CHURCHES IN CO-OPERATION

Register to unlock more data on OkredoRegister

CHURCHES IN CO-OPERATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031518

Incorporation date

30/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Bishop Street, Derry, BT48 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Termination of appointment of Peter Columba Boucher as a director on 2025-11-10
dot icon11/11/2025
Termination of appointment of Nigel John Cairns as a secretary on 2025-11-10
dot icon11/11/2025
Appointment of Mr George Walker as a secretary on 2025-11-10
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon08/07/2025
Termination of appointment of Colum Clerkin as a director on 2025-07-05
dot icon08/07/2025
Termination of appointment of Thomas Howard Mcconnell as a director on 2025-07-07
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon30/10/2024
Termination of appointment of Thomas Howard Mcconnell as a secretary on 2024-10-24
dot icon30/10/2024
Appointment of Mr Robert Andrew White as a director on 2024-10-24
dot icon30/10/2024
Appointment of Rev. Nigel John Cairns as a secretary on 2024-10-24
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon28/11/2023
Termination of appointment of Robert K Doherty as a director on 2023-11-16
dot icon28/11/2023
Appointment of Mr Thomas James Daly as a director on 2023-11-28
dot icon28/11/2023
Appointment of Mrs Mairead Grant as a director on 2023-11-28
dot icon08/09/2023
Appointment of Rev/ Michael Francis Mccaughey as a director on 2023-09-05
dot icon26/07/2023
Termination of appointment of David Latimer Latimer as a director on 2023-07-25
dot icon31/05/2023
Notification of a person with significant control statement
dot icon25/04/2023
Cessation of Colum Clerkin as a person with significant control on 2023-04-10
dot icon24/04/2023
Termination of appointment of Daniel Patrick Blee as a director on 2023-04-24
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Appointment of Mrs Charlotte Maye as a director on 2022-11-15
dot icon24/11/2022
Appointment of Mr George Walker as a director on 2022-11-15
dot icon24/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon18/11/2021
Appointment of Rev. Philip Boyd Houston as a director on 2021-11-18
dot icon18/11/2021
Termination of appointment of Sara Alison Gallagher as a director on 2021-11-18
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon03/11/2020
Appointment of Reverend Nigel John Cairns as a director on 2020-11-03
dot icon04/08/2020
Termination of appointment of Sam Clyde as a director on 2020-04-24
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon13/11/2019
Termination of appointment of Malcolm Ronald Keith Ferry as a director on 2019-10-31
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon21/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-30 no member list
dot icon19/11/2015
Appointment of Mr Sam Clyde as a director on 2015-11-16
dot icon19/11/2015
Termination of appointment of Thomas Robert Buick as a director on 2015-05-20
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-30 no member list
dot icon21/10/2014
Appointment of Mr Thomas Howard Mcconnell as a secretary on 2014-09-03
dot icon21/10/2014
Appointment of Mr Peter Columba Boucher as a director on 2014-09-03
dot icon21/10/2014
Appointment of Mr Robert K Doherty as a director on 2014-09-03
dot icon21/10/2014
Appointment of Rev. Colum Clerkin as a director on 2014-09-03
dot icon21/10/2014
Appointment of Rev. Craig Munro Wilson as a director on 2014-06-16
dot icon21/10/2014
Appointment of Rev. Dr. Thomas Robert Buick as a director on 2014-06-16
dot icon21/10/2014
Appointment of Rev. Malcolm Ronald Keith Ferry as a director on 2014-06-16
dot icon09/07/2014
Termination of appointment of Dermot Mcgirr as a director
dot icon30/06/2014
Memorandum and Articles of Association
dot icon30/06/2014
Resolutions
dot icon30/06/2014
Statement of company's objects
dot icon08/05/2014
Termination of appointment of Dermot Mcgirr as a secretary
dot icon08/05/2014
Termination of appointment of Mary Bryant as a director
dot icon08/05/2014
Termination of appointment of John Blair as a director
dot icon08/05/2014
Termination of appointment of Dermot Mcgirr as a secretary
dot icon27/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-10-30 no member list
dot icon18/11/2013
Appointment of Mrs Mary Purifoy Bryant as a director
dot icon18/11/2013
Termination of appointment of Niall Mccafferty as a secretary
dot icon18/11/2013
Termination of appointment of Niall Mccafferty as a director
dot icon18/11/2013
Appointment of Reverend Sara Alison Gallagher as a director
dot icon18/11/2013
Termination of appointment of Richard Bryant as a director
dot icon18/11/2013
Termination of appointment of Stanley Stewart as a director
dot icon23/07/2013
Appointment of Mr Thomas Howard Mcconnell as a director
dot icon23/07/2013
Termination of appointment of Williiam Johnston as a director
dot icon23/07/2013
Termination of appointment of David Davis as a director
dot icon23/07/2013
Termination of appointment of Muriel Bullock as a director
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/12/2012
Appointment of Reverend Richard Bryant as a director
dot icon26/11/2012
Annual return made up to 2012-10-30 no member list
dot icon26/11/2012
Secretary's details changed for Dr Niall Mccafferty on 2012-11-13
dot icon26/11/2012
Appointment of Rev. Dermot Patrick Mcgirr as a secretary
dot icon26/11/2012
Termination of appointment of Noel Fallows as a director
dot icon28/06/2012
Appointment of Mrs Isobel Dawn Cairns as a director
dot icon20/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-10-30 no member list
dot icon21/11/2011
Appointment of Reverend Stanley Stewart as a director
dot icon21/11/2011
Termination of appointment of Victor Mckelvey as a director
dot icon21/11/2011
Termination of appointment of Joseph Mccormick as a director
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-10-30 no member list
dot icon18/11/2010
Director's details changed for Rev. Dr. David Latimer Latimer on 2010-11-18
dot icon09/03/2010
Resolutions
dot icon09/03/2010
Statement of company's objects
dot icon14/12/2009
Appointment of Mr Victor Mckelvey as a director
dot icon06/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-10-30 no member list
dot icon05/11/2009
Secretary's details changed for Niall Mccaffrey on 2009-11-04
dot icon05/11/2009
Director's details changed for Reverend John Wallace Blair on 2009-11-04
dot icon05/11/2009
Director's details changed for Noel Andrew Joseph Colouhoun Rev Fallows on 2009-11-04
dot icon05/11/2009
Director's details changed for Williiam James Johnston on 2009-11-04
dot icon05/11/2009
Director's details changed for David Latimer Latimer on 2009-11-04
dot icon04/11/2009
Director's details changed for Marion Hamilton on 2009-11-04
dot icon04/11/2009
Director's details changed for Rev Joseph Kerr Mccormick on 2009-11-04
dot icon04/11/2009
Director's details changed for Niall Mccafferty on 2009-11-04
dot icon04/11/2009
Director's details changed for Reverend Dermot Mcgirr on 2009-11-04
dot icon04/11/2009
Director's details changed for David George Davis on 2009-11-04
dot icon04/11/2009
Director's details changed for Daniel Patrick Blee on 2009-11-04
dot icon04/11/2009
Director's details changed for Muriel Bullock on 2009-11-04
dot icon30/10/2008
31/03/08 annual accts
dot icon30/10/2008
30/10/08 annual return shuttle
dot icon30/10/2008
Change of dirs/sec
dot icon30/10/2008
Change of dirs/sec
dot icon29/01/2008
31/03/07 annual accts
dot icon01/11/2007
30/10/07 annual return shuttle
dot icon16/05/2007
Change of dirs/sec
dot icon10/01/2007
Change of dirs/sec
dot icon01/12/2006
31/03/06 annual accts
dot icon01/12/2006
Change of dirs/sec
dot icon01/12/2006
Change of dirs/sec
dot icon27/10/2006
30/10/06 annual return shuttle
dot icon28/09/2006
Change of dirs/sec
dot icon17/02/2006
31/03/05 annual accts
dot icon01/11/2005
30/10/05 annual return shuttle
dot icon14/06/2005
Change of dirs/sec
dot icon14/06/2005
Change of dirs/sec
dot icon02/02/2005
31/03/04 annual accts
dot icon27/10/2004
30/10/04 annual return shuttle
dot icon07/02/2004
31/03/03 annual accts
dot icon10/01/2004
Change of dirs/sec
dot icon03/11/2003
Change of dirs/sec
dot icon03/11/2003
Change of dirs/sec
dot icon30/10/2003
Change of dirs/sec
dot icon30/10/2003
Change of dirs/sec
dot icon30/10/2003
Change of dirs/sec
dot icon30/10/2003
30/10/03 annual return shuttle
dot icon09/06/2003
Change of dirs/sec
dot icon30/01/2003
31/03/02 annual accts
dot icon02/01/2003
Change of dirs/sec
dot icon13/12/2002
Change of dirs/sec
dot icon11/12/2002
Change of dirs/sec
dot icon23/10/2002
Change of dirs/sec
dot icon23/10/2002
30/10/02 annual return shuttle
dot icon23/10/2002
Change of dirs/sec
dot icon24/09/2002
Change of dirs/sec
dot icon08/02/2002
31/03/01 annual accts
dot icon22/11/2001
Change of dirs/sec
dot icon13/11/2001
Particulars of a mortgage charge
dot icon11/11/2001
30/10/01 annual return shuttle
dot icon11/11/2001
Change of dirs/sec
dot icon06/11/2000
31/03/00 annual accts
dot icon25/10/2000
30/10/00 annual return shuttle
dot icon04/07/2000
Change of dirs/sec
dot icon04/07/2000
Change of dirs/sec
dot icon04/07/2000
Change of dirs/sec
dot icon24/01/2000
31/03/99 annual accts
dot icon25/10/1999
30/10/99 annual return shuttle
dot icon16/11/1998
31/03/98 annual accts
dot icon27/10/1998
30/10/98 annual return shuttle
dot icon19/11/1997
Change of dirs/sec
dot icon19/11/1997
30/10/97 annual return shuttle
dot icon28/11/1996
Notice of ARD
dot icon18/11/1996
Change of dirs/sec
dot icon30/10/1996
Memorandum
dot icon30/10/1996
Articles
dot icon30/10/1996
Decln complnce reg new co
dot icon30/10/1996
Pars re dirs/sit reg off
dot icon30/10/1996
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
31/03/2025
dot iconNext confirmation date
30/10/2026
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

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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rev. Colum Clerkin
Director
03/09/2014 - 05/07/2025
3
Boucher, Peter Columba
Director
03/09/2014 - 10/11/2025
3
Mcconnell, Thomas Howard
Director
01/05/2013 - 07/07/2025
5
Blee, Daniel Patrick
Director
06/11/2006 - 24/04/2023
19
Clyde, Sam
Director
16/11/2015 - 24/04/2020
2

Persons with Significant Control

2
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 CHURCHES IN CO-OPERATION

CHURCHES IN CO-OPERATION is an(a) Active company incorporated on 30/10/1996 with the registered office located at 22 Bishop Street, Derry, BT48 6PP. 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 CHURCHES IN CO-OPERATION?

toggle

CHURCHES IN CO-OPERATION is currently Active. It was registered on 30/10/1996 .

Where is CHURCHES IN CO-OPERATION located?

toggle

CHURCHES IN CO-OPERATION is registered at 22 Bishop Street, Derry, BT48 6PP.

What does CHURCHES IN CO-OPERATION do?

toggle

CHURCHES IN CO-OPERATION operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CHURCHES IN CO-OPERATION?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.