About

Registered Number: NI037937
Date of Incorporation: 21/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Village Hall 49/51 Main Street, Ballywalter, Newtownards, Down, BT22 2PQ

 

Based in Down, Ballywalter Youth & Community Co-operative was founded on 21 February 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the business are Dempster, Colin, Dempster, Irene, Dorrian, Alison, Dorrian, Noel Cecil, Pickering, Edward, Smyth, Regan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSTER, Colin 15 March 2000 - 1
DEMPSTER, Irene 01 April 2003 - 1
DORRIAN, Alison 01 April 2003 - 1
DORRIAN, Noel Cecil 01 April 2003 - 1
PICKERING, Edward 15 March 2000 15 March 2000 1
SMYTH, Regan 21 February 2000 14 April 2003 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 21 January 2020
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 February 2013
AD01 - Change of registered office address 22 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 13 December 2009
MG01 - Particulars of a mortgage or charge 27 October 2009
371S(NI) - N/A 08 April 2009
AC(NI) - N/A 03 October 2008
371S(NI) - N/A 02 March 2008
AC(NI) - N/A 06 February 2008
402R(NI) - N/A 04 October 2007
371S(NI) - N/A 27 March 2007
AC(NI) - N/A 29 January 2007
371S(NI) - N/A 15 March 2006
AC(NI) - N/A 28 February 2006
AC(NI) - N/A 19 May 2005
371S(NI) - N/A 18 February 2005
296(NI) - N/A 15 October 2004
371S(NI) - N/A 25 March 2004
AC(NI) - N/A 05 February 2004
296(NI) - N/A 23 April 2003
296(NI) - N/A 23 April 2003
296(NI) - N/A 23 April 2003
296(NI) - N/A 23 April 2003
296(NI) - N/A 23 April 2003
296(NI) - N/A 23 April 2003
371S(NI) - N/A 13 March 2003
AC(NI) - N/A 08 February 2003
371S(NI) - N/A 09 April 2002
AC(NI) - N/A 23 April 2001
371S(NI) - N/A 25 February 2001
296(NI) - N/A 14 November 2000
296(NI) - N/A 14 November 2000
295(NI) - N/A 14 November 2000
233(NI) - N/A 14 November 2000
296(NI) - N/A 14 November 2000
MEM(NI) - N/A 21 February 2000
ARTS(NI) - N/A 21 February 2000
G23(NI) - N/A 21 February 2000
G21(NI) - N/A 21 February 2000
40-5A(NI) - N/A 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 October 2009 Outstanding

N/A

Mortgage or charge 17 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.