Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DISABILITY SPORT NI LTD
Company Information for

DISABILITY SPORT NI LTD

Unit G, Curlew Pavilion Portside Business Park, 189 Airport Road West, Belfast, BT3 9ED,
Company Registration Number
NI032590
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Disability Sport Ni Ltd
DISABILITY SPORT NI LTD was founded on 1997-06-24 and has its registered office in Belfast. The organisation's status is listed as "Active". Disability Sport Ni Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DISABILITY SPORT NI LTD
 
Legal Registered Office
Unit G, Curlew Pavilion Portside Business Park
189 Airport Road West
Belfast
BT3 9ED
Other companies in BT3
 
Previous Names
DISABILITY SPORTS (N.I.)12/01/2015
Filing Information
Company Number NI032590
Company ID Number NI032590
Date formed 1997-06-24
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts SMALL
Last Datalog update: 2024-04-22 13:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISABILITY SPORT NI LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DISABILITY SPORT NI LTD

Current Directors
Officer Role Date Appointed
KEVIN NOEL O'NEILL
Company Secretary 1997-06-24
KENNETH SOMERVILLE ARMSTRONG
Director 2015-11-25
DARREN MOORE CAVE
Director 2014-11-28
ORLA MARY FOX
Director 2015-11-25
STEPHEN JAMES FRIEL
Director 2015-11-25
MICHAEL RAYMOND HILLAND
Director 2015-11-25
LAURA-LEE JENKINS
Director 2015-11-25
MICHAEL HUGH MCATEER
Director 2012-11-30
DAWN MARGARET MCGOOKIN
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA ANN HENDRA
Director 2002-02-05 2018-02-20
ALAN WILLIAM CROOKS
Director 2004-11-02 2015-11-25
JAN DINSDALE
Director 2009-10-02 2015-11-25
JANET GRAY
Director 2001-04-02 2015-11-25
JASON KENNEDY
Director 2009-10-02 2015-11-25
JUNE LOGAN
Director 2001-04-02 2015-11-25
NOEL LOGAN
Director 1997-06-24 2015-11-25
NIALL JAMES DEMPSEY
Director 2011-10-14 2012-11-30
ROBERT BLACK
Director 2001-04-02 2011-10-14
THOMAS FRANCIS COYLE
Director 2008-01-18 2011-10-14
LIBBY (ELIZABETH ANN) ERSKINE
Director 2005-11-01 2010-07-02
PATRICK BELL
Director 1997-06-25 2007-10-25
SEAN MARTIN BUNTING
Director 2005-05-31 2005-11-01
STEPHANIE ELIZABETH CURRY
Director 2003-09-17 2005-11-01
GARY MARTIN GOULDIE
Director 2003-09-17 2004-11-02
PATRICIA GREER
Director 2003-09-17 2004-11-02
JOANNE LAURA HOLMES
Director 2003-09-17 2004-11-02
RICHARD BRIGGS
Director 2002-02-05 2003-09-17
BRIAN GAFFNEY
Director 2001-12-11 2003-09-17
ALFRED HAGAN
Director 1999-01-01 2003-09-17
MERVYN HILL
Director 1997-06-25 2003-09-17
MARGARET DUNLEA
Director 1998-03-31 2000-09-26
JIMMY GIBSON
Director 1998-03-31 2000-03-31
RUTH IRVINE
Director 1997-06-25 2000-01-25
JANET GRAY
Director 1997-06-24 1999-09-28
ANGELA ANN HENDRA. MBE
Director 1997-06-24 1998-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN MOORE CAVE GUILT TRIP NI LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
DARREN MOORE CAVE DC13RV LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
LAURA-LEE JENKINS CENTRE FOR INDEPENDENT LIVING N.I. Director 2014-02-05 CURRENT 2006-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL BARCLAY
2023-11-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES FRIEL
2023-11-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYMOND HILLAND
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-01-30DIRECTOR APPOINTED MR BARRY SHANNON
2023-01-30DIRECTOR APPOINTED MR JAMES DAVID ROSE
2023-01-30DIRECTOR APPOINTED MRS NICOLA JANE WOODS
2023-01-30DIRECTOR APPOINTED MR GREGORY NEIL YARNALL
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MOORE CAVE
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM Unit F, Curlew Pavilion Portside Business Park 189 Airport Road West Belfast BT3 9ED
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ORLA MARY FOX
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-02-05CH01Director's details changed for Mrs Barbara Jill Poots on 2020-01-28
2020-02-04AP01DIRECTOR APPOINTED MRS BARBARA JILL POOTS
2020-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SOMERVILLE ARMSTRONG
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MACAULAY
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HENDRA
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0325900001
2017-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-05AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MRS ORLA MARY FOX
2016-03-07AP01DIRECTOR APPOINTED MS LAURA-LEE JENKINS
2016-02-24AP01DIRECTOR APPOINTED MRS DAWN MARGARET MCGOOKIN
2016-02-24AP01DIRECTOR APPOINTED MR KENNETH SOMERVILLE ARMSTRONG
2016-02-05AP01DIRECTOR APPOINTED MR STEPHEN JAMES FRIEL
2016-02-05AP01DIRECTOR APPOINTED MR MICHAEL RAYMOND HILLAND
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET GRAY
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON KENNEDY
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NOEL LOGAN
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN DINSDALE
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JUNE LOGAN
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CROOKS
2015-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ANN HENDRA / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON KENNEDY / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE LOGAN / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET GRAY / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL LOGAN / 22/04/2015
2015-04-21AR0118/04/15 NO MEMBER LIST
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCAVOY
2015-01-23AP01DIRECTOR APPOINTED MR DARREN CAVE
2015-01-12RES15CHANGE OF NAME 28/11/2014
2015-01-12CERTNMCOMPANY NAME CHANGED DISABILITY SPORTS (N.I.) CERTIFICATE ISSUED ON 12/01/15
2014-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-29AR0118/04/14 NO MEMBER LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM UNIT F, CURLEW PAVILION, PORTSIDE BUSINESS PARK 189 AIRPORT ROAD WEST BELFAST BT3 9ED NORTHERN IRELAND
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ADELAIDE HOUSE FALCON ROAD BELFAST BT12 6SI
2013-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCCLURE
2013-05-13AR0118/04/13 NO MEMBER LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM CROOKS / 28/01/2011
2013-05-09AP01DIRECTOR APPOINTED MR ALAN EVANS MCCLURE
2013-05-08AP01DIRECTOR APPOINTED MR IAN HUGH MCAVOY
2013-05-08AP01DIRECTOR APPOINTED MR MICHAEL HUGH MCATEER
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DEMPSEY
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MCCRUDDEEN
2013-01-14MEM/ARTSARTICLES OF ASSOCIATION
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-11AR0118/04/12 NO MEMBER LIST
2012-02-06AP01DIRECTOR APPOINTED NIALL JAMES DEMPSEY
2012-01-24AP01DIRECTOR APPOINTED STEVE MCCRUDDEEN
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSE
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COYLE
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACK
2011-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-18AR0118/04/11 NO MEMBER LIST
2011-01-25AP01DIRECTOR APPOINTED BARRY MACAULAY
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LOUND
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LIBBY ERSKINE
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-27AR0131/03/10 NO MEMBER LIST
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCALEESE
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID ROSE / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL LOGAN / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE LOGAN / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ANN HENDRA / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET GRAY / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LIBBY (ELIZABETH ANN) ERSKINE / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM CROOKS / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS COYLE / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLACK / 31/03/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MCALEESE
2009-12-29AP01DIRECTOR APPOINTED JAN DINSDALE
2009-12-29AP01DIRECTOR APPOINTED KEITH EDWARD LOUND
2009-12-29AP01DIRECTOR APPOINTED JASON KENNEDY
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-03296(NI)CHANGE OF DIRS/SEC
2009-06-03371SR(NI)31/03/09
2008-09-05296(NI)CHANGE OF DIRS/SEC
2008-08-15AC(NI)31/03/08 ANNUAL ACCTS
2008-06-24296(NI)CHANGE OF DIRS/SEC
2008-05-30371S(NI)31/03/08 ANNUAL RETURN SHUTTLE
2008-05-27296(NI)CHANGE OF DIRS/SEC
2007-12-19AC(NI)31/03/07 ANNUAL ACCTS
2007-04-20296(NI)CHANGE OF DIRS/SEC
2007-04-20371S(NI)31/03/07 ANNUAL RETURN SHUTTLE
2006-11-30AC(NI)31/03/06 ANNUAL ACCTS
2006-08-02296(NI)CHANGE OF DIRS/SEC
2006-08-02296(NI)CHANGE OF DIRS/SEC
2006-06-19295(NI)CHANGE IN SIT REG ADD
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-08371S(NI)31/03/06 ANNUAL RETURN SHUTTLE
2005-12-14AC(NI)31/03/05 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to DISABILITY SPORT NI LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISABILITY SPORT NI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DISABILITY SPORT NI LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISABILITY SPORT NI LTD

Intangible Assets
Patents
We have not found any records of DISABILITY SPORT NI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DISABILITY SPORT NI LTD
Trademarks
We have not found any records of DISABILITY SPORT NI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISABILITY SPORT NI LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as DISABILITY SPORT NI LTD are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where DISABILITY SPORT NI LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISABILITY SPORT NI LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DISABILITY SPORT NI LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.