SPORT CHANGES LIFE FOUNDATION

Unit 22, Argyle Business Centre Unit 22, Argyle Business Centre, Belfast, BT13 2AP, Northern Ireland
StatusACTIVE
Company No.NI611158
Category
Incorporated13 Feb 2012
Age12 years, 3 months, 19 days
JurisdictionNorthern Ireland

SUMMARY

SPORT CHANGES LIFE FOUNDATION is an active with number NI611158. It was incorporated 12 years, 3 months, 19 days ago, on 13 February 2012. The company address is Unit 22, Argyle Business Centre Unit 22, Argyle Business Centre, Belfast, BT13 2AP, Northern Ireland.



Company Fillings

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Tim Robinson

Termination date: 2023-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

New address: Unit 22, Argyle Business Centre 39 North Howard Street Belfast BT13 2AP

Old address: Unit 2, Argyle Business Centre 39 North Howard Street Belfast BT13 2AP Northern Ireland

Change date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Change date: 2023-05-10

Old address: The School, 78 Mersey Street Belfast BT4 1EY

New address: Unit 2, Argyle Business Centre 39 North Howard Street Belfast BT13 2AP

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Suresh Tharma

Change date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Suresh Tharma

Change date: 2021-09-23

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-09

Psc name: Gareth Maguire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Ciaran Francis Mcauley

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-20

Officer name: David Nicholas Gavaghan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Alan James Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Mcneill

Appointment date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Nicholas Mccullough

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Arthur Tim Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Turley

Termination date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Deirdre Brennan

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Waterworth

Appointment date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mr Ciaran Francis Mcauley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Patrick Jemphrey

Termination date: 2015-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Joseph Craig

Termination date: 2014-11-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Joseph Campbell

Termination date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Gavaghan

Appointment date: 2014-05-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Waterworth

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Turley

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcella Marais

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Address

Type: AD01

Old address: 12B Valley Business Centre, Church Road Newtownabbey County Antrim BT36 7LS Northern Ireland

Change date: 2014-03-13

Documents

View document PDF

Resolution

Date: 05 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Suresh Tharma

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Deirdre Brennan

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Maguire

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcella Marais

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Old address: 98 University Street Belfast BT7 1HE

Change date: 2013-02-22

Documents

View document PDF

Resolution

Date: 06 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Joseph Campbell

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Patrick Jemphrey

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marcella Patricia Marais

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcella Patricia Marais

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Joseph Craig

Documents

View document PDF

Incorporation company

Date: 13 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 FOX LANE RTM COMPANY LTD

C/O CANONBURY,LONDON,EC2V 8AE

Number:09016236
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARDMORE LIMITED

C/O TUGHANS MARLBOROUGH HOUSE,BELFAST,BT1 3GG

Number:NI028313
Status:ACTIVE
Category:Private Limited Company

BEARCONTRACTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10668053
Status:ACTIVE
Category:Private Limited Company

BLAZEBY MARITIME CONSULTANTS LTD

DEEP BLUE YONDER,SALCOMBE,TQ8 8JP

Number:09688091
Status:ACTIVE
Category:Private Limited Company

HASSOP WEALTH MANAGEMENT LIMITED

2 BROOMGROVE ROAD,SHEFFIELD,S10 2LR

Number:10015397
Status:ACTIVE
Category:Private Limited Company

SOUTH CARPENTRY LIMITED

56 THE GROVE,SOUTHAMPTON,SO19 9LX

Number:10448904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source