West Belfast Partnership Board

General information

Office Address:

Unit 11, Curran House, Twin Spires Centre 155 Northumberland Street BT13 2JF Belfast

Number: NI033629

Incorporation date: 1998-02-16

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

West Belfast Partnership Board is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in Unit 11, Curran House, Twin Spires Centre, 155 Northumberland Street, Belfast. It's zip code is BT13 2JF. This business 's been 26 years in the business. The reg. no. is NI033629. The enterprise's SIC code is 82990 meaning Other business support service activities not elsewhere classified. The latest accounts cover the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-02-16.

There is a number of seventeen directors leading the company now, including Christina B., Michael G., Róis-Máire D. and 14 remaining, listed below who have been executing the directors assignments for nearly one year. Additionally, the managing director's responsibilities are regularly supported by a secretary - Renee C., who was officially appointed by the company 26 years ago.

Financial data based on annual reports

Company staff

Christina B.

Role: Director

Appointed: 11 January 2024

Latest update: 21 January 2024

Michael G.

Role: Director

Appointed: 23 January 2023

Latest update: 21 January 2024

Róis-Máire D.

Role: Director

Appointed: 16 January 2023

Latest update: 21 January 2024

Matt G.

Role: Director

Appointed: 16 August 2022

Latest update: 21 January 2024

John O.

Role: Director

Appointed: 19 January 2022

Latest update: 21 January 2024

Ciaran B.

Role: Director

Appointed: 12 November 2021

Latest update: 21 January 2024

Frank M.

Role: Director

Appointed: 12 November 2021

Latest update: 21 January 2024

Harry C.

Role: Director

Appointed: 12 November 2021

Latest update: 21 January 2024

Donal M.

Role: Director

Appointed: 12 November 2021

Latest update: 21 January 2024

Jim D.

Role: Director

Appointed: 17 December 2019

Latest update: 21 January 2024

Annie A.

Role: Director

Appointed: 17 December 2019

Latest update: 21 January 2024

Ronan M.

Role: Director

Appointed: 17 December 2019

Latest update: 21 January 2024

Susan M.

Role: Director

Appointed: 17 December 2019

Latest update: 21 January 2024

Michael D.

Role: Director

Appointed: 17 December 2019

Latest update: 21 January 2024

Seamus O.

Role: Director

Appointed: 08 January 2018

Latest update: 21 January 2024

Danny P.

Role: Director

Appointed: 08 January 2017

Latest update: 21 January 2024

Marie F.

Role: Director

Appointed: 01 February 2013

Latest update: 21 January 2024

Renee C.

Role: Secretary

Appointed: 16 February 1998

Latest update: 21 January 2024

People with significant control

Executives who have control over the firm are as follows: Jim D. has substantial control or influence over the company. Renee C. has substantial control or influence over the company.

Jim D.
Notified on 17 December 2019
Nature of control:
substantial control or influence
Renee C.
Notified on 1 January 2017
Nature of control:
substantial control or influence
Claire F.
Notified on 1 January 2017
Ceased on 8 December 2020
Nature of control:
substantial control or influence
Gerard M.
Notified on 1 January 2017
Ceased on 17 December 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 December 2013
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 9 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 December 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Reregistration Resolution
Free Download
Small company accounts made up to 2023/03/31 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode