CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD

Register to unlock more data on OkredoRegister

CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041649

Incorporation date

03/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 - 12, Artillery Street, Londonderry BT48 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2001)
dot icon17/02/2026
Termination of appointment of Joyce Patricia Cronin as a director on 2026-01-27
dot icon05/02/2026
Appointment of Mr Mark Sean O'gorman as a director on 2026-01-27
dot icon04/02/2026
Appointment of Dr Mhairi Sutherland as a director on 2026-01-27
dot icon04/02/2026
Termination of appointment of Mhairi Sutherland as a secretary on 2026-01-27
dot icon29/01/2026
Appointment of Mr Michael Joseph O'callaghan as a secretary on 2026-01-27
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon11/02/2025
Termination of appointment of Susan Jane Kelly as a director on 2025-01-29
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Appointment of Mr Denzil Browne as a director on 2024-11-05
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon26/04/2024
Appointment of Shaun Mclaughlin as a director on 2024-04-23
dot icon24/04/2024
Termination of appointment of Eileen Fisher as a director on 2024-04-24
dot icon24/04/2024
Appointment of Ms Ailbhe Greaney as a director on 2024-04-23
dot icon30/01/2024
Appointment of Mr Michael Joseph O'callaghan as a director on 2024-01-23
dot icon30/01/2024
Appointment of Dr Mhairi Sutherland as a secretary on 2024-01-23
dot icon30/01/2024
Termination of appointment of Jaci Wilde as a director on 2024-01-23
dot icon30/01/2024
Termination of appointment of Eileen Fisher as a secretary on 2024-01-23
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon23/03/2023
Appointment of Ms Joyce Patricia Cronin as a director on 2023-03-14
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon12/03/2020
Termination of appointment of Concettina Mccauley as a director on 2020-03-02
dot icon12/03/2020
Termination of appointment of Concettina Mccauley as a secretary on 2020-03-02
dot icon12/03/2020
Appointment of Ms Eileen Fisher as a secretary on 2020-03-02
dot icon12/03/2020
Appointment of Ms Eileen Fisher as a director on 2020-03-02
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon18/04/2019
Termination of appointment of Eileen Walsh as a director on 2019-04-05
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon26/09/2018
Termination of appointment of Susan Kelly as a secretary on 2018-09-20
dot icon26/09/2018
Appointment of Ms Concettina Mccauley as a secretary on 2018-09-20
dot icon19/09/2018
Rectified Information removed: AP01 form Reason for rectification: The information in the form removed is factually inaccurate or is derived from something factually inaccurate.
dot icon18/09/2018
Rectified Information removed: TM01 form Reason for rectification: The information in the form removed is factually inaccurate or is derived from something factually inaccurate.
dot icon24/08/2018
Termination of appointment of Dominic Kearney as a director on 2018-08-24
dot icon24/08/2018
Rectified Information removed: AP01 form Reason for rectification: The information in the form removed is factually inaccurate or is derived from something factually inaccurate.
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Appointment of Ms Susan Kelly as a director on 2016-12-17
dot icon12/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon10/10/2017
Appointment of Dr Susan Kelly as a secretary on 2016-12-16
dot icon10/10/2017
Termination of appointment of Susan Kelly as a director on 2016-12-16
dot icon10/10/2017
Termination of appointment of Malachy Kyle as a director on 2017-05-31
dot icon13/05/2017
Termination of appointment of Cormac O'kane as a director on 2016-12-13
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon12/04/2016
Appointment of Jaci Wilde as a director on 2016-03-16
dot icon07/04/2016
Appointment of Mr Dominic Kearney as a director on 2016-03-16
dot icon07/04/2016
Appointment of Mr Malachy Kyle as a director on 2016-03-16
dot icon07/04/2016
Termination of appointment of Timothy John Webster as a director on 2016-01-01
dot icon23/03/2016
Termination of appointment of Paul Laughlin as a director on 2016-01-01
dot icon23/03/2016
Termination of appointment of Timothy John Webster as a secretary on 2016-03-22
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-03 no member list
dot icon17/11/2015
Termination of appointment of Patrick Kevin Bradley as a director on 2015-07-30
dot icon17/11/2015
Termination of appointment of Patrick Kevin Bradley as a director on 2015-07-30
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-10-03 no member list
dot icon05/11/2014
Termination of appointment of Matt Steffan Packer as a director on 2014-07-04
dot icon04/07/2014
Appointment of Ms Noelle Mcalinden as a director on 2014-06-04
dot icon04/07/2014
Appointment of Mr Matt Steffan Packer as a director on 2014-03-17
dot icon04/07/2014
Appointment of Ms Susan Kelly as a director on 2014-06-04
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-10-03 no member list
dot icon04/12/2013
Appointment of Miss Concettina Mccauley as a director on 2012-06-01
dot icon04/12/2013
Termination of appointment of Conor Mcfeely as a director on 2012-12-31
dot icon04/12/2013
Termination of appointment of Andrena Logue as a director on 2013-02-28
dot icon04/12/2013
Termination of appointment of Terre Duffy as a director on 2013-02-28
dot icon04/12/2013
Registered office address changed from 5-7 Artillery St Derry Co Londonderry N Ireland BT48 6RG on 2013-12-04
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Annual return made up to 2012-10-03 no member list
dot icon27/06/2012
Director's details changed for Mr. Paul Laughlan on 2012-06-27
dot icon07/06/2012
Certificate of change of name
dot icon06/06/2012
Appointment of Ms. Andrena Logue as a director on 2012-01-29
dot icon06/06/2012
Appointment of Mr. Paul Laughlan as a director on 2011-12-01
dot icon10/01/2012
Annual return made up to 2006-10-03
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-10-03 no member list
dot icon16/11/2011
Termination of appointment of Jonathan Burgess as a director on 2011-01-10
dot icon16/11/2011
Appointment of Mr Cormac O'kane as a director on 2011-06-01
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-03 no member list
dot icon22/04/2010
Annual return made up to 2009-10-03 no member list
dot icon20/04/2010
Director's details changed for Terre Duffy on 2009-10-02
dot icon20/04/2010
Director's details changed for Conor Mcfeely on 2009-10-02
dot icon20/04/2010
Director's details changed for Eileen Walsh on 2009-10-02
dot icon20/04/2010
Termination of appointment of Sarah Edge as a director
dot icon20/04/2010
Director's details changed for Jonathan Burgess on 2009-10-02
dot icon20/04/2010
Secretary's details changed for Timothy John Webster on 2009-10-02
dot icon20/04/2010
Termination of appointment of Jonathan Burgess as a director
dot icon20/04/2010
Termination of appointment of Marianne Okane Boal as a director
dot icon20/04/2010
Director's details changed for Patrick Kevin Bradley on 2009-10-02
dot icon23/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
31/03/08 annual accts
dot icon28/11/2008
Change of dirs/sec
dot icon28/11/2008
Change of dirs/sec
dot icon28/11/2008
Change of dirs/sec
dot icon26/11/2008
03/10/08 annual return shuttle
dot icon06/08/2008
Change of dirs/sec
dot icon06/08/2008
Change of dirs/sec
dot icon04/08/2008
31/03/07 annual accts
dot icon04/08/2008
Change of dirs/sec
dot icon08/02/2007
31/03/06 annual accts
dot icon13/12/2006
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon28/02/2006
31/03/05 annual accts
dot icon07/12/2005
03/10/05 annual return shuttle
dot icon02/02/2005
31/03/04 annual accts
dot icon20/10/2004
03/10/04 annual return shuttle
dot icon01/03/2004
Change of dirs/sec
dot icon01/03/2004
Change of dirs/sec
dot icon04/02/2004
31/03/03 annual accts
dot icon01/02/2004
31/03/03 annual accts
dot icon14/10/2003
03/10/03 annual return shuttle
dot icon08/02/2003
31/03/02 annual accts
dot icon10/10/2002
Change of ARD
dot icon07/10/2002
03/10/02 annual return shuttle
dot icon07/10/2002
Change of dirs/sec
dot icon03/10/2001
Memorandum
dot icon03/10/2001
Articles
dot icon03/10/2001
Decln reg co exempt LTD
dot icon03/10/2001
Decln complnce reg new co
dot icon03/10/2001
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
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
10/10/2026
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)
2021
4
74.66K
-
0.00
-
-
2022
4
69.72K
-
0.00
-
-
2022
4
69.72K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

69.72K £Descended-6.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcalinden, Noelle
Director
04/06/2014 - Present
3
Kelly, Susan Jane
Director
17/12/2016 - 29/01/2025
5
Cronin, Joyce Patricia
Director
14/03/2023 - 27/01/2026
3
Mccauley, Concettina
Director
01/06/2012 - 02/03/2020
2
Laughlin, Paul
Director
01/12/2011 - 01/01/2016
2

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 CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD

CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD is an(a) Active company incorporated on 03/10/2001 with the registered office located at 10 - 12, Artillery Street, Londonderry BT48 6RG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD?

toggle

CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD is currently Active. It was registered on 03/10/2001 .

Where is CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD located?

toggle

CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD is registered at 10 - 12, Artillery Street, Londonderry BT48 6RG.

What does CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD do?

toggle

CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD have?

toggle

CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD had 4 employees in 2022.

What is the latest filing for CENTRE FOR CONTEMPORARY ART DERRY-LONDONDERRY LTD?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Joyce Patricia Cronin as a director on 2026-01-27.