mourne October 30, 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2024-03-31
filed on: 27th, August 2024
Free Download (16 pages)

Company search

Advertisements