UKBizDB.co.uk

WOMEN'S CENTRE DERRY LTD

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

This company is commonly known as Women's Centre Derry Ltd. The company was founded 26 years ago and was given the registration number NI033263. The firm's registered office is in DERRY. You can find them at Beibhinn House, 5 Guildhall Street, Derry, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WOMEN'S CENTRE DERRY LTD
Company Number:NI033263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1997
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Secretary14 March 2008Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director17 November 1997Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director28 June 2023Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director03 November 2016Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director07 February 2007Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director21 June 2022Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director25 June 2019Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director05 October 2017Active
47 Woodside Heights, Woodside Road, Derry, BT47 2LA

Secretary17 November 1997Active
22 Aranmore Avenue, Derry, Co L'Derry, BT48 9TS

Director27 March 2003Active
71 Great James Street, Derry, BT48 7DG

Director17 November 1997Active
19 Aranmore Avenue, Londonderry, BT48 9TS

Director10 May 2000Active
145 Ardanlee, Culmore Road, BT48 8JF

Director31 March 2000Active
111 Lonemoor Road, Derry, Northern Ireland, BT48 9LA

Director17 November 1997Active
47 Woodside Heights, Woodside Road, Derry, BT47 2LA

Director17 November 1997Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director17 November 1997Active
20 Gortin Manor, Newbuildings, Londonderry, BT47 2TF

Director27 March 2003Active
Beibhinn House, 5 Guildhall Street, Londonderry, Northern Ireland, BT48 6BB

Director26 June 2018Active
4 Branch Road, Derry, BT48 0NB

Director25 March 1999Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director27 March 2017Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director25 March 1999Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director05 October 2017Active
108 Hatmore Park, Derry,

Director21 January 1999Active
49 Marlborough Street, Londonderry, BT48 9AX

Director16 December 2002Active
16 Brandywell Road, Derry, BT48

Director17 November 1997Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director27 March 2017Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director17 November 1997Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director05 October 2017Active
38 Lower Garden City, Derry,

Director31 March 2000Active
Beibhinn House, 5 Guildhall Street, Derry, BT48 6BB

Director07 February 2007Active
4 Glenfadda Park, Derry, BT48 9DR

Director25 March 1999Active

People with Significant Control

Ms Kathy Colhoun
Notified on:03 November 2016
Status:Active
Date of birth:December 1950
Nationality:Irish
Address:Beibhinn House, Derry, BT48 6BB
Nature of control:
  • Significant influence or control
Ms Una Catherine Mcnally
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:Irish
Address:Beibhinn House, Derry, BT48 6BB
Nature of control:
  • Significant influence or control
Ms Lorna Porter
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:Irish
Address:Beibhinn House, Derry, BT48 6BB
Nature of control:
  • Significant influence or control
Ms Joan Susan Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:Irish
Address:Beibhinn House, Derry, BT48 6BB
Nature of control:
  • Significant influence or control
Dr Clionagh Boyle
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:Irish
Address:Beibhinn House, Derry, BT48 6BB
Nature of control:
  • Significant influence or control
Mrs Geraldine Bridget Compton
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:Irish
Address:Beibhinn House, Derry, BT48 6BB
Nature of control:
  • Significant influence or control
Ms Sharon Mclaughlin
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:Irish
Address:Beibhinn House, Derry, BT48 6BB
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 (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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-12-17Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Change person director company with change date.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Accounts

Accounts with accounts type small.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.