ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Victim Support Northern Ireland

Victim Support Northern Ireland is an active company incorporated on 12 June 1987 with the registered office located in Belfast, County Down. Victim Support Northern Ireland was registered 38 years ago.
Status
Active
Active since incorporation
Company No
NI020562
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Northern Ireland Company
Age
38 years
Incorporated 12 June 1987
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 1 June 2025 (7 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Albany House
73-75 Great Victoria Street
Belfast
BT2 7AF
Northern Ireland
Same address for the past 9 years
Telephone
02890243133
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Retired • Irish • Lives in UK • Born in Jul 1953
Director • Retired • British • Lives in Northern Ireland • Born in Aug 1955
Director • Civil Servant • Irish • Lives in Northern Ireland • Born in Nov 1982
Director • Solicitor • Irish • Lives in Northern Ireland • Born in Jan 1977
Director • Learning And Development Consultant • Northern Irish • Lives in Northern Ireland • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Turning Point Technique Ltd
Roscha Louise Cronin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£131.93K
Decreased by £29.89K (-18%)
Turnover
£2.58M
Increased by £110.01K (+4%)
Employees
60
Decreased by 3 (-5%)
Total Assets
£623.35K
Increased by £57.59K (+10%)
Total Liabilities
-£365.75K
Increased by £90.18K (+33%)
Net Assets
£257.59K
Decreased by £32.6K (-11%)
Debt Ratio (%)
59%
Increased by 9.97% (+20%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 23 Dec 2025
Rachel Helen Toner Resigned
2 Months Ago on 6 Nov 2025
Ms Roscha Louise Mcdonald Details Changed
2 Months Ago on 5 Nov 2025
Jan Winton Resigned
6 Months Ago on 3 Jul 2025
Confirmation Submitted
6 Months Ago on 3 Jul 2025
Katrina Hinfey Resigned
8 Months Ago on 9 May 2025
Small Accounts Submitted
11 Months Ago on 5 Feb 2025
Mrs Therese Marie Rogan Appointed
1 Year 2 Months Ago on 7 Nov 2024
Mrs Shirley-Anne Mcferran Appointed
1 Year 2 Months Ago on 7 Nov 2024
Tracy Lavery Resigned
1 Year 5 Months Ago on 30 Jul 2024
Get Credit Report
Discover Victim Support Northern Ireland's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Director's details changed for Ms Roscha Louise Mcdonald on 5 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Rachel Helen Toner as a director on 6 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Jan Winton as a director on 3 July 2025
Submitted on 4 Jul 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 3 Jul 2025
Termination of appointment of Katrina Hinfey as a director on 9 May 2025
Submitted on 13 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 5 Feb 2025
Appointment of Mrs Therese Marie Rogan as a director on 7 November 2024
Submitted on 13 Nov 2024
Appointment of Mrs Shirley-Anne Mcferran as a director on 7 November 2024
Submitted on 13 Nov 2024
Termination of appointment of Tracy Lavery as a director on 30 July 2024
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year