About

Registered Number: NI049930
Date of Incorporation: 08/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Curlew Pavilion, Portside Business Park, Airport Road West, Belfast, BT3 9ED

 

Based in Airport Road West in Belfast, The Cancer Fund for Children was established in 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 29 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTINE, Joan 24 April 2017 - 1
JOHNSTON, Robert John, Dr 29 January 2018 - 1
MARSHALL, Kate 29 July 2013 - 1
MURPHY, Walter Mark 21 January 2009 - 1
NEILL, Gareth 31 July 2017 - 1
STAPLE, Jerry 07 September 2020 - 1
BOYLAN, Paula 29 November 2005 05 November 2008 1
BURNS, Maureen 25 March 2004 13 April 2013 1
BURNS, Stephen 25 March 2013 24 October 2016 1
DONNELLY, Mary 01 September 2010 21 September 2016 1
EDWARDS, David 25 March 2004 27 October 2014 1
HOLLINGER, Trevor 21 January 2009 19 April 2011 1
KILLEN, Annette 25 March 2004 29 September 2005 1
MC CABE, Paul Ormonde 01 July 1999 24 January 2011 1
MCALPINE, Margaret 25 March 2004 14 September 2009 1
MCALPINE, Trevor Harrison Mercer 26 March 2004 13 March 2005 1
MCCLEAN, William Kenneth 14 September 2009 23 November 2015 1
MCCORRY, Laura Ann 24 June 2009 25 October 2011 1
MCVEIGH, Kevin Thomas 28 July 2014 10 September 2018 1
MOORE, Stephen David 29 July 2013 27 July 2017 1
O'CONNOR, Gerard Francis 08 March 2004 24 January 2007 1
OSBORNE, Elizabeth 30 April 2014 20 April 2015 1
PUGH, Leonard 25 March 2004 25 March 2013 1
SCOTT, Betty 09 December 2003 05 November 2008 1
WINTERS, Jennifer 30 January 2012 13 January 2014 1
WYLIE, Conor 08 March 2004 05 November 2008 1
Secretary Name Appointed Resigned Total Appointments
NEILL, Gareth 14 March 2019 - 1
CREEVY, Gillian 28 June 2005 14 March 2019 1
MCALPINE, Trevor Harrison Mercer 01 July 1999 13 February 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
CS01 - N/A 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
CH01 - Change of particulars for director 08 November 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 21 March 2019
AP03 - Appointment of secretary 21 March 2019
TM02 - Termination of appointment of secretary 20 March 2019
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 08 February 2018
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 04 August 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 27 September 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 30 November 2015
RESOLUTIONS - N/A 14 October 2015
CC04 - Statement of companies objects 14 October 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 22 December 2014
CERTNM - Change of name certificate 16 September 2014
MISC - Miscellaneous document 16 September 2014
RESOLUTIONS - N/A 11 August 2014
CONNOT - N/A 11 August 2014
MR04 - N/A 22 May 2014
MR04 - N/A 07 May 2014
MR04 - N/A 07 May 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 10 September 2013
MR01 - N/A 02 September 2013
MR01 - N/A 02 September 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 21 December 2012
RESOLUTIONS - N/A 17 July 2012
CC04 - Statement of companies objects 17 July 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AUD - Auditor's letter of resignation 28 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 01 April 2011
AP01 - Appointment of director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AP01 - Appointment of director 01 April 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 11 June 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 02 April 2010
AP01 - Appointment of director 02 April 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 09 November 2009
371S(NI) - N/A 25 March 2009
AC(NI) - N/A 12 January 2009
371S(NI) - N/A 19 March 2008
AC(NI) - N/A 21 January 2008
371S(NI) - N/A 08 March 2007
AC(NI) - N/A 31 January 2007
296(NI) - N/A 25 May 2006
371S(NI) - N/A 25 May 2006
295(NI) - N/A 18 February 2006
296(NI) - N/A 18 February 2006
296(NI) - N/A 18 February 2006
371S(NI) - N/A 30 January 2006
296(NI) - N/A 26 January 2006
296(NI) - N/A 26 January 2006
296(NI) - N/A 26 January 2006
AC(NI) - N/A 16 January 2006
295(NI) - N/A 08 January 2006
402R(NI) - N/A 12 September 2005
402(NI) - N/A 11 April 2005
402(NI) - N/A 11 April 2005
296(NI) - N/A 29 April 2004
296(NI) - N/A 29 April 2004
296(NI) - N/A 29 April 2004
296(NI) - N/A 29 April 2004
296(NI) - N/A 29 April 2004
296(NI) - N/A 29 April 2004
MISC - Miscellaneous document 08 March 2004
MEM(NI) - N/A 08 March 2004
ARTS(NI) - N/A 08 March 2004
G23(NI) - N/A 08 March 2004
G21(NI) - N/A 08 March 2004
40-5B(NI) - N/A 08 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

A registered charge 23 August 2013 Outstanding

N/A

Mortgage or charge 01 September 2005 Fully Satisfied

N/A

Mortgage or charge 05 April 2005 Fully Satisfied

N/A

Mortgage or charge 05 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.