CHURCHES' VOLUNTARY WORK BUREAU -THE

Register to unlock more data on OkredoRegister

CHURCHES' VOLUNTARY WORK BUREAU -THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027452

Incorporation date

30/04/1993

Size

Small

Contacts

Registered address

Registered address

22 Bishop Street, Londonderry, Co.Londonderry BT48 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1993)
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/11/2025
Termination of appointment of Nigel John Cairns as a secretary on 2025-11-11
dot icon12/11/2025
Termination of appointment of Peter Columba Boucher as a director on 2025-11-11
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon12/11/2025
Appointment of Mr George Walker as a secretary on 2025-11-11
dot icon21/07/2025
Termination of appointment of Thomas Howard Mcconnell as a director on 2025-07-15
dot icon20/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/10/2024
Termination of appointment of Thomas Howard Morrison Mcconnell as a secretary on 2024-10-24
dot icon30/10/2024
Appointment of Rev. Nigel John Cairns 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 icon04/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
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 icon22/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon11/05/2023
Termination of appointment of Colum Clerkin as a director on 2023-04-30
dot icon11/05/2023
Termination of appointment of Sara Alison Gallagher as a director on 2023-05-01
dot icon11/05/2023
Termination of appointment of David Latimer Latimer as a director on 2023-05-01
dot icon11/05/2023
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 2023-04-10
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/11/2022
Appointment of Mrs Charlotte Maye as a director on 2022-11-15
dot icon23/11/2022
Appointment of Mr George Walker as a director on 2022-11-15
dot icon06/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon18/11/2021
Termination of appointment of Sara Alison Gallagher as a director on 2021-11-18
dot icon18/11/2021
Appointment of Rev. Philip Boyd Houston as a director on 2021-11-18
dot icon28/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon17/11/2020
Appointment of Rev. Nigel John Cairns as a director on 2020-11-03
dot icon22/10/2020
Director's details changed for Rev. Sara Alison Galllagher on 2020-10-20
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon06/05/2020
Termination of appointment of Sam Clyde as a director on 2020-04-24
dot icon06/05/2020
Termination of appointment of Malcolm Ronald Keith Ferry as a director on 2020-04-24
dot icon09/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-04-30 no member list
dot icon19/05/2016
Appointment of Mr Sam Clyde as a director on 2015-11-16
dot icon07/12/2015
Full accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-04-30 no member list
dot icon26/05/2015
Termination of appointment of Thomas Robert Buick as a director on 2015-05-20
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon22/10/2014
Appointment of Mr Thomas Howard Morrison Mcconnell as a secretary on 2014-09-03
dot icon22/10/2014
Appointment of Mr Peter Columba Boucher 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 Mr Robert K Doherty 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 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
Annual return made up to 2014-04-30 no member list
dot icon08/05/2014
Appointment of Rev. Sara Alison Gallagher as a director
dot icon08/05/2014
Termination of appointment of a director
dot icon08/05/2014
Appointment of Rev. Sara Alison Galllagher as a director
dot icon08/05/2014
Termination of appointment of Dermot Mcgirr as a director
dot icon08/05/2014
Termination of appointment of Niall Mccafferty as a director
dot icon08/05/2014
Termination of appointment of Richard Bryant as a director
dot icon08/05/2014
Termination of appointment of Niall Mccafferty as a secretary
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 director
dot icon08/05/2014
Termination of appointment of Stanley Stewart as a director
dot icon08/05/2014
Termination of appointment of Richard 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 Niall Mccafferty as a secretary
dot icon04/12/2013
Full accounts made up to 2013-03-31
dot icon22/07/2013
Appointment of Mr Thomas Howard Mcconnell as a director
dot icon21/05/2013
Annual return made up to 2013-04-30 no member list
dot icon21/05/2013
Termination of appointment of Noel Fallows as a director
dot icon21/05/2013
Termination of appointment of William Johnston as a director
dot icon21/05/2013
Termination of appointment of David Davis as a director
dot icon21/05/2013
Termination of appointment of Muriel Bullock as a director
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon18/12/2012
Appointment of Reverend Richard Bryant as a director
dot icon28/06/2012
Appointment of Mrs Isobel Dawn Cairns as a director
dot icon17/05/2012
Annual return made up to 2012-04-30 no member list
dot icon17/05/2012
Termination of appointment of Joseph Mccormick as a director
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon21/11/2011
Appointment of Reverend Stanley Stewart as a director
dot icon09/05/2011
Annual return made up to 2011-04-30 no member list
dot icon09/05/2011
Director's details changed for David George Davis on 2011-05-01
dot icon09/05/2011
Director's details changed for Rev. Noel Andrew Joseph Colouhoun Fallows on 2011-05-01
dot icon09/05/2011
Director's details changed for Rev. Dermot Mcgirr on 2011-05-01
dot icon09/05/2011
Director's details changed for Canon John Wallace Blair on 2011-05-01
dot icon09/05/2011
Director's details changed for Rev. Dr. David Latimer Latimer on 2011-05-01
dot icon09/05/2011
Secretary's details changed for Dr. Niall Mccafferty on 2011-05-01
dot icon09/05/2011
Director's details changed for Dr. Niall Mccafferty on 2011-05-01
dot icon09/05/2011
Director's details changed for William James Johnston on 2011-05-01
dot icon09/05/2011
Director's details changed for Joseph Kerr Mccormick on 2011-05-01
dot icon09/05/2011
Director's details changed for Mrs Marion Hamilton on 2011-05-01
dot icon09/05/2011
Director's details changed for Mrs Muriel Bullock on 2011-05-01
dot icon09/05/2011
Director's details changed for Daniel Patrick Blee on 2011-05-01
dot icon09/05/2011
Termination of appointment of Victor Mckelvey as a director
dot icon08/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/06/2010
Appointment of a director
dot icon16/06/2010
Annual return made up to 2010-04-30 no member list
dot icon16/06/2010
Director's details changed for David George Davis on 2010-03-15
dot icon15/06/2010
Director's details changed for Rev. Dr. David Latimer Latimer on 2010-03-15
dot icon15/06/2010
Director's details changed for Rev. Noel Andrew Joseph Colouhoun Fallows on 2010-03-15
dot icon15/06/2010
Director's details changed for Canon John Wallace Blair on 2010-03-15
dot icon15/06/2010
Director's details changed for Dr. Niall Mccafferty on 2010-03-15
dot icon15/06/2010
Director's details changed for Joseph Kerr Mccormick on 2010-03-15
dot icon15/06/2010
Director's details changed for Mrs Marion Hamilton on 2010-03-15
dot icon15/06/2010
Director's details changed for Rev. Dermot Mcgirr on 2010-03-15
dot icon15/06/2010
Director's details changed for William James Johnston on 2010-03-15
dot icon15/06/2010
Director's details changed for Daniel Patrick Blee on 2010-03-15
dot icon15/06/2010
Director's details changed for Mrs Muriel Bullock on 2010-03-15
dot icon15/06/2010
Secretary's details changed for Dr. Niall Mccafferty on 2010-03-15
dot icon09/03/2010
Resolutions
dot icon09/03/2010
Statement of company's objects
dot icon21/12/2009
Appointment of Mr Victor Mckelvey as a director
dot icon06/12/2009
Accounts for a small company made up to 2009-03-31
dot icon08/05/2009
30/04/09 annual return shuttle
dot icon30/10/2008
Change of dirs/sec
dot icon30/10/2008
Change of dirs/sec
dot icon30/10/2008
31/03/08 annual accts
dot icon07/05/2008
30/04/08 annual return shuttle
dot icon29/01/2008
31/03/07 annual accts
dot icon16/05/2007
Change of dirs/sec
dot icon08/05/2007
30/04/07 annual return shuttle
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 icon23/09/2006
Change of dirs/sec
dot icon15/05/2006
30/04/06 annual return shuttle
dot icon17/02/2006
31/03/05 annual accts
dot icon14/06/2005
Change of dirs/sec
dot icon14/06/2005
Change of dirs/sec
dot icon16/05/2005
30/04/05 annual return shuttle
dot icon02/02/2005
31/03/04 annual accts
dot icon20/05/2004
30/04/04 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 icon09/06/2003
Change of dirs/sec
dot icon01/05/2003
30/04/03 annual return shuttle
dot icon30/01/2003
31/03/02 annual accts
dot icon02/01/2003
Change of dirs/sec
dot icon11/12/2002
Change of dirs/sec
dot icon11/12/2002
Change of dirs/sec
dot icon24/10/2002
Change of dirs/sec
dot icon24/10/2002
Change of dirs/sec
dot icon24/09/2002
Change of dirs/sec
dot icon29/04/2002
30/04/02 annual return shuttle
dot icon10/02/2002
31/03/01 annual accts
dot icon22/11/2001
Change of dirs/sec
dot icon15/05/2001
Change of dirs/sec
dot icon08/05/2001
Change of dirs/sec
dot icon08/05/2001
Change of dirs/sec
dot icon01/05/2001
30/04/01 annual return shuttle
dot icon29/01/2001
Change of dirs/sec
dot icon29/01/2001
Change of dirs/sec
dot icon29/01/2001
Change of dirs/sec
dot icon29/01/2001
Change of dirs/sec
dot icon29/01/2001
Change of dirs/sec
dot icon29/01/2001
Change of dirs/sec
dot icon29/01/2001
Change of dirs/sec
dot icon01/11/2000
31/03/00 annual accts
dot icon27/04/2000
30/04/00 annual return shuttle
dot icon24/01/2000
31/03/99 annual accts
dot icon26/04/1999
30/04/99 annual return shuttle
dot icon31/01/1999
31/03/98 annual accts
dot icon13/05/1998
30/04/98 annual return shuttle
dot icon24/01/1998
31/03/97 annual accts
dot icon01/05/1997
30/04/97 annual return shuttle
dot icon23/12/1996
31/03/96 annual accts
dot icon13/09/1996
Change of dirs/sec
dot icon02/05/1996
30/04/96 annual return shuttle
dot icon14/11/1995
31/03/95 annual accts
dot icon26/04/1995
30/04/95 annual return shuttle
dot icon08/02/1995
31/03/94 annual accts
dot icon26/10/1994
Change of dirs/sec
dot icon04/05/1994
30/04/94 annual return shuttle
dot icon10/12/1993
Notice of ARD
dot icon30/04/1993
Decln complnce reg new co
dot icon30/04/1993
Memorandum
dot icon30/04/1993
Articles
dot icon30/04/1993
Pars re dirs/sit reg off
dot icon30/04/1993
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
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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 - 30/04/2023
3
Boucher, Peter Columba
Director
03/09/2014 - 11/11/2025
3
Mcconnell, Thomas Howard
Director
01/05/2013 - 15/07/2025
5
Blee, Daniel Patrick
Director
06/11/2006 - 10/04/2023
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' VOLUNTARY WORK BUREAU -THE

CHURCHES' VOLUNTARY WORK BUREAU -THE is an(a) Active company incorporated on 30/04/1993 with the registered office located at 22 Bishop Street, Londonderry, Co.Londonderry 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' VOLUNTARY WORK BUREAU -THE?

toggle

CHURCHES' VOLUNTARY WORK BUREAU -THE is currently Active. It was registered on 30/04/1993 .

Where is CHURCHES' VOLUNTARY WORK BUREAU -THE located?

toggle

CHURCHES' VOLUNTARY WORK BUREAU -THE is registered at 22 Bishop Street, Londonderry, Co.Londonderry BT48 6PP.

What does CHURCHES' VOLUNTARY WORK BUREAU -THE do?

toggle

CHURCHES' VOLUNTARY WORK BUREAU -THE operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CHURCHES' VOLUNTARY WORK BUREAU -THE?

toggle

The latest filing was on 10/12/2025: Accounts for a small company made up to 2025-03-31.