COMPASSION BELFAST
BELFAST BRIDGE COMMUNITY TRUST


Company number NI027662
Status Active
Incorporation Date 29 July 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 276 RAVENHILL ROAD, BELFAST, ANTRIM, UNITED KINGDOM, BT6 8GJ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Edwin Robb as a director on 11 October 2016; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of COMPASSION BELFAST are www.compassion.co.uk, and www.compassion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Compassion Belfast is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI027662. Compassion Belfast has been working since 29 July 1993. The present status of the company is Active. The registered address of Compassion Belfast is 276 Ravenhill Road Belfast Antrim United Kingdom Bt6 8gj. . MCCONNELL, Aisleagh is a Secretary of the company. BRADSHAW, David is a Director of the company. HAMILTON, Keith is a Director of the company. IRVINE, Harry is a Director of the company. MCCONNELL, Aisleagh is a Director of the company. MCKAY, Mark is a Director of the company. ROBB, Edwin is a Director of the company. THOMPSON, Stephen John, Pastor is a Director of the company. Secretary ADAMS, Robert Edward Stephen has been resigned. Secretary KINKEAD, Maurice William has been resigned. Secretary MCKAY, Mark has been resigned. Director ACHESON, Christine has been resigned. Director ADAMS, Robert Edward Stephen has been resigned. Director CAIRNS, Stephen has been resigned. Director DORMAN, Alan has been resigned. Director HUNTER, Arthur has been resigned. Director KINKEAD, Maurice William has been resigned. Director MORRISON, Alistair James has been resigned. Director MULHOLLAND, Connor, Dr has been resigned. Director MULHOLLAND, Sandra has been resigned. Director ROBINSON, Cathleen Freda has been resigned. Director ROBINSON, Jill Louise has been resigned. Director SMITH, Helen has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
MCCONNELL, Aisleagh
Appointed Date: 03 September 2015

Director
BRADSHAW, David
Appointed Date: 20 January 2013
87 years old

Director
HAMILTON, Keith
Appointed Date: 20 January 2013
55 years old

Director
IRVINE, Harry
Appointed Date: 20 January 2013
73 years old

Director
MCCONNELL, Aisleagh
Appointed Date: 23 June 2015
39 years old

Director
MCKAY, Mark
Appointed Date: 20 January 2013
52 years old

Director
ROBB, Edwin
Appointed Date: 11 October 2016
59 years old

Director
THOMPSON, Stephen John, Pastor
Appointed Date: 20 January 2013
51 years old

Resigned Directors

Secretary
ADAMS, Robert Edward Stephen
Resigned: 08 July 2013
Appointed Date: 10 April 2005

Secretary
KINKEAD, Maurice William
Resigned: 10 April 2005
Appointed Date: 29 July 1993

Secretary
MCKAY, Mark
Resigned: 03 September 2015
Appointed Date: 08 July 2013

Director
ACHESON, Christine
Resigned: 28 February 2006
Appointed Date: 22 February 1999
63 years old

Director
ADAMS, Robert Edward Stephen
Resigned: 28 July 2014
Appointed Date: 29 July 1993
74 years old

Director
CAIRNS, Stephen
Resigned: 23 June 2015
Appointed Date: 20 January 2013
62 years old

Director
DORMAN, Alan
Resigned: 28 July 2014
Appointed Date: 22 February 1999
70 years old

Director
HUNTER, Arthur
Resigned: 28 July 2014
Appointed Date: 29 July 1993
81 years old

Director
KINKEAD, Maurice William
Resigned: 10 April 2005
Appointed Date: 29 July 1993
72 years old

Director
MORRISON, Alistair James
Resigned: 28 July 2014
Appointed Date: 22 February 1999
64 years old

Director
MULHOLLAND, Connor, Dr
Resigned: 08 July 2013
Appointed Date: 29 July 1993
87 years old

Director
MULHOLLAND, Sandra
Resigned: 08 July 2013
Appointed Date: 29 July 1993
87 years old

Director
ROBINSON, Cathleen Freda
Resigned: 08 July 2013
Appointed Date: 29 July 1993
86 years old

Director
ROBINSON, Jill Louise
Resigned: 29 October 2015
Appointed Date: 20 January 2013
52 years old

Director
SMITH, Helen
Resigned: 28 July 2014
Appointed Date: 10 April 2005
74 years old

Persons With Significant Control

Pastor Stephen John Thompson
Notified on: 29 July 2016
51 years old
Nature of control: Has significant influence or control as a trustee of a trust

COMPASSION BELFAST Events

11 Oct 2016
Appointment of Mr Edwin Robb as a director on 11 October 2016
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
27 Apr 2016
Registered office address changed from 135 Ravenhill Road Belfast BT6 8DR to 276 Ravenhill Road Belfast Antrim BT6 8GJ on 27 April 2016
29 Oct 2015
Termination of appointment of Jill Louise Robinson as a director on 29 October 2015
...
... and 91 more events
29 Jul 1993
Articles

29 Jul 1993
Memorandum

29 Jul 1993
Decln reg co exempt LTD

29 Jul 1993
Pars re dirs/sit reg off

29 Jul 1993
Decln complnce reg new co