Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CENTRE FOR INDEPENDENT LIVING N.I.
Company Information for

CENTRE FOR INDEPENDENT LIVING N.I.

LINDEN HOUSE BEECHILL BUSINESS PARK, 96 BEECHILL ROAD, BELFAST, BT8 7QN,
Company Registration Number
NI058552
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Centre For Independent Living N.i.
CENTRE FOR INDEPENDENT LIVING N.I. was founded on 2006-03-21 and has its registered office in Belfast. The organisation's status is listed as "Active". Centre For Independent Living N.i. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRE FOR INDEPENDENT LIVING N.I.
 
Legal Registered Office
LINDEN HOUSE BEECHILL BUSINESS PARK
96 BEECHILL ROAD
BELFAST
BT8 7QN
Other companies in BT8
 
Previous Names
CENTRE FOR INDEPENDENT LIVING, BELFAST07/05/2010
Filing Information
Company Number NI058552
Company ID Number NI058552
Date formed 2006-03-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB983977737  
Last Datalog update: 2024-04-06 20:42:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR INDEPENDENT LIVING N.I.
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.
Companies with same name CENTRE FOR INDEPENDENT LIVING N.I.
The following companies were found which have the same name as CENTRE FOR INDEPENDENT LIVING N.I.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRE FOR INDEPENDENT LIVING LTD 278-280 LOWER ADDISCOMBE ROAD LOWER ADDISCOMBE ROAD CROYDON SURREY CR0 7AE Dissolved Company formed on the 2012-11-23

Company Officers of CENTRE FOR INDEPENDENT LIVING N.I.

Current Directors
Officer Role Date Appointed
BRYAN MYLES
Company Secretary 2018-03-21
ANGELA ANN HENDRA
Director 2006-03-21
MICHAEL ROBERT HENDRA
Director 2006-03-21
MICHAEL HOLDEN
Director 2015-11-04
LAURA-LEE JENKINS
Director 2014-02-05
LEONORA CHARLOTTE ELIZABETH LITTLE
Director 2018-03-24
RONAN PATRICK MURRAY
Director 2006-03-21
WILLIAM THEODORE AUBREY RIDDALL
Director 2006-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILOMENA MCCRORY
Company Secretary 2006-03-21 2018-03-24
MICHAELA ANNE HOLLYWOOD
Director 2016-03-22 2018-03-24
ALISON JACQUELINE CRAWFORD
Director 2014-02-05 2016-03-18
HEATHER MATTHEWS
Director 2014-02-05 2016-03-18
CHRISTOPHER THOMAS MENEILLY
Director 2014-02-05 2015-05-22
PATRICK MALONE
Director 2014-02-05 2014-07-01
ANITA GRACEY
Director 2008-12-03 2014-02-05
CHARLES ANTHONY RAINEY
Director 2012-12-07 2014-02-05
GABRIEL MALLON
Director 2011-12-16 2012-12-07
KATHLEEN HEATHER MARIANNE NELSON
Director 2006-03-21 2011-11-03
CHRISTINE FERRIN
Director 2006-03-21 2010-09-30
LINDA MCDADE
Director 2006-03-21 2010-09-30
AIDAN MICHAEL SHORTT
Director 2006-10-16 2010-09-30
DAMIEN MC DONAGH
Director 2008-06-03 2009-11-20
MICHAEL MORGAN
Director 2006-03-21 2007-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOLDEN DISABILITY PRIDE (BELFAST) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2015-10-27
MICHAEL HOLDEN PRO KINETIC SHUTTERS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
MICHAEL HOLDEN TRIP-ABILITY LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
MICHAEL HOLDEN SELECT SPOILS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-06
LAURA-LEE JENKINS DISABILITY SPORT NI LTD Director 2015-11-25 CURRENT 1997-06-24 Active
WILLIAM THEODORE AUBREY RIDDALL DISABILITY ACTION TRADEABLE SERVICES LIMITED Director 2017-07-04 CURRENT 2006-03-14 Active
WILLIAM THEODORE AUBREY RIDDALL DISABILITY ACTION (NI) EMPLOYMENT & TRAINING Director 2017-07-04 CURRENT 1987-10-14 Active
WILLIAM THEODORE AUBREY RIDDALL DISABILITY ACTION (NI) Director 2011-10-20 CURRENT 1986-03-11 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MISS CAITRIONA GRAHAM
2022-02-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THEODORE AUBREY RIDDALL
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-16AP01DIRECTOR APPOINTED MISS PATRICIA MILLAR
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-16AP01DIRECTOR APPOINTED MS ALISON LOCKHART
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-02-28AP01DIRECTOR APPOINTED MRS AMANDA ELIZABETH PAUL
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA-LEE JENKINS
2018-10-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THEODORE AUBREY RIDDALL / 24/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RONAN PATRICK MURRAY / 24/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT HENDRA / 24/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ANN HENDRA / 24/03/2018
2018-03-28AP01DIRECTOR APPOINTED LEONORA CHARLOTTE ELIZABETH LITTLE
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA ANNE HOLLYWOOD
2018-03-28TM02Termination of appointment of Philomena Mccrory on 2018-03-24
2018-03-28AP03Appointment of Mr Bryan Myles as company secretary on 2018-03-21
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-18AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-18AP01DIRECTOR APPOINTED MR MICHAEL HOLDEN
2016-04-18AP01DIRECTOR APPOINTED MISS MICHAELA ANNE HOLLYWOOD
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MENEILLY
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MATTHEWS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CRAWFORD
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-02AR0121/03/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MALONE
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-14AR0121/03/14 NO MEMBER LIST
2014-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS MENEILLY
2014-04-14AP01DIRECTOR APPOINTED MS HEATHER MATTHEWS
2014-04-14AP01DIRECTOR APPOINTED MS LAURA-LEE JENKINS
2014-04-14AP01DIRECTOR APPOINTED MR PATRICK MALONE
2014-04-14AP01DIRECTOR APPOINTED MISS ALISON JACQUELINE CRAWFORD
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RAINEY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANITA GRACEY
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-25AR0121/03/13 NO MEMBER LIST
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL MALLON
2013-03-21AP01DIRECTOR APPOINTED MR CHARLES ANTHONY RAINEY
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-16AR0121/03/12 NO MEMBER LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN NELSON
2012-04-16AP01DIRECTOR APPOINTED MR GABRIEL MALLON
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0121/03/11 NO MEMBER LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN SHORTT
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MCDADE
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FERRIN
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-07RES15CHANGE OF NAME 28/12/2008
2010-05-07CERTNMCOMPANY NAME CHANGED CENTRE FOR INDEPENDENT LIVING, BELFAST CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-29AR0121/03/10 NO MEMBER LIST
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM UNIT 15 BEECHILL BUSINESS PARK BEECHILL ROAD BELFAST BT8 7QN NORTHERN IRELAND
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN MICHAEL SHORTT / 21/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THEDORE AUBREY RIDDALL / 21/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN HEATHER MARIANNE NELSON / 21/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RONAN PATRICK MURRAY / 21/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HENDRA / 21/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MCDADE / 21/03/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN MC DONAGH
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT HENDRA / 21/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA GRACEY / 21/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FERRIN / 21/03/2010
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 61 DUNCAIRN GARDENS BELFAST BT15 2GB
2010-01-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-08296(NI)CHANGE OF DIRS/SEC
2009-06-08296(NI)CHANGE OF DIRS/SEC
2009-04-02371S(NI)21/03/09 ANNUAL RETURN SHUTTLE
2009-02-10AC(NI)31/03/08 ANNUAL ACCTS
2008-04-08371S(NI)21/03/08 ANNUAL RETURN SHUTTLE
2008-02-05AC(NI)31/03/07 ANNUAL ACCTS
2007-09-26296(NI)CHANGE OF DIRS/SEC
2007-03-28371S(NI)21/03/07 ANNUAL RETURN SHUTTLE
2006-11-16296(NI)CHANGE OF DIRS/SEC
2006-11-16296(NI)CHANGE OF DIRS/SEC
2006-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR INDEPENDENT LIVING N.I. 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 CENTRE FOR INDEPENDENT LIVING N.I.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE FOR INDEPENDENT LIVING N.I. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CENTRE FOR INDEPENDENT LIVING N.I.

Intangible Assets
Patents
We have not found any records of CENTRE FOR INDEPENDENT LIVING N.I. registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE FOR INDEPENDENT LIVING N.I.
Trademarks
We have not found any records of CENTRE FOR INDEPENDENT LIVING N.I. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE FOR INDEPENDENT LIVING N.I.. 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 (63990 - Other information service activities n.e.c.) as CENTRE FOR INDEPENDENT LIVING N.I. are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR INDEPENDENT LIVING N.I. 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 CENTRE FOR INDEPENDENT LIVING N.I. 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 CENTRE FOR INDEPENDENT LIVING N.I. 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.