CHURCHTOWN COMMUNITY ASSOCIATION

Register to unlock more data on OkredoRegister

CHURCHTOWN COMMUNITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI050068

Incorporation date

29/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Lurganbuoy Rd, Castlederg, Co Tyrone BT81 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon03/04/2026
Termination of appointment of Maria Corry as a director on 2026-03-27
dot icon02/04/2026
Termination of appointment of Brendan Devlin as a secretary on 2026-03-27
dot icon02/04/2026
Termination of appointment of Sorcha Mchugh as a director on 2026-03-27
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Director's details changed for Mr David Cameron on 2025-04-10
dot icon10/04/2025
Director's details changed for Mr David Cameron on 2025-04-10
dot icon10/04/2025
Director's details changed for Samuel David Young on 2025-04-10
dot icon10/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon22/02/2024
Termination of appointment of Nigel Andrew William Harpur as a director on 2024-02-21
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon02/05/2017
Accounts for a small company made up to 2016-07-31
dot icon05/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon09/05/2016
Accounts for a small company made up to 2015-07-31
dot icon06/04/2016
Annual return made up to 2016-03-29 no member list
dot icon06/04/2016
Appointment of Miss Aisling Mchugh as a director on 2015-06-09
dot icon06/04/2016
Appointment of Miss Sorcha Mchugh as a director on 2015-06-09
dot icon06/04/2016
Termination of appointment of Patrick Joseph Devlin as a director on 2015-05-11
dot icon14/04/2015
Annual return made up to 2015-03-29 no member list
dot icon14/04/2015
Termination of appointment of David Samuel Young as a secretary on 2015-04-14
dot icon09/04/2015
Accounts for a small company made up to 2014-07-31
dot icon24/02/2015
Termination of appointment of Marion Nicholl as a director on 2014-12-04
dot icon24/02/2015
Termination of appointment of Martina Mcgarvey as a director on 2014-12-04
dot icon11/02/2015
Appointment of Mr David Cameron as a director on 2014-12-04
dot icon10/02/2015
Appointment of Mr Nigel Andrew William Harpur as a director on 2014-12-04
dot icon10/02/2015
Appointment of Mr Brendan Devlin as a secretary on 2014-12-04
dot icon30/04/2014
Accounts for a small company made up to 2013-07-31
dot icon01/04/2014
Annual return made up to 2014-03-29 no member list
dot icon19/11/2013
Appointment of Mr David Samuel Young as a secretary
dot icon19/11/2013
Termination of appointment of Mary Harvey as a secretary
dot icon25/04/2013
Annual return made up to 2013-03-29 no member list
dot icon28/02/2013
Accounts for a small company made up to 2012-07-31
dot icon21/08/2012
Termination of appointment of Paul Harper as a director
dot icon12/04/2012
Annual return made up to 2012-03-29 no member list
dot icon29/02/2012
Accounts for a small company made up to 2011-07-31
dot icon03/05/2011
Annual return made up to 2011-03-29 no member list
dot icon03/05/2011
Director's details changed for Janie Harvey on 2011-04-01
dot icon03/05/2011
Director's details changed for Marion Nicholl on 2011-04-01
dot icon03/05/2011
Director's details changed for Patrick Joseph Devlin on 2011-04-01
dot icon03/05/2011
Director's details changed for Maria Corry on 2011-04-01
dot icon03/05/2011
Director's details changed for Martina Mcgarvey on 2011-04-01
dot icon02/02/2011
Accounts for a small company made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-05-28
dot icon07/05/2010
Annual return made up to 2010-03-29
dot icon03/03/2010
Accounts for a small company made up to 2009-07-31
dot icon17/02/2010
Termination of appointment of Michael Healy as a director
dot icon03/02/2010
Appointment of Paul Harper as a director
dot icon05/12/2009
Appointment of Samuel David Young as a director
dot icon06/04/2009
29/03/09 annual return shuttle
dot icon13/03/2009
31/07/08 annual accts
dot icon19/08/2008
Change of dirs/sec
dot icon19/08/2008
Change of dirs/sec
dot icon09/05/2008
Change of dirs/sec
dot icon09/05/2008
Change of dirs/sec
dot icon06/05/2008
31/07/07 annual accts
dot icon18/04/2008
29/03/08 annual return shuttle
dot icon30/05/2007
31/07/06 annual accts
dot icon19/04/2007
29/03/07 annual return shuttle
dot icon16/11/2006
Change of dirs/sec
dot icon16/11/2006
Change of dirs/sec
dot icon21/06/2006
Change of dirs/sec
dot icon09/04/2006
29/03/06 annual return shuttle
dot icon14/03/2006
31/07/05 annual accts
dot icon25/02/2006
Change of dirs/sec
dot icon25/02/2006
Change of dirs/sec
dot icon22/06/2005
Change of dirs/sec
dot icon22/06/2005
Change of dirs/sec
dot icon22/06/2005
Change of dirs/sec
dot icon22/06/2005
Change of dirs/sec
dot icon18/04/2005
29/03/05 annual return shuttle
dot icon17/08/2004
Change of ARD
dot icon29/03/2004
Memorandum
dot icon29/03/2004
Articles
dot icon29/03/2004
Decln complnce reg new co
dot icon29/03/2004
Pars re dirs/sit reg off
dot icon29/03/2004
Decln reg co exempt LTD
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
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
3
42.66K
-
0.00
-
-
2021
3
42.66K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

42.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchugh, Sorcha
Director
09/06/2015 - 27/03/2026
-
Mchugh, Aisling
Director
09/06/2015 - Present
-
Harvey, Janie
Director
02/04/2008 - Present
-
Devlin, Brendan
Secretary
04/12/2014 - 27/03/2026
-
Corry, Maria
Director
29/03/2004 - 27/03/2026
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHURCHTOWN COMMUNITY ASSOCIATION

CHURCHTOWN COMMUNITY ASSOCIATION is an(a) Active company incorporated on 29/03/2004 with the registered office located at 48 Lurganbuoy Rd, Castlederg, Co Tyrone BT81 7HT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHTOWN COMMUNITY ASSOCIATION?

toggle

CHURCHTOWN COMMUNITY ASSOCIATION is currently Active. It was registered on 29/03/2004 .

Where is CHURCHTOWN COMMUNITY ASSOCIATION located?

toggle

CHURCHTOWN COMMUNITY ASSOCIATION is registered at 48 Lurganbuoy Rd, Castlederg, Co Tyrone BT81 7HT.

What does CHURCHTOWN COMMUNITY ASSOCIATION do?

toggle

CHURCHTOWN COMMUNITY ASSOCIATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CHURCHTOWN COMMUNITY ASSOCIATION have?

toggle

CHURCHTOWN COMMUNITY ASSOCIATION had 3 employees in 2021.

What is the latest filing for CHURCHTOWN COMMUNITY ASSOCIATION?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Maria Corry as a director on 2026-03-27.