War On Want (n.i.) Limited BELFAST


War On Want (n.i.) started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI011322. The War On Want (n.i.) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Belfast at 61 Duncairn Gardens. Postal code: BT15 2GB.

Currently there are 4 directors in the the company, namely Samuel C., Mary M. and Valerie S. and others. In addition one secretary - Samuel C. - 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.

War On Want (n.i.) Limited Address / Contact

Office Address 61 Duncairn Gardens
Office Address2 Duncairn Gardens
Town Belfast
Post code BT15 2GB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI011322
Date of Incorporation Thu, 27th May 1976
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Samuel C.

Position: Secretary

Appointed: 18 December 2023

Samuel C.

Position: Director

Appointed: 08 December 2014

Mary M.

Position: Director

Appointed: 11 June 2012

Valerie S.

Position: Director

Appointed: 30 April 2012

Marie A.

Position: Director

Appointed: 14 March 2001

Peter M.

Position: Secretary

Appointed: 28 April 2022

Resigned: 18 December 2023

Alison G.

Position: Secretary

Appointed: 19 May 2021

Resigned: 28 April 2022

Peter M.

Position: Secretary

Appointed: 10 April 2020

Resigned: 19 May 2021

Carmel F.

Position: Director

Appointed: 28 February 2019

Resigned: 28 February 2023

Tom K.

Position: Director

Appointed: 09 May 2018

Resigned: 10 September 2020

Malachy C.

Position: Secretary

Appointed: 09 May 2018

Resigned: 10 April 2020

Danielle M.

Position: Secretary

Appointed: 08 December 2014

Resigned: 09 May 2018

Danielle M.

Position: Director

Appointed: 08 October 2012

Resigned: 02 January 2019

Kathleen O.

Position: Secretary

Appointed: 11 January 2010

Resigned: 08 December 2014

Una F.

Position: Director

Appointed: 12 January 2009

Resigned: 21 June 2010

Michael W.

Position: Director

Appointed: 21 April 2008

Resigned: 11 June 2012

Kathleen O.

Position: Director

Appointed: 13 December 2007

Resigned: 10 September 2020

Brid C.

Position: Director

Appointed: 13 December 2006

Resigned: 19 November 2008

Vera M.

Position: Director

Appointed: 13 December 2006

Resigned: 16 June 2009

Brenda M.

Position: Secretary

Appointed: 14 December 2005

Resigned: 11 January 2010

Brenda M.

Position: Director

Appointed: 14 December 2005

Resigned: 28 October 2010

John S.

Position: Director

Appointed: 23 November 2004

Resigned: 11 June 2012

Vivienne A.

Position: Director

Appointed: 19 November 2003

Resigned: 25 April 2006

Tillie D.

Position: Director

Appointed: 16 November 2002

Resigned: 23 November 2004

Shelagh M.

Position: Director

Appointed: 01 November 2002

Resigned: 23 November 2004

Richard G.

Position: Director

Appointed: 19 December 2001

Resigned: 14 December 2005

Ann O.

Position: Director

Appointed: 20 June 2001

Resigned: 27 June 2007

Margery K.

Position: Director

Appointed: 13 December 2000

Resigned: 16 October 2002

Mairead M.

Position: Director

Appointed: 30 October 1999

Resigned: 16 November 2002

Roger C.

Position: Director

Appointed: 01 March 1999

Resigned: 11 January 2010

Kenneth L.

Position: Director

Appointed: 27 May 1976

Resigned: 30 April 1999

Thomas M.

Position: Director

Appointed: 27 May 1976

Resigned: 20 October 2001

Eleanor M.

Position: Director

Appointed: 27 May 1976

Resigned: 30 October 1999

Mona C.

Position: Director

Appointed: 27 May 1976

Resigned: 30 October 1999

Desiree C.

Position: Director

Appointed: 27 May 1976

Resigned: 20 October 2001

Ruth B.

Position: Director

Appointed: 27 May 1976

Resigned: 20 October 2001

Carole S.

Position: Director

Appointed: 27 May 1976

Resigned: 08 December 2014

Sylvia S.

Position: Director

Appointed: 27 May 1976

Resigned: 30 April 1999

Eileen C.

Position: Director

Appointed: 27 May 1976

Resigned: 03 May 2016

Richard G.

Position: Director

Appointed: 27 May 1976

Resigned: 30 April 1999

Eleanor O.

Position: Director

Appointed: 27 May 1976

Resigned: 16 November 2002

Elizabeth N.

Position: Director

Appointed: 27 May 1976

Resigned: 16 June 2009

Anne L.

Position: Director

Appointed: 27 May 1976

Resigned: 11 June 2012

Roberta F.

Position: Director

Appointed: 27 May 1976

Resigned: 30 April 1999

Carole S.

Position: Secretary

Appointed: 27 May 1976

Resigned: 14 December 2005

James F.

Position: Director

Appointed: 27 May 1976

Resigned: 23 November 2004

Ellen K.

Position: Director

Appointed: 27 May 1976

Resigned: 11 October 2000

People with significant control

The list of PSCs that own or control the company consists of 8 names. As we identified, there is Samuel C. This PSC has significiant influence or control over this company,. Another one in the PSC register is Valerie S. This PSC has significiant influence or control over the company,. Moving on, there is Mary M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Samuel C.

Notified on 30 June 2016
Nature of control: significiant influence or control

Valerie S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Mary M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Marie A.

Notified on 30 June 2016
Nature of control: significiant influence or control

Carmel F.

Notified on 28 February 2019
Ceased on 28 February 2023
Nature of control: significiant influence or control

Kathleen O.

Notified on 30 June 2016
Ceased on 10 September 2020
Nature of control: significiant influence or control

Tom K.

Notified on 12 May 2018
Ceased on 10 September 2020
Nature of control: significiant influence or control

Danielle M.

Notified on 30 June 2016
Ceased on 2 January 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 11th, October 2022
Free Download (33 pages)

Company search