Women's Aid Antrim, Ballymena, Carrickfergus, Larne And Newtownabbey BALLYMENA


Women's Aid Antrim, Ballymena, Carrickfergus, Larne And Newtownabbey started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI054434. The Women's Aid Antrim, Ballymena, Carrickfergus, Larne And Newtownabbey company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Ballymena at The Naomi Centre. Postal code: BT43 5DF.

The company has 8 directors, namely Moira M., Brenda L. and Jenni M. and others. Of them, Anne M. has been with the company the longest, being appointed on 16 January 2016 and Moira M. and Brenda L. have been with the company for the least time - from 21 February 2023. 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.

Women's Aid Antrim, Ballymena, Carrickfergus, Larne And Newtownabbey Address / Contact

Office Address The Naomi Centre
Office Address2 2 Cullybackey Road
Town Ballymena
Post code BT43 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054434
Date of Incorporation Wed, 23rd Mar 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (143 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Moira M.

Position: Director

Appointed: 21 February 2023

Brenda L.

Position: Director

Appointed: 21 February 2023

Jenni M.

Position: Director

Appointed: 22 December 2022

Valarie M.

Position: Director

Appointed: 06 August 2020

Janice H.

Position: Director

Appointed: 05 December 2018

Lisa H.

Position: Director

Appointed: 17 October 2018

Jackie F.

Position: Director

Appointed: 03 January 2018

Anne M.

Position: Director

Appointed: 16 January 2016

Norma C.

Position: Secretary

Appointed: 18 January 2020

Resigned: 24 July 2020

Dani M.

Position: Director

Appointed: 17 October 2018

Resigned: 28 January 2019

Jenna B.

Position: Director

Appointed: 17 October 2018

Resigned: 22 December 2022

Claire A.

Position: Director

Appointed: 17 October 2018

Resigned: 24 July 2020

Imogene D.

Position: Director

Appointed: 17 January 2018

Resigned: 07 January 2019

Barbara S.

Position: Director

Appointed: 10 January 2018

Resigned: 18 January 2020

Lindsay H.

Position: Director

Appointed: 07 December 2017

Resigned: 10 July 2020

Norma C.

Position: Director

Appointed: 04 December 2017

Resigned: 24 July 2020

Victoria M.

Position: Director

Appointed: 12 June 2017

Resigned: 10 July 2020

Diane H.

Position: Director

Appointed: 12 June 2017

Resigned: 30 November 2017

Brenda M.

Position: Director

Appointed: 17 February 2016

Resigned: 31 May 2017

Brenda C.

Position: Director

Appointed: 17 February 2016

Resigned: 18 June 2018

Michelle B.

Position: Director

Appointed: 06 August 2014

Resigned: 22 February 2017

Sharon B.

Position: Director

Appointed: 30 April 2014

Resigned: 25 January 2015

Rachel C.

Position: Director

Appointed: 28 March 2014

Resigned: 30 November 2016

Katrina G.

Position: Director

Appointed: 01 April 2012

Resigned: 13 January 2018

Karen J.

Position: Director

Appointed: 01 November 2011

Resigned: 08 August 2013

Nicola B.

Position: Director

Appointed: 01 November 2011

Resigned: 25 July 2014

Arlene C.

Position: Director

Appointed: 01 April 2011

Resigned: 25 October 2017

Avril C.

Position: Secretary

Appointed: 03 November 2010

Resigned: 03 April 2013

Karen W.

Position: Secretary

Appointed: 20 October 2009

Resigned: 03 November 2010

Noreen M.

Position: Director

Appointed: 20 October 2009

Resigned: 01 April 2017

Adeline F.

Position: Director

Appointed: 14 January 2009

Resigned: 16 January 2016

Claire F.

Position: Director

Appointed: 14 January 2009

Resigned: 15 September 2018

Karen W.

Position: Director

Appointed: 14 October 2008

Resigned: 31 March 2012

Avril C.

Position: Director

Appointed: 08 August 2008

Resigned: 03 April 2013

Sylvia G.

Position: Director

Appointed: 23 March 2005

Resigned: 06 December 2007

Mary H.

Position: Director

Appointed: 23 March 2005

Resigned: 14 October 2008

Moira M.

Position: Director

Appointed: 23 March 2005

Resigned: 18 January 2020

Noreen M.

Position: Secretary

Appointed: 23 March 2005

Resigned: 20 October 2009

People with significant control

The list of PSCs who own or have control over the company includes 13 names. As we discovered, there is Anne M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Diane H. This PSC has significiant influence or control over the company,. Moving on, there is Jackie F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Anne M.

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

Diane H.

Notified on 12 June 2017
Nature of control: significiant influence or control

Jackie F.

Notified on 3 January 2018
Nature of control: significiant influence or control

Claire F.

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

Norma C.

Notified on 4 December 2017
Ceased on 24 July 2020
Nature of control: significiant influence or control

Victoria M.

Notified on 12 June 2017
Ceased on 10 July 2020
Nature of control: significiant influence or control

Lindsay H.

Notified on 7 December 2017
Ceased on 10 July 2020
Nature of control: significiant influence or control

Moira M.

Notified on 6 April 2016
Ceased on 18 January 2020
Nature of control: significiant influence or control

Imogene D.

Notified on 17 January 2018
Ceased on 7 January 2019
Nature of control: significiant influence or control

Brenda C.

Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: significiant influence or control

Katrina L.

Notified on 6 April 2016
Ceased on 13 January 2018
Nature of control: significiant influence or control

Arlene C.

Notified on 6 April 2016
Ceased on 25 October 2017
Nature of control: significiant influence or control

Brenda M.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Tuesday 21st February 2023.
filed on: 6th, March 2023
Free Download (2 pages)

Company search

Advertisements