CHILDREN'S LAW CENTRE (NORTHERN IRELAND)
BELFAST


Company number NI033998
Status Active
Incorporation Date 10 April 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 127-131 ORMEAU ROAD, ORMEAU ROAD, BELFAST, NORTHERN IRELAND, BT7 1SH
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Viviane Treacy as a director on 24 November 2016. The most likely internet sites of CHILDREN'S LAW CENTRE (NORTHERN IRELAND) are www.childrenslawcentrenorthern.co.uk, and www.children-s-law-centre-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Children S Law Centre Northern Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI033998. Children S Law Centre Northern Ireland has been working since 10 April 1998. The present status of the company is Active. The registered address of Children S Law Centre Northern Ireland is 127 131 Ormeau Road Ormeau Road Belfast Northern Ireland Bt7 1sh. . KELLY, Patricia Margaret is a Secretary of the company. BUNTING, Lisa Amanda is a Director of the company. KELLY, Anne-Marie Marie is a Director of the company. MCCONVEY, Vivien May is a Director of the company. QUINN, Chris is a Director of the company. RICE, Suzanne Margaret Florence is a Director of the company. SIMPSON, David Patrick is a Director of the company. Director ALLAMBY, Leslie Stewart has been resigned. Director BARR, Alexandra has been resigned. Director BENNETT, Grace has been resigned. Director BRADY, Grainne has been resigned. Director COLLINS, Kelly has been resigned. Director CRAIG, Sobhan has been resigned. Director HAYES, David has been resigned. Director KEENAN, Paula Geraldine has been resigned. Director KELLY, Anne-Marie Marie has been resigned. Director KELLY, Bernie has been resigned. Director KELLY, Gregory has been resigned. Director KNOX, Richard Stephen has been resigned. Director LAVERY, Enda has been resigned. Director MARSHALL, Chelsea Beth, Dr has been resigned. Director MCCAFFERTY, Mairead Mary has been resigned. Director MCCONVEY, Vivian has been resigned. Director MINOGUE, Orlaith Monica has been resigned. Director MOONEY, Patrick Joseph has been resigned. Director O'CALLAGHAN, James Patrick has been resigned. Director O'KANE, Patricia has been resigned. Director QUINN, Edel has been resigned. Director QUINN, Edel has been resigned. Director RUOPPOLO, Maura Patricia has been resigned. Director TOAL, Alicia has been resigned. Director TREACY, Viviane has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
KELLY, Patricia Margaret
Appointed Date: 10 April 1998

Director
BUNTING, Lisa Amanda
Appointed Date: 17 December 2014
51 years old

Director
KELLY, Anne-Marie Marie
Appointed Date: 15 February 2011
62 years old

Director
MCCONVEY, Vivien May
Appointed Date: 18 January 2011
62 years old

Director
QUINN, Chris
Appointed Date: 10 December 2015
48 years old

Director
RICE, Suzanne Margaret Florence
Appointed Date: 25 January 2012
45 years old

Director
SIMPSON, David Patrick
Appointed Date: 15 February 2011
67 years old

Resigned Directors

Director
ALLAMBY, Leslie Stewart
Resigned: 25 January 2002
Appointed Date: 10 April 1998
66 years old

Director
BARR, Alexandra
Resigned: 04 June 1999
Appointed Date: 10 April 1998
69 years old

Director
BENNETT, Grace
Resigned: 08 November 2002
Appointed Date: 25 January 2002
81 years old

Director
BRADY, Grainne
Resigned: 16 December 2010
Appointed Date: 19 February 2008
51 years old

Director
COLLINS, Kelly
Resigned: 25 January 2002
Appointed Date: 01 September 2000
47 years old

Director
CRAIG, Sobhan
Resigned: 19 February 2008
Appointed Date: 08 February 2005
60 years old

Director
HAYES, David
Resigned: 17 December 2014
Appointed Date: 19 February 2008
60 years old

Director
KEENAN, Paula Geraldine
Resigned: 13 December 2005
Appointed Date: 01 September 2000
69 years old

Director
KELLY, Anne-Marie Marie
Resigned: 19 February 2009
Appointed Date: 08 February 2005
62 years old

Director
KELLY, Bernie
Resigned: 22 January 2004
Appointed Date: 15 February 2003
66 years old

Director
KELLY, Gregory
Resigned: 09 February 2005
Appointed Date: 10 April 1998
81 years old

Director
KNOX, Richard Stephen
Resigned: 15 May 2007
Appointed Date: 08 February 2005
69 years old

Director
LAVERY, Enda
Resigned: 10 December 2015
Appointed Date: 16 January 2013
58 years old

Director
MARSHALL, Chelsea Beth, Dr
Resigned: 17 December 2014
Appointed Date: 16 January 2013
41 years old

Director
MCCAFFERTY, Mairead Mary
Resigned: 14 December 2011
Appointed Date: 15 February 2011
64 years old

Director
MCCONVEY, Vivian
Resigned: 09 February 2005
Appointed Date: 15 January 2003
62 years old

Director
MINOGUE, Orlaith Monica
Resigned: 10 December 2015
Appointed Date: 18 December 2013
39 years old

Director
MOONEY, Patrick Joseph
Resigned: 16 December 2010
Appointed Date: 19 February 2008
69 years old

Director
O'CALLAGHAN, James Patrick
Resigned: 01 September 2000
Appointed Date: 10 April 1998
64 years old

Director
O'KANE, Patricia
Resigned: 14 December 2011
Appointed Date: 15 February 2011
64 years old

Director
QUINN, Edel
Resigned: 20 February 2007
Appointed Date: 24 January 2006
56 years old

Director
QUINN, Edel
Resigned: 09 February 2005
Appointed Date: 22 January 2004
56 years old

Director
RUOPPOLO, Maura Patricia
Resigned: 14 December 2011
Appointed Date: 19 February 2009
54 years old

Director
TOAL, Alicia
Resigned: 19 February 2008
Appointed Date: 20 February 2007
51 years old

Director
TREACY, Viviane
Resigned: 24 November 2016
Appointed Date: 31 May 2016
68 years old

Persons With Significant Control

Mrs Anne Marie Kelly
Notified on: 27 January 2017
62 years old
Nature of control: Has significant influence or control

Mr David Patrick Simpson
Notified on: 27 January 2017
67 years old
Nature of control: Has significant influence or control

Ms Vivian Mcconvery
Notified on: 27 January 2017
62 years old
Nature of control: Has significant influence or control

Ms Suzanne Margaret Florence Rice
Notified on: 27 January 2017
45 years old
Nature of control: Has significant influence or control

Ms Lisa Amanda Bunting
Notified on: 27 January 2017
51 years old
Nature of control: Has significant influence or control

Mr Chris Quinn
Notified on: 27 January 2017
48 years old
Nature of control: Has significant influence or control

CHILDREN'S LAW CENTRE (NORTHERN IRELAND) Events

13 Apr 2017
Confirmation statement made on 10 April 2017 with updates
29 Dec 2016
Full accounts made up to 31 March 2016
02 Dec 2016
Termination of appointment of Viviane Treacy as a director on 24 November 2016
08 Nov 2016
Registered office address changed from 3rd Floor Philip House 123/137 York Street Belfast BT15 1AB to 127-131 Ormeau Road Ormeau Road Belfast BT7 1SH on 8 November 2016
25 Aug 2016
Registration of charge NI0339980001, created on 23 August 2016
...
... and 94 more events
10 Apr 1998
Memorandum
10 Apr 1998
Articles
10 Apr 1998
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.

10 Apr 1998
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.

10 Apr 1998
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.

CHILDREN'S LAW CENTRE (NORTHERN IRELAND) Charges

23 August 2016
Charge code NI03 3998 0001
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that property situated and known as 127 - 131 ormeau…