COMPASSION MINISTRIES
BALLYMENA


Company number NI603810
Status Active
Incorporation Date 19 July 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O GREEN PASTURES, FENAGHY ROAD, GALGORM, BALLYMENA, ANTRIM, BT42 1AW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Correction of a Director's date of birth incorrectly stated on incorporation / jeffrey wright; Register(s) moved to registered inspection location Unit 6 Site 9 Pennybridge Industrial Estate Ballymena BT42 3HB; Register inspection address has been changed to Unit 6 Site 9 Pennybridge Industrial Estate Ballymena BT42 3HB. The most likely internet sites of COMPASSION MINISTRIES are www.compassion.co.uk, and www.compassion.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Compassion Ministries is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI603810. Compassion Ministries has been working since 19 July 2010. The present status of the company is Active. The registered address of Compassion Ministries is C O Green Pastures Fenaghy Road Galgorm Ballymena Antrim Bt42 1aw. . KENNEDY, Jason Neil is a Secretary of the company. DUNLOP, Trevor Lyle is a Director of the company. KERNOHAN, Karen Kezia is a Director of the company. MCGLADDERY, Jacqueline, Pastor is a Director of the company. SYMINGTON, Kenneth David is a Director of the company. WRIGHT, Jeffrey is a Director of the company. Secretary STEWART, Thomas John has been resigned. Director DONLEY, Mark Edward has been resigned. Director KERNOHAN, Karen Kezia has been resigned. Director PERRY, Sharon has been resigned. Director WALKER, Arianna has been resigned. Director WEIR, Barry John James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KENNEDY, Jason Neil
Appointed Date: 20 November 2014

Director
DUNLOP, Trevor Lyle
Appointed Date: 20 November 2014
48 years old

Director
KERNOHAN, Karen Kezia
Appointed Date: 24 January 2017
44 years old

Director
MCGLADDERY, Jacqueline, Pastor
Appointed Date: 30 October 2015
56 years old

Director
SYMINGTON, Kenneth David
Appointed Date: 24 January 2017
77 years old

Director
WRIGHT, Jeffrey
Appointed Date: 19 July 2010
62 years old

Resigned Directors

Secretary
STEWART, Thomas John
Resigned: 20 November 2014
Appointed Date: 19 July 2010

Director
DONLEY, Mark Edward
Resigned: 30 October 2015
Appointed Date: 20 November 2014
51 years old

Director
KERNOHAN, Karen Kezia
Resigned: 20 November 2014
Appointed Date: 15 February 2013
44 years old

Director
PERRY, Sharon
Resigned: 24 January 2017
Appointed Date: 19 July 2010
64 years old

Director
WALKER, Arianna
Resigned: 28 June 2013
Appointed Date: 19 July 2010
52 years old

Director
WEIR, Barry John James
Resigned: 24 January 2017
Appointed Date: 20 November 2014
44 years old

COMPASSION MINISTRIES Events

09 May 2017
Correction of a Director's date of birth incorrectly stated on incorporation / jeffrey wright
10 Mar 2017
Register(s) moved to registered inspection location Unit 6 Site 9 Pennybridge Industrial Estate Ballymena BT42 3HB
10 Mar 2017
Register inspection address has been changed to Unit 6 Site 9 Pennybridge Industrial Estate Ballymena BT42 3HB
06 Feb 2017
Appointment of Mr Kenneth David Symington as a director on 24 January 2017
06 Feb 2017
Termination of appointment of Barry John James Weir as a director on 24 January 2017
...
... and 23 more events
20 Jan 2012
Accounts for a small company made up to 30 April 2011
28 Nov 2011
Particulars of a mortgage or charge / charge no: 1
01 Sep 2011
Annual return made up to 19 July 2011
26 Oct 2010
Current accounting period shortened from 31 July 2011 to 30 April 2011
19 Jul 2010
Incorporation
  • ANNOTATION Part Rectified The director’s date of birth was removed from the IN01 as it is factually inaccurate or is derived from something factually inaccurate. An rp CH01 form (Correction of a director’s date of birth which was incorrectly stated on incorporation) was registered on 09/05/2017

COMPASSION MINISTRIES Charges

11 November 2011
Mortgage
Delivered: 28 November 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the lands comprised in folio no AN162375 county antrim…