Tullycarnet Community Support Services Ltd NEWTOWNARDS


Founded in 2002, Tullycarnet Community Support Services, classified under reg no. NI043233 is an active company. Currently registered at 12 Whitecherry Lane Whitecherry Lane BT23 6QZ, Newtownards the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Suzanne R., Lisa K. and Anthony W.. In addition one secretary - Margaret M. - is with the firm. At present 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.

Tullycarnet Community Support Services Ltd Address / Contact

Office Address 12 Whitecherry Lane Whitecherry Lane
Office Address2 Killinchy
Town Newtownards
Post code BT23 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI043233
Date of Incorporation Wed, 15th May 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Suzanne R.

Position: Director

Appointed: 19 January 2024

Lisa K.

Position: Director

Appointed: 21 October 2021

Anthony W.

Position: Director

Appointed: 22 September 2020

Margaret M.

Position: Secretary

Appointed: 20 August 2019

Kimberly I.

Position: Director

Appointed: 16 August 2021

Resigned: 01 August 2022

Jonathan W.

Position: Director

Appointed: 05 October 2020

Resigned: 01 August 2022

Amanda K.

Position: Director

Appointed: 05 March 2020

Resigned: 06 August 2021

Alice S.

Position: Director

Appointed: 25 September 2019

Resigned: 26 September 2021

Mary M.

Position: Director

Appointed: 08 June 2017

Resigned: 24 September 2019

Colin R.

Position: Director

Appointed: 08 June 2017

Resigned: 14 October 2020

Suzanne R.

Position: Secretary

Appointed: 08 June 2017

Resigned: 20 August 2019

Suzanne R.

Position: Director

Appointed: 07 March 2017

Resigned: 21 August 2021

Andrew G.

Position: Director

Appointed: 07 March 2017

Resigned: 02 July 2019

Julie H.

Position: Director

Appointed: 16 January 2017

Resigned: 06 June 2017

Maurice M.

Position: Director

Appointed: 14 December 2016

Resigned: 08 June 2017

Roger G.

Position: Secretary

Appointed: 14 December 2016

Resigned: 08 June 2017

Muurice M.

Position: Director

Appointed: 06 October 2016

Resigned: 07 March 2017

Hazel L.

Position: Secretary

Appointed: 13 September 2016

Resigned: 14 December 2016

Tim M.

Position: Director

Appointed: 04 December 2015

Resigned: 07 March 2017

Roger G.

Position: Director

Appointed: 04 December 2015

Resigned: 08 June 2017

Hazel L.

Position: Director

Appointed: 04 December 2015

Resigned: 14 December 2016

David D.

Position: Director

Appointed: 04 December 2015

Resigned: 06 October 2016

Florence T.

Position: Secretary

Appointed: 11 December 2013

Resigned: 13 September 2016

Dean L.

Position: Director

Appointed: 11 December 2013

Resigned: 04 December 2015

Patricia M.

Position: Secretary

Appointed: 07 December 2012

Resigned: 11 December 2013

Cecil A.

Position: Director

Appointed: 12 December 2010

Resigned: 11 December 2013

Patrisha M.

Position: Director

Appointed: 12 December 2010

Resigned: 14 October 2020

Ellen M.

Position: Secretary

Appointed: 26 January 2007

Resigned: 07 December 2012

Lappin M.

Position: Secretary

Appointed: 15 May 2002

Resigned: 26 December 2007

Sarah N.

Position: Director

Appointed: 15 May 2002

Resigned: 30 April 2010

Colin N.

Position: Director

Appointed: 15 May 2002

Resigned: 07 December 2012

Thomas E.

Position: Director

Appointed: 15 May 2002

Resigned: 01 May 2011

David C.

Position: Director

Appointed: 15 May 2002

Resigned: 12 December 2010

Sarah C.

Position: Director

Appointed: 15 May 2002

Resigned: 01 September 2003

Gerald B.

Position: Director

Appointed: 15 May 2002

Resigned: 01 September 2003

Annie B.

Position: Director

Appointed: 15 May 2002

Resigned: 15 June 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Margaret M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Colin R. This PSC has significiant influence or control over the company,. Moving on, there is Andrew G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Margaret M.

Notified on 6 July 2017
Nature of control: significiant influence or control

Colin R.

Notified on 2 July 2019
Ceased on 15 October 2020
Nature of control: significiant influence or control

Andrew G.

Notified on 4 May 2017
Ceased on 2 July 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Registered office address changed from 12 Whitecherry Lane Whitecherry Lane Killinchy Newtownards BT23 6QZ Northern Ireland to 12 Whitecherry Lane Killinchy Newtownards BT23 6QZ on February 7, 2024
filed on: 7th, February 2024
Free Download (1 page)

Company search