Pips Suicide Prevention Ireland BELFAST


Founded in 2012, Pips Suicide Prevention Ireland, classified under reg no. NI615082 is an active company. Currently registered at 279-281 Antrim Road BT15 2GZ, Belfast the company has been in the business for 12 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 8 directors, namely Jude C., Ciara S. and Stephen T. and others. Of them, William S. has been with the company the longest, being appointed on 1 April 2014 and Jude C. has been with the company for the least time - from 27 June 2023. As of 29 April 2024, there were 17 ex directors - Elaine M., Gerard M. and others listed below. There were no ex secretaries.

Pips Suicide Prevention Ireland Address / Contact

Office Address 279-281 Antrim Road
Town Belfast
Post code BT15 2GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI615082
Date of Incorporation Mon, 22nd Oct 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 Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Jude C.

Position: Director

Appointed: 27 June 2023

Ciara S.

Position: Director

Appointed: 31 August 2022

Stephen T.

Position: Director

Appointed: 27 July 2022

Jennifer B.

Position: Director

Appointed: 20 May 2021

Peter M.

Position: Director

Appointed: 20 May 2021

Kerri P.

Position: Director

Appointed: 20 May 2021

Vivian M.

Position: Director

Appointed: 24 September 2020

William S.

Position: Director

Appointed: 01 April 2014

Elaine M.

Position: Director

Appointed: 07 March 2019

Resigned: 24 September 2020

Gerard M.

Position: Director

Appointed: 01 September 2018

Resigned: 06 September 2019

Mary C.

Position: Director

Appointed: 01 September 2018

Resigned: 24 September 2020

Patricia P.

Position: Director

Appointed: 08 October 2017

Resigned: 29 March 2018

Marguerite F.

Position: Director

Appointed: 10 May 2016

Resigned: 05 February 2018

Paul M.

Position: Director

Appointed: 01 April 2014

Resigned: 28 August 2022

Joseph A.

Position: Director

Appointed: 12 February 2014

Resigned: 04 July 2019

Michael B.

Position: Director

Appointed: 22 October 2013

Resigned: 04 January 2016

Gerard M.

Position: Director

Appointed: 22 October 2013

Resigned: 25 September 2017

Joseph O.

Position: Director

Appointed: 22 October 2013

Resigned: 20 December 2018

Seamus H.

Position: Director

Appointed: 22 October 2013

Resigned: 01 July 2017

Lorraine M.

Position: Director

Appointed: 22 October 2012

Resigned: 22 October 2013

Brian D.

Position: Director

Appointed: 22 October 2012

Resigned: 01 October 2013

Denise G.

Position: Director

Appointed: 22 October 2012

Resigned: 22 October 2013

John M.

Position: Director

Appointed: 22 October 2012

Resigned: 23 October 2014

Martina M.

Position: Director

Appointed: 22 October 2012

Resigned: 22 October 2013

Maria M.

Position: Director

Appointed: 22 October 2012

Resigned: 07 March 2019

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is William S. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Vivian M. This PSC and has 75,01-100% voting rights. Then there is Paul M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 75,01-100% voting rights.

William S.

Notified on 10 November 2020
Nature of control: 75,01-100% voting rights

Vivian M.

Notified on 10 November 2020
Nature of control: 75,01-100% voting rights

Paul M.

Notified on 10 November 2020
Ceased on 31 August 2022
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth62 31267 481103 199   
Balance Sheet
Current Assets51 90233 30558 12456 926171 758275 100
Net Assets Liabilities  103 199106 272222 662325 502
Cash Bank In Hand25 08433 305    
Debtors26 818     
Net Assets Liabilities Including Pension Asset Liability62 31267 481103 199   
Tangible Fixed Assets72 743205 338    
Reserves/Capital
Profit Loss Account Reserve62 31267 481    
Shareholder Funds62 31267 481103 199   
Other
Average Number Employees During Period    1212
Creditors  24 74218 71016 40416 404
Fixed Assets72 743205 338195 919186 892178 508169 981
Net Current Assets Liabilities-10 431-4 47533 38238 216155 354258 696
Total Assets Less Current Liabilities62 312200 863229 301225 108333 862428 677
Creditors Due After One Year 133 382126 102   
Creditors Due Within One Year62 33337 78024 742   
Tangible Fixed Assets Additions 141 094    
Tangible Fixed Assets Cost Or Valuation79 631220 725    
Tangible Fixed Assets Depreciation6 88815 387    
Tangible Fixed Assets Depreciation Charged In Period 8 499    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (23 pages)

Company search