About

Registered Number: NI020856
Date of Incorporation: 03/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Arthur House, 41 Arthur Street, Belfast, BT1 4GB,

 

Having been setup in 1987, Saint John of God Association - The are based in Belfast, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 35 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORKAN, William 24 July 2017 - 1
GALLAGHER, John 24 July 2017 - 1
GHALAIENY, Theresa 24 July 2017 - 1
LENNON, John 24 July 2017 - 1
MCCRORY, Patrick 24 June 2004 - 1
BARRY, Brother Dominic John 31 March 1999 02 July 2001 1
BRENNAN-WHITMORE, Fintan William (Brother) 19 May 1999 08 June 2007 1
DALLAT, Most Rev Michael C D 03 September 1987 31 March 1999 1
FORKAN, William 21 January 2014 01 July 2014 1
GALLAGHER, Brother Finnian John 02 July 2002 08 June 2007 1
GILLAN, Brother Hugh Charles 02 July 2001 25 September 2003 1
KEANEY, Brother Killian Martin 31 March 1999 02 July 2001 1
KEANEY, Kilian Martin (Brother) 24 June 2004 08 June 2007 1
KEANEY, Martin 24 July 2017 20 October 2019 1
KEARNS, Brother Laurence Michael 31 March 1999 24 June 2004 1
KEARNS, Michael 08 June 2007 19 January 2018 1
KINDER, Patrick 03 September 1987 31 March 1999 1
LARKIN, Brother Bernard 08 June 2007 25 February 2010 1
LENNON, Brother Ronan John 08 June 2007 25 February 2010 1
LENNON, Brother Ronan John 31 March 1999 24 June 2004 1
MARTIN, John Joseph 10 June 2009 25 February 2010 1
MORGAN, Ronald Michael 25 February 2010 26 January 2012 1
MURPHY, Michael 31 March 1999 08 June 2007 1
NEILD, Michael John, Brother 10 June 2009 15 March 2017 1
O'CONNOR, John, Rev 03 September 1987 31 March 1999 1
PADIERNE, Brother Luis Federico 25 September 2003 08 June 2007 1
PEPPER, John Gerard 26 January 2012 06 December 2017 1
SHANNON, Brother Aloysius John 08 June 2007 25 February 2010 1
SHANNON, Brother Aloysius John 31 March 1999 02 July 2001 1
SHELVIN, Bernadette 26 January 2012 01 July 2014 1
WILLIAM BRENNAN-WHITMORE, Fr Fintan 31 March 1999 02 July 2001 1
Secretary Name Appointed Resigned Total Appointments
CUDDIHY, Ciaran 24 April 2017 - 1
DURAND, Thomas Lonan 01 April 2015 24 April 2017 1
MCGILL, Annamarie 03 September 2012 01 April 2015 1
RICHARDSON, Laura 10 June 2009 31 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AD01 - Change of registered office address 06 May 2020
TM01 - Termination of appointment of director 08 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 10 September 2019
RESOLUTIONS - N/A 25 April 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 04 October 2018
AUD - Auditor's letter of resignation 08 February 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 October 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP03 - Appointment of secretary 20 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
RESOLUTIONS - N/A 27 April 2017
MA - Memorandum and Articles 27 April 2017
CC04 - Statement of companies objects 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 September 2015
AP03 - Appointment of secretary 27 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AD01 - Change of registered office address 03 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 17 November 2014
AD01 - Change of registered office address 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 07 November 2012
AD01 - Change of registered office address 01 October 2012
TM02 - Termination of appointment of secretary 14 September 2012
AP03 - Appointment of secretary 14 September 2012
TM01 - Termination of appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 08 May 2010
TM02 - Termination of appointment of secretary 27 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP03 - Appointment of secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AC(NI) - N/A 10 July 2009
371S(NI) - N/A 03 November 2008
AC(NI) - N/A 20 May 2008
296(NI) - N/A 17 January 2008
296(NI) - N/A 17 January 2008
371S(NI) - N/A 12 December 2007
296(NI) - N/A 06 December 2007
296(NI) - N/A 06 December 2007
296(NI) - N/A 06 December 2007
296(NI) - N/A 06 December 2007
296(NI) - N/A 06 December 2007
296(NI) - N/A 06 December 2007
296(NI) - N/A 06 December 2007
AC(NI) - N/A 31 August 2007
296(NI) - N/A 19 December 2006
371S(NI) - N/A 15 December 2006
AC(NI) - N/A 23 October 2006
AC(NI) - N/A 06 November 2005
371S(NI) - N/A 01 November 2005
AC(NI) - N/A 27 October 2004
371S(NI) - N/A 27 October 2004
296(NI) - N/A 26 October 2004
296(NI) - N/A 26 October 2004
296(NI) - N/A 26 October 2004
296(NI) - N/A 26 October 2004
371S(NI) - N/A 31 October 2003
296(NI) - N/A 30 October 2003
296(NI) - N/A 30 October 2003
296(NI) - N/A 30 October 2003
AC(NI) - N/A 28 October 2003
233(NI) - N/A 07 March 2003
AC(NI) - N/A 04 February 2003
371S(NI) - N/A 03 July 2002
296(NI) - N/A 25 June 2002
296(NI) - N/A 25 June 2002
296(NI) - N/A 25 June 2002
296(NI) - N/A 25 June 2002
296(NI) - N/A 25 June 2002
296(NI) - N/A 25 June 2002
AC(NI) - N/A 15 January 2002
UDM+A(NI) - N/A 31 July 2001
CNRES(NI) - N/A 12 June 2001
371S(NI) - N/A 23 May 2001
AC(NI) - N/A 03 February 2001
371S(NI) - N/A 22 May 2000
AC(NI) - N/A 20 December 1999
371S(NI) - N/A 03 July 1999
296(NI) - N/A 26 June 1999
296(NI) - N/A 26 May 1999
296(NI) - N/A 26 May 1999
296(NI) - N/A 26 May 1999
296(NI) - N/A 26 May 1999
296(NI) - N/A 26 May 1999
296(NI) - N/A 26 May 1999
296(NI) - N/A 26 May 1999
296(NI) - N/A 26 May 1999
296(NI) - N/A 26 May 1999
AC(NI) - N/A 02 July 1998
371S(NI) - N/A 19 May 1998
AC(NI) - N/A 10 December 1997
371S(NI) - N/A 04 June 1997
AURES(NI) - N/A 26 November 1996
AC(NI) - N/A 20 June 1996
371S(NI) - N/A 28 May 1996
AC(NI) - N/A 11 August 1995
371S(NI) - N/A 31 May 1995
AC(NI) - N/A 14 October 1994
371S(NI) - N/A 01 June 1994
AC(NI) - N/A 29 July 1993
295(NI) - N/A 27 July 1993
371S(NI) - N/A 08 June 1993
AC(NI) - N/A 03 August 1992
371A(NI) - N/A 09 June 1992
AC(NI) - N/A 19 May 1992
AR(NI) - N/A 07 January 1992
AR(NI) - N/A 13 June 1990
AC(NI) - N/A 12 June 1990
AC(NI) - N/A 25 January 1990
AC(NI) - N/A 25 January 1990
AR(NI) - N/A 04 July 1989
NEWINC - New incorporation documents 03 September 1987
G23(NI) - N/A 03 September 1987
MEM(NI) - N/A 03 September 1987
ARTS(NI) - N/A 03 September 1987
40-5A(NI) - N/A 03 September 1987
G21(NI) - N/A 03 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.