COMMUNITY ADVICE ARMAGH BANBRIDGE & CRAIGAVON LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY ADVICE ARMAGH BANBRIDGE & CRAIGAVON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034750

Incorporation date

07/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Portadown Health & Care Centre Tavanagh Avenue, Portadown, Craigavon BT62 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon05/01/2026
Director's details changed for Mrs Lynd Mary Roper on 2026-01-01
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Director's details changed for Mr Adrian James Mcparland on 2025-11-28
dot icon10/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon10/09/2025
Memorandum and Articles of Association
dot icon10/09/2025
Resolutions
dot icon08/09/2025
Memorandum and Articles of Association
dot icon02/05/2025
Appointment of Mrs Lynd Mary Roper as a director on 2025-04-29
dot icon26/03/2025
Certificate of change of name
dot icon20/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Termination of appointment of Maria Mcveigh as a director on 2023-12-20
dot icon14/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon06/08/2024
Termination of appointment of Maria Mcveigh as a secretary on 2023-12-20
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Director's details changed for Ms Nichola Lorraine Cinnamond on 2023-10-01
dot icon16/10/2023
Director's details changed for Ms Nichola Lorraine Cinnamond on 2023-10-03
dot icon16/10/2023
Director's details changed for Hazel Ruth Craig on 2023-10-03
dot icon16/10/2023
Director's details changed for Mr Kieran Gerard Mcgeough on 2023-10-03
dot icon16/10/2023
Director's details changed for Ms Maria Mcveigh on 2023-10-03
dot icon16/10/2023
Director's details changed for Mr Adrian James Mcparland on 2023-10-03
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon16/10/2023
Director's details changed for Mr Martin Brian Stevenson on 2023-10-03
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon11/10/2022
Director's details changed for Hazel Ruth Craig on 2022-10-03
dot icon14/01/2022
Termination of appointment of Barbara Sheena Lunn as a director on 2021-12-22
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon17/10/2019
Termination of appointment of Barbara Sheena Lunn as a secretary on 2019-10-01
dot icon17/10/2019
Registered office address changed from Mount Zion House Edward Street Lurgan County Armagh BT66 6DB Northern Ireland to Portadown Health & Care Centre Tavanagh Avenue Portadown Craigavon BT62 3BU on 2019-10-17
dot icon10/04/2019
Appointment of Ms Maria Mcveigh as a secretary on 2019-02-20
dot icon18/02/2019
Memorandum and Articles of Association
dot icon18/02/2019
Resolutions
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Registered office address changed from Portadown Health & Care Centre Tavanagh Avenue Portadown Craigavon County Armagh BT62 3BU to Mount Zion House Edward Street Lurgan County Armagh BT66 6DB on 2018-12-19
dot icon15/11/2018
Resolutions
dot icon12/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon12/10/2018
Termination of appointment of Connor Baxter Fitzgerald as a director on 2018-09-19
dot icon23/08/2018
Director's details changed for Ms Maria Mcveigh on 2018-08-23
dot icon18/01/2018
Termination of appointment of Edward Martin Smyth as a director on 2017-12-18
dot icon18/01/2018
Notification of a person with significant control statement
dot icon18/01/2018
Withdrawal of a person with significant control statement on 2018-01-18
dot icon12/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon28/01/2017
Termination of appointment of Stella Cunningham as a director on 2016-12-21
dot icon28/01/2017
Termination of appointment of Sarah-Jane Mowbray as a director on 2017-01-25
dot icon28/01/2017
Termination of appointment of Stella Cunningham as a director on 2016-12-21
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon27/07/2016
Appointment of Ms Nichola Lorraine Cinnamond as a director on 2016-02-17
dot icon25/07/2016
Appointment of Ms Sarah-Jane Mowbray as a director on 2016-04-13
dot icon25/07/2016
Appointment of Mr Connor Baxter Fitzgerald as a director on 2016-04-13
dot icon25/07/2016
Appointment of Mr Martin Brian Stevenson as a director on 2016-02-17
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-03 no member list
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-03 no member list
dot icon20/08/2014
Termination of appointment of Colin Treanor as a director on 2013-12-16
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-03 no member list
dot icon10/04/2013
Appointment of Ms Maria Mcveigh as a director
dot icon05/02/2013
Appointment of Mr Edward Smyth as a director
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-10-03 no member list
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-10-03 no member list
dot icon11/03/2011
Appointment of Mrs Stella Cunningham as a director
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-06 no member list
dot icon04/10/2010
Director's details changed for Barbara Sheena Lunn on 2010-09-06
dot icon04/10/2010
Director's details changed for Colin Treanor on 2010-09-06
dot icon04/10/2010
Director's details changed for Hazel Ruth Craig on 2010-09-06
dot icon20/05/2010
Termination of appointment of Malachy Hagan as a director
dot icon15/04/2010
Director's details changed for Kieran Gerard Mcgeough on 2010-04-01
dot icon30/03/2010
Registered office address changed from Town Hall, Edward Street Portadown Craigavon Co Armagh BT62 3LX on 2010-03-30
dot icon20/01/2010
Termination of appointment of Mary Mcpartland as a director
dot icon09/01/2010
Accounts for a small company made up to 2009-03-31
dot icon30/09/2009
06/09/09 annual return shuttle
dot icon29/05/2009
Change of dirs/sec
dot icon27/01/2009
Change of dirs/sec
dot icon22/01/2009
31/03/08 annual accts
dot icon08/01/2009
Change of dirs/sec
dot icon19/09/2008
06/09/08 annual return shuttle
dot icon21/02/2008
Change of dirs/sec
dot icon05/02/2008
31/03/07 annual accts
dot icon20/09/2007
06/09/07 annual return shuttle
dot icon15/01/2007
31/03/06 annual accts
dot icon09/01/2007
Change of dirs/sec
dot icon10/10/2006
07/09/06 annual return shuttle
dot icon20/07/2006
Change of dirs/sec
dot icon20/07/2006
Change of dirs/sec
dot icon07/03/2006
Change of dirs/sec
dot icon22/02/2006
31/03/05 annual accts
dot icon16/10/2005
Change of dirs/sec
dot icon16/10/2005
07/09/05 annual return shuttle
dot icon09/12/2004
31/03/04 annual accts
dot icon09/12/2004
07/09/04 annual return shuttle
dot icon05/03/2004
07/09/03 annual return shuttle
dot icon01/12/2003
31/03/03 annual accts
dot icon25/01/2003
31/03/02 annual accts
dot icon03/01/2003
07/09/02 annual return shuttle
dot icon03/01/2003
Change of dirs/sec
dot icon03/01/2003
Change of dirs/sec
dot icon10/10/2001
07/09/01 annual return shuttle
dot icon21/09/2001
31/03/01 annual accts
dot icon22/05/2001
Change of dirs/sec
dot icon18/12/2000
31/03/00 annual accts
dot icon28/09/2000
Change of dirs/sec
dot icon18/09/2000
07/09/00 annual return shuttle
dot icon10/07/2000
Change of ARD
dot icon10/07/2000
31/03/99 annual accts
dot icon03/12/1999
07/09/99 annual return shuttle
dot icon30/04/1999
Change of dirs/sec
dot icon30/04/1999
Change of dirs/sec
dot icon13/04/1999
Change of dirs/sec
dot icon13/04/1999
Change of dirs/sec
dot icon13/04/1999
Change of dirs/sec
dot icon13/04/1999
Change of dirs/sec
dot icon07/09/1998
Memorandum
dot icon07/09/1998
Articles
dot icon07/09/1998
Decln complnce reg new co
dot icon07/09/1998
Pars re dirs/sit reg off
dot icon07/09/1998
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
03/10/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgeough, Kieran Gerard
Director
15/03/1999 - Present
3
Mcparland, Adrian James
Director
11/09/2000 - Present
3
Mowbray, Sarah-Jane
Director
13/04/2016 - 25/01/2017
5
Cinnamond, Nichola Lorraine
Director
17/02/2016 - Present
-
Craig, Hazel Ruth
Director
19/12/2006 - Present
-

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 COMMUNITY ADVICE ARMAGH BANBRIDGE & CRAIGAVON LIMITED

COMMUNITY ADVICE ARMAGH BANBRIDGE & CRAIGAVON LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at Portadown Health & Care Centre Tavanagh Avenue, Portadown, Craigavon BT62 3BU. There are currently 6 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 COMMUNITY ADVICE ARMAGH BANBRIDGE & CRAIGAVON LIMITED?

toggle

COMMUNITY ADVICE ARMAGH BANBRIDGE & CRAIGAVON LIMITED is currently Active. It was registered on 07/09/1998 .

Where is COMMUNITY ADVICE ARMAGH BANBRIDGE & CRAIGAVON LIMITED located?

toggle

COMMUNITY ADVICE ARMAGH BANBRIDGE & CRAIGAVON LIMITED is registered at Portadown Health & Care Centre Tavanagh Avenue, Portadown, Craigavon BT62 3BU.

What does COMMUNITY ADVICE ARMAGH BANBRIDGE & CRAIGAVON LIMITED do?

toggle

COMMUNITY ADVICE ARMAGH BANBRIDGE & CRAIGAVON LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ADVICE ARMAGH BANBRIDGE & CRAIGAVON LIMITED?

toggle

The latest filing was on 05/01/2026: Director's details changed for Mrs Lynd Mary Roper on 2026-01-01.