Victim Support Northern Ireland BELFAST


Founded in 1987, Victim Support Northern Ireland, classified under reg no. NI020562 is an active company. Currently registered at Albany House BT2 7AF, Belfast the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 12 directors in the the company, namely Jan W., David D. and Roscha M. and others. In addition one secretary - Janice B. - 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.

Victim Support Northern Ireland Address / Contact

Office Address Albany House
Office Address2 73-75 Great Victoria Street
Town Belfast
Post code BT2 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI020562
Date of Incorporation Fri, 12th Jun 1987
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jan W.

Position: Director

Appointed: 03 August 2023

David D.

Position: Director

Appointed: 03 August 2023

Roscha M.

Position: Director

Appointed: 11 August 2022

Janice B.

Position: Secretary

Appointed: 13 June 2022

Tracy L.

Position: Director

Appointed: 11 February 2022

Kevin S.

Position: Director

Appointed: 26 November 2020

Katrina H.

Position: Director

Appointed: 06 November 2020

Eamonn M.

Position: Director

Appointed: 05 November 2020

Rachel T.

Position: Director

Appointed: 16 April 2020

Sinead L.

Position: Director

Appointed: 08 August 2019

Laurence C.

Position: Director

Appointed: 09 August 2018

Niamh K.

Position: Director

Appointed: 09 August 2018

Barry C.

Position: Director

Appointed: 28 April 2016

Sheena M.

Position: Director

Appointed: 03 February 2022

Resigned: 30 March 2023

Adrianne P.

Position: Director

Appointed: 03 May 2018

Resigned: 03 September 2019

Samuel L.

Position: Director

Appointed: 16 November 2017

Resigned: 31 March 2020

Peter M.

Position: Director

Appointed: 16 November 2017

Resigned: 05 February 2022

Joan B.

Position: Director

Appointed: 28 April 2016

Resigned: 22 November 2021

Allyson M.

Position: Director

Appointed: 28 April 2016

Resigned: 03 May 2018

Dale A.

Position: Director

Appointed: 28 April 2016

Resigned: 04 February 2022

Alice C.

Position: Director

Appointed: 26 March 2015

Resigned: 16 April 2019

Louise C.

Position: Director

Appointed: 26 March 2015

Resigned: 09 October 2019

Rhyannon B.

Position: Director

Appointed: 26 March 2015

Resigned: 23 March 2023

Geraldine H.

Position: Secretary

Appointed: 02 February 2015

Resigned: 10 June 2022

Olive H.

Position: Director

Appointed: 17 December 2013

Resigned: 27 November 2020

Neil L.

Position: Director

Appointed: 17 December 2013

Resigned: 12 January 2018

Christopher M.

Position: Director

Appointed: 17 December 2013

Resigned: 30 October 2014

Kathleen L.

Position: Director

Appointed: 17 December 2013

Resigned: 16 November 2017

Louis J.

Position: Director

Appointed: 01 December 2013

Resigned: 28 April 2016

Una M.

Position: Director

Appointed: 22 November 2012

Resigned: 26 March 2015

Anthony B.

Position: Director

Appointed: 01 May 2012

Resigned: 24 April 2013

Brendan L.

Position: Director

Appointed: 24 November 2011

Resigned: 16 November 2017

Judith C.

Position: Director

Appointed: 24 November 2011

Resigned: 16 November 2017

Marcella L.

Position: Director

Appointed: 24 November 2011

Resigned: 19 November 2015

Catherine H.

Position: Director

Appointed: 24 November 2011

Resigned: 20 June 2013

Frances M.

Position: Director

Appointed: 24 November 2011

Resigned: 21 March 2013

Joseph D.

Position: Director

Appointed: 17 February 2010

Resigned: 28 April 2016

Joe M.

Position: Director

Appointed: 17 November 2009

Resigned: 28 July 2011

Patricia M.

Position: Director

Appointed: 19 February 2009

Resigned: 26 March 2015

Sam C.

Position: Director

Appointed: 19 February 2009

Resigned: 15 November 2012

Raymond K.

Position: Director

Appointed: 19 February 2009

Resigned: 01 September 2011

Anthony B.

Position: Director

Appointed: 19 June 2008

Resigned: 31 July 2011

Kay N.

Position: Director

Appointed: 19 June 2008

Resigned: 26 April 2012

Susan R.

Position: Secretary

Appointed: 20 November 2006

Resigned: 03 January 2014

Robert M.

Position: Director

Appointed: 01 January 2006

Resigned: 15 October 2009

John C.

Position: Director

Appointed: 13 December 2005

Resigned: 25 October 2012

John S.

Position: Director

Appointed: 12 December 2005

Resigned: 15 October 2009

Colette M.

Position: Director

Appointed: 05 December 2005

Resigned: 11 January 2007

John S.

Position: Director

Appointed: 02 June 2005

Resigned: 31 July 2011

Philip M.

Position: Director

Appointed: 17 February 2005

Resigned: 21 February 2013

Judith M.

Position: Director

Appointed: 29 November 2003

Resigned: 24 November 2011

Suneil S.

Position: Director

Appointed: 06 February 2003

Resigned: 29 November 2003

Roley M.

Position: Director

Appointed: 14 September 2002

Resigned: 31 March 2006

Sean O.

Position: Director

Appointed: 14 September 2002

Resigned: 14 January 2008

Robert H.

Position: Director

Appointed: 01 January 2002

Resigned: 19 August 2004

Delia M.

Position: Director

Appointed: 09 September 2000

Resigned: 27 June 2003

Robert C.

Position: Director

Appointed: 09 September 2000

Resigned: 14 January 2008

Noel M.

Position: Director

Appointed: 02 December 1999

Resigned: 14 January 2008

Karima Z.

Position: Director

Appointed: 08 November 1999

Resigned: 09 August 2001

Mary A.

Position: Director

Appointed: 11 October 1999

Resigned: 25 April 2004

Ronald T.

Position: Director

Appointed: 11 September 1999

Resigned: 14 September 2002

Mary C.

Position: Director

Appointed: 11 September 1999

Resigned: 09 September 2000

Deepa M.

Position: Director

Appointed: 26 May 1999

Resigned: 06 September 2000

Elaine P.

Position: Director

Appointed: 12 June 1987

Resigned: 02 December 1999

James M.

Position: Director

Appointed: 12 June 1987

Resigned: 30 June 2000

Sandy S.

Position: Director

Appointed: 12 June 1987

Resigned: 30 March 1998

Mary C.

Position: Director

Appointed: 12 June 1987

Resigned: 08 September 2001

Ivan W.

Position: Director

Appointed: 12 June 1987

Resigned: 19 March 2002

Gary W.

Position: Director

Appointed: 12 June 1987

Resigned: 31 December 2001

Margaret W.

Position: Director

Appointed: 12 June 1987

Resigned: 19 August 1999

Margaret M.

Position: Director

Appointed: 12 June 1987

Resigned: 20 April 2000

Henry B.

Position: Director

Appointed: 12 June 1987

Resigned: 11 September 1999

Joan B.

Position: Director

Appointed: 12 June 1987

Resigned: 08 September 2001

Anna B.

Position: Director

Appointed: 12 June 1987

Resigned: 09 May 2000

Duncan M.

Position: Director

Appointed: 12 June 1987

Resigned: 26 November 1998

Roger B.

Position: Secretary

Appointed: 12 June 1987

Resigned: 23 November 2006

Peter M.

Position: Director

Appointed: 12 June 1987

Resigned: 09 February 1999

David S.

Position: Director

Appointed: 12 June 1987

Resigned: 15 October 2009

Margaret M.

Position: Director

Appointed: 12 June 1987

Resigned: 19 February 2009

John H.

Position: Director

Appointed: 12 June 1987

Resigned: 30 January 2002

Catherine G.

Position: Director

Appointed: 12 June 1987

Resigned: 14 January 2008

Marguerite F.

Position: Director

Appointed: 12 June 1987

Resigned: 11 September 1999

Joseph D.

Position: Director

Appointed: 12 June 1987

Resigned: 19 February 2009

Margaret D.

Position: Director

Appointed: 12 June 1987

Resigned: 04 February 2001

Margaret C.

Position: Director

Appointed: 12 June 1987

Resigned: 26 July 2007

Thomas C.

Position: Director

Appointed: 12 June 1987

Resigned: 08 October 2003

Sean C.

Position: Director

Appointed: 12 June 1987

Resigned: 20 August 2003

Cameron R.

Position: Director

Appointed: 12 June 1987

Resigned: 11 September 1999

Hilary C.

Position: Director

Appointed: 12 June 1987

Resigned: 26 November 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 20 names. As BizStats discovered, there is Niamh K. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Sinead L. This PSC has significiant influence or control over the company,. The third one is Laurence C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Niamh K.

Notified on 9 August 2018
Ceased on 6 August 2020
Nature of control: significiant influence or control

Sinead L.

Notified on 8 August 2019
Ceased on 6 August 2020
Nature of control: significiant influence or control

Laurence C.

Notified on 9 August 2018
Ceased on 6 August 2020
Nature of control: significiant influence or control

Joan B.

Notified on 28 April 2016
Ceased on 6 August 2020
Nature of control: significiant influence or control

Olive H.

Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: significiant influence or control

Barry C.

Notified on 28 April 2016
Ceased on 6 August 2020
Nature of control: significiant influence or control

Dale A.

Notified on 28 April 2016
Ceased on 6 August 2020
Nature of control: significiant influence or control

Rhyannon B.

Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: significiant influence or control

Geraldine H.

Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: significiant influence or control

Peter M.

Notified on 16 November 2017
Ceased on 6 August 2020
Nature of control: significiant influence or control

Rachel T.

Notified on 16 April 2020
Ceased on 6 August 2020
Nature of control: significiant influence or control

Samuel L.

Notified on 16 November 2017
Ceased on 31 March 2020
Nature of control: significiant influence or control

Louise C.

Notified on 6 April 2016
Ceased on 9 October 2019
Nature of control: significiant influence or control

Adrienne P.

Notified on 3 May 2018
Ceased on 3 September 2019
Nature of control: significiant influence or control

Alice C.

Notified on 30 April 2016
Ceased on 16 April 2019
Nature of control: significiant influence or control

Allyson M.

Notified on 28 April 2016
Ceased on 3 May 2018
Nature of control: significiant influence or control

Neil L.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: significiant influence or control

Judith C.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: significiant influence or control

Brendan L.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: significiant influence or control

Kathleen L.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Other Persons with significant control Reregistration Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (35 pages)

Company search

Advertisements