C.O.A.S.T. (CAUSEWAY OLDER ACTIVE STRATEGIC TEAM)

Register to unlock more data on OkredoRegister

C.O.A.S.T. (CAUSEWAY OLDER ACTIVE STRATEGIC TEAM)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI634988

Incorporation date

23/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Roe Valley Hospital Benevenagh Drive, Office 14, Limavady BT49 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2015)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon15/05/2025
Appointment of Mr George Desmond Mcauley as a director on 2025-05-15
dot icon23/04/2025
Termination of appointment of Catherine Ann Taylor as a director on 2025-02-13
dot icon23/04/2025
Registered office address changed from Old Roe Valley Hospital Office 12 24D Benevenagh Drive Limavady BT49 0AQ Northern Ireland to Old Roe Valley Hospital Benevenagh Drive Office 14 Limavady BT49 0AQ on 2025-04-23
dot icon13/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon24/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Termination of appointment of Nigel Patrick Handforth as a director on 2024-08-19
dot icon25/03/2024
Appointment of Mrs Karen Scrivens as a director on 2024-03-25
dot icon14/03/2024
Appointment of Ms Angela Marie Mulholland as a director on 2024-03-13
dot icon06/03/2024
Registered office address changed from Old Roe Valley Hospital Office 12 Benevenagh Drive Limavady BT49 0AQ Northern Ireland to Old Roe Valley Hospital Office 12 24D Benevenagh Drive Limavady BT49 0AQ on 2024-03-06
dot icon05/03/2024
Registered office address changed from West Bann Development 8 Killowen Court Coleraine Londonderry BT51 3TP Northern Ireland to Old Roe Valley Hospital Office 12 Benevenagh Drive Limavady BT49 0AQ on 2024-03-05
dot icon28/12/2023
Termination of appointment of Thomas John Stewart as a director on 2023-12-15
dot icon04/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Appointment of Mr Thomas John Stewart as a director on 2023-05-17
dot icon05/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon15/11/2021
Appointment of Mrs Mary Mccrea as a director on 2021-11-03
dot icon15/11/2021
Appointment of Mr Nigel Patrick Handforth as a director on 2021-11-03
dot icon15/11/2021
Appointment of Mrs Ellen Olive Bell as a director on 2021-11-03
dot icon15/11/2021
Termination of appointment of Carolyn Anne Moffett as a director on 2021-11-08
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Termination of appointment of Ellen Olive Bell as a director on 2018-01-26
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Previous accounting period extended from 2016-11-30 to 2017-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon23/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfeely, Eugene Francis
Director
23/11/2015 - Present
1
Stewart, Thomas John
Director
17/05/2023 - 15/12/2023
12
Mulholland, Angela Marie
Director
13/03/2024 - Present
2
Taylor, Catherine Ann
Director
23/11/2015 - 13/02/2025
1
Mcfeely, Eugene Francis
Secretary
23/11/2015 - Present
-

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 C.O.A.S.T. (CAUSEWAY OLDER ACTIVE STRATEGIC TEAM)

C.O.A.S.T. (CAUSEWAY OLDER ACTIVE STRATEGIC TEAM) is an(a) Active company incorporated on 23/11/2015 with the registered office located at Old Roe Valley Hospital Benevenagh Drive, Office 14, Limavady BT49 0AQ. There are currently 7 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 C.O.A.S.T. (CAUSEWAY OLDER ACTIVE STRATEGIC TEAM)?

toggle

C.O.A.S.T. (CAUSEWAY OLDER ACTIVE STRATEGIC TEAM) is currently Active. It was registered on 23/11/2015 .

Where is C.O.A.S.T. (CAUSEWAY OLDER ACTIVE STRATEGIC TEAM) located?

toggle

C.O.A.S.T. (CAUSEWAY OLDER ACTIVE STRATEGIC TEAM) is registered at Old Roe Valley Hospital Benevenagh Drive, Office 14, Limavady BT49 0AQ.

What does C.O.A.S.T. (CAUSEWAY OLDER ACTIVE STRATEGIC TEAM) do?

toggle

C.O.A.S.T. (CAUSEWAY OLDER ACTIVE STRATEGIC TEAM) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for C.O.A.S.T. (CAUSEWAY OLDER ACTIVE STRATEGIC TEAM)?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.