Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SCOUT FOUNDATION (N.I.) - THE
Company Information for

SCOUT FOUNDATION (N.I.) - THE

SCOUT FOUNDATION NORTHERN IRELAND NICVA, 61 DUNCAIRN GARDENS, BELFAST, BT15 2GB,
Company Registration Number
NI026154
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scout Foundation (n.i.) - The
SCOUT FOUNDATION (N.I.) - THE was founded on 1991-12-05 and has its registered office in Belfast. The organisation's status is listed as "Active". Scout Foundation (n.i.) - The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND 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
SCOUT FOUNDATION (N.I.) - THE
 
Legal Registered Office
SCOUT FOUNDATION NORTHERN IRELAND NICVA
61 DUNCAIRN GARDENS
BELFAST
BT15 2GB
Other companies in BT28
 
Filing Information
Company Number NI026154
Company ID Number NI026154
Date formed 1991-12-05
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
Last Datalog update: 2025-03-05 05:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOUT FOUNDATION (N.I.) - THE
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 SCOUT FOUNDATION (N.I.) - THE

Current Directors
Officer Role Date Appointed
ANNETTE BYRNE
Director 2013-05-11
JOSEPH COREY
Director 2009-02-24
CHRISTOPHER MCCANN
Director 2016-04-04
KIERAN MCCANN
Director 2009-10-03
MANDY MCCANN
Director 2008-04-27
CHARLES MCGUINNES
Director 2017-04-08
WENDY SUZANNE MORROW
Director 2008-02-27
TONY BARRY SMITH
Director 2010-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CUNNINGHAM
Director 2015-09-24 2016-09-09
MICHAEL JOHN SHINNICK
Director 2009-10-03 2015-09-12
SEAN FARRELL
Director 2012-11-16 2015-04-18
FRANCIS MINOGUE
Director 2010-04-22 2013-03-01
MICHAEL DEVINS
Director 2005-10-24 2012-07-09
MARK DOMONIC ALLEN
Director 2004-05-15 2010-10-03
JOHN MEIKLEHAM
Director 1991-12-05 2009-05-01
GRAINNE KELLY
Director 2008-03-12 2008-10-01
MARTIN BURBRIDGE
Director 1999-07-26 2008-09-28
DECLAN COOPER
Company Secretary 1991-12-05 2008-04-24
DECLAN COOPER
Director 2004-05-15 2008-04-24
MARY HOGG
Director 2007-11-20 2008-04-16
GERARD NOEL MCCARTNEY
Director 2001-11-11 2008-02-01
KIERNAN GILDEA
Director 2004-10-17 2007-11-20
MARK O'CALLAGHAN
Director 2004-05-15 2005-10-23
EUGENE MCHUGH
Director 2004-05-15 2004-10-17
PETER DIXON
Director 1991-12-05 2004-05-15
WILLIAM ANTHONY JAMES
Director 1991-12-05 2004-05-15
FR PETER KEHOE
Director 1999-08-06 2004-05-15
BRENDAN MCNICHOLAS
Director 1999-05-09 2004-05-15
DAMIEN ROBERT SCANLON
Director 2001-11-11 2004-05-15
GEORGE FLEETON
Director 1991-12-05 2003-06-17
GEORGE FLEETON
Company Secretary 1991-12-05 2003-05-01
KIERNAN GILDEA
Director 1991-12-05 2001-11-11
BERNARD O'CONNOR
Director 1991-12-05 2001-11-11
PATRICK GEORGE FEARON
Director 1991-12-05 1999-05-09
BILL HOLOHAN
Director 1991-12-05 1999-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY SUZANNE MORROW SCOUTLINK TRUST - THE Director 2008-11-10 CURRENT 2000-11-07 Dissolved 2018-05-08

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
2025-02-05FULL ACCOUNTS MADE UP TO 31/12/23
2024-12-20Director's details changed for Mr Thomas Martins on 2024-12-20
2024-10-29APPOINTMENT TERMINATED, DIRECTOR NED BRENNAN
2024-10-29APPOINTMENT TERMINATED, DIRECTOR PATRICK KIDNEY
2024-10-17CONFIRMATION STATEMENT MADE ON 17/10/24, WITH UPDATES
2024-05-29Previous accounting period extended from 31/08/23 TO 31/12/23
2023-10-24Withdrawal of a person with significant control statement on 2023-10-24
2023-10-24Notification of Gasga Na Hireann / Scouting Ireland as a person with significant control on 2021-04-30
2023-10-24CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-10-20DIRECTOR APPOINTED PAUL CONLON
2023-10-19Termination of appointment of Charles Mc Guinness on 2023-09-19
2023-10-19APPOINTMENT TERMINATED, DIRECTOR ANNETTE BYRNE
2023-10-19APPOINTMENT TERMINATED, DIRECTOR CHARLES MCGUINNESS
2023-10-19APPOINTMENT TERMINATED, DIRECTOR JAMES KITSON
2023-10-19APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2023-10-19APPOINTMENT TERMINATED, DIRECTOR MANDY MC CANN
2023-10-19APPOINTMENT TERMINATED, DIRECTOR KIERAN MCCANN
2023-10-19Director's details changed for Rnn Mc Gibbon on 2023-10-19
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM C/O Nicva Duncairn Gardens Belfast BT15 2GB Northern Ireland
2023-10-19DIRECTOR APPOINTED CHRISTINA WOODS
2023-10-19DIRECTOR APPOINTED PAUL MANNION
2023-10-19DIRECTOR APPOINTED MR DAVID JOHN MONAGHAN
2023-10-19DIRECTOR APPOINTED CIARN MCAULEY
2023-10-19DIRECTOR APPOINTED PATRICK KIDNEY
2023-10-19DIRECTOR APPOINTED NED BRENNAN
2023-10-19APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WOODS
2023-10-19DIRECTOR APPOINTED RAYMOND O'DONNELL
2023-10-19APPOINTMENT TERMINATED, DIRECTOR PAUL MANNION
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 228 Antrim Road Antrim Road Belfast BT15 2AN Northern Ireland
2023-04-11DIRECTOR APPOINTED MS. MANDY MC CANN
2023-04-05APPOINTMENT TERMINATED, DIRECTOR TONY BARRY SMITH
2023-04-04DIRECTOR APPOINTED MRS MARY ANN HOGG
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MANDY MCCANN
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-02-22APPOINTMENT TERMINATED, DIRECTOR JOSEPH COREY
2023-02-22DIRECTOR APPOINTED RóNáN MC GIBBON
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-22CH01Director's details changed for Mr. Charles Mcguinness on 2021-11-20
2021-11-20CH01Director's details changed for Mr. Charles Mcguinnes on 2021-11-19
2021-11-20AP01DIRECTOR APPOINTED JAMES KITSON
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCANN
2021-07-22AP03Appointment of Mr Charles Mc Guinness as company secretary on 2021-07-10
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05RES01ADOPT ARTICLES 05/05/21
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SUZANNE MORROW
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-11-02CH01Director's details changed for Mr. Joseph Corey on 2009-10-01
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Unit 101 Lisburn Enterprise Organisation Ballinderry Road Lisburn BT28 2BP
2017-05-16AP01DIRECTOR APPOINTED MR. CHARLES MCGUINNES
2017-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CUNNINGHAM
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-23CH01Director's details changed for Mandy Mccann on 2016-02-01
2016-05-18AP01DIRECTOR APPOINTED MR CHRISTOPHER MCCANN
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-13AP01DIRECTOR APPOINTED MR. JAMES CUNNINGHAM
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SHINNICK
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FARRELL
2015-02-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-30AR0130/10/14 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-11MISCStatement of auditors on ceasing to hold office
2013-10-30AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-08-14AA01Current accounting period shortened from 30/09/13 TO 31/08/13
2013-05-21AP01DIRECTOR APPOINTED MRS. ANNETTE BYRNE
2013-04-12MEM/ARTSARTICLES OF ASSOCIATION
2013-04-12RES01ALTER ARTICLES 18/11/2012
2013-03-21RES01ADOPT ARTICLES 18/11/2012
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MINOGUE
2012-12-19AP01DIRECTOR APPOINTED MR SEAN FARRELL
2012-11-05AR0130/10/12 NO MEMBER LIST
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEVINS
2012-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-07AR0130/10/11 NO MEMBER LIST
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NIALL WALSH
2010-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-22AP01DIRECTOR APPOINTED MR. TONY SMITH
2010-11-03AR0130/10/10 NO MEMBER LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2010-08-23AA01CURRSHO FROM 31/03/2011 TO 30/09/2010
2010-04-27AP01DIRECTOR APPOINTED MR. FRANCIS MINOGUE
2010-01-14AP01DIRECTOR APPOINTED MR. KIERAN MCCANN
2010-01-14AP01DIRECTOR APPOINTED MR. MICHAEL JOHN SHINNICK
2009-11-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-03AR0130/10/09 NO MEMBER LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL WALSH / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUZANNE MORROW / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY MCCANN / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEVINS / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH COREY / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DOMONIC ALLEN / 01/10/2009
2009-08-03296(NI)CHANGE OF DIRS/SEC
2009-04-23296(NI)CHANGE OF DIRS/SEC
2009-04-20295(NI)CHANGE IN SIT REG ADD
2008-12-05296(NI)CHANGE OF DIRS/SEC
2008-12-05296(NI)CHANGE OF DIRS/SEC
2008-12-05371SR(NI)30/10/08
2008-11-13296(NI)CHANGE OF DIRS/SEC
2008-11-13296(NI)CHANGE OF DIRS/SEC
2008-10-16296(NI)CHANGE OF DIRS/SEC
2008-10-09AC(NI)31/03/08 ANNUAL ACCTS
2008-06-25296(NI)CHANGE OF DIRS/SEC
2008-06-03296(NI)CHANGE OF DIRS/SEC
2008-06-03296(NI)CHANGE OF DIRS/SEC
2008-06-03296(NI)CHANGE OF DIRS/SEC
2008-06-03296(NI)CHANGE OF DIRS/SEC
2007-12-17371S(NI)30/10/07 ANNUAL RETURN SHUTTLE
2007-12-17296(NI)CHANGE OF DIRS/SEC
2007-10-11AC(NI)31/03/07 ANNUAL ACCTS
2006-11-02371S(NI)30/10/06 ANNUAL RETURN SHUTTLE
2006-11-01296(NI)CHANGE OF DIRS/SEC
2006-09-20AC(NI)31/03/06 ANNUAL ACCTS
2006-01-10371S(NI)30/10/05 ANNUAL RETURN SHUTTLE
2005-11-11AC(NI)31/03/05 ANNUAL ACCTS
2005-01-05296(NI)CHANGE OF DIRS/SEC
2004-12-06296(NI)CHANGE OF DIRS/SEC
2004-12-06371S(NI)30/10/04 ANNUAL RETURN SHUTTLE
2004-10-06AC(NI)31/03/04 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of SCOUT FOUNDATION (N.I.) - THE registering or being granted any patents
Domain Names
We do not have the domain name information for SCOUT FOUNDATION (N.I.) - THE
Trademarks
We have not found any records of SCOUT FOUNDATION (N.I.) - THE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOUT FOUNDATION (N.I.) - THE. 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 (94990 - Activities of other membership organizations n.e.c.) as SCOUT FOUNDATION (N.I.) - THE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where SCOUT FOUNDATION (N.I.) - THE 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 SCOUT FOUNDATION (N.I.) - THE 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 SCOUT FOUNDATION (N.I.) - THE 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.