CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES


Company number NI027973
Status Active
Incorporation Date 29 November 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 25-31 LISBURN ROAD, BELFAST, BT9 7AA
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Oswyn Paulin as a secretary on 7 October 2016. The most likely internet sites of CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES are www.challengeanorthernirelandcharityforpeoplewithlearning.co.uk, and www.challenge-a-northern-ireland-charity-for-people-with-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Challenge A Northern Ireland Charity For People With Learning Disabilities is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI027973. Challenge A Northern Ireland Charity For People With Learning Disabilities has been working since 29 November 1993. The present status of the company is Active. The registered address of Challenge A Northern Ireland Charity For People With Learning Disabilities is 25 31 Lisburn Road Belfast Bt9 7aa. . PAULIN, Oswyn is a Secretary of the company. BARRONS, John Lawson is a Director of the company. BRUNDLE, Kenneth Sydney is a Director of the company. KENNEDY, Christine Elizabeth Margaret, Dr is a Director of the company. MC GREGOR, John is a Director of the company. MOORE, Carol Patricia is a Director of the company. PAULIN, Oswyn is a Director of the company. PHILLIPS, Carol Maria is a Director of the company. ROCHE, Noreen Maria is a Director of the company. Secretary RINGLAND, Nevin Woodside has been resigned. Director CANNING, Arthur Douglas has been resigned. Director CANNING, William James has been resigned. Director EID-JENNINGS, Etta, Dr has been resigned. Director GRAHAM, Carol has been resigned. Director JENNINGS MBE, Etta-Eid has been resigned. Director KEENAN, Michael Joseph has been resigned. Director LEWIS, Stuart, Professor has been resigned. Director MALONE, Vincent has been resigned. Director MCFERRAN, Francis Donal has been resigned. Director MOORE, Rosemarie has been resigned. Director POOLE, Robert John has been resigned. Director RINGLAND, Nevin Woodside has been resigned. Director SHANKS, Oliver Edward Pattison has been resigned. Director SHEVLIN, Paul Gerard has been resigned. Director SHIELDS, John has been resigned. Director STEVENSON, Margaret has been resigned. Director VANCE, Anne S has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
PAULIN, Oswyn
Appointed Date: 07 October 2016

Director
BARRONS, John Lawson
Appointed Date: 06 October 2011
92 years old

Director
BRUNDLE, Kenneth Sydney
Appointed Date: 06 October 2011
76 years old

Director
KENNEDY, Christine Elizabeth Margaret, Dr
Appointed Date: 18 October 2012
58 years old

Director
MC GREGOR, John
Appointed Date: 29 November 1993
72 years old

Director
MOORE, Carol Patricia
Appointed Date: 18 October 2012
74 years old

Director
PAULIN, Oswyn
Appointed Date: 26 May 2016
74 years old

Director
PHILLIPS, Carol Maria
Appointed Date: 27 November 2014
65 years old

Director
ROCHE, Noreen Maria
Appointed Date: 01 October 2015
75 years old

Resigned Directors

Secretary
RINGLAND, Nevin Woodside
Resigned: 07 October 2016
Appointed Date: 29 November 1993

Director
CANNING, Arthur Douglas
Resigned: 22 January 2011
Appointed Date: 29 November 1993
68 years old

Director
CANNING, William James
Resigned: 06 October 2011
Appointed Date: 18 April 2002
84 years old

Director
EID-JENNINGS, Etta, Dr
Resigned: 24 April 2014
Appointed Date: 21 January 2011
86 years old

Director
GRAHAM, Carol
Resigned: 14 August 1998
Appointed Date: 29 November 1993
69 years old

Director
JENNINGS MBE, Etta-Eid
Resigned: 31 May 2007
Appointed Date: 14 March 2000
81 years old

Director
KEENAN, Michael Joseph
Resigned: 15 February 2007
Appointed Date: 29 November 1993
94 years old

Director
LEWIS, Stuart, Professor
Resigned: 29 September 1998
Appointed Date: 29 November 1993
82 years old

Director
MALONE, Vincent
Resigned: 06 September 2015
Appointed Date: 20 October 2005
71 years old

Director
MCFERRAN, Francis Donal
Resigned: 02 May 2016
Appointed Date: 06 October 2011
84 years old

Director
MOORE, Rosemarie
Resigned: 21 January 2011
Appointed Date: 20 October 2005
80 years old

Director
POOLE, Robert John
Resigned: 04 April 2000
Appointed Date: 29 November 1993
72 years old

Director
RINGLAND, Nevin Woodside
Resigned: 04 December 2001
Appointed Date: 29 November 1993
69 years old

Director
SHANKS, Oliver Edward Pattison
Resigned: 01 October 2015
Appointed Date: 29 November 1993
86 years old

Director
SHEVLIN, Paul Gerard
Resigned: 01 January 2000
Appointed Date: 29 November 1993
76 years old

Director
SHIELDS, John
Resigned: 08 September 2005
Appointed Date: 24 October 2002
97 years old

Director
STEVENSON, Margaret
Resigned: 23 February 2012
Appointed Date: 29 November 1993
89 years old

Director
VANCE, Anne S
Resigned: 26 May 2016
Appointed Date: 18 April 2002
100 years old

Persons With Significant Control

Mr Oswyn Paulin
Notified on: 26 May 2016
74 years old
Nature of control: Has significant influence or control

Mr Ken Sydney Brundle
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr John Mcgregor
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr John Lawson Barrons
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

Dr Christine Elizabeth Margaret Kennedy
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Carol Patricia Moore
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Ms Carol Maria Phillips
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Noreen Maria Roche
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Nevin Woodside Ringland
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES Events

05 Dec 2016
Confirmation statement made on 29 November 2016 with updates
02 Nov 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Appointment of Mr Oswyn Paulin as a secretary on 7 October 2016
27 Oct 2016
Termination of appointment of Nevin Woodside Ringland as a secretary on 7 October 2016
06 Jun 2016
Appointment of Mr Oswyn Paulin as a director on 26 May 2016
...
... and 111 more events
29 Nov 1993
Decln reg co exempt LTD

29 Nov 1993
Pars re dirs/sit reg off

29 Nov 1993
Decln complnce reg new co

29 Nov 1993
Articles

29 Nov 1993
Memorandum

CHALLENGE A NORTHERN IRELAND CHARITY FOR PEOPLE WITH LEARNING DISABILITIES Charges

13 August 2009
Mortgage or charge
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage charge. The premises comprised in folio…
13 August 2009
Mortgage or charge
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage charge. The premises comprised in an…
27 June 1997
Mortgage or charge
Delivered: 3 July 1997
Status: Satisfied on 29 March 2004
Persons entitled: Ulster Bank LTD
Description: All monies solicitors' undertaking the company's property…
9 April 1997
Mortgage or charge
Delivered: 16 April 1997
Status: Satisfied on 29 March 2004
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…