About

Registered Number: NI028769
Date of Incorporation: 14/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 151-157 Shankill Road, Belfast, Co Antrim, BT13 1FD

 

Established in 1994, Shankill Womens Centre have registered office in Co Antrim, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Mccullough, Nicola, Bell, Laura, Lawley, Carol, Shortt, Anne, Thompson, Naomi, Stewart, Carolyn, Bickerstaff, Sylvia, Bill, Elizabeth Anne, Brown, Euphemia, Brown, Karen Jean, Carlisle, Betty, Grainger, Edith, Harrison, Lynsay Ann, Henderson, Richard Edmund, Lundy, Cathy, Mercer, Joan, O'hara, Philip, Reid, Marie, Robinson, Roberta, Smith, Lynn, Stewart, Carolyn, Walker, Suzanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Laura 25 April 2017 - 1
LAWLEY, Carol 26 April 2017 - 1
SHORTT, Anne 25 April 2017 - 1
THOMPSON, Naomi 25 October 2016 - 1
BICKERSTAFF, Sylvia 16 May 2000 20 January 2004 1
BILL, Elizabeth Anne 01 October 2006 20 December 2007 1
BROWN, Euphemia 11 September 2001 31 October 2006 1
BROWN, Karen Jean 01 November 2001 09 December 2004 1
CARLISLE, Betty 14 September 1994 12 April 2000 1
GRAINGER, Edith 16 May 2000 26 June 2001 1
HARRISON, Lynsay Ann 22 May 2013 20 September 2016 1
HENDERSON, Richard Edmund 17 June 1999 31 October 2006 1
LUNDY, Cathy 03 March 2000 26 June 2001 1
MERCER, Joan 28 August 2012 03 April 2017 1
O'HARA, Philip 03 March 2000 20 January 2004 1
REID, Marie 16 May 1967 26 June 2001 1
ROBINSON, Roberta 14 September 1994 20 September 2005 1
SMITH, Lynn 22 May 2013 28 July 2017 1
STEWART, Carolyn 07 September 1999 07 January 2003 1
WALKER, Suzanne 16 May 2000 09 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MCCULLOUGH, Nicola 31 October 2006 - 1
STEWART, Carolyn 14 September 1994 09 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 October 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 25 October 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 24 December 2015
AAMD - Amended Accounts 24 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 December 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 06 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 15 February 2010
371S(NI) - N/A 16 September 2009
296(NI) - N/A 07 September 2009
AC(NI) - N/A 28 November 2008
371S(NI) - N/A 26 September 2008
402R(NI) - N/A 12 September 2008
296(NI) - N/A 07 February 2008
AC(NI) - N/A 21 January 2008
296(NI) - N/A 20 January 2008
371S(NI) - N/A 14 September 2007
296(NI) - N/A 29 November 2006
AC(NI) - N/A 16 November 2006
371S(NI) - N/A 16 November 2006
296(NI) - N/A 16 November 2006
296(NI) - N/A 16 November 2006
296(NI) - N/A 16 November 2006
296(NI) - N/A 16 November 2006
AC(NI) - N/A 05 January 2006
371S(NI) - N/A 21 October 2005
296(NI) - N/A 19 October 2005
296(NI) - N/A 19 October 2005
296(NI) - N/A 19 October 2005
296(NI) - N/A 19 October 2005
AC(NI) - N/A 30 November 2004
371S(NI) - N/A 18 September 2004
AC(NI) - N/A 19 January 2004
371S(NI) - N/A 07 September 2003
296(NI) - N/A 09 May 2003
296(NI) - N/A 09 May 2003
AC(NI) - N/A 11 December 2002
371S(NI) - N/A 06 September 2002
402DF(NI) - N/A 12 April 2002
AC(NI) - N/A 08 January 2002
296(NI) - N/A 04 December 2001
296(NI) - N/A 05 October 2001
371S(NI) - N/A 02 October 2001
296(NI) - N/A 02 October 2001
296(NI) - N/A 02 October 2001
296(NI) - N/A 23 July 2001
AC(NI) - N/A 05 January 2001
371S(NI) - N/A 08 September 2000
296(NI) - N/A 25 May 2000
296(NI) - N/A 25 May 2000
296(NI) - N/A 25 May 2000
296(NI) - N/A 25 May 2000
296(NI) - N/A 25 May 2000
296(NI) - N/A 20 May 2000
296(NI) - N/A 20 May 2000
296(NI) - N/A 04 May 2000
AC(NI) - N/A 22 January 2000
296(NI) - N/A 08 November 1999
371S(NI) - N/A 06 October 1999
296(NI) - N/A 22 September 1999
296(NI) - N/A 22 September 1999
AC(NI) - N/A 10 January 1999
371S(NI) - N/A 07 September 1998
AC(NI) - N/A 23 March 1998
296(NI) - N/A 17 November 1997
371S(NI) - N/A 27 October 1997
AC(NI) - N/A 09 February 1997
371S(NI) - N/A 03 October 1996
AC(NI) - N/A 03 February 1996
371S(NI) - N/A 22 September 1995
232(NI) - N/A 05 June 1995
G21(NI) - N/A 14 September 1994
ARTS(NI) - N/A 14 September 1994
MEM(NI) - N/A 14 September 1994
40-5A(NI) - N/A 14 September 1994
G23(NI) - N/A 14 September 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 01 September 2008 Outstanding

N/A

Mortgage or charge 10 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.