CAMPHILL SOCIAL FUND (N.I.)

Register to unlock more data on OkredoRegister

CAMPHILL SOCIAL FUND (N.I.)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI007482

Incorporation date

24/12/1968

Size

Full

Contacts

Registered address

Registered address

169 Newry Road, Kilkeel, Newry BT34 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1968)
dot icon02/01/2026
Full accounts made up to 2025-01-31
dot icon07/08/2025
Termination of appointment of John Frederick Young as a director on 2025-07-18
dot icon17/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon29/10/2024
Full accounts made up to 2024-01-31
dot icon06/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon20/03/2024
Termination of appointment of Heidi Margaret Steffen as a director on 2024-03-19
dot icon20/03/2024
Appointment of Ms Heidi Margret Steffen as a director on 2024-03-19
dot icon05/03/2024
Appointment of Ms Elizabeth Angela Dixon as a director on 2023-10-25
dot icon08/12/2023
Full accounts made up to 2023-01-31
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Memorandum and Articles of Association
dot icon23/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon23/06/2023
Termination of appointment of Michael Cecil Kirkwood as a director on 2023-05-11
dot icon06/02/2023
Full accounts made up to 2022-01-31
dot icon21/12/2022
Appointment of Mr Vincent Reynolds as a director on 2022-11-07
dot icon19/12/2022
Appointment of Mr Colm Greene as a director on 2022-12-07
dot icon19/12/2022
Appointment of Mr John Frederick Young as a director on 2022-12-07
dot icon19/12/2022
Appointment of Ms Heidi Margaret Steffen as a director on 2022-12-07
dot icon19/12/2022
Appointment of Ms June Elizabeth Houston as a director on 2022-12-07
dot icon15/12/2022
Termination of appointment of Cheryl Ann How as a director on 2022-12-07
dot icon15/12/2022
Termination of appointment of Helena Maria Kemper as a director on 2022-12-07
dot icon02/12/2022
Termination of appointment of Aslaug Birgitte Kvarving as a director on 2022-08-31
dot icon07/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon06/06/2022
Termination of appointment of Scott Edgar Wilson as a director on 2022-04-06
dot icon06/06/2022
Termination of appointment of Hayley Sargent as a director on 2022-04-06
dot icon05/01/2022
Statement of company's objects
dot icon05/01/2022
Memorandum and Articles of Association
dot icon05/01/2022
Resolutions
dot icon08/11/2021
Full accounts made up to 2021-01-31
dot icon23/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon22/01/2021
Full accounts made up to 2020-01-31
dot icon09/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon31/10/2019
Full accounts made up to 2019-01-31
dot icon22/07/2019
Termination of appointment of Juho Dewi Williams as a director on 2019-06-19
dot icon22/07/2019
Termination of appointment of Maurice Lawrence Kane as a director on 2018-08-14
dot icon05/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon31/10/2018
Registered office address changed from At the Offices of Muir & Addy 427 Holywood Road Belfast BT4 2LT to 169 Newry Road Kilkeel Newry BT34 4EX on 2018-10-31
dot icon25/10/2018
Appointment of Mr Scott Edgar Wilson as a director on 2018-10-17
dot icon24/10/2018
Full accounts made up to 2018-01-31
dot icon10/07/2018
Director's details changed for Mr Shai Biskovich on 2018-07-10
dot icon10/07/2018
Appointment of Mr Shai Biskovich as a director on 2018-06-12
dot icon13/06/2018
Termination of appointment of Gaile Morton as a director on 2018-06-12
dot icon13/06/2018
Termination of appointment of Antoinette Gaile Morton as a secretary on 2018-06-12
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon14/05/2018
Termination of appointment of Robert Clyde Mckinney as a director on 2017-10-11
dot icon01/05/2018
Appointment of Ms Aslaug Birgitte Kvarving as a director on 2018-02-20
dot icon23/10/2017
Full accounts made up to 2017-01-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/01/2017
Appointment of Mr Juho Dewi Williams as a director on 2016-10-04
dot icon07/12/2016
Termination of appointment of Claudia Van Der Stok as a director on 2016-10-04
dot icon27/10/2016
Full accounts made up to 2016-01-31
dot icon12/10/2016
Appointment of Mrs Cheryl Ann How as a director on 2016-10-04
dot icon12/10/2016
Termination of appointment of Heidi Reinardy as a director on 2016-10-04
dot icon07/06/2016
Annual return made up to 2016-05-28 no member list
dot icon30/05/2016
Appointment of Mr Maurice Lawrence Kane as a director on 2016-05-04
dot icon30/10/2015
Full accounts made up to 2015-01-31
dot icon29/05/2015
Annual return made up to 2015-05-28 no member list
dot icon12/01/2015
Termination of appointment of Augusta Peters as a director on 2014-09-16
dot icon27/11/2014
Appointment of Mrs Helena Maria Kemper as a director on 2014-09-16
dot icon29/09/2014
Full accounts made up to 2014-01-31
dot icon17/09/2014
Appointment of Mrs Antoinette Gaile Morton as a secretary on 2014-09-16
dot icon17/09/2014
Appointment of Mr Michael Cecil Kirkwood as a director on 2014-09-16
dot icon17/09/2014
Termination of appointment of Vincent Reynolds as a director on 2014-09-17
dot icon29/07/2014
Appointment of Mrs Karin Shea as a director on 2014-07-09
dot icon11/07/2014
Appointment of Mrs Claudia Van Der Stok as a director
dot icon11/07/2014
Termination of appointment of Geoff Claxton as a director
dot icon11/07/2014
Termination of appointment of Geoff Claxton as a secretary
dot icon10/06/2014
Annual return made up to 2014-05-28 no member list
dot icon02/08/2013
Full accounts made up to 2013-01-31
dot icon30/05/2013
Annual return made up to 2013-05-28 no member list
dot icon14/02/2013
Termination of appointment of George Dickson as a director
dot icon05/07/2012
Full accounts made up to 2012-01-31
dot icon29/05/2012
Annual return made up to 2012-05-28 no member list
dot icon29/05/2012
Termination of appointment of John Nixon as a director
dot icon03/08/2011
Full accounts made up to 2011-01-31
dot icon03/06/2011
Annual return made up to 2011-05-28 no member list
dot icon24/06/2010
Full accounts made up to 2010-01-31
dot icon09/06/2010
Annual return made up to 2010-05-28 no member list
dot icon09/06/2010
Director's details changed for Augusta Peters on 2010-05-28
dot icon09/06/2010
Director's details changed for Gaile Morton on 2010-05-28
dot icon09/06/2010
Director's details changed for Geoff Claxton on 2010-05-28
dot icon09/06/2010
Director's details changed for Heidi Reinardy on 2010-05-28
dot icon09/06/2010
Director's details changed for Vincent Reynolds on 2010-05-28
dot icon09/06/2010
Director's details changed for Hayley Sargent on 2010-05-28
dot icon09/06/2010
Director's details changed for Robert Clyde Mckinney on 2010-05-28
dot icon09/06/2010
Director's details changed for George Clarke Dickson on 2010-05-28
dot icon09/06/2010
Director's details changed for John Alexander Nixon on 2010-05-28
dot icon09/06/2010
Secretary's details changed for Geoff Claxton on 2010-05-28
dot icon17/07/2009
31/01/09 annual accts
dot icon11/06/2009
28/05/09 annual return shuttle
dot icon22/12/2008
Change of dirs/sec
dot icon09/06/2008
31/01/08 annual accts
dot icon06/06/2008
28/05/08 annual return shuttle
dot icon02/02/2008
Change of dirs/sec
dot icon08/01/2008
Change of dirs/sec
dot icon03/08/2007
31/01/07 annual accts
dot icon05/06/2007
28/05/07 annual return shuttle
dot icon04/06/2007
Change of dirs/sec
dot icon04/06/2007
Change of dirs/sec
dot icon04/06/2007
Change of dirs/sec
dot icon16/11/2006
31/01/06 annual accts
dot icon21/06/2006
28/05/06 annual return shuttle
dot icon27/09/2005
31/01/05 annual accts
dot icon01/07/2005
Change of dirs/sec
dot icon01/07/2005
28/05/05 annual return shuttle
dot icon20/10/2004
31/01/04 annual accts
dot icon09/07/2004
Change of dirs/sec
dot icon09/07/2004
Change of dirs/sec
dot icon09/07/2004
Change of dirs/sec
dot icon07/07/2004
28/05/04 annual return shuttle
dot icon06/09/2003
Change of dirs/sec
dot icon06/09/2003
31/01/03 annual accts
dot icon06/09/2003
28/05/03 annual return shuttle
dot icon06/09/2003
Change of dirs/sec
dot icon01/08/2002
Change of dirs/sec
dot icon19/07/2002
28/05/02 annual return shuttle
dot icon04/07/2002
31/01/02 annual accts
dot icon07/07/2001
28/05/01 annual return shuttle
dot icon05/07/2001
31/01/01 annual accts
dot icon21/08/2000
Change of dirs/sec
dot icon11/08/2000
Change of dirs/sec
dot icon25/07/2000
28/05/00 annual return shuttle
dot icon25/07/2000
Change of dirs/sec
dot icon23/06/2000
31/01/00 annual accts
dot icon08/07/1999
31/01/99 annual accts
dot icon30/06/1999
Change of dirs/sec
dot icon30/06/1999
28/05/99 annual return shuttle
dot icon30/06/1998
31/01/98 annual accts
dot icon30/06/1998
Change of dirs/sec
dot icon30/06/1998
28/05/98 annual return shuttle
dot icon07/07/1997
28/05/97 annual return shuttle
dot icon07/07/1997
31/01/97 annual accts
dot icon18/07/1996
31/01/96 annual accts
dot icon07/06/1996
28/05/96 annual return shuttle
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon27/10/1995
Change of dirs/sec
dot icon25/10/1995
Resolution to change name
dot icon25/10/1995
Updated mem and arts
dot icon20/06/1995
31/01/95 annual accts
dot icon13/06/1995
Change of dirs/sec
dot icon13/06/1995
Change of dirs/sec
dot icon13/06/1995
06/05/95 annual return shuttle
dot icon13/06/1995
Change of dirs/sec
dot icon23/06/1994
31/01/94 annual accts
dot icon10/06/1994
06/05/94 annual return shuttle
dot icon23/06/1993
31/01/93 annual accts
dot icon07/06/1993
06/05/93 annual return shuttle
dot icon10/07/1992
06/05/92 annual return form
dot icon07/07/1992
31/01/92 annual accts
dot icon20/09/1991
Sit of register of mems
dot icon12/09/1991
Change of dirs/sec
dot icon12/09/1991
06/05/91 annual return
dot icon24/07/1991
31/01/91 annual accts
dot icon06/10/1990
27/06/90 annual return
dot icon06/10/1990
Change of dirs/sec
dot icon06/10/1990
Change of dirs/sec
dot icon02/10/1990
31/01/90 annual accts
dot icon04/10/1989
31/01/89 annual accts
dot icon21/09/1989
26/06/89 annual return
dot icon12/09/1989
Change of dirs/sec
dot icon02/11/1988
31/01/88 annual accts
dot icon25/10/1988
31/05/88 annual return
dot icon25/10/1988
Change of dirs/sec
dot icon24/09/1987
Change of dirs/sec
dot icon08/07/1987
10/06/87 annual return
dot icon11/06/1987
31/01/87 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
31/01/86 annual accts
dot icon15/09/1986
14/05/86 annual return
dot icon29/11/1985
31/01/85 annual accts
dot icon19/09/1985
12/06/85 annual return
dot icon19/09/1985
Change of dirs/sec
dot icon04/12/1984
31/01/84 annual accts
dot icon04/12/1984
06/06/84 annual return
dot icon10/01/1984
Particulars re directors
dot icon02/12/1983
31/12/83 annual return
dot icon01/12/1983
Particulars re directors
dot icon01/12/1983
31/12/83 annual accts
dot icon16/11/1982
31/12/82 annual return
dot icon07/09/1982
Notice of ARD
dot icon27/01/1982
Annual return
dot icon21/02/1981
Annual return
dot icon05/02/1980
31/12/79 annual return
dot icon05/02/1980
Particulars re directors
dot icon07/02/1979
31/12/78 annual return
dot icon07/02/1979
Particulars re directors
dot icon08/02/1978
31/12/77 annual return
dot icon08/02/1978
Particulars re directors
dot icon27/04/1977
31/12/76 annual return
dot icon27/04/1977
Particulars re directors
dot icon14/01/1976
31/12/75 annual return
dot icon13/10/1975
Annual accts
dot icon23/05/1975
Particulars re directors
dot icon23/05/1975
31/12/74 annual return
dot icon11/04/1974
31/12/73 annual return
dot icon11/04/1974
Particulars re directors
dot icon21/03/1973
31/12/72 annual return
dot icon21/03/1973
Particulars re directors
dot icon30/03/1972
Particulars re directors
dot icon30/03/1972
31/12/71 annual return
dot icon25/05/1971
31/12/70 annual return
dot icon19/03/1971
Particulars re directors
dot icon11/06/1970
Sit of register of mems
dot icon28/05/1970
Particulars re directors
dot icon28/05/1970
Particulars re directors
dot icon28/05/1970
31/12/69 annual return
dot icon08/01/1969
Situation of reg office
dot icon08/01/1969
Particulars re directors
dot icon24/12/1968
Decl on compl on incorp
dot icon24/12/1968
Memorandum
dot icon24/12/1968
Articles

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
29/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, John Frederick
Director
07/12/2022 - 18/07/2025
5
Peters, Augusta
Director
11/09/2008 - 16/09/2014
2
Kane, Maurice Lawrence
Director
04/05/2016 - 14/08/2018
2
Snellgrove, Neil
Director
24/12/1968 - 28/04/1999
-
Sargent, Hayley
Director
11/06/2002 - 06/04/2022
-

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 CAMPHILL SOCIAL FUND (N.I.)

CAMPHILL SOCIAL FUND (N.I.) is an(a) Active company incorporated on 24/12/1968 with the registered office located at 169 Newry Road, Kilkeel, Newry BT34 4EX. 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 CAMPHILL SOCIAL FUND (N.I.)?

toggle

CAMPHILL SOCIAL FUND (N.I.) is currently Active. It was registered on 24/12/1968 .

Where is CAMPHILL SOCIAL FUND (N.I.) located?

toggle

CAMPHILL SOCIAL FUND (N.I.) is registered at 169 Newry Road, Kilkeel, Newry BT34 4EX.

What does CAMPHILL SOCIAL FUND (N.I.) do?

toggle

CAMPHILL SOCIAL FUND (N.I.) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAMPHILL SOCIAL FUND (N.I.)?

toggle

The latest filing was on 02/01/2026: Full accounts made up to 2025-01-31.