AIDS CARE EDUCATION AND TRAINING (NORTHERN IRELAND) LIMITED
HOLYWOOD

Company number NI028825
Status Active
Incorporation Date 30 September 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 58A HIGH STREET, HOLYWOOD, NORTHERN IRELAND, BT18 9AE
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Confirmation statement made on 30 September 2016 with updates; Registered office address changed from Trinity House 159 Durham Street Belfast BT12 4GB to 58a High Street Holywood BT18 9AE on 10 October 2016. The most likely internet sites of AIDS CARE EDUCATION AND TRAINING (NORTHERN IRELAND) LIMITED are www.aidscareeducationandtrainingnorthernireland.co.uk, and www.aids-care-education-and-training-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Aids Care Education and Training Northern Ireland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI028825. Aids Care Education and Training Northern Ireland Limited has been working since 30 September 1994. The present status of the company is Active. The registered address of Aids Care Education and Training Northern Ireland Limited is 58a High Street Holywood Northern Ireland Bt18 9ae. . CABREY, Isabel Margaret is a Secretary of the company. KERR, Thomas is a Director of the company. MURTAGH, Brian is a Director of the company. SEMPLE, Susan Fullerton is a Director of the company. Director CUNNINGHAM, Gerardine Marian Ann has been resigned. Director DUFF, Yvonne Ruth has been resigned. Director GREGG, Gillian Mary has been resigned. Director GREGG, Gillian Mary has been resigned. Director HAIRE, Gary Neville has been resigned. Director HARBINSON, Andrea has been resigned. Director HOLMES, Sheila Eithne has been resigned. Director MACCARTHAIGH, Tony has been resigned. Director MC KEE, Nicola Jones has been resigned. Director MCQUEEN, Malcolm has been resigned. Director RITCHIE, Donald Joseph has been resigned. Director ROBINSON, Deborah May has been resigned. Director SWANN, Margaret Alice has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CABREY, Isabel Margaret
Appointed Date: 30 September 1994

Director
KERR, Thomas
Appointed Date: 30 September 1994
75 years old

Director
MURTAGH, Brian
Appointed Date: 24 September 2014
70 years old

Director
SEMPLE, Susan Fullerton
Appointed Date: 14 November 2001
70 years old

Resigned Directors

Director
CUNNINGHAM, Gerardine Marian Ann
Resigned: 01 August 1999
Appointed Date: 30 September 1994
71 years old

Director
DUFF, Yvonne Ruth
Resigned: 25 October 2000
Appointed Date: 30 September 1994
69 years old

Director
GREGG, Gillian Mary
Resigned: 06 March 2009
Appointed Date: 01 May 2001
70 years old

Director
GREGG, Gillian Mary
Resigned: 29 March 2000
Appointed Date: 30 September 1994
70 years old

Director
HAIRE, Gary Neville
Resigned: 14 December 2007
Appointed Date: 14 November 2001
66 years old

Director
HARBINSON, Andrea
Resigned: 06 March 2009
Appointed Date: 14 October 2005
54 years old

Director
HOLMES, Sheila Eithne
Resigned: 02 December 1999
Appointed Date: 30 September 1994
77 years old

Director
MACCARTHAIGH, Tony
Resigned: 06 June 2008
Appointed Date: 14 November 2001
79 years old

Director
MC KEE, Nicola Jones
Resigned: 09 June 2014
Appointed Date: 21 December 2007
52 years old

Director
MCQUEEN, Malcolm
Resigned: 06 June 2008
Appointed Date: 30 September 1994
75 years old

Director
RITCHIE, Donald Joseph
Resigned: 09 June 2014
Appointed Date: 21 December 2007
83 years old

Director
ROBINSON, Deborah May
Resigned: 27 June 2005
Appointed Date: 14 November 2001
71 years old

Director
SWANN, Margaret Alice
Resigned: 11 December 2007
Appointed Date: 25 October 2000
82 years old

Persons With Significant Control

Mrs Susan Fullerton Semple
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Brian Murtagh
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Thomas Kerr
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

AIDS CARE EDUCATION AND TRAINING (NORTHERN IRELAND) LIMITED Events

16 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Oct 2016
Registered office address changed from Trinity House 159 Durham Street Belfast BT12 4GB to 58a High Street Holywood BT18 9AE on 10 October 2016
25 Apr 2016
Full accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 30 September 2015 no member list
...
... and 79 more events
30 Jan 1995
Notice of ARD

30 Sep 1994
Decln complnce reg new co

30 Sep 1994
Articles

30 Sep 1994
Memorandum

30 Sep 1994
Pars re dirs/sit reg off