About

Registered Number: NI054012
Date of Incorporation: 24/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Maine Business Centre, 82 Main Street, Cullybackey, Ballymena, BT42 1BW

 

Based in Cullybackey, Ballymena, Cullybackey Community Partnership was founded on 24 February 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 42 directors listed as Boyd, Sarah Elizabeth, Brown, Stephen, Christie, Paul, Colville, Robert, Dalton, Oonagh, Fisher, Patrick, Hutchinson, Jayne, Johnston, Maureen Elizabeth, Kyle, Elizabeth, Logan, Catherine, Mccorkell, Sylvia, Mckelvey, John Knox, Mckelvey, Peter Daniel, Mckibbin, Joan, Mcneilly, Robert James, Murphy, Margaret Elizabeth, Peacocke, Georgina, Simpson, Thomas, Steed, Elizabeth Ann, Hodgson, Louise Margaret, Nicholls, Philip James, Byers, Winston George Robert, Gaston, Timothy James, Haffenden, Patricia Margaret, Hillis, Linda Elizabeth, Hoy, Martha Elizabeth, Johnston, Stanley, Kennedy, Desmond Alexander, Kennedy, Roy F., Kerr, Robert John, Marks, Adrian, Matthews, William Robert, Mcilroy, Phyllis Edna, Montgomery, Mark Stevenson, Morton, Wilbert George, Murphy, Margaret Elizabeth, Orr, Geoffrey, Orr, Ruth Houston, Rodgers, Colette Mary, Spence, Alexander Raphael, Spence, Hilary Grace, Stewart, Desmond Andrew for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Sarah Elizabeth 06 July 2016 - 1
BROWN, Stephen 28 February 2019 - 1
CHRISTIE, Paul 28 February 2019 - 1
COLVILLE, Robert 13 February 2018 - 1
DALTON, Oonagh 28 February 2019 - 1
FISHER, Patrick 06 July 2016 - 1
HUTCHINSON, Jayne 28 February 2019 - 1
JOHNSTON, Maureen Elizabeth 06 July 2016 - 1
KYLE, Elizabeth 06 July 2016 - 1
LOGAN, Catherine 06 July 2016 - 1
MCCORKELL, Sylvia 06 July 2016 - 1
MCKELVEY, John Knox 06 July 2016 - 1
MCKELVEY, Peter Daniel 06 July 2016 - 1
MCKIBBIN, Joan 06 July 2016 - 1
MCNEILLY, Robert James 06 July 2016 - 1
MURPHY, Margaret Elizabeth 06 July 2016 - 1
PEACOCKE, Georgina 15 November 2019 - 1
SIMPSON, Thomas 24 February 2005 - 1
STEED, Elizabeth Ann 06 July 2016 - 1
BYERS, Winston George Robert 24 February 2005 09 May 2006 1
GASTON, Timothy James 23 June 2015 18 January 2016 1
HAFFENDEN, Patricia Margaret 24 February 2005 15 January 2018 1
HILLIS, Linda Elizabeth 24 February 2005 06 August 2010 1
HOY, Martha Elizabeth 06 July 2016 11 June 2019 1
JOHNSTON, Stanley 24 February 2005 09 May 2006 1
KENNEDY, Desmond Alexander 24 February 2005 13 October 2005 1
KENNEDY, Roy F. 24 February 2005 19 December 2005 1
KERR, Robert John 24 February 2005 31 January 2011 1
MARKS, Adrian 14 February 2006 11 August 2010 1
MATTHEWS, William Robert 14 February 2006 08 February 2010 1
MCILROY, Phyllis Edna 06 July 2016 14 January 2018 1
MONTGOMERY, Mark Stevenson 12 April 2011 16 April 2012 1
MORTON, Wilbert George 13 September 2016 15 January 2018 1
MURPHY, Margaret Elizabeth 08 May 2007 15 February 2011 1
ORR, Geoffrey 06 July 2016 28 February 2019 1
ORR, Ruth Houston 24 February 2005 11 May 2009 1
RODGERS, Colette Mary 24 February 2005 09 May 2006 1
SPENCE, Alexander Raphael 24 February 2005 16 January 2018 1
SPENCE, Hilary Grace 15 April 2013 17 January 2018 1
STEWART, Desmond Andrew 24 February 2005 12 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Louise Margaret 24 February 2005 08 May 2007 1
NICHOLLS, Philip James 24 February 2005 24 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 27 February 2020
AP01 - Appointment of director 28 November 2019
AA - Annual Accounts 17 September 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 08 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
MR04 - N/A 16 November 2018
MR04 - N/A 23 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
MA - Memorandum and Articles 04 October 2016
CERTNM - Change of name certificate 29 September 2016
MISC - Miscellaneous document 29 September 2016
RESOLUTIONS - N/A 26 September 2016
CC04 - Statement of companies objects 26 September 2016
RESOLUTIONS - N/A 23 September 2016
CONNOT - N/A 23 September 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 02 July 2015
AP01 - Appointment of director 26 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 01 March 2014
MR01 - N/A 23 October 2013
MR01 - N/A 11 September 2013
RESOLUTIONS - N/A 24 June 2013
AA - Annual Accounts 16 May 2013
AP01 - Appointment of director 08 May 2013
AR01 - Annual Return 02 March 2013
TM01 - Termination of appointment of director 07 October 2012
TM01 - Termination of appointment of director 13 June 2012
RESOLUTIONS - N/A 10 April 2012
MEM/ARTS - N/A 10 April 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
TM01 - Termination of appointment of director 28 December 2011
AA - Annual Accounts 16 May 2011
AP01 - Appointment of director 06 May 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AP01 - Appointment of director 08 November 2010
TM01 - Termination of appointment of director 06 November 2010
TM01 - Termination of appointment of director 06 November 2010
TM01 - Termination of appointment of director 06 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
TM01 - Termination of appointment of director 03 March 2010
AC(NI) - N/A 13 May 2009
371S(NI) - N/A 11 March 2009
295(NI) - N/A 11 September 2008
AC(NI) - N/A 28 April 2008
402(NI) - N/A 01 April 2008
402(NI) - N/A 11 March 2008
371S(NI) - N/A 01 March 2008
295(NI) - N/A 18 June 2007
296(NI) - N/A 01 June 2007
AC(NI) - N/A 02 May 2007
371S(NI) - N/A 08 March 2007
296(NI) - N/A 23 September 2006
296(NI) - N/A 23 September 2006
296(NI) - N/A 23 September 2006
296(NI) - N/A 23 September 2006
296(NI) - N/A 23 September 2006
AC(NI) - N/A 28 July 2006
233(NI) - N/A 08 July 2006
371S(NI) - N/A 13 April 2006
296(NI) - N/A 06 March 2006
296(NI) - N/A 14 January 2006
296(NI) - N/A 22 March 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2013 Outstanding

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Mortgage or charge 20 March 2008 Fully Satisfied

N/A

Mortgage or charge 05 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.