STAR NEIGHBOURHOOD CENTRE


Company number NI046763
Status Active
Incorporation Date 6 June 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 79 HILLMAN STREET, BELFAST, BT15 2FS
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 June 2016 no member list; Appointment of Mr Michael Burns as a secretary on 17 December 2015. The most likely internet sites of STAR NEIGHBOURHOOD CENTRE are www.starneighbourhood.co.uk, and www.star-neighbourhood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Star Neighbourhood Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI046763. Star Neighbourhood Centre has been working since 06 June 2003. The present status of the company is Active. The registered address of Star Neighbourhood Centre is 79 Hillman Street Belfast Bt15 2fs. . BURNS, Michael is a Secretary of the company. BLEAKLEY, Cathy is a Director of the company. BURNS, Michael Robert is a Director of the company. CAUGHEY, Bernadette is a Director of the company. CAUGHEY, Matthew is a Director of the company. CLARKE, Kate is a Director of the company. CORR, Liam is a Director of the company. HERON, Cecilia is a Director of the company. MCMAHON, Marisa is a Director of the company. O'REILLY, Gerard is a Director of the company. WIGGINS, Liam is a Director of the company. Secretary MCCAFFERTY, Maria has been resigned. Secretary MCMAHON, Marisa has been resigned. Secretary O'KANE, Patricia has been resigned. Director ARMSTRONG, Hugh has been resigned. Director BOYLE, Patrick has been resigned. Director DARRAGH, Eileen has been resigned. Director DEERY, Jim has been resigned. Director DONNELLY, Desmond Paul has been resigned. Director MCKEOWN, Christine has been resigned. Director MCMAHON, Martine has been resigned. Director MCNALLY, Marie has been resigned. Director MCNALLY, Thomas has been resigned. Director MULVENNA, Terence has been resigned. Director O'KANE, Trish has been resigned. Director O'NEIL, Andrew has been resigned. Director O'NEILL, Bridget has been resigned. Director O'NEILL, Terry has been resigned. Director SKELLY, Dervla has been resigned. Director TAGGART, Nora has been resigned. Director VALENTE, Margaret has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
BURNS, Michael
Appointed Date: 17 December 2015

Director
BLEAKLEY, Cathy
Appointed Date: 25 March 2010
55 years old

Director
BURNS, Michael Robert
Appointed Date: 26 April 2010
45 years old

Director
CAUGHEY, Bernadette
Appointed Date: 27 October 2010
67 years old

Director
CAUGHEY, Matthew
Appointed Date: 31 May 2013
38 years old

Director
CLARKE, Kate
Appointed Date: 30 January 2009
67 years old

Director
CORR, Liam
Appointed Date: 04 November 2011
35 years old

Director
HERON, Cecilia
Appointed Date: 04 November 2011
50 years old

Director
MCMAHON, Marisa
Appointed Date: 26 April 2010
37 years old

Director
O'REILLY, Gerard
Appointed Date: 30 April 2010
70 years old

Director
WIGGINS, Liam
Appointed Date: 25 March 2010
74 years old

Resigned Directors

Secretary
MCCAFFERTY, Maria
Resigned: 30 April 2010
Appointed Date: 07 October 2009

Secretary
MCMAHON, Marisa
Resigned: 17 December 2015
Appointed Date: 10 May 2010

Secretary
O'KANE, Patricia
Resigned: 01 August 2009
Appointed Date: 12 December 2003

Director
ARMSTRONG, Hugh
Resigned: 26 April 2010
Appointed Date: 01 November 2007
54 years old

Director
BOYLE, Patrick
Resigned: 17 June 2008
Appointed Date: 30 June 2006
67 years old

Director
DARRAGH, Eileen
Resigned: 31 August 2007
Appointed Date: 01 April 2004
65 years old

Director
DEERY, Jim
Resigned: 09 June 2009
Appointed Date: 06 June 2003
70 years old

Director
DONNELLY, Desmond Paul
Resigned: 09 June 2009
Appointed Date: 30 October 2006
48 years old

Director
MCKEOWN, Christine
Resigned: 30 January 2008
Appointed Date: 01 March 2006
55 years old

Director
MCMAHON, Martine
Resigned: 31 August 2007
Appointed Date: 01 April 2004
59 years old

Director
MCNALLY, Marie
Resigned: 26 April 2010
Appointed Date: 01 November 2007
62 years old

Director
MCNALLY, Thomas
Resigned: 26 April 2010
Appointed Date: 01 November 2007
59 years old

Director
MULVENNA, Terence
Resigned: 15 August 2011
Appointed Date: 06 June 2003
76 years old

Director
O'KANE, Trish
Resigned: 12 December 2003
Appointed Date: 06 June 2003
64 years old

Director
O'NEIL, Andrew
Resigned: 15 August 2011
Appointed Date: 25 March 2010
57 years old

Director
O'NEILL, Bridget
Resigned: 31 May 2013
Appointed Date: 30 January 2009
70 years old

Director
O'NEILL, Terry
Resigned: 30 June 2006
Appointed Date: 01 April 2004
62 years old

Director
SKELLY, Dervla
Resigned: 30 April 2010
Appointed Date: 30 January 2009
47 years old

Director
TAGGART, Nora
Resigned: 30 June 2006
Appointed Date: 06 June 2003
64 years old

Director
VALENTE, Margaret
Resigned: 30 October 2006
Appointed Date: 06 June 2003
76 years old

STAR NEIGHBOURHOOD CENTRE Events

28 Nov 2016
Total exemption full accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 6 June 2016 no member list
21 Dec 2015
Appointment of Mr Michael Burns as a secretary on 17 December 2015
21 Dec 2015
Termination of appointment of Marisa Mcmahon as a secretary on 17 December 2015
07 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 75 more events
06 Jun 2003
Decln reg co exempt LTD
06 Jun 2003
Pars re dirs/sit reg off
06 Jun 2003
Decln complnce reg new co
06 Jun 2003
Articles
06 Jun 2003
Memorandum