Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ULSTER SUPPORTED EMPLOYMENT LIMITED
Company Information for

ULSTER SUPPORTED EMPLOYMENT LIMITED

182-188 CAMBRAI STREET, BELFAST, BT13 3JH,
Company Registration Number
NI005192
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ulster Supported Employment Ltd
ULSTER SUPPORTED EMPLOYMENT LIMITED was founded on 1962-03-16 and has its registered office in . The organisation's status is listed as "Active". Ulster Supported Employment Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ULSTER SUPPORTED EMPLOYMENT LIMITED
 
Legal Registered Office
182-188 CAMBRAI STREET
BELFAST
BT13 3JH
Other companies in BT13
 
Telephone02890356600
 
Filing Information
Company Number NI005192
Company ID Number NI005192
Date formed 1962-03-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB252979717  
Last Datalog update: 2024-05-05 05:50:49
Primary Source:Companies House
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 ULSTER SUPPORTED EMPLOYMENT LIMITED

Current Directors
Officer Role Date Appointed
SARAH-JANE MOWBRAY
Company Secretary 2016-12-19
GAVIN ADAMS
Director 2012-04-16
AIDAN BENNETT
Director 2012-04-16
TREVOR HINDS
Director 2013-01-02
DONALD ALEXANDER GRAHAM MACKAY
Director 2013-03-15
CAROL LORRAINE MAGILL
Director 2017-01-01
JAMES ERNEST PERRY
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ELEANOR KELLY
Director 2010-07-01 2016-12-31
DAVID EAST MACEDO
Company Secretary 1962-03-16 2016-12-19
BRENDA MAITLAND
Director 2006-03-16 2013-03-15
BRIAN MCMURRAY
Director 2006-01-01 2012-12-31
PATRICK MARTIN BOGUES
Director 2003-01-01 2012-07-31
JAMES SMYTH
Director 2006-03-16 2012-03-20
MARY CLARE GIBSON
Director 2006-01-01 2011-12-14
ALAN THOMSON
Director 2007-01-01 2009-06-08
DAVID GEORGE RUSSELL
Director 2000-04-19 2006-09-14
ELIZABETH FIDDIS CARVILLE
Director 2000-04-19 2006-07-15
ALAN DAVID HANNA
Director 2000-04-19 2006-03-15
HELEN BOWMAN
Director 2000-01-31 2005-12-21
KATHLEEN MURPHY
Director 2000-01-31 2005-12-21
CAROLINE DIANE DONALDSON
Director 1962-03-16 2002-06-19
JAMES CAMPBELL MORTON
Director 1962-03-16 2000-08-31
BERNADETTE MARY GRANT
Director 1962-03-16 2000-03-31
SAMUEL ROSS REED
Director 1962-03-16 2000-03-31
DEREK MC CLURE
Director 1962-03-16 1999-12-15
ALAN THOMSON
Director 1962-03-16 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN BENNETT RELATE NORTHERN IRELAND Director 2012-02-13 CURRENT 1997-03-13 Active
AIDAN BENNETT BLUE SKY IRELAND LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
TREVOR HINDS BRYSON FUTURESKILLS LTD. Director 2009-08-27 CURRENT 2004-03-25 Active
DONALD ALEXANDER GRAHAM MACKAY NORTHERN IRELAND COMMUNITY RELATIONS COUNCIL-THE Director 2014-12-01 CURRENT 1990-01-03 Active
CAROL LORRAINE MAGILL BABY BILL LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
JAMES ERNEST PERRY GALLAHER CORPORATE TRUSTEE LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
JAMES ERNEST PERRY CREATIVE PEACE MURAL SOCIETY FOR NORTHERN IRELAND Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2017-11-07
JAMES ERNEST PERRY BALLYMENA BUSINESS CENTRE LIMITED Director 2007-04-23 CURRENT 1990-06-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales and Marketing InternBelfastThe Sales and Marketing Intern will assist develop the sales and marketing of our Vintage Satchel Company and will be responsible for conducting market and...2016-08-04
USEL Currently Require External TutorsBelfastUlster Supported Employment Limited. Ulster Supported Employment Limited is currently looking to enhance/increase their register of external tutors for the...2016-04-01

Jobs results powered by Indeed
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
2024-04-24FULL ACCOUNTS MADE UP TO 31/03/23
2024-04-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-10Memorandum articles filed
2024-04-10Statement of company's objects
2023-11-24CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-10-17Withdrawal of a person with significant control statement on 2023-10-17
2023-10-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALBERT LEATHEM
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-27CESSATION OF WILLIAM GEORGE ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-27Notification of a person with significant control statement
2023-07-31APPOINTMENT TERMINATED, DIRECTOR JOAN COWAN
2023-02-02Termination of appointment of William George Atkinson on 2023-01-31
2023-02-02Appointment of Miss Michelle Denise Hegarty as company secretary on 2023-02-01
2022-05-16TM02Termination of appointment of Stephen Ballentine-Kearns on 2022-05-16
2022-04-26AP03Appointment of Mr William George Atkinson as company secretary on 2022-04-26
2022-01-12FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED MS SARAH JANE WAKFER
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LORRAINE MAGILL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-10-28TM02Termination of appointment of Sarah-Jane Mowbray on 2020-10-09
2020-10-28AP03Appointment of Mr Stephen Ballentine-Kearns as company secretary on 2020-10-28
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-02MEM/ARTSARTICLES OF ASSOCIATION
2020-09-02RES01ADOPT ARTICLES 02/09/20
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-06AP01DIRECTOR APPOINTED MRS JOAN COWAN
2019-08-05AP01DIRECTOR APPOINTED MR WILLIAM ALBERT LEATHEM
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ERNEST PERRY
2019-05-15AP01DIRECTOR APPOINTED MR DERMOT O'HARA
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HINDS
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-03-10AP01DIRECTOR APPOINTED MS CAROL MAGILL
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ELEANOR KELLY
2016-12-19AP03Appointment of Mrs Sarah-Jane Mowbray as company secretary on 2016-12-19
2016-12-19TM02Termination of appointment of David East Macedo on 2016-12-19
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-23AR0119/11/15 ANNUAL RETURN FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26CH01Director's details changed for Mrs Judith Eleanor Kelly on 2015-05-26
2014-11-21AR0119/11/14 NO MEMBER LIST
2014-09-12RP04SECOND FILING WITH MUD 19/11/13 FOR FORM AR01
2014-09-12ANNOTATIONClarification
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-22AR0119/11/13 NO MEMBER LIST
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-24AP01DIRECTOR APPOINTED MR DONALD MACKAY
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MAITLAND
2013-01-08AP01DIRECTOR APPOINTED MR TREVOR HINDS
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMURRAY
2012-11-20AR0119/11/12 NO MEMBER LIST
2012-08-07AP01DIRECTOR APPOINTED MR JAMES ERNEST PERRY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BOGUES
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-25AP01DIRECTOR APPOINTED MR AIDAN BENNETT
2012-04-25AP01DIRECTOR APPOINTED DR GAVIN ADAMS
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMYTH
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY GIBSON
2011-11-21AR0119/11/11 NO MEMBER LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-26AR0119/11/10 NO MEMBER LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MAITLAND / 27/10/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-26AP01DIRECTOR APPOINTED MRS JUDITH ELEANOR KELLY
2009-11-26AR0119/11/09 NO MEMBER LIST
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID EAST MACEDO / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMYTH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCMURRAY / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MAITLAND / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CLARE GIBSON / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BOGUES / 26/11/2009
2009-09-30AC(NI)31/03/09 ANNUAL ACCTS
2009-07-03296(NI)CHANGE OF DIRS/SEC
2009-02-22AURES(NI)AUDITOR RESIGNATION
2008-12-09371S(NI)19/11/08 ANNUAL RETURN SHUTTLE
2008-07-07AC(NI)31/03/08 ANNUAL ACCTS
2007-12-14371S(NI)19/11/07 ANNUAL RETURN SHUTTLE
2007-08-03AC(NI)31/03/07 ANNUAL ACCTS
2007-01-31296(NI)CHANGE OF DIRS/SEC
2006-12-07371S(NI)19/11/06 ANNUAL RETURN SHUTTLE
2006-09-23296(NI)CHANGE OF DIRS/SEC
2006-09-23AC(NI)31/03/06 ANNUAL ACCTS
2006-05-09296(NI)CHANGE OF DIRS/SEC
2006-05-09296(NI)CHANGE OF DIRS/SEC
2006-05-04296(NI)CHANGE OF DIRS/SEC
2006-05-04296(NI)CHANGE OF DIRS/SEC
2006-03-07296(NI)CHANGE OF DIRS/SEC
2006-02-06296(NI)CHANGE OF DIRS/SEC
2006-02-06296(NI)CHANGE OF DIRS/SEC
2006-02-03296(NI)CHANGE OF DIRS/SEC
2006-01-16371S(NI)19/11/05 ANNUAL RETURN SHUTTLE
2005-09-13AC(NI)31/03/05 ANNUAL ACCTS
2004-12-06371S(NI)19/11/04 ANNUAL RETURN SHUTTLE
2004-10-04AC(NI)31/03/04 ANNUAL ACCTS
2003-12-02371S(NI)19/11/03 ANNUAL RETURN SHUTTLE
2003-09-23AC(NI)31/03/03 ANNUAL ACCTS
2003-02-26AURES(NI)AUDITOR RESIGNATION
2003-02-26296(NI)CHANGE OF DIRS/SEC
2002-12-05371S(NI)19/11/02 ANNUAL RETURN SHUTTLE
2002-09-02AC(NI)31/03/02 ANNUAL ACCTS
2002-07-02296(NI)CHANGE OF DIRS/SEC
2002-03-09296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ULSTER SUPPORTED EMPLOYMENT LIMITED 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 ULSTER SUPPORTED EMPLOYMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2001-05-02 Outstanding ADELAIDE HOUSE
DEBENTURE 1963-04-07 Outstanding THE MINISTRY OF LABOUR AND NATIONAL INSURANCE FOR NORTHERN IRELAND
Filed Financial Reports
Annual Accounts
2015-03-31
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 ULSTER SUPPORTED EMPLOYMENT LIMITED

Intangible Assets
Patents
We have not found any records of ULSTER SUPPORTED EMPLOYMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ULSTER SUPPORTED EMPLOYMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ULSTER SUPPORTED EMPLOYMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-07-16 GBP £48
Isle of Wight Council 2014-07-16 GBP £292

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ULSTER SUPPORTED EMPLOYMENT LIMITED 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.
Import/Export of Goods
Goods imported/exported by ULSTER SUPPORTED EMPLOYMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0173202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2015-05-0173202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2014-04-0173202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2012-12-0173209090Springs and leaves for springs, of iron or steel (excl. discs springs, flat spiral springs, helical springs, leaf-springs and leaves therefor, clock and watch springs, springs for sticks and handles of umbrellas or parasols, and shock absorbers and torque rod or torsion bar springs of Section 17)
2012-07-0173202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2012-02-0194042910Mattresses with spring interiors
2011-06-0173202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2010-10-0194042910Mattresses with spring interiors
2010-09-0194042910Mattresses with spring interiors
2010-04-0194042910Mattresses with spring interiors

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULSTER SUPPORTED EMPLOYMENT LIMITED 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 ULSTER SUPPORTED EMPLOYMENT LIMITED 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.