Survivors Of Trauma Limited BELFAST


Survivors Of Trauma started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI033133. The Survivors Of Trauma company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Belfast at Survivors Of Trauma. Postal code: BT14 6JR.

Currently there are 6 directors in the the company, namely Miriam M., Patrick M. and Margaret B. and others. In addition one secretary - Patrick M. - is with the firm. Currently 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.

Survivors Of Trauma Limited Address / Contact

Office Address Survivors Of Trauma
Office Address2 151 Cliftonville Road
Town Belfast
Post code BT14 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI033133
Date of Incorporation Wed, 22nd Oct 1997
Industry Other human health activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Miriam M.

Position: Director

Appointed: 27 May 2022

Patrick M.

Position: Director

Appointed: 09 November 2017

Margaret B.

Position: Director

Appointed: 27 May 2015

Ann R.

Position: Director

Appointed: 30 May 2011

Patrick M.

Position: Secretary

Appointed: 11 December 2006

Stewart J.

Position: Director

Appointed: 26 May 2005

Paul M.

Position: Director

Appointed: 03 March 2003

Claire M.

Position: Director

Appointed: 27 May 2015

Resigned: 09 October 2017

Catherine M.

Position: Director

Appointed: 11 December 2006

Resigned: 27 May 2015

Patrick M.

Position: Director

Appointed: 11 December 2006

Resigned: 09 October 2017

Joseph C.

Position: Director

Appointed: 05 January 2006

Resigned: 06 November 2006

Claire M.

Position: Director

Appointed: 26 May 2005

Resigned: 09 February 2006

Anne S.

Position: Director

Appointed: 26 May 2005

Resigned: 07 November 2006

Anne S.

Position: Secretary

Appointed: 26 May 2005

Resigned: 07 November 2006

Colleen F.

Position: Director

Appointed: 26 May 2005

Resigned: 27 May 2015

Irene L.

Position: Director

Appointed: 03 March 2003

Resigned: 05 December 2011

Lillian S.

Position: Director

Appointed: 03 March 2003

Resigned: 26 May 2005

Roisin D.

Position: Director

Appointed: 29 July 2002

Resigned: 03 March 2003

James C.

Position: Director

Appointed: 11 November 1998

Resigned: 01 January 2002

Mary M.

Position: Director

Appointed: 20 October 1998

Resigned: 01 April 1999

Marie C.

Position: Director

Appointed: 20 October 1998

Resigned: 12 September 1999

Deirdre O.

Position: Director

Appointed: 20 October 1998

Resigned: 05 September 1999

Lillian S.

Position: Secretary

Appointed: 22 October 1997

Resigned: 26 May 2005

Mealda H.

Position: Director

Appointed: 22 October 1997

Resigned: 08 July 2010

Margaret L.

Position: Director

Appointed: 22 October 1997

Resigned: 30 June 1998

Mary B.

Position: Director

Appointed: 22 October 1997

Resigned: 27 May 2015

Brendan B.

Position: Director

Appointed: 22 October 1997

Resigned: 31 October 2002

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 14th, March 2024
Free Download (26 pages)

Company search

Advertisements