ACTS OF MERCY
CO ANTRIM


Company number NI044422
Status Active
Incorporation Date 16 October 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 9 DOWNVIEW CRESCENT, BALLYMONEY, CO ANTRIM, BT53 6BB
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACTS OF MERCY are www.actsof.co.uk, and www.acts-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Acts of Mercy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI044422. Acts of Mercy has been working since 16 October 2002. The present status of the company is Active. The registered address of Acts of Mercy is 9 Downview Crescent Ballymoney Co Antrim Bt53 6bb. . SANKANNAWAR, Shankar is a Secretary of the company. BROCKBANK, David Torrens is a Director of the company. SANKANNAWAR, Shankar is a Director of the company. THOMAS, Chacko is a Director of the company. Director GREEVES, Stephen Eric has been resigned. Director HAMILTON, Thomas Nathaniel has been resigned. Director HOWELL, Colin David has been resigned. Director MONTGOMERY, Jonathan Lloyd has been resigned. Director TOPPING, Alan, Dr has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
SANKANNAWAR, Shankar
Appointed Date: 16 October 2002

Director
BROCKBANK, David Torrens
Appointed Date: 16 October 2002
68 years old

Director
SANKANNAWAR, Shankar
Appointed Date: 17 December 2003
68 years old

Director
THOMAS, Chacko
Appointed Date: 16 October 2002
76 years old

Resigned Directors

Director
GREEVES, Stephen Eric
Resigned: 15 March 2010
Appointed Date: 08 August 2006
59 years old

Director
HAMILTON, Thomas Nathaniel
Resigned: 28 June 2005
Appointed Date: 16 October 2002
85 years old

Director
HOWELL, Colin David
Resigned: 01 January 2009
Appointed Date: 08 August 2006
66 years old

Director
MONTGOMERY, Jonathan Lloyd
Resigned: 15 March 2010
Appointed Date: 08 August 2006
57 years old

Director
TOPPING, Alan, Dr
Resigned: 25 May 2006
Appointed Date: 16 October 2002
75 years old

ACTS OF MERCY Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Oct 2016
Confirmation statement made on 16 October 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Nov 2015
Annual return made up to 16 October 2015 no member list
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
16 Oct 2002
Articles
16 Oct 2002
Decln reg co exempt LTD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Oct 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Oct 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Oct 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.