Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MEN'S ADVISORY PROJECT - THE
Company Information for

MEN'S ADVISORY PROJECT - THE

GLENDINNING HOUSE 5TH FLOOR, 6 MURRAY STREET, BELFAST, BT1 6DN,
Company Registration Number
NI038175
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Men's Advisory Project - The
MEN'S ADVISORY PROJECT - THE was founded on 2000-03-21 and has its registered office in Belfast. The organisation's status is listed as "Active". Men's Advisory Project - The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
MEN'S ADVISORY PROJECT - THE
 
Legal Registered Office
GLENDINNING HOUSE 5TH FLOOR
6 MURRAY STREET
BELFAST
BT1 6DN
Other companies in BT1
 
Filing Information
Company Number NI038175
Company ID Number NI038175
Date formed 2000-03-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEN'S ADVISORY PROJECT - 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 MEN'S ADVISORY PROJECT - THE

Current Directors
Officer Role Date Appointed
PAULINE IRVING
Company Secretary 2016-10-11
DAVID RUSSELL ARMSTRONG
Director 2017-02-26
TONY FEENAN
Director 2017-03-29
PAULINE IRVING
Director 2016-04-12
ADRIAN ROBERT SOMERVILLE
Director 2016-09-13
JEAN WINTER
Director 2017-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
RHONDA JAYNE LUSTY
Director 2016-09-05 2018-03-16
ADRIAN ROBERT SOMERVILLE
Director 2017-02-26 2017-03-30
PAULINE IRVING
Company Secretary 2016-06-14 2017-03-29
JONATHAN DAVID ADAMS
Director 2016-09-27 2017-02-26
ALAN MCINTOSH
Director 2013-03-12 2017-02-26
LORNA ELIZABETH SMITH
Director 2004-05-20 2016-09-21
JONATHAN DAVID ADAMS
Director 2015-06-27 2016-09-13
PHILIP JOHN HART
Director 2012-03-13 2016-09-13
CHRISTOPHER PAUL LENNON
Director 2015-06-27 2016-09-05
MATTHEW HAMILTON
Company Secretary 2015-11-10 2016-05-30
MATTHEW NEIL HAMILTON
Director 2015-06-27 2016-05-30
SAMANTHA EILEEN KELLY
Director 2013-03-12 2015-09-30
ALAN MCINTOSH
Company Secretary 2014-03-11 2015-06-27
RHONDA JAYNE LUSTY
Director 2014-03-11 2015-06-27
MARGARET JOSEPHINE MCILVENNY
Director 2001-06-13 2015-06-27
LORNA ELIZABETH SMITH
Company Secretary 2012-03-13 2014-03-11
THOMAS MATTHEW DONNELLY
Director 2012-03-13 2014-03-11
JAMES PAUL KNOX
Director 2004-05-20 2013-09-20
SIMON RICHARD LANGTRY
Director 2012-03-13 2013-05-14
FRANCES HUDDLESTON
Director 2011-01-11 2013-03-12
TRACY IVESON
Director 2009-02-17 2013-03-12
LORRAINE RUTH MAWHINNEY
Director 2012-03-13 2013-03-12
JAMES KNOX
Company Secretary 2005-09-22 2012-03-13
MARY SHAW
Director 2009-04-21 2011-01-17
JOHN JAMES DEVLIN
Director 2009-02-17 2011-01-11
PATRICIA LEWSLEY
Company Secretary 2000-03-21 2005-09-22
JAMES MICHAEL BINNS
Director 2001-06-13 2003-05-31
ROISIN OWENS
Director 2000-03-21 2001-06-13
OLIVER BOYLAN
Director 2000-03-21 2000-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RUSSELL ARMSTRONG CAVIAPEN TRUSTEES LIMITED Director 2014-01-08 CURRENT 1983-07-15 Active
DAVID RUSSELL ARMSTRONG CAAPS TRUSTEE LIMITED Director 2013-09-18 CURRENT 2012-07-06 Active
JEAN WINTER SELF NORTHERN IRELAND LTD Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off

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
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN JOSEPH HENRY
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERT SOMERVILLE
2021-03-12TM02Termination of appointment of Adrian Somerville on 2021-03-05
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED MR SHAUN JOSEPH HENRY
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WINTER
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-28TM02Termination of appointment of Pauline Irving on 2018-11-21
2018-11-28AP03Appointment of Mr Adrian Somerville as company secretary on 2018-11-21
2018-11-28AP01DIRECTOR APPOINTED MR JOHN MCCANDLESS
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TONY FEENAN
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA JAYNE LUSTY
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-30AP03Appointment of Dr Pauline Irving as company secretary on 2016-10-11
2017-03-30AP01DIRECTOR APPOINTED MR TONY FEENAN
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SOMERVILLE
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WINTER
2017-03-30TM02Termination of appointment of Pauline Irving on 2017-03-29
2017-03-01AP01DIRECTOR APPOINTED MS JEAN WINTER
2017-03-01AP01DIRECTOR APPOINTED MR ADRIAN ROBERT SOMERVILLE
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCINTOSH
2017-03-01AP01DIRECTOR APPOINTED MR DAVID RUSSELL ARMSTRONG
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADAMS
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07AP01DIRECTOR APPOINTED MR. JONATHAN DAVID ADAMS
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADAMS
2016-09-27AP01DIRECTOR APPOINTED MR ADRIAN SOMERVILLE
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LORNA SMITH
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HART
2016-09-12AP01DIRECTOR APPOINTED MS RHONDA JAYNE LUSTY
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LENNON
2016-08-01AP03SECRETARY APPOINTED DR PAULINE IRVING
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAMILTON
2016-08-01TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW HAMILTON
2016-04-22AP01DIRECTOR APPOINTED DOCTOR PAULINE IRVING
2016-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW NEIL HAMILTON / 18/04/2016
2016-04-13AR0121/03/16 NO MEMBER LIST
2015-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LENNON / 27/06/2015
2015-12-18AP01DIRECTOR APPOINTED MR. MATTHEW NEIL HAMILTON
2015-12-15AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL LENNON
2015-12-15AP01DIRECTOR APPOINTED MR JONATHAN DAVID ADAMS
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA LUSTY
2015-12-15TM02APPOINTMENT TERMINATED, SECRETARY ALAN MCINTOSH
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KELLY
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCILVENNY
2015-12-15AP03SECRETARY APPOINTED MR MATTHEW HAMILTON
2015-06-01AR0121/03/15 NO MEMBER LIST
2014-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM CATHEDRAL BUILDING 64 DONEGALL STREET BELFAST BT1 2GT
2014-04-03AR0121/03/14 NO MEMBER LIST
2014-04-03AP03SECRETARY APPOINTED MR ALAN MCINTOSH
2014-04-03AP01DIRECTOR APPOINTED MS RHONDA JAYNE LUSTY
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONNELLY
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY LORNA SMITH
2014-04-02AP01DIRECTOR APPOINTED MS RHONDA JAYNE LUSTY
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONNELLY
2014-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-13AA01PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-10-09AA01CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KNOX
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LANGTRY
2013-04-17AR0121/03/13 NO MEMBER LIST
2013-04-17AP01DIRECTOR APPOINTED MR ALAN MCINTOSH
2013-04-17AP01DIRECTOR APPOINTED MR ALAN MCINTOSH
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HUDDLESTON
2013-04-17AP01DIRECTOR APPOINTED MS SAMANTHA EILEEN KELLY
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MAWHINNEY
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACY IVESON
2013-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-18AR0121/03/12 NO MEMBER LIST
2012-04-18AP01DIRECTOR APPOINTED MR PHILIP JOHN HART
2012-04-18AP01DIRECTOR APPOINTED MRS LORRAINE RUTH MAWHINNEY
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SMITH / 13/03/2012
2012-04-18AP01DIRECTOR APPOINTED MR THOMAS MATTHEW DONNELLY
2012-04-17AP03SECRETARY APPOINTED MRS LORNA ELIZABETH SMITH
2012-04-17AP01DIRECTOR APPOINTED MR SIMON RICHARD LANGTRY
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WINTER / 13/03/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOSEPHINE MCILVENNY / 13/03/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL KNOX / 13/03/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY IVESON / 13/03/2012
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES KNOX
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-23AR0121/03/11 NO MEMBER LIST
2011-06-23AP01DIRECTOR APPOINTED MISS FRANCES HUDDLESTON
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY SHAW
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVLIN
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-02AR0121/03/10 NO MEMBER LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELZABETH SMITH / 21/03/2010
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES KNOX / 21/03/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN WINTER / 21/03/2010
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA WHITESIDE
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY SHAW / 21/03/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOSEPHINE MCILVENNY / 21/03/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL KNOX / 21/03/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY IVESON / 21/03/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES DEVLIN / 21/03/2010
2010-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-12-23AP01DIRECTOR APPOINTED JOHN JAMES DEVLIN
2009-12-23AP01DIRECTOR APPOINTED MELISSA WHITESIDE
2009-12-23AP01DIRECTOR APPOINTED MARY SHAW
2009-12-23AP01DIRECTOR APPOINTED TRACY IVESON
2009-04-03371S(NI)21/03/09 ANNUAL RETURN SHUTTLE
2009-03-08AC(NI)30/04/08 ANNUAL ACCTS
2008-09-19371SR(NI)21/03/05
2008-09-19371SR(NI)21/03/06
2008-08-06371S(NI)21/03/08 ANNUAL RETURN SHUTTLE
2008-02-19AC(NI)30/04/07 ANNUAL ACCTS
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 MEN'S ADVISORY PROJECT - 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 MEN'S ADVISORY PROJECT - THE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEN'S ADVISORY PROJECT - THE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of MEN'S ADVISORY PROJECT - THE registering or being granted any patents
Domain Names
We do not have the domain name information for MEN'S ADVISORY PROJECT - THE
Trademarks
We have not found any records of MEN'S ADVISORY PROJECT - THE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEN'S ADVISORY PROJECT - 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 (88990 - Other social work activities without accommodation n.e.c.) as MEN'S ADVISORY PROJECT - THE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where MEN'S ADVISORY PROJECT - 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 MEN'S ADVISORY PROJECT - 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 MEN'S ADVISORY PROJECT - 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.