CHERNOBYL CHILDREN APPEAL (NI) LTD

Register to unlock more data on OkredoRegister

CHERNOBYL CHILDREN APPEAL (NI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030325

Incorporation date

05/01/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

21 Main Street, Irvinestown, Enniskillen BT94 1GJCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1996)
dot icon21/08/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon19/05/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon19/05/2025
Registered office address changed from 1 Sloan's Court Queen Street Ballymena Co Antrim BT42 2BD to 21 Main Street Irvinestown Enniskillen BT94 1GJ on 2025-05-19
dot icon04/06/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon02/06/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon16/03/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon01/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon17/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon12/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon17/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon17/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon05/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon31/05/2017
Unaudited abridged accounts made up to 2016-08-31
dot icon25/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/02/2016
Memorandum and Articles of Association
dot icon23/02/2016
Statement of company's objects
dot icon09/02/2016
Resolutions
dot icon13/01/2016
Annual return made up to 2016-01-13 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/01/2015
Annual return made up to 2015-01-13 no member list
dot icon18/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/01/2014
Annual return made up to 2014-01-13 no member list
dot icon13/01/2014
Termination of appointment of Catherine Kelly as a director
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/02/2013
Annual return made up to 2013-02-01 no member list
dot icon04/12/2012
Appointment of Mr Ian Dickey as a secretary
dot icon04/12/2012
Termination of appointment of John Duffin as a director
dot icon04/12/2012
Termination of appointment of John Duffin as a secretary
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/02/2012
Annual return made up to 2012-02-01 no member list
dot icon18/07/2011
Amended accounts made up to 2010-08-31
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/03/2011
Annual return made up to 2011-03-16 no member list
dot icon24/03/2011
Director's details changed for Catherine Kelly on 2011-03-24
dot icon24/03/2011
Director's details changed for John Duffin on 2011-03-24
dot icon24/03/2011
Secretary's details changed for John Duffin on 2011-03-24
dot icon24/03/2011
Director's details changed for Michael Donnelly on 2011-03-24
dot icon24/03/2011
Director's details changed for Angela Crothers on 2011-03-24
dot icon29/12/2010
Registered office address changed from Ymca 44a Church Street Ballymena Co Antrim on 2010-12-29
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/03/2010
Annual return made up to 2010-03-16
dot icon25/06/2009
31/08/08 annual accts
dot icon25/03/2009
31/03/09 annual return shuttle
dot icon01/05/2008
31/08/07 annual accts
dot icon30/04/2008
31/03/08 annual return shuttle
dot icon07/12/2007
Change of dirs/sec
dot icon07/12/2007
Change of dirs/sec
dot icon07/12/2007
Change of dirs/sec
dot icon07/12/2007
Change of dirs/sec
dot icon07/12/2007
Change of dirs/sec
dot icon07/12/2007
Change of dirs/sec
dot icon22/05/2007
31/03/07 annual return shuttle
dot icon14/03/2007
31/08/06 annual accts
dot icon11/04/2006
31/08/05 annual accts
dot icon01/04/2005
31/08/04 annual accts
dot icon28/06/2004
Change of dirs/sec
dot icon25/06/2004
31/03/04 annual return shuttle
dot icon23/03/2004
31/08/03 annual accts
dot icon26/07/2003
31/03/03 annual return shuttle
dot icon26/07/2003
31/03/02 annual return shuttle
dot icon26/03/2003
31/08/02 annual accts
dot icon27/01/2002
31/08/01 annual accts
dot icon28/06/2001
31/03/01 annual return shuttle
dot icon26/04/2001
31/08/00 annual accts
dot icon23/06/2000
31/03/99 annual return shuttle
dot icon23/06/2000
31/03/98 annual return shuttle
dot icon23/06/2000
31/03/00 annual return shuttle
dot icon07/03/2000
31/08/99 annual accts
dot icon27/02/2000
Change of dirs/sec
dot icon15/12/1999
Change of dirs/sec
dot icon13/12/1999
Change of dirs/sec
dot icon08/12/1999
Change of dirs/sec
dot icon20/12/1998
31/08/98 annual accts
dot icon12/11/1998
31/01/98 annual accts
dot icon02/09/1998
Change of ARD during arp
dot icon28/07/1998
Change of dirs/sec
dot icon21/04/1998
Change of dirs/sec
dot icon02/04/1998
Mortgage satisfaction
dot icon18/11/1997
Change of dirs/sec
dot icon18/11/1997
Change of dirs/sec
dot icon18/11/1997
Change of dirs/sec
dot icon18/11/1997
Change of dirs/sec
dot icon18/11/1997
Change of dirs/sec
dot icon18/11/1997
Change of dirs/sec
dot icon13/09/1997
31/01/97 annual accts
dot icon28/04/1997
Change of dirs/sec
dot icon28/04/1997
Change of dirs/sec
dot icon28/04/1997
Change of dirs/sec
dot icon28/04/1997
31/03/97 annual return shuttle
dot icon12/03/1997
Particulars of a mortgage charge
dot icon24/12/1996
16/12/96 annual return shuttle
dot icon24/05/1996
Updated mem and arts
dot icon21/04/1996
Change in sit reg add
dot icon21/04/1996
Resolutions
dot icon05/01/1996
Memorandum
dot icon05/01/1996
Articles
dot icon05/01/1996
Decln complnce reg new co
dot icon05/01/1996
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkpatrick, Trevor
Director
01/09/2007 - Present
1
Crothers, Angela
Director
01/09/2007 - Present
-
Donnelly, Michael
Director
05/01/1996 - 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 CHERNOBYL CHILDREN APPEAL (NI) LTD

CHERNOBYL CHILDREN APPEAL (NI) LTD is an(a) Active company incorporated on 05/01/1996 with the registered office located at 21 Main Street, Irvinestown, Enniskillen BT94 1GJ. There are currently 3 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 CHERNOBYL CHILDREN APPEAL (NI) LTD?

toggle

CHERNOBYL CHILDREN APPEAL (NI) LTD is currently Active. It was registered on 05/01/1996 .

Where is CHERNOBYL CHILDREN APPEAL (NI) LTD located?

toggle

CHERNOBYL CHILDREN APPEAL (NI) LTD is registered at 21 Main Street, Irvinestown, Enniskillen BT94 1GJ.

What does CHERNOBYL CHILDREN APPEAL (NI) LTD do?

toggle

CHERNOBYL CHILDREN APPEAL (NI) LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHERNOBYL CHILDREN APPEAL (NI) LTD?

toggle

The latest filing was on 21/08/2025: Unaudited abridged accounts made up to 2024-08-31.