ANNSBOROUGH COMMUNITY FORUM

Register to unlock more data on OkredoRegister

ANNSBOROUGH COMMUNITY FORUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI610839

Incorporation date

24/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Rockmount, Drumaness, Ballynahinch BT24 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2012)
dot icon03/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/09/2025
Termination of appointment of Connor Rea as a director on 2025-04-01
dot icon30/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/02/2024
Termination of appointment of Mary O'toole as a director on 2024-01-18
dot icon28/02/2024
Termination of appointment of Murtagh Higgins as a director on 2024-01-18
dot icon28/02/2024
Termination of appointment of Laurence Tumelty as a director on 2024-01-18
dot icon28/02/2024
Termination of appointment of John Gerard Lynch as a director on 2024-01-18
dot icon28/02/2024
Termination of appointment of Leona Mccartan as a director on 2024-01-18
dot icon28/02/2024
Registered office address changed from 14 Annsborough Park Castlewellan BT31 9NH Northern Ireland to 3 Rockmount Drumaness Ballynahinch BT24 8SB on 2024-02-28
dot icon28/02/2024
Change of details for Mr Murtagh Higgins as a person with significant control on 2024-01-18
dot icon28/02/2024
Change of details for Paul Michael O'hare as a person with significant control on 2024-01-18
dot icon28/02/2024
Change of details for Leona Mccartan as a person with significant control on 2024-01-18
dot icon28/02/2024
Change of details for Nuala Mary O'hare as a person with significant control on 2024-01-18
dot icon28/02/2024
Appointment of Mrs Jacqueline Lismore as a director on 2024-01-18
dot icon28/02/2024
Appointment of Mrs Sheena Murray as a director on 2024-01-18
dot icon28/02/2024
Appointment of Mr Ben Willoughby as a director on 2024-01-18
dot icon28/02/2024
Appointment of Mr Connor Rea as a director on 2024-01-18
dot icon28/02/2024
Change of details for Leona Mccartan as a person with significant control on 2024-01-18
dot icon28/02/2024
Change of details for Mr Murtagh Higgins as a person with significant control on 2024-01-18
dot icon28/02/2024
Cessation of Leona Mccartan as a person with significant control on 2024-01-18
dot icon28/02/2024
Cessation of Nuala Mary O'hare as a person with significant control on 2024-01-18
dot icon28/02/2024
Cessation of Paul Michael O'hare as a person with significant control on 2024-01-18
dot icon28/02/2024
Cessation of Murtagh Higgins as a person with significant control on 2024-01-18
dot icon28/02/2024
Notification of Sheena Murray as a person with significant control on 2024-01-18
dot icon28/02/2024
Notification of Jacqueline Lismore as a person with significant control on 2024-01-18
dot icon28/02/2024
Notification of Connor Rea as a person with significant control on 2024-01-18
dot icon28/02/2024
Notification of Ben Willoughby as a person with significant control on 2024-01-18
dot icon28/02/2024
Withdrawal of a person with significant control statement on 2024-02-28
dot icon28/02/2024
Withdrawal of a person with significant control statement on 2024-02-28
dot icon28/02/2024
Withdrawal of a person with significant control statement on 2024-02-28
dot icon28/02/2024
Withdrawal of a person with significant control statement on 2024-02-28
dot icon28/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/04/2021
Micro company accounts made up to 2020-01-31
dot icon02/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon25/06/2019
Registration of a charge with Charles court order to extend. Charge code NI6108390002, created on 2014-11-04
dot icon04/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/02/2018
Termination of appointment of Nuala Mary O'hare as a director on 2017-07-31
dot icon20/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon20/02/2018
Termination of appointment of Paul Michael O'hare as a director on 2017-01-31
dot icon20/02/2018
Termination of appointment of Stephen Mark O'hare as a director on 2017-01-31
dot icon20/02/2018
Termination of appointment of Paul Michael O'hare as a secretary on 2017-01-31
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon17/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon17/02/2017
Director's details changed for John Gerard Lynch on 2017-02-17
dot icon17/02/2017
Director's details changed for Paul Michael O'hare on 2017-02-17
dot icon17/02/2017
Director's details changed for Mary O'toole on 2017-02-17
dot icon17/02/2017
Director's details changed for Mary O'toole on 2017-02-17
dot icon17/02/2017
Secretary's details changed for Paul Michael O'hare on 2017-01-24
dot icon17/02/2017
Director's details changed for Laurence Tumelty on 2017-01-24
dot icon17/02/2017
Director's details changed for Stephen Mark O'hare on 2017-01-24
dot icon17/02/2017
Director's details changed for Mary O'toole on 2017-01-24
dot icon17/02/2017
Director's details changed for Nuala Mary O'hare on 2017-01-24
dot icon17/02/2017
Director's details changed for Paul Michael O'hare on 2017-01-24
dot icon17/02/2017
Director's details changed for John Gerard Lynch on 2017-01-24
dot icon17/02/2017
Director's details changed for Leona Mccartan on 2017-01-24
dot icon17/02/2017
Director's details changed for Mr Murtagh Higgins on 2017-01-24
dot icon17/02/2017
Director's details changed for Murtagh Higgins on 2017-02-17
dot icon13/12/2016
Registered office address changed from Annsborough Community Forum Ballylough Road Castlewellan BT31 9JG Northern Ireland to 14 Annsborough Park Castlewellan BT31 9NH on 2016-12-13
dot icon07/12/2016
Registered office address changed from Malone Lynchehaun 12 Causeway Road Newcastle Down BT33 0DL to Annsborough Community Forum Ballylough Road Castlewellan BT31 9JG on 2016-12-07
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/03/2016
Director's details changed for Paul Michael O'hare on 2016-03-22
dot icon22/03/2016
Annual return made up to 2016-01-24 no member list
dot icon22/03/2016
Secretary's details changed for Paul Michael O'hare on 2016-03-22
dot icon22/03/2016
Director's details changed for Mary O'toole on 2016-03-22
dot icon17/02/2016
Compulsory strike-off action has been discontinued
dot icon16/02/2016
Total exemption small company accounts made up to 2015-01-31
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon19/02/2015
Annual return made up to 2015-01-24 no member list
dot icon21/11/2014
Registration of charge NI6108390001, created on 2014-11-04
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/10/2014
Appointment of Leona Mccartan as a director on 2014-10-07
dot icon28/10/2014
Appointment of Nuala Mary O'hare as a director on 2014-10-07
dot icon28/10/2014
Appointment of Stephen Mark O'hare as a director on 2014-10-07
dot icon28/10/2014
Appointment of Murtagh Higgins as a director on 2014-10-07
dot icon23/10/2014
Appointment of Laurence Tumelty as a director on 2014-10-07
dot icon16/07/2014
Registered office address changed from Corncrane Building Lower Square Main Street Castlewellan Co.Down BT31 9DQ to Malone Lynchehaun 12 Causeway Road Newcastle Down BT33 0DL on 2014-07-16
dot icon07/07/2014
Annual return made up to 2014-01-24
dot icon07/07/2014
Total exemption small company accounts made up to 2013-01-31
dot icon07/07/2014
Administrative restoration application
dot icon23/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon31/01/2014
First Gazette notice for compulsory strike-off
dot icon01/05/2013
Annual return made up to 2013-01-24 no member list
dot icon24/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Murtagh Higgins
Director
07/10/2014 - 18/01/2024
-
Mccartan, Leona
Director
07/10/2014 - 18/01/2024
-
Nuala Mary O'hare
Director
07/10/2014 - 31/07/2017
-
O'hare, Paul Michael
Director
24/01/2012 - 31/01/2017
-
O'toole, Mary
Director
24/01/2012 - 18/01/2024
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNSBOROUGH COMMUNITY FORUM

ANNSBOROUGH COMMUNITY FORUM is an(a) Active company incorporated on 24/01/2012 with the registered office located at 3 Rockmount, Drumaness, Ballynahinch BT24 8SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNSBOROUGH COMMUNITY FORUM?

toggle

ANNSBOROUGH COMMUNITY FORUM is currently Active. It was registered on 24/01/2012 .

Where is ANNSBOROUGH COMMUNITY FORUM located?

toggle

ANNSBOROUGH COMMUNITY FORUM is registered at 3 Rockmount, Drumaness, Ballynahinch BT24 8SB.

What does ANNSBOROUGH COMMUNITY FORUM do?

toggle

ANNSBOROUGH COMMUNITY FORUM operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ANNSBOROUGH COMMUNITY FORUM?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-19 with no updates.