CAUSEWAY AND MID ULSTER WOMEN'S AID

Register to unlock more data on OkredoRegister

CAUSEWAY AND MID ULSTER WOMEN'S AID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030137

Incorporation date

09/11/1995

Size

Full

Contacts

Registered address

Registered address

Gortalowry House, 94 Church Street, Cookstown BT80 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1995)
dot icon18/12/2025
Termination of appointment of Briege Marie Quinn as a director on 2025-12-17
dot icon18/12/2025
Appointment of Ms Briege Marie Quinn as a director on 2025-12-17
dot icon18/12/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon16/12/2025
Director's details changed for Ms Ursula Marshall on 2025-12-15
dot icon18/11/2025
Full accounts made up to 2025-03-31
dot icon05/11/2025
Termination of appointment of Lesley Ann Marriott as a secretary on 2025-11-05
dot icon31/10/2025
Termination of appointment of Lesley Ann Marriott as a director on 2025-10-30
dot icon09/01/2025
Full accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon26/01/2024
Full accounts made up to 2023-03-31
dot icon23/11/2023
Change of details for Mid-Ulster Women's Aid Management Committee as a person with significant control on 2020-08-01
dot icon23/11/2023
Registered office address changed from 27 Old Coagh Road Cookstown County Tyrone BT80 8QG to Gortalowry House 94 Church Street Cookstown BT80 8HX on 2023-11-23
dot icon23/11/2023
Change of details for Causeway & Mid-Ulster Women's Aid Directors as a person with significant control on 2020-08-01
dot icon23/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon18/01/2023
Full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon01/02/2021
Accounts for a small company made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon26/08/2020
Resolutions
dot icon26/08/2020
Miscellaneous
dot icon26/08/2020
Change of name notice
dot icon03/08/2020
Appointment of Ms Alice Quinn as a director on 2020-08-01
dot icon03/08/2020
Appointment of Ms Sharon Kirk as a director on 2020-08-01
dot icon03/08/2020
Appointment of Ms Gillian Clifford as a director on 2020-08-01
dot icon03/08/2020
Appointment of Ms Briege Marie Quinn as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Ciara Mcglone as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Judith Gibson as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Mairead Eastwood as a director on 2020-07-31
dot icon26/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon04/10/2019
Termination of appointment of Frances Carmel Mckenna as a director on 2019-06-30
dot icon04/10/2019
Appointment of Mrs Judith Gibson as a director on 2019-01-16
dot icon23/07/2019
Accounts for a small company made up to 2019-03-31
dot icon01/05/2019
Termination of appointment of Patricia Josephine Rafferty as a director on 2019-04-16
dot icon29/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon21/08/2018
Accounts for a small company made up to 2018-03-31
dot icon11/01/2018
Resolutions
dot icon04/12/2017
Memorandum and Articles of Association
dot icon22/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon22/11/2017
Appointment of Mrs Frances Carmel Mckenna as a director on 2017-03-27
dot icon22/11/2017
Appointment of Mrs Ciara Mcglone as a director on 2017-03-27
dot icon22/11/2017
Appointment of Ms Ursula Marshall as a director on 2017-03-27
dot icon22/11/2017
Appointment of Mrs Mairead Eastwood as a director on 2017-03-27
dot icon22/11/2017
Appointment of Mrs Isobella Danielle Mallon as a director on 2017-03-27
dot icon06/11/2017
Full accounts made up to 2017-03-31
dot icon31/07/2017
Satisfaction of charge 1 in full
dot icon31/07/2017
Satisfaction of charge 2 in full
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon15/11/2016
Accounts for a small company made up to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-11-09 no member list
dot icon01/12/2015
Director's details changed for Ms Margaret Lavinia Bryson on 2015-04-01
dot icon19/11/2015
Accounts for a small company made up to 2015-03-31
dot icon17/09/2015
Termination of appointment of Phyllis Caroline Creighton as a director on 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-09 no member list
dot icon24/11/2014
Accounts for a small company made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-11-09 no member list
dot icon11/12/2013
Director's details changed for Ms Margaret Lavinia Bryson on 2013-03-01
dot icon11/12/2013
Registered office address changed from 27 Old Coagh Road Cookstown County Tyrone BT80 8QG Northern Ireland on 2013-12-11
dot icon11/12/2013
Registered office address changed from C/O Cookstown & Dungannon Women's Aid 27 Old Coagh Road Cookstown County Tyrone BT80 8QG Northern Ireland on 2013-12-11
dot icon13/11/2013
Accounts for a small company made up to 2013-03-31
dot icon01/08/2013
Certificate of change of name
dot icon01/08/2013
Miscellaneous
dot icon29/07/2013
Resolutions
dot icon29/07/2013
Change of name notice
dot icon27/11/2012
Annual return made up to 2012-11-09 no member list
dot icon27/11/2012
Director's details changed for Ms Margaret Lavinia Bryson on 2012-11-27
dot icon17/07/2012
Accounts for a small company made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-09 no member list
dot icon04/10/2011
Accounts for a small company made up to 2011-03-31
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-11-09 no member list
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-09 no member list
dot icon01/12/2009
Director's details changed for Patricia Josephine Rafferty on 2009-12-01
dot icon01/12/2009
Director's details changed for Lesley Ann Marriott on 2009-12-01
dot icon01/12/2009
Director's details changed for Margaret Lavinia Bryson on 2009-12-01
dot icon01/12/2009
Director's details changed for Phyllis Caroline Creighton on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Lesley Ann Marriott on 2009-12-01
dot icon27/11/2009
Registered office address changed from 27 Old Coach Road Cookstown Co Tyrone BT80 8QG on 2009-11-27
dot icon26/01/2009
31/03/08 annual accts
dot icon16/01/2009
09/11/08 annual return shuttle
dot icon16/01/2009
Change of dirs/sec
dot icon03/09/2008
Change in sit reg add
dot icon05/12/2007
09/11/07 annual return shuttle
dot icon21/09/2007
31/03/07 annual accts
dot icon31/01/2007
31/03/06 annual accts
dot icon25/11/2006
09/11/06 annual return shuttle
dot icon30/01/2006
Particulars of a mortgage charge
dot icon12/01/2006
Particulars of a mortgage charge
dot icon11/01/2006
09/11/05 annual return shuttle
dot icon05/01/2006
31/03/05 annual accts
dot icon07/12/2004
31/03/04 annual accts
dot icon15/11/2004
09/11/04 annual return shuttle
dot icon27/11/2003
09/11/03 annual return shuttle
dot icon12/11/2003
Change of dirs/sec
dot icon10/11/2003
31/03/03 annual accts
dot icon26/01/2003
09/11/02 annual return shuttle
dot icon11/11/2002
31/03/02 annual accts
dot icon17/12/2001
09/11/01 annual return shuttle
dot icon04/12/2001
31/03/01 annual accts
dot icon03/02/2001
Change of dirs/sec
dot icon05/01/2001
Change of dirs/sec
dot icon05/01/2001
Change of dirs/sec
dot icon05/01/2001
Change of dirs/sec
dot icon05/01/2001
09/11/00 annual return shuttle
dot icon30/08/2000
31/03/00 annual accts
dot icon03/02/2000
09/11/99 annual return shuttle
dot icon04/11/1999
31/03/99 annual accts
dot icon13/10/1999
Change of dirs/sec
dot icon13/10/1999
Change of dirs/sec
dot icon13/10/1999
Change of dirs/sec
dot icon30/01/1999
Change of dirs/sec
dot icon30/01/1999
Change of dirs/sec
dot icon30/01/1999
Change of dirs/sec
dot icon30/01/1999
31/03/98 annual accts
dot icon30/01/1999
Change of dirs/sec
dot icon29/10/1998
09/11/98 annual return shuttle
dot icon11/02/1998
09/11/97 annual return shuttle
dot icon13/09/1997
31/03/97 annual accts
dot icon13/02/1997
Change in sit reg add
dot icon13/02/1997
Change of dirs/sec
dot icon25/01/1997
09/11/96 annual return shuttle
dot icon08/08/1996
Notice of ARD
dot icon02/05/1996
Change of dirs/sec
dot icon29/04/1996
Change of dirs/sec
dot icon29/04/1996
Change of dirs/sec
dot icon29/04/1996
Change of dirs/sec
dot icon29/04/1996
Change of dirs/sec
dot icon29/04/1996
Change of dirs/sec
dot icon23/04/1996
Updated mem and arts
dot icon23/04/1996
To omit the word LIMITED from an already registered company
dot icon20/04/1996
Resolutions
dot icon09/11/1995
Pars re dirs/sit reg off
dot icon09/11/1995
Memorandum
dot icon09/11/1995
Articles
dot icon09/11/1995
Decln complnce reg new co
dot icon09/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eastwood, Mairead
Director
27/03/2017 - 31/07/2020
4
Hunter, Barbara Izette
Director
09/11/1995 - 01/12/1998
4
Quinn, Alice
Director
01/08/2020 - Present
2
Mckenna, Frances Carmel
Director
27/03/2017 - 30/06/2019
1
Bryson, Margaret Lavinia
Director
09/11/1995 - Present
8

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 CAUSEWAY AND MID ULSTER WOMEN'S AID

CAUSEWAY AND MID ULSTER WOMEN'S AID is an(a) Active company incorporated on 09/11/1995 with the registered office located at Gortalowry House, 94 Church Street, Cookstown BT80 8HX. 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 CAUSEWAY AND MID ULSTER WOMEN'S AID?

toggle

CAUSEWAY AND MID ULSTER WOMEN'S AID is currently Active. It was registered on 09/11/1995 .

Where is CAUSEWAY AND MID ULSTER WOMEN'S AID located?

toggle

CAUSEWAY AND MID ULSTER WOMEN'S AID is registered at Gortalowry House, 94 Church Street, Cookstown BT80 8HX.

What does CAUSEWAY AND MID ULSTER WOMEN'S AID do?

toggle

CAUSEWAY AND MID ULSTER WOMEN'S AID 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 CAUSEWAY AND MID ULSTER WOMEN'S AID?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Briege Marie Quinn as a director on 2025-12-17.