UKBizDB.co.uk

CHILDREN IN CROSSFIRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Children In Crossfire. The company was founded 19 years ago and was given the registration number NI054061. The firm's registered office is in DERRY. You can find them at 2 St Joseph's Avenue, Abercorn Road, Derry, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CHILDREN IN CROSSFIRE
Company Number:NI054061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2005
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

Director01 September 2020Active
2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

Director25 July 2018Active
2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

Director23 September 2011Active
36, Grainan Drive, Belmont, Derry/Londonderry, Northern Ireland, BT48 7TX

Director04 March 2010Active
71, Osborne Park, Belfast, Northern Ireland, BT9 6JP

Director04 March 2010Active
291 Hollyhedge Road, Gatley, Cheadle, SK8 4HH

Director26 February 2005Active
6, Orangefield Crescent, Belfast, Northern Ireland, BT6 9GG

Director23 November 2020Active
2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

Director15 September 2015Active
333 Ravenhill Road, Belfast, BT6 0BT

Director14 June 2008Active
2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

Director08 September 2012Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Secretary26 February 2005Active
42 Upper Galliagh Road, Derry, Co L'Derry,

Secretary26 February 2005Active
7 Clarendon Street, Londonderry, BT48 7EP

Director26 February 2005Active
Multhaga, Mount Bernard Drive, Castlederg, BT81 7JA

Director26 February 2005Active
2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

Director08 September 2012Active
Ballybrack Main Street, Moville, Co Donegal,

Director26 February 2005Active
18 Clonliffe Square Apartment, Distillery Road, Dublin, D3

Director26 February 2005Active
2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

Director14 January 2020Active
2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

Director23 September 2011Active
1, Campbell Chase, Belfast, Northern Ireland, BT4 3PE

Director03 August 2011Active
2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

Director01 November 2020Active
2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

Director30 August 2018Active
42 Upper Galliagh Road, Londonderry, BT48 8LW

Director26 February 2005Active
Murray, 329 Collins Avenue, Whitehall,

Director26 February 2005Active
2 St Joseph's Avenue, Abercorn Road, Derry, BT48 6TH

Director02 April 2020Active
15 The Grove, Sallins Park, Co Kildare,

Director24 November 2007Active
24 The Rectory, Fahan, Co Donegal,

Director24 November 2007Active

People with Significant Control

Mr Marcus O'Neill
Notified on:26 April 2016
Status:Active
Date of birth:December 1955
Nationality:Irish
Address:2 St Joseph's Avenue, Derry, BT48 6TH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-12-31Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.