AWARE DEFEAT DEPRESSION

Register to unlock more data on OkredoRegister

AWARE DEFEAT DEPRESSION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030447

Incorporation date

07/02/1996

Size

Full

Contacts

Registered address

Registered address

2 Crawford Square 2 Crawford Square, Derry, Londonderry BT48 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1996)
dot icon26/03/2026
Termination of appointment of Sophy Elizabeth Mc Farlane as a director on 2026-03-19
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon19/12/2024
Appointment of Mr Thomas Anthony Monteith as a director on 2024-11-26
dot icon19/12/2024
Appointment of Ms Rachael Lees as a director on 2024-11-26
dot icon08/10/2024
Termination of appointment of Patrick Mc Keon as a director on 2024-09-12
dot icon08/10/2024
Termination of appointment of John Christopher Sharkey as a director on 2024-09-12
dot icon08/10/2024
Termination of appointment of Owen Michael Crilly as a director on 2024-09-12
dot icon07/05/2024
Appointment of Dr John Christopher Sharkey as a director on 2024-04-30
dot icon07/05/2024
Appointment of Ms Sophy Elizabeth Mc Farlane as a director on 2024-04-30
dot icon03/05/2024
Termination of appointment of Maria Agnes Ann Kee as a director on 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Termination of appointment of Nicola Naughton as a director on 2023-10-17
dot icon02/10/2023
Appointment of Ms Alexandra Murdock as a director on 2023-09-27
dot icon29/09/2023
Termination of appointment of Malachai George O Hara as a director on 2023-09-27
dot icon29/09/2023
Registered office address changed from 15 Queen Street Queen Street Londonderry BT48 7EQ Northern Ireland to 2 Crawford Square 2 Crawford Square Derry Londonderry BT48 7HR on 2023-09-29
dot icon22/02/2023
Memorandum and Articles of Association
dot icon21/02/2023
Termination of appointment of Jarlath Mc Creanor as a director on 2023-02-21
dot icon13/02/2023
Appointment of Mrs Nicola Naughton as a director on 2023-02-09
dot icon13/02/2023
Appointment of Mr Robert Alan Robinson as a director on 2023-02-09
dot icon13/02/2023
Appointment of Ms Marianne Claire Downing as a director on 2023-02-09
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon17/12/2022
Full accounts made up to 2022-03-31
dot icon14/08/2022
Termination of appointment of Linda Megahey as a director on 2022-08-13
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon09/12/2021
Full accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of Mr Joseph Mahon as a secretary on 2021-11-22
dot icon06/10/2021
Termination of appointment of Brendan Armstrong as a secretary on 2021-09-27
dot icon06/10/2021
Termination of appointment of Gordon Mc Elroy as a director on 2021-09-27
dot icon06/10/2021
Termination of appointment of Brendan Armstrong as a director on 2021-09-27
dot icon27/05/2021
Appointment of Mr Owen Michael Crilly as a director on 2021-05-24
dot icon11/05/2021
Appointment of Ms Maria Agnes Ann Kee as a director on 2021-03-29
dot icon26/03/2021
Full accounts made up to 2020-03-31
dot icon16/02/2021
Memorandum and Articles of Association
dot icon19/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon23/10/2020
Appointment of Mr Joseph Eamon Mahon as a director on 2020-10-21
dot icon18/08/2020
Termination of appointment of Petra Wolsey as a director on 2020-08-13
dot icon08/06/2020
Termination of appointment of Lynda Bryans as a director on 2020-05-21
dot icon06/04/2020
Termination of appointment of Laura Lynch as a director on 2020-03-25
dot icon20/03/2020
Resolutions
dot icon24/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon23/01/2020
Appointment of Mrs Josephine Anne Deehan as a director on 2020-01-18
dot icon23/01/2020
Appointment of Mr Jarlath Mc Creanor as a director on 2020-01-18
dot icon04/11/2019
Full accounts made up to 2019-03-31
dot icon03/10/2019
Director's details changed for Ms Laura Lynch on 2019-09-29
dot icon10/06/2019
Appointment of Mr Malachai George O Hara as a director on 2018-11-17
dot icon11/03/2019
Termination of appointment of Phil Campbell as a director on 2019-03-09
dot icon23/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon04/12/2018
Appointment of Mr Gordon Mc Elroy as a director on 2018-11-17
dot icon12/10/2018
Appointment of Mrs Helen Mc Donnell as a director on 2018-09-29
dot icon06/06/2018
Termination of appointment of Katherine Mc Closkey as a director on 2018-05-30
dot icon06/06/2018
Termination of appointment of James Anthony Mc Ginn as a director on 2018-05-30
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon23/10/2017
Appointment of Ms Laura Lynch as a director on 2017-10-14
dot icon22/08/2017
Termination of appointment of Leo Donaghy as a director on 2017-08-17
dot icon03/08/2017
Appointment of Mr Brendan Armstrong as a secretary on 2017-04-29
dot icon30/06/2017
Director's details changed for Mr Patrick Mc Keon on 2017-06-30
dot icon30/06/2017
Director's details changed for Mr Brendan Armstrong on 2017-06-29
dot icon30/06/2017
Appointment of Dr Phil Campbell as a director on 2017-06-10
dot icon30/06/2017
Appointment of Mrs Petra Wolsey as a director on 2017-06-10
dot icon30/06/2017
Termination of appointment of Sarah Elizabeth Ward as a director on 2017-06-10
dot icon13/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon13/02/2017
Termination of appointment of Lisa Hynes as a director on 2017-01-28
dot icon13/02/2017
Termination of appointment of Lisa Hynes as a secretary on 2017-01-28
dot icon27/01/2017
Registered office address changed from 56 Strand Road Derry Co Londonderry Londonderry Londonderry BT48 7AJ to 15 Queen Street Queen Street Londonderry BT48 7EQ on 2017-01-27
dot icon06/01/2017
Accounts for a small company made up to 2016-03-31
dot icon21/11/2016
Appointment of Mr James Anthony Mc Ginn as a director on 2016-09-10
dot icon03/10/2016
Appointment of Mr Bernard Mc Ananey as a director on 2016-07-02
dot icon18/04/2016
Termination of appointment of Leo Curran as a director on 2016-03-12
dot icon11/02/2016
Annual return made up to 2016-02-07 no member list
dot icon07/10/2015
Memorandum and Articles of Association
dot icon07/10/2015
Resolutions
dot icon06/10/2015
Accounts for a small company made up to 2015-03-31
dot icon20/05/2015
Appointment of Ms Lisa Hynes as a director on 2015-03-14
dot icon20/05/2015
Appointment of Ms Linda Megahey as a director on 2015-03-14
dot icon20/05/2015
Appointment of Ms Lisa Hynes as a secretary on 2015-03-14
dot icon09/02/2015
Annual return made up to 2015-02-07 no member list
dot icon09/02/2015
Termination of appointment of Caroline Mcloughlin as a director on 2015-01-09
dot icon09/02/2015
Termination of appointment of Caroline Mc Loughlin as a secretary on 2015-01-09
dot icon09/02/2015
Termination of appointment of Caroline Mc Loughlin as a secretary on 2015-01-09
dot icon10/11/2014
Appointment of Mr Leo Donaghy as a director on 2014-09-13
dot icon10/11/2014
Appointment of Miss Katherine Mc Closkey as a director on 2014-09-13
dot icon25/09/2014
Accounts for a small company made up to 2014-03-31
dot icon15/09/2014
Termination of appointment of Kathy Lark as a director on 2014-09-13
dot icon10/02/2014
Annual return made up to 2014-02-07 no member list
dot icon10/02/2014
Termination of appointment of Alan Mc Clure as a director
dot icon16/09/2013
Accounts for a small company made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-07 no member list
dot icon13/02/2013
Appointment of Mr Leo Curran as a director
dot icon17/10/2012
Accounts for a small company made up to 2012-03-31
dot icon29/06/2012
Appointment of Doctor Kathy Lark as a director
dot icon09/02/2012
Annual return made up to 2012-02-07 no member list
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon03/11/2011
Appointment of Mr Brendan Armstrong as a director
dot icon03/11/2011
Termination of appointment of Kevin Mc Caughan as a director
dot icon13/04/2011
Termination of appointment of Richard Dixon as a director
dot icon15/02/2011
Annual return made up to 2011-02-07 no member list
dot icon03/02/2011
Resolutions
dot icon26/01/2011
Appointment of Mr Kevin James Mc Caughan as a director
dot icon26/01/2011
Termination of appointment of Helen Mcdonnell as a director
dot icon26/01/2011
Termination of appointment of Catherine Gillespie as a director
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon20/12/2010
Certificate of change of name
dot icon28/09/2010
Registered office address changed from 10 Clarendon Street Derry BT48 7ET on 2010-09-28
dot icon06/07/2010
Director's details changed for Ms Lynda Bryans on 2010-07-06
dot icon06/07/2010
Appointment of Mr Alan Mc Clure as a director
dot icon06/07/2010
Termination of appointment of Mary Cook as a director
dot icon06/04/2010
Annual return made up to 2010-02-07 no member list
dot icon02/04/2010
Director's details changed for Mrs Sarah Elizabeth Ward on 2009-10-01
dot icon02/04/2010
Director's details changed for Mary Fionnuala Ann Cook on 2009-10-01
dot icon02/04/2010
Director's details changed for Richard Dixon on 2009-10-01
dot icon02/04/2010
Director's details changed for Lynda Bryans on 2009-10-01
dot icon02/04/2010
Director's details changed for Dr Catherine Anne Gillespie on 2009-10-01
dot icon02/04/2010
Director's details changed for Mrs Caroline Mcloughlin on 2009-10-01
dot icon02/04/2010
Director's details changed for Mr Patrick Mc Keon on 2009-10-01
dot icon02/04/2010
Secretary's details changed for Caroline Mc Loughlin on 2009-10-01
dot icon25/02/2010
Termination of appointment of Thomas Mc Eneaney as a director
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon08/03/2009
07/02/09
dot icon01/03/2009
Change of dirs/sec
dot icon01/03/2009
31/03/08 annual accts
dot icon21/02/2008
07/02/08 annual return shuttle
dot icon13/02/2008
31/03/07 annual accts
dot icon23/11/2007
Change of dirs/sec
dot icon23/11/2007
Change of dirs/sec
dot icon01/05/2007
Change of dirs/sec
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Updated mem and arts
dot icon09/02/2007
07/02/07 annual return shuttle
dot icon15/10/2006
31/03/06 annual accts
dot icon22/03/2006
07/02/06 annual return shuttle
dot icon22/03/2006
Change of dirs/sec
dot icon17/11/2005
31/03/05 annual accts
dot icon24/05/2005
Change of dirs/sec
dot icon10/02/2005
31/03/04 annual accts
dot icon09/02/2005
07/02/05 annual return shuttle
dot icon24/05/2004
Change of dirs/sec
dot icon13/05/2004
31/03/03 annual accts
dot icon29/04/2004
Change of dirs/sec
dot icon29/04/2004
Change of dirs/sec
dot icon29/04/2004
Change of dirs/sec
dot icon23/03/2004
07/02/01 annual return shuttle
dot icon22/03/2004
Change of dirs/sec
dot icon22/03/2004
Change of dirs/sec
dot icon10/03/2004
07/02/04 annual return shuttle
dot icon13/02/2004
Notice of ints outside uk
dot icon15/05/2003
Auditor resignation
dot icon13/03/2003
07/02/03 annual return shuttle
dot icon13/03/2003
Change in sit reg add
dot icon13/03/2003
Change of dirs/sec
dot icon23/01/2003
31/03/02 annual accts
dot icon05/02/2002
31/03/01 annual accts
dot icon11/02/2001
31/03/00 annual accts
dot icon02/06/2000
Change of dirs/sec
dot icon02/06/2000
07/02/00 annual return shuttle
dot icon02/06/2000
Change of dirs/sec
dot icon14/12/1999
28/02/99 annual accts
dot icon30/07/1999
Change of ARD
dot icon02/04/1999
Change of dirs/sec
dot icon02/04/1999
Change of dirs/sec
dot icon02/04/1999
Change of dirs/sec
dot icon16/03/1999
07/02/99 annual return shuttle
dot icon17/08/1998
28/02/98 annual accts
dot icon17/04/1998
28/02/97 annual accts
dot icon03/03/1998
07/02/98 annual return shuttle
dot icon03/03/1998
Change of dirs/sec
dot icon03/03/1998
Change of dirs/sec
dot icon23/02/1997
Change of dirs/sec
dot icon23/02/1997
Change of dirs/sec
dot icon23/02/1997
Change of dirs/sec
dot icon23/02/1997
Change of dirs/sec
dot icon23/02/1997
Change of dirs/sec
dot icon23/02/1997
Change in sit reg add
dot icon15/02/1997
07/02/97 annual return shuttle
dot icon29/05/1996
Updated mem and arts
dot icon29/05/1996
Resolutions
dot icon07/02/1996
Memorandum
dot icon07/02/1996
Articles
dot icon07/02/1996
Decln complnce reg new co
dot icon07/02/1996
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

28
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
-
-
0.00
-
-
2022
28
-
-
0.00
-
-
2022
28
-
-
0.00
-
-

Employees

2022

Employees

28 Ascended40 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahon, Joseph
Secretary
22/11/2021 - Present
-
May, Maureen June
Director
22/02/2003 - 03/12/2005
-
May, Maureen
Director
07/02/1996 - 16/10/1999
-
Mc Caughan, Kevin James
Director
22/01/2011 - 14/10/2011
-
Kee, Maria Agnes Ann
Director
29/03/2021 - 30/04/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWARE DEFEAT DEPRESSION

AWARE DEFEAT DEPRESSION is an(a) Active company incorporated on 07/02/1996 with the registered office located at 2 Crawford Square 2 Crawford Square, Derry, Londonderry BT48 7HR. There are currently 10 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of AWARE DEFEAT DEPRESSION?

toggle

AWARE DEFEAT DEPRESSION is currently Active. It was registered on 07/02/1996 .

Where is AWARE DEFEAT DEPRESSION located?

toggle

AWARE DEFEAT DEPRESSION is registered at 2 Crawford Square 2 Crawford Square, Derry, Londonderry BT48 7HR.

What does AWARE DEFEAT DEPRESSION do?

toggle

AWARE DEFEAT DEPRESSION operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does AWARE DEFEAT DEPRESSION have?

toggle

AWARE DEFEAT DEPRESSION had 28 employees in 2022.

What is the latest filing for AWARE DEFEAT DEPRESSION?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Sophy Elizabeth Mc Farlane as a director on 2026-03-19.