About

Registered Number: NI054012
Date of Incorporation: 24/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Maine Business Centre, 82 Main Street, Cullybackey, Ballymena, BT42 1BW

 

Cullybackey Community Partnership was founded on 24 February 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this 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.