Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dreamscheme Northern Ireland
Dreamscheme Northern Ireland is an active company incorporated on 7 May 2013 with the registered office located in Belfast, County Down. Dreamscheme Northern Ireland was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI618264
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Northern Ireland Company
Age
12 years
Incorporated
7 May 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 May 2025
(6 months ago)
Next confirmation dated
7 May 2026
Due by
21 May 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
31 Mar
⟶
30 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2025
Due by
30 December 2025
(1 month remaining)
Learn more about Dreamscheme Northern Ireland
Contact
Update Details
Address
77a Saintfield Road
Belfast
BT8 7HN
Northern Ireland
Address changed on
5 Oct 2022
(3 years ago)
Previous address was
248 Upper Newtownards Road Belfast BT4 3EU
Companies in BT8 7HN
Telephone
Unreported
Email
Unreported
Website
Dreamschemeni.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr David James Wilson
Director • British • Lives in Northern Ireland • Born in Dec 1963
Mr David Currie
Director • Sports Administration Manager • British • Lives in UK • Born in Feb 1974
David Andrew Nicholl
Director • Accountant • British • Lives in Northern Ireland • Born in Sep 1961
Mr William Kenneth McClean
Director • British • Lives in UK • Born in Feb 1956
Mr John Alexander McVicker
Director • British • Lives in Northern Ireland • Born in Jun 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Barbour Threads Limited
Mr John Alexander McVicker is a mutual person.
Active
Wilson Business & Accounting Services Ltd
Mr David James Wilson is a mutual person.
Active
On Board Training & Consultancy Ltd
David Andrew Nicholl is a mutual person.
Active
DW & J Enterprises Limited
Mr David James Wilson is a mutual person.
Active
Newtownbreda Child Contact Centre
Mr William Kenneth McClean is a mutual person.
Active
Riseon Ltd
Heather Elizabeth Grills is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period
30 Mar
⟶
30 Mar 2024
Traded for
12 months
Cash in Bank
£47.9K
Increased by £4.61K (+11%)
Turnover
£280.31K
Increased by £81.94K (+41%)
Employees
9
Same as previous period
Total Assets
£60.62K
Increased by £1.34K (+2%)
Total Liabilities
-£10.84K
Increased by £187 (+2%)
Net Assets
£49.78K
Increased by £1.15K (+2%)
Debt Ratio (%)
18%
Decreased by 0.09% (-0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 22 May 2025
Full Accounts Submitted
11 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Compulsory Strike-Off Discontinued
2 Years 3 Months Ago on 26 Jul 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 25 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 25 Jul 2023
Mrs Heather Elizabeth Grills Appointed
2 Years 5 Months Ago on 19 May 2023
Full Accounts Submitted
2 Years 10 Months Ago on 4 Jan 2023
Accounting Period Shortened
2 Years 10 Months Ago on 3 Jan 2023
Get Alerts
Get Credit Report
Discover Dreamscheme Northern Ireland's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 May 2025 with no updates
Submitted on 22 May 2025
Total exemption full accounts made up to 30 March 2024
Submitted on 15 Nov 2024
Confirmation statement made on 7 May 2024 with no updates
Submitted on 10 Jul 2024
Total exemption full accounts made up to 30 March 2023
Submitted on 15 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 26 Jul 2023
Confirmation statement made on 7 May 2023 with no updates
Submitted on 25 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 25 Jul 2023
Appointment of Mrs Heather Elizabeth Grills as a director on 19 May 2023
Submitted on 19 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 4 Jan 2023
Previous accounting period shortened from 31 March 2022 to 30 March 2022
Submitted on 3 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs