FORWARD SOUTH PARTNERSHIP -


Company Profile Company Filings

Overview

FORWARD SOUTH PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
FORWARD SOUTH PARTNERSHIP was incorporated 24 years ago on 13/05/1999 and has the registered number: NI036168. The accounts status is SMALL and accounts are next due on 31/12/2024.

FORWARD SOUTH PARTNERSHIP -

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

23 UNIVERSITY STREET
BT7 1FY

This Company Originates in : United Kingdom
Previous trading names include:
SOUTH BELFAST PARTNERSHIP BOARD (until 02/02/2018)

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CLLR TARA LOUISE BROOKS Oct 1973 Irish,British Director 2023-09-04 CURRENT
MR CUTHBERT TURA ARUTURA Dec 1973 Zimbabwean Director 2023-12-06 CURRENT
PATRICIA MARGARET MCNEILL Mar 1962 British Director 2013-06-14 CURRENT
HEATHER FLORENCE CAREY Jul 1960 British Director 2018-08-29 CURRENT
MS HELEN CRICKARD Aug 1964 Irish Director 2016-02-15 CURRENT
MRS RóISíN LOUISE FINNEGAN Jul 1980 Irish Director 2023-01-24 CURRENT
MR JOHN MICHAEL GRAHAM Mar 1953 British Director 2016-01-04 CURRENT
MISS SHAUNIE JAMISON Aug 1993 British Director 2023-12-06 CURRENT
MS TRACY KELLY Jul 1977 British Director 2019-08-20 CURRENT
GERALDINE MCATEER Mar 1957 Irish Director 2023-09-04 CURRENT
MR GARY MCKEOWN Feb 1982 Irish Director 2019-08-20 CURRENT
MS JOY IRENE POOTS Apr 1961 Northern Irish Director 2020-12-09 CURRENT
MR RYAN STUART JOHN RANKIN Oct 1985 Northern Irish Director 2020-12-09 CURRENT
MR SEAMUS GERARD REID May 1962 British Director 2013-02-19 CURRENT
DR COLIN DAVID SHAW Jul 1966 Irish Director 2023-12-06 CURRENT
MR MICHAEL MURRAY Jan 1992 Northern Irish Director 2023-01-25 CURRENT
GLENDA LOUISE DAVIES Jul 1976 British Director 2007-06-06 UNTIL 2017-09-19 RESIGNED
PHILIP DOYLE Apr 1965 British Director 2011-01-26 UNTIL 2012-03-30 RESIGNED
SAMUEL GORDON DOUGLAS Jan 1958 British Director 2005-12-12 UNTIL 2012-06-30 RESIGNED
MRS EILEEN CHAN-HU Sep 1970 British Director 2000-09-01 UNTIL 2002-09-30 RESIGNED
MR WILLIAM DICKSON Jan 1947 British Director 2011-01-26 UNTIL 2017-12-05 RESIGNED
CATHERINE VERONICA CURRAN Jan 1981 Irish Director 2011-10-03 UNTIL 2015-03-31 RESIGNED
SHEILAGH ELAINE COULSON Jul 1951 British Director 2007-06-06 UNTIL 2008-09-09 RESIGNED
CLLR MARGARET CROOKS Jan 1932 British Director 1999-05-13 UNTIL 2005-05-31 RESIGNED
JOHN EDMUND COUSINS Apr 1948 Irish Director 1999-05-13 UNTIL 2000-05-04 RESIGNED
JONATHAN DEE CORBETT Jun 1961 British Director 2012-12-07 UNTIL 2020-12-09 RESIGNED
MR HUGH CONNOR Feb 1950 British Director 1999-05-13 UNTIL 2001-03-31 RESIGNED
MS JOY IRENE POOTS Secretary 2020-12-09 UNTIL 2023-12-06 RESIGNED
MS STEPHANIE GREEN Jul 1968 British Director 2000-10-01 UNTIL 2002-09-30 RESIGNED
COUNCILLOR ROBERT JOSEPH STOKER Jun 1953 British Secretary 1999-05-13 UNTIL 2011-02-16 RESIGNED
RUTH PATTERSON Secretary 2011-02-16 UNTIL 2015-03-31 RESIGNED
KATIE HANLON Secretary 2015-01-26 UNTIL 2017-12-05 RESIGNED
MR JONATHAN DEE CORBETT Secretary 2017-12-05 UNTIL 2020-12-09 RESIGNED
MR JOHN PATRICK GORMLEY May 1954 Irish Director 2020-05-27 UNTIL 2023-09-04 RESIGNED
MR DECLAN BOYLE Jun 1962 Irish Director 2015-07-07 UNTIL 2017-09-04 RESIGNED
BARBARA BLACK Oct 1941 British Director 1999-05-13 UNTIL 2000-05-31 RESIGNED
CHRIS BANNON May 1967 Irish Director 2001-11-01 UNTIL 2003-11-12 RESIGNED
MS VALERIE MARY ALLEN Jan 1946 Irish Director 1999-05-13 UNTIL 2000-10-05 RESIGNED
MR CONNOR BROWNE Feb 1945 British Director 2001-03-01 UNTIL 2004-05-31 RESIGNED
SARAH LOUISE BUNTING Apr 1983 British Director 2020-07-01 UNTIL 2023-09-04 RESIGNED
MS NATASHA BRENNAN May 1990 Irish Director 2015-01-16 UNTIL 2020-12-09 RESIGNED
PHILIP WILLIAM CLARKE Jun 1956 British Director 2004-10-01 UNTIL 2009-03-26 RESIGNED
JEFFREY EDWARD DUDGEON Jan 1946 British Director 2015-07-07 UNTIL 2019-08-20 RESIGNED
JAMES MICHAEL GOODMAN Jan 1959 Irish Director 1999-05-13 UNTIL 2010-10-31 RESIGNED
SEAMUS FLYNN Jun 1946 Irish Director 2002-10-09 UNTIL 2003-08-01 RESIGNED
HENRY FLETCHER Mar 1928 British Director 2002-02-01 UNTIL 2002-09-30 RESIGNED
MR MARK JAMES FINLAY Sep 1966 British Director 2007-05-16 UNTIL 2013-04-22 RESIGNED
AIDAN FERGUSON Feb 1957 British Director 1999-12-08 UNTIL 2010-11-23 RESIGNED
MR JAHSWILL ROHI EMMANUEL Sep 1986 British Director 2020-12-09 UNTIL 2022-08-24 RESIGNED
CLLR TOM COUNCILLOR EKIN Feb 1941 British Director 1998-01-02 UNTIL 2015-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Helen Crickard 2021-12-08 7/1960 Significant influence or control
Mr John Michael Graham 2016-04-06 - 2021-12-08 3/1953 Significant influence or control
Mrs Briege Patricia Arthurs 2016-04-06 1/1961 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE UNITED KINGDOM SCIENCE PARK ASSOCIATION SAFFRON WALDEN Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
MALONE PARK RESIDENTS ASSOCIATION LIMITED 54 MALONE PARK Active MICRO ENTITY 98000 - Residents property management
COMMUNITY PLACES (NI) Active FULL 94990 - Activities of other membership organizations n.e.c.
MORNINGTON COMMUNITY PROJECT LIMITED BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
COMMUNITY TECHNICAL SERVICES LIMITED Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CHRISTIAN UNIONS IRELAND (NI) TRUST BELFAST Active FULL 94910 - Activities of religious organizations
PUBLIC ACHIEVEMENT LIMITED BELFAST ... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ASPIRE MICRO LOANS FOR BUSINESS LIMITED LIMAVADY Dissolved... SMALL 64929 - Other credit granting n.e.c.
TRADEMARK TRAINING BELFAST Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HOME-START ANTRIM DISTRICT ANTRIM NORTHERN IRELAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LAGAN VALLEY REGIONAL PARK LIMITED MILLTOWN ROAD Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
REID BLACK SOLICITORS LIMITED BALLYCLARE Active TOTAL EXEMPTION FULL 69102 - Solicitors
ACTIVE BELFAST LIMITED BELFAST NORTHERN IRELAND Dissolved... TOTAL EXEMPTION FULL 84110 - General public administration activities
BELVOIR COMMUNITY HUB BELFAST Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ANTRIM HEALTHCARE LIMITED BELFAST NORTHERN IRELAND Dissolved... DORMANT 86900 - Other human health activities
GLENGORMLEY HEALTHCARE LIMITED BELFAST NORTHERN IRELAND Dissolved... DORMANT 86900 - Other human health activities
LIMAVADY HEALTHCARE LIMITED BELFAST NORTHERN IRELAND Dissolved... DORMANT 86900 - Other human health activities
BELFAST HEALTHCARE LIMITED BELFAST NORTHERN IRELAND Dissolved... DORMANT 86900 - Other human health activities
SVI DIGITAL SYSTEMS LIMITED BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRE FOR GLOBAL EDUCATION BELFAST Active SMALL 96090 - Other service activities n.e.c.
CLIENT ANALYSIS AND RELATIONSHIP DEVELOPMENT (CARD) LIMITED BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
PRISON FELLOWSHIP NORTHERN IRELAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
RS LAIRD LTD BELFAST NORTHERN IRELAND Active MICRO ENTITY 68310 - Real estate agencies
POSITIVE PLUS NI LTD BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 98000 - Residents property management