Youth For Christ Northern Ireland Limited BELFAST


Founded in 2003, Youth For Christ Northern Ireland, classified under reg no. NI046276 is an active company. Currently registered at 147 Albertbridge Road BT5 4PS, Belfast the company has been in the business for twenty one years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 8 directors, namely Miriam M., Philip K. and Allan G. and others. Of them, Iain W. has been with the company the longest, being appointed on 1 June 2015 and Miriam M. has been with the company for the least time - from 10 May 2021. 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.

Youth For Christ Northern Ireland Limited Address / Contact

Office Address 147 Albertbridge Road
Town Belfast
Post code BT5 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046276
Date of Incorporation Wed, 23rd Apr 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Miriam M.

Position: Director

Appointed: 10 May 2021

Philip K.

Position: Director

Appointed: 09 November 2020

Allan G.

Position: Director

Appointed: 08 May 2019

Thomas S.

Position: Director

Appointed: 22 February 2019

Colin S.

Position: Director

Appointed: 04 February 2018

Andrea W.

Position: Director

Appointed: 27 June 2016

Jonathan F.

Position: Director

Appointed: 16 May 2016

Iain W.

Position: Director

Appointed: 01 June 2015

Gary F.

Position: Director

Appointed: 31 August 2016

Resigned: 15 March 2019

Annette G.

Position: Secretary

Appointed: 01 January 2016

Resigned: 30 September 2020

Jonathan M.

Position: Director

Appointed: 17 February 2015

Resigned: 31 August 2016

Clare K.

Position: Director

Appointed: 17 February 2015

Resigned: 20 July 2023

Philip S.

Position: Secretary

Appointed: 17 November 2014

Resigned: 30 June 2015

Andrew H.

Position: Director

Appointed: 01 December 2013

Resigned: 31 January 2016

Peter M.

Position: Director

Appointed: 01 December 2013

Resigned: 17 February 2015

Sam H.

Position: Director

Appointed: 13 September 2013

Resigned: 31 May 2015

Annette G.

Position: Director

Appointed: 10 September 2013

Resigned: 30 September 2020

Nicolae S.

Position: Director

Appointed: 01 January 2011

Resigned: 15 June 2013

Oliver P.

Position: Director

Appointed: 14 September 2010

Resigned: 15 October 2012

Rebecca M.

Position: Director

Appointed: 14 September 2009

Resigned: 31 March 2015

Iain W.

Position: Director

Appointed: 14 September 2009

Resigned: 12 May 2014

Philip S.

Position: Director

Appointed: 14 September 2009

Resigned: 30 June 2015

Stephen D.

Position: Director

Appointed: 01 May 2007

Resigned: 12 May 2014

Steven M.

Position: Secretary

Appointed: 01 March 2007

Resigned: 30 September 2011

Hazel M.

Position: Director

Appointed: 01 January 2005

Resigned: 15 October 2012

David E.

Position: Director

Appointed: 01 January 2005

Resigned: 15 January 2018

Carolyn D.

Position: Director

Appointed: 01 January 2005

Resigned: 21 April 2008

Stephen B.

Position: Director

Appointed: 01 June 2003

Resigned: 03 June 2008

Fred M.

Position: Director

Appointed: 23 April 2003

Resigned: 15 June 2013

Ronald M.

Position: Director

Appointed: 23 April 2003

Resigned: 22 August 2004

Alain E.

Position: Director

Appointed: 23 April 2003

Resigned: 30 June 2009

John C.

Position: Director

Appointed: 23 April 2003

Resigned: 08 June 2009

Denis C.

Position: Director

Appointed: 23 April 2003

Resigned: 17 November 2014

Judith C.

Position: Director

Appointed: 23 April 2003

Resigned: 28 October 2003

Stuart H.

Position: Secretary

Appointed: 23 April 2003

Resigned: 31 August 2006

George N.

Position: Director

Appointed: 23 April 2003

Resigned: 24 April 2003

Evelyn K.

Position: Director

Appointed: 23 April 2003

Resigned: 01 February 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand167 907138 796214 728298 985
Current Assets179 529148 142221 859319 409
Debtors11 6229 3467 13120 424
Net Assets Liabilities278 407249 740316 041403 870
Other Debtors1 7103934312 451
Property Plant Equipment120 158109 43498 98286 740
Other
Charity Funds278 407249 740316 041403 870
Charity Registration Number England Wales 106 072106 072106 072
Cost Charitable Activity93 2089 1355 4949 972
Donations Legacies332 551229 243273 925315 831
Expenditure250 846259 994239 211261 659
Expenditure Material Fund 259 994239 211261 659
Further Item Donations Legacies Component Total Donations Legacies228 528156 082150 447179 327
Gift Aid11 02312 41117 57718 437
Income Endowments334 887231 327305 512349 488
Income Material Fund 231 327305 512171 363
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses84 04128 66766 30187 829
Net Increase Decrease In Charitable Funds84 04128 667  
Other General Grants93 00060 750105 90146 198
Other Income2 3362 08431 58733 657
Transfer To From Material Fund 6 896  
Accrued Liabilities3 2441 8794 8002 100
Accrued Liabilities Deferred Income18 0004 007  
Accumulated Depreciation Impairment Property Plant Equipment24 16444 14559 07942 099
Average Number Employees During Period67910
Creditors21 2807 8364 8002 279
Depreciation Expense Property Plant Equipment2 10819 98114 9349 651
Increase From Depreciation Charge For Year Property Plant Equipment 19 98114 9349 651
Net Current Assets Liabilities158 249140 306217 059317 130
Other Creditors361 950 179
Pension Other Post-employment Benefit Costs Other Pension Costs4 3765 5836 7637 803
Prepayments Accrued Income6 7436 6996 5327 429
Property Plant Equipment Gross Cost144 322153 579158 061128 839
Social Security Costs5 7668 01612 4179 353
Total Additions Including From Business Combinations Property Plant Equipment 9 2574 4821 998
Total Assets Less Current Liabilities278 407249 740316 041403 870
Trade Debtors Trade Receivables3 1692 254556544
Wages Salaries112 332132 964146 872171 491
Legacies   71 869
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 631
Disposals Property Plant Equipment   31 220
Gain Loss On Disposals Property Plant Equipment   7 410

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Director appointment termination date: Thursday 20th July 2023
filed on: 26th, July 2023
Free Download (1 page)

Company search

Advertisements