INSPIRE WELLBEING
BELFAST NORTHERN IRELAND ASSOCIATION FOR MENTAL HEALTH - THE


Company number NI025428
Status Active
Incorporation Date 8 April 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LOMBARD HOUSE LOMBARD STREET, 10-20 LOMBARD STREET, BELFAST, NORTHERN IRELAND, BT1 1RD
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Registered office address changed from Beacon House 80 University Street Belfast BT7 1HE to Lombard House Lombard Street 10-20 Lombard Street Belfast BT1 1rd on 22 December 2016; Resolutions RES15 ‐ Change company name resolution on 2016-11-25 . The most likely internet sites of INSPIRE WELLBEING are www.inspire.co.uk, and www.inspire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Inspire Wellbeing is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI025428. Inspire Wellbeing has been working since 08 April 1991. The present status of the company is Active. The registered address of Inspire Wellbeing is Lombard House Lombard Street 10 20 Lombard Street Belfast Northern Ireland Bt1 1rd. . MCBRIDE, Peter Arthur James, Professor is a Secretary of the company. BARR, Owen Dr, Professor is a Director of the company. CANAVAN, Declan Vincent is a Director of the company. CARRUTHERS, John Ivan is a Director of the company. ENGLISH, Barbara, Dr is a Director of the company. FITZPATRICK, William Joseph is a Director of the company. MCKENNA, Hugh, Prof is a Director of the company. O'KANE, Finola Aine is a Director of the company. O'NEILL, George Dermot, Dr is a Director of the company. ORR, Maxine Florence is a Director of the company. Secretary FERGUSON, Alan Coburn has been resigned. Secretary MCBRIDE, Peter has been resigned. Secretary NICHOLL, James Crawford has been resigned. Director ADDLEY, Kenneth, Dr has been resigned. Director BAMFORD, David Richard, Professor has been resigned. Director BRACKEN, Maida has been resigned. Director BRADLEY, Martin Eugene Joseph, Prof has been resigned. Director BRADLEY, Martin Eugene Joseph, Prof has been resigned. Director BROWN, James has been resigned. Director CUPPLES, Margaret, Dr has been resigned. Director DEVINE, Paul, Dr has been resigned. Director DONNAN, Kenneth, Dr. has been resigned. Director FOX, Fionnula has been resigned. Director GREEVES, Thelma has been resigned. Director HIGHAM, Stanley Gordon has been resigned. Director HODKINSON, Stephen has been resigned. Director KINKEAD, Carolann has been resigned. Director LILLEY, Aiden has been resigned. Director MANGAN, Clare has been resigned. Director MC DOWELL, William has been resigned. Director MCCAFFREY, Tony has been resigned. Director MCCLEAN, Arthur has been resigned. Director MCCREESH, Adrian Bernard has been resigned. Director MCDONALD, Graeme has been resigned. Director MCDOUGALL, Bertha has been resigned. Director MCILVEEN, Samuel has been resigned. Director MILLER, Paul, Dr has been resigned. Director O'BRIEN, Stephen John has been resigned. Director O'MAHONEY, Mary has been resigned. Director PILKINGTON, Brigid has been resigned. Director POOLE, A Desmond, Dr has been resigned. Director PRYCE, Irwin has been resigned. Director STEWART, Robert James has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
MCBRIDE, Peter Arthur James, Professor
Appointed Date: 27 July 2015

Director
BARR, Owen Dr, Professor
Appointed Date: 14 October 2013
62 years old

Director
CANAVAN, Declan Vincent
Appointed Date: 10 March 2016
55 years old

Director
CARRUTHERS, John Ivan
Appointed Date: 14 October 2013
78 years old

Director
ENGLISH, Barbara, Dr
Appointed Date: 19 May 2014
56 years old

Director
FITZPATRICK, William Joseph
Appointed Date: 18 May 2015
63 years old

Director
MCKENNA, Hugh, Prof
Appointed Date: 17 September 2009
71 years old

Director
O'KANE, Finola Aine
Appointed Date: 19 May 2014
59 years old

Director
O'NEILL, George Dermot, Dr
Appointed Date: 10 March 2016
78 years old

Director
ORR, Maxine Florence
Appointed Date: 23 November 2015
49 years old

Resigned Directors

Secretary
FERGUSON, Alan Coburn
Resigned: 08 November 2010
Appointed Date: 08 April 1991

Secretary
MCBRIDE, Peter
Resigned: 06 February 2015
Appointed Date: 08 November 2010

Secretary
NICHOLL, James Crawford
Resigned: 27 July 2015
Appointed Date: 06 February 2015

Director
ADDLEY, Kenneth, Dr
Resigned: 17 November 2014
Appointed Date: 13 October 2003
71 years old

Director
BAMFORD, David Richard, Professor
Resigned: 26 January 2006
Appointed Date: 08 April 1991
79 years old

Director
BRACKEN, Maida
Resigned: 14 October 2002
Appointed Date: 08 April 1991
102 years old

Director
BRADLEY, Martin Eugene Joseph, Prof
Resigned: 20 October 2014
Appointed Date: 10 October 2011
75 years old

Director
BRADLEY, Martin Eugene Joseph, Prof
Resigned: 09 March 2009
Appointed Date: 08 April 1991
75 years old

Director
BROWN, James
Resigned: 10 September 2012
Appointed Date: 17 September 2009
81 years old

Director
CUPPLES, Margaret, Dr
Resigned: 26 June 2013
Appointed Date: 11 October 2010
73 years old

Director
DEVINE, Paul, Dr
Resigned: 19 September 2016
Appointed Date: 17 September 2009
57 years old

Director
DONNAN, Kenneth, Dr.
Resigned: 09 October 2000
Appointed Date: 08 April 1991
101 years old

Director
FOX, Fionnula
Resigned: 13 March 2006
Appointed Date: 08 November 1999
58 years old

Director
GREEVES, Thelma
Resigned: 19 June 2002
Appointed Date: 08 April 1991
96 years old

Director
HIGHAM, Stanley Gordon
Resigned: 08 May 2000
Appointed Date: 09 November 1998
75 years old

Director
HODKINSON, Stephen
Resigned: 18 May 2015
Appointed Date: 08 April 1991
76 years old

Director
KINKEAD, Carolann
Resigned: 26 March 2015
Appointed Date: 19 May 2014
76 years old

Director
LILLEY, Aiden
Resigned: 08 October 2001
Appointed Date: 08 April 1991
87 years old

Director
MANGAN, Clare
Resigned: 16 May 2016
Appointed Date: 11 October 2010
66 years old

Director
MC DOWELL, William
Resigned: 16 January 2009
Appointed Date: 08 April 1991
83 years old

Director
MCCAFFREY, Tony
Resigned: 14 January 2002
Appointed Date: 08 April 1991
83 years old

Director
MCCLEAN, Arthur
Resigned: 03 September 2009
Appointed Date: 08 October 2001
83 years old

Director
MCCREESH, Adrian Bernard
Resigned: 15 August 2016
Appointed Date: 19 May 2014
57 years old

Director
MCDONALD, Graeme
Resigned: 30 November 2010
Appointed Date: 13 October 2003
67 years old

Director
MCDOUGALL, Bertha
Resigned: 19 September 2016
Appointed Date: 19 May 2014
79 years old

Director
MCILVEEN, Samuel
Resigned: 30 March 2011
Appointed Date: 17 September 2009
60 years old

Director
MILLER, Paul, Dr
Resigned: 14 March 2002
Appointed Date: 12 November 2001

Director
O'BRIEN, Stephen John
Resigned: 26 March 2015
Appointed Date: 17 September 2009
69 years old

Director
O'MAHONEY, Mary
Resigned: 11 October 2010
Appointed Date: 13 January 2003
88 years old

Director
PILKINGTON, Brigid
Resigned: 19 May 2014
Appointed Date: 14 October 2013
68 years old

Director
POOLE, A Desmond, Dr
Resigned: 10 September 2012
Appointed Date: 08 April 1991
83 years old

Director
PRYCE, Irwin
Resigned: 11 September 2009
Appointed Date: 08 April 1991
80 years old

Director
STEWART, Robert James
Resigned: 26 March 2015
Appointed Date: 19 May 2014
46 years old

INSPIRE WELLBEING Events

11 Jan 2017
Group of companies' accounts made up to 31 March 2016
22 Dec 2016
Registered office address changed from Beacon House 80 University Street Belfast BT7 1HE to Lombard House Lombard Street 10-20 Lombard Street Belfast BT1 1rd on 22 December 2016
29 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25

29 Nov 2016
NE01
29 Nov 2016
Change of name notice
...
... and 149 more events
08 Apr 1991
Memorandum
08 Apr 1991
Articles
08 Apr 1991
Decln reg co exempt LTD

08 Apr 1991
Pars re dirs/sit reg off

08 Apr 1991
Decln complnce reg new co

INSPIRE WELLBEING Charges

7 July 2016
Charge code NI02 5428 0004
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 10 - 20 lombard street, belfast which is registered at the…
9 June 2016
Charge code NI02 5428 0003
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
23 October 2015
Charge code NI02 5428 0002
Delivered: 28 October 2015
Status: Satisfied on 12 August 2016
Persons entitled: Northern Bank Limited
Description: All that and those the freehold property known as 10 / 20…
26 January 2004
Mortgage or charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Stormont Estate Dhssps
Description: All monies deed of covenant and charge firstly all that the…