CENTRE FOR CROSS-BORDER STUDIES

Register to unlock more data on OkredoRegister

CENTRE FOR CROSS-BORDER STUDIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036854

Incorporation date

02/09/1999

Size

Full

Contacts

Registered address

Registered address

Centre For Cross Borders Studies Lt, Armagh, 39 Abbey Street, Armagh BT61 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon02/04/2026
Appointment of Ms Emma Jeanette Anderson as a secretary on 2026-04-01
dot icon02/04/2026
Termination of appointment of Margaret Anne Connolly as a secretary on 2026-03-31
dot icon13/11/2025
Appointment of Professor Aoife O'donoghue as a director on 2025-11-11
dot icon03/11/2025
Termination of appointment of Philip Alexander Mcdonagh as a director on 2025-08-31
dot icon03/11/2025
Termination of appointment of Maurice Manning as a director on 2025-08-31
dot icon04/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon30/04/2025
Full accounts made up to 2024-07-31
dot icon22/01/2025
Appointment of Professor Markus Pauli as a director on 2025-01-01
dot icon22/01/2025
Appointment of Mr John Quinlivan as a director on 2025-01-20
dot icon22/01/2025
Appointment of Mr Ryan Feeney as a director on 2024-09-02
dot icon22/01/2025
Appointment of Ms Eileen Weir as a director on 2025-01-01
dot icon22/01/2025
Termination of appointment of Emer O'gorman as a director on 2025-01-14
dot icon22/01/2025
Termination of appointment of William Earl Cosbey Storey as a director on 2025-01-14
dot icon22/01/2025
Termination of appointment of John Doyle as a director on 2025-01-14
dot icon22/01/2025
Appointment of Ms Laura Mahoney as a director on 2025-01-14
dot icon17/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon03/09/2024
Termination of appointment of John Anthony Garry as a director on 2024-09-02
dot icon16/05/2024
Full accounts made up to 2023-07-31
dot icon05/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon24/04/2023
Full accounts made up to 2022-07-31
dot icon24/10/2022
Appointment of Ms Olwen Chartres Dawe as a director on 2022-10-17
dot icon09/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon09/09/2022
Termination of appointment of John Colin Stutt as a director on 2022-07-31
dot icon14/06/2022
Termination of appointment of Clare Guinness as a director on 2022-06-13
dot icon04/05/2022
Full accounts made up to 2021-07-31
dot icon08/02/2022
Appointment of Professor John Anthony Garry as a director on 2021-08-01
dot icon19/01/2022
Termination of appointment of Helen Louise Johnston as a director on 2021-12-13
dot icon29/11/2021
Appointment of Ms Elodie Geraldine Fabre as a director on 2021-10-04
dot icon29/11/2021
Appointment of Mr David Robert Sterling as a director on 2021-03-01
dot icon29/11/2021
Termination of appointment of Katy Hayward as a director on 2021-11-01
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon07/04/2021
Full accounts made up to 2020-07-31
dot icon11/02/2021
Termination of appointment of Anthony Kennedy as a director on 2021-01-05
dot icon11/02/2021
Appointment of Mr Peter Osborne as a director on 2021-01-15
dot icon14/01/2021
Appointment of Ms Clare Guinness as a director on 2020-12-14
dot icon14/01/2021
Appointment of Professsor John Doyle as a director on 2020-12-14
dot icon14/01/2021
Appointment of Ms Emer O'gorman as a director on 2020-12-14
dot icon12/01/2021
Termination of appointment of Trevor Holmes as a director on 2020-09-14
dot icon12/01/2021
Termination of appointment of Teresa O'doherty as a director on 2020-09-14
dot icon14/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon28/04/2020
Full accounts made up to 2019-07-31
dot icon13/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon11/09/2019
Appointment of Ms Teresa O'doherty as a director on 2019-07-01
dot icon01/05/2019
Termination of appointment of Michael Curran as a director on 2019-04-27
dot icon30/04/2019
Full accounts made up to 2018-07-31
dot icon18/02/2019
Appointment of Mr Walt Eoin Kilroy as a director on 2019-01-28
dot icon18/02/2019
Termination of appointment of Anna Bryson as a director on 2019-01-28
dot icon31/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon03/05/2018
Full accounts made up to 2017-07-31
dot icon08/03/2018
Appointment of Mr William Earl Cosbey Storey as a director on 2017-10-02
dot icon09/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon09/10/2017
Termination of appointment of Daire Keogh as a director on 2017-04-03
dot icon09/10/2017
Termination of appointment of John Doyle as a director on 2017-03-03
dot icon04/05/2017
Full accounts made up to 2016-07-31
dot icon27/04/2017
Appointment of Ms Anna Bryson as a director on 2017-04-03
dot icon11/04/2017
Appointment of Mr Philip Alexander Mcdonagh as a director on 2017-01-09
dot icon28/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon04/05/2016
Full accounts made up to 2015-07-31
dot icon19/02/2016
Appointment of Mr Michael Curran as a director on 2015-12-10
dot icon25/01/2016
Appointment of Mr Trevor Holmes as a director on 2015-07-05
dot icon29/09/2015
Annual return made up to 2015-09-02 no member list
dot icon28/09/2015
Termination of appointment of Maurice Manning as a director on 2014-09-13
dot icon24/07/2015
Statement of company's objects
dot icon24/07/2015
Resolutions
dot icon29/04/2015
Full accounts made up to 2014-07-31
dot icon22/01/2015
Appointment of Mr Maurice Manning as a director on 2014-09-13
dot icon22/01/2015
Appointment of Mr Maurice Manning as a director on 2013-10-10
dot icon08/01/2015
Termination of appointment of Bruce Robinson as a director on 2015-01-06
dot icon08/01/2015
Termination of appointment of Ann Marie Mcgeeney as a director on 2014-09-11
dot icon26/09/2014
Annual return made up to 2014-09-02 no member list
dot icon26/09/2014
Termination of appointment of Colin Watson Neilands as a director on 2014-07-31
dot icon26/02/2014
Full accounts made up to 2013-07-31
dot icon17/12/2013
Appointment of Professor Daire Keogh as a director
dot icon17/12/2013
Termination of appointment of Ciaran O'cuinn as a director
dot icon17/12/2013
Appointment of Mr John Doyle as a director
dot icon25/09/2013
Annual return made up to 2013-09-02 no member list
dot icon15/04/2013
Full accounts made up to 2012-07-31
dot icon22/03/2013
Appointment of Ms Katy Hayward as a director
dot icon22/03/2013
Appointment of Mr Ciaran O'cuinn as a director
dot icon31/01/2013
Appointment of Mr Bruce Robinson as a director
dot icon31/01/2013
Termination of appointment of Ronald Munck as a director
dot icon31/01/2013
Termination of appointment of Ronald Munck as a director
dot icon31/01/2013
Termination of appointment of Pauric Travers as a director
dot icon31/01/2013
Termination of appointment of Jane Wilde as a director
dot icon26/09/2012
Annual return made up to 2012-09-02 no member list
dot icon06/06/2012
Appointment of Ms Anne Mcgeeney as a director
dot icon06/06/2012
Termination of appointment of Liam O'dowd as a director
dot icon20/04/2012
Full accounts made up to 2011-07-31
dot icon29/09/2011
Annual return made up to 2011-09-02 no member list
dot icon29/09/2011
Termination of appointment of Paul Nolan as a director
dot icon29/09/2011
Termination of appointment of Chris Gibson as a director
dot icon29/09/2011
Termination of appointment of Dermot Diamond as a director
dot icon28/04/2011
Full accounts made up to 2010-07-31
dot icon30/09/2010
Annual return made up to 2010-09-02 no member list
dot icon30/09/2010
Director's details changed for Dermort (Professor) Diamond on 2009-10-30
dot icon30/09/2010
Director's details changed for Dr Pauric Travers on 2009-10-30
dot icon30/09/2010
Director's details changed for John Colin Stott on 2009-10-30
dot icon30/09/2010
Director's details changed for Liam O'dowd on 2009-10-30
dot icon30/09/2010
Director's details changed for Jane Wilde on 2009-10-30
dot icon30/09/2010
Director's details changed for Paul Nolan on 2009-10-30
dot icon30/09/2010
Director's details changed for Helen Louise Johnston on 2009-10-30
dot icon30/09/2010
Director's details changed for Ronald Prof Munck on 2009-10-30
dot icon30/09/2010
Director's details changed for Chris Gibson on 2009-10-31
dot icon16/04/2010
Full accounts made up to 2009-07-31
dot icon06/02/2010
Annual return made up to 2009-09-02
dot icon06/02/2010
Appointment of Colin Watson Neilands as a director
dot icon06/12/2009
Secretary's details changed for Margaret Anne Connolly on 2009-08-01
dot icon06/12/2009
Termination of appointment of Stevie Johnston as a director
dot icon30/09/2009
Change of dirs/sec
dot icon30/03/2009
Change of dirs/sec
dot icon12/03/2009
31/07/08 annual accts
dot icon05/03/2009
Change of dirs/sec
dot icon05/03/2009
Change of dirs/sec
dot icon15/05/2008
31/07/07 annual accts
dot icon15/11/2007
Change of dirs/sec
dot icon15/11/2007
02/09/07 annual return shuttle
dot icon15/11/2007
Change of dirs/sec
dot icon30/05/2007
31/07/06 annual accts
dot icon24/10/2006
02/09/06 annual return shuttle
dot icon24/10/2006
Change of dirs/sec
dot icon31/05/2006
31/07/05 annual accts
dot icon09/01/2006
02/09/05 annual return shuttle
dot icon07/05/2005
31/07/04 annual accts
dot icon18/02/2005
02/09/04 annual return shuttle
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon10/06/2004
31/07/03 annual accts
dot icon03/12/2003
02/09/01 annual return shuttle
dot icon03/12/2003
02/09/02 annual return shuttle
dot icon03/12/2003
Change of dirs/sec
dot icon03/12/2003
Change of dirs/sec
dot icon03/12/2003
Change of dirs/sec
dot icon03/12/2003
Change of dirs/sec
dot icon03/12/2003
02/09/03 annual return shuttle
dot icon03/12/2003
Change of dirs/sec
dot icon10/06/2003
30/07/02 annual accts
dot icon21/05/2002
31/07/01 annual accts
dot icon05/06/2001
31/07/00 annual accts
dot icon06/09/2000
02/09/00 annual return shuttle
dot icon08/10/1999
Change of ARD
dot icon02/09/1999
Miscellaneous
dot icon02/09/1999
Memorandum
dot icon02/09/1999
Articles
dot icon02/09/1999
Decln complnce reg new co
dot icon02/09/1999
Pars re dirs/sit reg off
dot icon02/09/1999
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sterling, David Robert, Sir
Director
01/03/2021 - Present
12
Mcdonagh, Philip Alexander
Director
09/01/2017 - 31/08/2025
6
Weir, Eileen
Director
01/01/2025 - Present
4
Osborne, Peter
Director
15/01/2021 - Present
3
Feeney, Ryan
Director
02/09/2024 - Present
1

Persons with Significant Control

0

No PSC data available.

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 CROSS-BORDER STUDIES

CENTRE FOR CROSS-BORDER STUDIES is an(a) Active company incorporated on 02/09/1999 with the registered office located at Centre For Cross Borders Studies Lt, Armagh, 39 Abbey Street, Armagh BT61 7EB. There are currently 12 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 CENTRE FOR CROSS-BORDER STUDIES?

toggle

CENTRE FOR CROSS-BORDER STUDIES is currently Active. It was registered on 02/09/1999 .

Where is CENTRE FOR CROSS-BORDER STUDIES located?

toggle

CENTRE FOR CROSS-BORDER STUDIES is registered at Centre For Cross Borders Studies Lt, Armagh, 39 Abbey Street, Armagh BT61 7EB.

What does CENTRE FOR CROSS-BORDER STUDIES do?

toggle

CENTRE FOR CROSS-BORDER STUDIES operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for CENTRE FOR CROSS-BORDER STUDIES?

toggle

The latest filing was on 02/04/2026: Appointment of Ms Emma Jeanette Anderson as a secretary on 2026-04-01.