UKBizDB.co.uk

CHURCHES IN CO-OPERATION

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

This company is commonly known as Churches In Co-operation. The company was founded 27 years ago and was given the registration number NI031518. The firm's registered office is in . You can find them at 22 Bishop Street, Derry, , . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CHURCHES IN CO-OPERATION
Company Number:NI031518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1996
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:22 Bishop Street, Derry, BT48 6PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Haneda Park, Drumahoe, Londonderry, Northern Ireland, BT47 3RX

Secretary03 September 2014Active
29, Portlock Place, Londonderry, Northern Ireland, BT48 8PR

Director03 September 2014Active
22 Bishop Street, Derry, BT48 6PP

Director27 June 2012Active
22 Bishop Street, Derry, BT48 6PP

Director03 November 2020Active
23, Thornhill Park, Londonderry, Northern Ireland, BT48 8PB

Director03 September 2014Active
22 Bishop Street, Derry, BT48 6PP

Director28 November 2023Active
22 Bishop Street, Derry, BT48 6PP

Director28 November 2023Active
1 Summerhill, Prehen Park, Londonderry, BT47 2PL

Director27 May 2003Active
22 Bishop Street, Derry, BT48 6PP

Director18 November 2021Active
22 Bishop Street, Derry, BT48 6PP

Director15 November 2022Active
22 Bishop Street, Derry, BT48 6PP

Director05 September 2023Active
22 Bishop Street, Derry, BT48 6PP

Director01 May 2013Active
22 Bishop Street, Derry, BT48 6PP

Director15 November 2022Active
22 Bishop Street, Derry, BT48 6PP

Director16 June 2014Active
22 Bishop Street, Derry, BT48 6PP

Secretary30 October 1996Active
22 Bishop Street, Derry, BT48 6PP

Secretary30 October 2012Active
34 Glen Road, Strabane, Co Tyrone, BT82 8LW

Director06 November 2006Active
21 Main Street, Eglington, Londonderry, BT47 3AB

Director28 October 2003Active
41 Ashbrooke Orchard Road, Strabane, Co Tyrone, BT82 9TG

Director06 November 2006Active
Bishops House, St Eugenes Cathedral, Francis Street, BT48 8NU

Director16 October 2001Active
22 Bishop Street, Derry, BT48 6PP

Director04 November 2013Active
22 Bishop Street, Derry, BT48 6PP

Director13 November 2012Active
59, Limavady Road, Londonderry, Northern Ireland, BT47 6LR

Director16 June 2014Active
61 Liskey Road, Canus, Strabane, BT82 8NR

Director16 December 2003Active
36, Woodend Road, Strabane, Northern Ireland, BT82 8LF

Director16 November 2015Active
13 Templetown Park, Maydown, Derry,

Director30 October 1996Active
20, Dunhugh Park, Londonderry, Northern Ireland, BT47 2NL

Director03 September 2014Active
19 Derry Road, Strabane, County Tyrone, BT82 8DT

Director06 November 2006Active
4, Bridgewater, Londonderry, Northern Ireland, BT47 6YA

Director16 June 2014Active
22 Bishop Street, Derry, BT48 6PP

Director04 November 2013Active
42 Meetinghouse Street, Strabane, County Tyrone, BT82 8HP

Director27 June 2000Active
6 Broomhill Court, Limavady Road, Derry, BT47 1WP

Director30 October 1996Active
14b Hayesbank Park, Waterside, Londonderry, BT47

Director30 October 1996Active
Glenarby, 22 Melmount Gardens, Strabane, BT82 9EB

Director21 March 2001Active
4 Carrowreagh Park, New Buildings, Derry, BT47 2RF

Director30 October 1996Active

People with Significant Control

Rev. Colum Clerkin
Notified on:18 October 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:22 Bishop Street, BT48 6PP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-05-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.