MIDDLETOWN CENTRE FOR AUTISM (HOLDINGS) LIMITED - BELFAST
Company Profile | Company Filings |
Overview
MIDDLETOWN CENTRE FOR AUTISM (HOLDINGS) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BELFAST and has the status: Active.
MIDDLETOWN CENTRE FOR AUTISM (HOLDINGS) LIMITED was incorporated 19 years ago on 07/06/2004 and has the registered number: NI050864. The accounts status is SMALL and accounts are next due on 31/03/2024.
MIDDLETOWN CENTRE FOR AUTISM (HOLDINGS) LIMITED was incorporated 19 years ago on 07/06/2004 and has the registered number: NI050864. The accounts status is SMALL and accounts are next due on 31/03/2024.
MIDDLETOWN CENTRE FOR AUTISM (HOLDINGS) LIMITED - BELFAST
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
ARTHUR COX
VICTORIA HOUSE
BELFAST
BT1 4LS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
ARTHUR COX
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DON MAHON | Sep 1952 | Irish | Director | 2019-03-15 | CURRENT |
SUZANNE KINGON | Jun 1980 | British | Director | 2023-04-03 | CURRENT |
MS DEBORAH FROST | Mar 1963 | Northern Irish | Director | 2020-06-11 | CURRENT |
ANNSGATE LIMITED | Corporate Secretary | 2004-06-07 | CURRENT | ||
MICHAEL DELANEY | Feb 1955 | Irish | Director | 2006-03-28 | CURRENT |
MR THOMAS MITCHELL | Jul 1951 | Irish | Director | 2015-01-30 UNTIL 2020-06-11 | RESIGNED |
MR PHILIP DAVID SAMUEL IRWIN | Apr 1962 | Irish | Director | 2015-01-30 UNTIL 2023-03-23 | RESIGNED |
RUTH ALEXANDRA HAMILTON | Jul 1942 | British | Director | 2004-06-07 UNTIL 2014-08-31 | RESIGNED |
MAIRE TREASA FOLEY | Dec 1940 | Irish | Director | 2004-06-07 UNTIL 2014-08-31 | RESIGNED |
MICHAEL FLANAGAN | Jan 1935 | Irish | Director | 2004-06-07 UNTIL 2019-03-15 | RESIGNED |
MR HUBERT VALENTINE LOFTUS | Feb 1967 | Irish | Director | 2004-06-07 UNTIL 2006-03-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Suzanne Kingon | 2023-04-03 | 6/1980 | Belfast | Significant influence or control |
Ms Deborah Frost | 2020-06-11 | 3/1963 | Belfast | Significant influence or control |
Mr Don Mahon | 2019-03-15 | 9/1952 | Belfast | Significant influence or control |
Mr Philip Irwin | 2016-04-06 - 2023-03-23 | 4/1962 | Bangor Down | Significant influence or control |
Mr Thomas Mitchell | 2016-04-06 - 2020-06-11 | 7/1951 | Dungannon | Significant influence or control |
Mr Michael Flanagan | 2016-04-06 - 2019-03-15 | 1/1935 | Killiney Dublin | Significant influence or control |
Mr Micheal Delaney | 2016-04-06 | 2/1955 | Tullamore Co. Offaly | Significant influence or control |
Department Of Education (Northern Ireland) | 2016-04-06 | Bangor Down | Significant influence or control | |
Minister For Education (Ireland) | 2016-04-06 | Dublin Dublin | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Middletown Centre for Autism (Holdings) - Limited company accounts 23.2 | 2024-03-29 | 30-06-2023 | £67 Cash £4,567 equity |
Middletown Centre for Autism (Holdings) - Limited company accounts 23.1 | 2023-05-31 | 30-06-2022 | £127 Cash £126 equity |
Middletown Centre for Autism (Holdings) - Limited company accounts 20.1 | 2022-01-20 | 30-06-2021 | £127 Cash £-8,144 equity |
Middletown Centre for Autism (Holdings) - Limited company accounts 20.1 | 2021-04-14 | 30-06-2020 | £97 Cash £-10,636 equity |
Middletown Centre for Autism (Holdings) - Limited company accounts 20.1 | 2020-07-02 | 30-06-2019 | £157 Cash £-10,675 equity |