AGE NI


Company number NI071940
Status Active
Incorporation Date 4 March 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3 LOWER CRESCENT, BELFAST, BT7 1NR
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Steven Lindsay as a director on 31 March 2017; Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of AGE NI are www.age.co.uk, and www.age.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Age Ni is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI071940. Age Ni has been working since 04 March 2009. The present status of the company is Active. The registered address of Age Ni is 3 Lower Crescent Belfast Bt7 1nr. . ARNOLD, Carolyn is a Director of the company. BLAIR, Alan John is a Director of the company. DAVEY, Patricia is a Director of the company. DILLON, Trevor Alexander is a Director of the company. FLINN, Colin is a Director of the company. GRIMASON, Robert James is a Director of the company. MACAULEY, Una is a Director of the company. MACKAY, Donald Alexander Graham is a Director of the company. MCLAUGHLIN, Roisin, Dr is a Director of the company. MULLAN, Eileen is a Director of the company. SIMPSON, Kenneth Robert is a Director of the company. Secretary BURNS, Denise Catherine has been resigned. Secretary MULLAN, Eileen has been resigned. Secretary CYPHER SERVICES LIMITED has been resigned. Director BOWYER, Eric William has been resigned. Director BURKE, Moira Teresa has been resigned. Director BURNS, Roisin has been resigned. Director CARSON, William Marshall has been resigned. Director EVASON, Eileen, Professor has been resigned. Director HARE, Stephen John has been resigned. Director HEALY, Andrew John has been resigned. Director HENNING, Brian has been resigned. Director HUGHES, Christopher Carl has been resigned. Director HUNTER, John Garvin has been resigned. Director JOHNSTON, Linda Rosemary has been resigned. Director KELLY, Rosemary has been resigned. Director LINDSAY, Steven has been resigned. Director MCCORMACK, Brendan George, Professor has been resigned. Director MCGARVEY, Henry Raymond has been resigned. Director MILLS, Hugh Sproule has been resigned. Director REA, Irene Maeve (Dr), Dr has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
ARNOLD, Carolyn
Appointed Date: 09 December 2010
80 years old

Director
BLAIR, Alan John
Appointed Date: 01 June 2015
69 years old

Director
DAVEY, Patricia
Appointed Date: 29 September 2016
66 years old

Director
DILLON, Trevor Alexander
Appointed Date: 01 June 2015
68 years old

Director
FLINN, Colin
Appointed Date: 22 June 2016
79 years old

Director
GRIMASON, Robert James
Appointed Date: 09 December 2010
81 years old

Director
MACAULEY, Una
Appointed Date: 01 September 2015
69 years old

Director
MACKAY, Donald Alexander Graham
Appointed Date: 01 September 2015
75 years old

Director
MCLAUGHLIN, Roisin, Dr
Appointed Date: 29 September 2016
49 years old

Director
MULLAN, Eileen
Appointed Date: 04 March 2009
54 years old

Director
SIMPSON, Kenneth Robert
Appointed Date: 01 April 2015
79 years old

Resigned Directors

Secretary
BURNS, Denise Catherine
Resigned: 17 July 2013
Appointed Date: 16 February 2010

Secretary
MULLAN, Eileen
Resigned: 11 December 2013
Appointed Date: 17 July 2013

Secretary
CYPHER SERVICES LIMITED
Resigned: 16 February 2010
Appointed Date: 04 March 2009

Director
BOWYER, Eric William
Resigned: 31 March 2013
Appointed Date: 04 March 2009
77 years old

Director
BURKE, Moira Teresa
Resigned: 04 January 2016
Appointed Date: 10 December 2014
67 years old

Director
BURNS, Roisin
Resigned: 16 August 2016
Appointed Date: 04 March 2009
79 years old

Director
CARSON, William Marshall
Resigned: 21 May 2014
Appointed Date: 05 October 2009
91 years old

Director
EVASON, Eileen, Professor
Resigned: 31 March 2013
Appointed Date: 04 March 2009
78 years old

Director
HARE, Stephen John
Resigned: 09 November 2016
Appointed Date: 09 December 2010
72 years old

Director
HEALY, Andrew John
Resigned: 30 March 2014
Appointed Date: 29 May 2013
58 years old

Director
HENNING, Brian
Resigned: 10 December 2014
Appointed Date: 29 May 2013
68 years old

Director
HUGHES, Christopher Carl
Resigned: 10 December 2014
Appointed Date: 10 May 2009
75 years old

Director
HUNTER, John Garvin
Resigned: 31 March 2013
Appointed Date: 04 March 2009
78 years old

Director
JOHNSTON, Linda Rosemary
Resigned: 11 March 2015
Appointed Date: 04 March 2009
68 years old

Director
KELLY, Rosemary
Resigned: 29 December 2009
Appointed Date: 10 May 2009
81 years old

Director
LINDSAY, Steven
Resigned: 31 March 2017
Appointed Date: 04 March 2009
62 years old

Director
MCCORMACK, Brendan George, Professor
Resigned: 11 December 2013
Appointed Date: 04 March 2009
63 years old

Director
MCGARVEY, Henry Raymond
Resigned: 22 January 2016
Appointed Date: 15 May 2014
67 years old

Director
MILLS, Hugh Sproule
Resigned: 31 March 2012
Appointed Date: 04 March 2009
73 years old

Director
REA, Irene Maeve (Dr), Dr
Resigned: 31 March 2016
Appointed Date: 04 March 2009
78 years old

AGE NI Events

03 Apr 2017
Termination of appointment of Steven Lindsay as a director on 31 March 2017
10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
16 Dec 2016
Full accounts made up to 31 March 2016
11 Nov 2016
Termination of appointment of Stephen John Hare as a director on 9 November 2016
04 Oct 2016
Appointment of Mrs Patricia Davey as a director on 29 September 2016
...
... and 58 more events
19 Feb 2010
Termination of appointment of . Cypher Services Limited as a secretary
04 Jun 2009
Change of dirs/sec
04 Jun 2009
Change of dirs/sec
03 Apr 2009
Change in sit reg add
04 Mar 2009
Incorporation