ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knock Child Contact Centre

Knock Child Contact Centre is an active company incorporated on 9 September 2011 with the registered office located in Belfast, County Down. Knock Child Contact Centre was registered 14 years ago.
Status
Active
Active since incorporation
Company No
NI608957
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Northern Ireland Company
Age
14 years
Incorporated 9 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 9 September 2024 (12 months ago)
Next confirmation dated 9 September 2025
Due by 23 September 2025 (15 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
53 Kings Road
Belfast
BT5 6JH
Northern Ireland
Address changed on 12 Oct 2021 (3 years ago)
Previous address was 18 Gilnahirk Rise Belfast BT5 7DT
Telephone
07847 733699
Email
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in Northern Ireland • Born in Apr 1959
Director • Solicitor • British • Lives in Northern Ireland • Born in Jan 1985
Director • Northern Irish • Lives in Northern Ireland • Born in Feb 1961
Director • Telecommunications Consultant • British • Lives in Northern Ireland • Born in Oct 1955
Director • Children's Services Manager • British • Lives in Northern Ireland • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ICW Insurance Services Ltd
Andrew Mark Spratt is a mutual person.
Active
Bryson Charitable Group
Mr William Stephen Curragh is a mutual person.
Active
Northern Ireland Network Of Child Contact Centres
Mr Raymond Calvert is a mutual person.
Active
Erdis Limited
Mr William Stephen Curragh is a mutual person.
Active
The Well Support Hub Cic
Joan Valerie Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£85.49K
Increased by £20.04K (+31%)
Turnover
£93.48K
Increased by £6.92K (+8%)
Employees
3
Same as previous period
Total Assets
£86.61K
Increased by £18.74K (+28%)
Total Liabilities
-£6.59K
Increased by £255 (+4%)
Net Assets
£80.02K
Increased by £18.48K (+30%)
Debt Ratio (%)
8%
Decreased by 1.72% (-18%)
Latest Activity
Ms Joan Valerie Davis Appointed
9 Months Ago on 2 Dec 2024
Full Accounts Submitted
11 Months Ago on 4 Oct 2024
Confirmation Submitted
12 Months Ago on 9 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 24 Sep 2023
Judith Helen Brown Resigned
2 Years 11 Months Ago on 26 Sep 2022
Confirmation Submitted
2 Years 12 Months Ago on 13 Sep 2022
Full Accounts Submitted
3 Years Ago on 28 Jun 2022
Full Accounts Submitted
3 Years Ago on 21 Oct 2021
Registered Address Changed
3 Years Ago on 12 Oct 2021
Get Credit Report
Discover Knock Child Contact Centre's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Joan Valerie Davis as a director on 2 December 2024
Submitted on 31 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 4 Oct 2024
Confirmation statement made on 9 September 2024 with no updates
Submitted on 9 Sep 2024
Full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 9 September 2023 with no updates
Submitted on 24 Sep 2023
Termination of appointment of Judith Helen Brown as a director on 26 September 2022
Submitted on 28 Sep 2022
Confirmation statement made on 9 September 2022 with no updates
Submitted on 13 Sep 2022
Full accounts made up to 31 March 2022
Submitted on 28 Jun 2022
Full accounts made up to 31 March 2021
Submitted on 21 Oct 2021
Registered office address changed from 18 Gilnahirk Rise Belfast BT5 7DT to 53 Kings Road Belfast BT5 6JH on 12 October 2021
Submitted on 12 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year