COMMUNITY ADVICE CAUSEWAY

Register to unlock more data on OkredoRegister

COMMUNITY ADVICE CAUSEWAY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI035056

Incorporation date

28/10/1998

Size

Full

Contacts

Registered address

Registered address

C/O CRUN BUILDING, 1-5 Brook Street, Coleraine BT52 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon18/07/2024
Termination of appointment of John Ramsey as a director on 2024-03-31
dot icon25/03/2024
Appointment of Catherine Mcwhinney as a director on 2024-03-11
dot icon06/11/2023
Full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon29/11/2022
Full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon03/11/2022
Termination of appointment of Fergal Anthony Quinn as a director on 2022-11-03
dot icon15/09/2022
Appointment of Roisin Loftus as a director on 2021-04-01
dot icon04/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon18/10/2021
Full accounts made up to 2021-03-31
dot icon28/04/2021
Appointment of Fergal Anthony Quinn as a director on 2021-04-01
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon11/03/2021
Appointment of Mr Derek Powell as a director on 2021-01-01
dot icon03/12/2020
Confirmation statement made on 2020-10-28 with updates
dot icon03/12/2020
Termination of appointment of Derek Powell as a director on 2020-11-30
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon26/02/2019
Memorandum and Articles of Association
dot icon15/02/2019
Resolutions
dot icon15/02/2019
Miscellaneous
dot icon06/02/2019
Resolutions
dot icon06/02/2019
Change of name notice
dot icon14/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon14/11/2018
Appointment of Mr Tom Faure as a director on 2018-11-14
dot icon14/11/2018
Termination of appointment of Angela Marie Oonagh Mulholland as a director on 2017-01-27
dot icon06/11/2018
Full accounts made up to 2018-03-31
dot icon07/11/2017
Appointment of Mr David Johnston as a director on 2017-11-01
dot icon06/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon06/11/2017
Termination of appointment of a director
dot icon13/10/2017
Full accounts made up to 2017-03-31
dot icon01/03/2017
Director's details changed for Mrs Margaret Rosemary Smith on 2016-05-04
dot icon01/03/2017
Secretary's details changed for Samantha Kathleen Joy-Ann Bosswell on 2017-01-28
dot icon07/02/2017
Appointment of Samantha Kathleen Joy-Ann Bosswell as a secretary on 2017-01-28
dot icon07/02/2017
Termination of appointment of Angela Welch as a secretary on 2017-01-27
dot icon10/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon12/10/2016
Termination of appointment of Robert Christopher Henderson as a director on 2016-09-22
dot icon30/09/2016
Full accounts made up to 2016-03-31
dot icon21/09/2016
Appointment of Mr Robert Christopher Henderson as a director
dot icon22/06/2016
Appointment of Mr Derek Powell as a director on 2016-05-04
dot icon21/06/2016
Appointment of Mrs Margaret Rosemary Smith as a director on 2016-05-04
dot icon21/06/2016
Appointment of Sister Anne Theresa Mcwilliams as a director on 2016-05-04
dot icon21/06/2016
Appointment of Mr Robert Christopher Henderson as a director on 2016-05-04
dot icon21/06/2016
Appointment of Angela Marie Oonagh Mulholland as a director on 2016-05-04
dot icon17/11/2015
Registered office address changed from 24 Lodge Road Coleraine BT52 1NB to C/O Crun Building 1-5 Brook Street Coleraine BT52 1PW on 2015-11-17
dot icon17/11/2015
Annual return made up to 2015-10-28 no member list
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2014
Annual return made up to 2014-10-28 no member list
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-28 no member list
dot icon06/11/2012
Annual return made up to 2012-10-28 no member list
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/10/2011
Annual return made up to 2011-10-28 no member list
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-28 no member list
dot icon22/09/2010
Termination of appointment of Paul Boyle as a director
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-10-28
dot icon13/08/2009
31/03/09 annual accts
dot icon23/01/2009
31/03/08 annual accts
dot icon22/10/2008
28/10/08 annual return shuttle
dot icon10/12/2007
Change of dirs/sec
dot icon10/12/2007
28/10/07
dot icon14/11/2007
31/03/07 annual accts
dot icon17/01/2007
Change of dirs/sec
dot icon29/11/2006
Updated mem and arts
dot icon29/11/2006
28/10/06 annual return shuttle
dot icon18/10/2006
Cert change
dot icon18/10/2006
Resolution to change name
dot icon04/08/2006
31/03/06 annual accts
dot icon06/11/2005
28/10/05 annual return shuttle
dot icon14/06/2005
31/03/05 annual accts
dot icon26/10/2004
28/10/04 annual return shuttle
dot icon23/07/2004
31/03/04 annual accts
dot icon09/02/2004
28/10/03 annual return shuttle
dot icon09/07/2003
31/03/03 annual accts
dot icon23/10/2002
28/10/02 annual return shuttle
dot icon22/07/2002
31/03/02 annual accts
dot icon29/11/2001
31/03/01 annual accts
dot icon13/11/2001
28/10/01 annual return shuttle
dot icon07/04/2001
Change in sit reg add
dot icon20/01/2001
31/03/00 annual accts
dot icon07/01/2001
28/10/00 annual return shuttle
dot icon07/01/2001
Change of dirs/sec
dot icon25/02/2000
31/03/99 annual accts
dot icon20/11/1999
28/10/99 annual return shuttle
dot icon05/03/1999
Change of dirs/sec
dot icon05/03/1999
Change of dirs/sec
dot icon18/01/1999
Change of ARD
dot icon28/10/1998
Miscellaneous
dot icon28/10/1998
Decln complnce reg new co
dot icon28/10/1998
Decln reg co exempt LTD
dot icon28/10/1998
Memorandum
dot icon28/10/1998
Articles
dot icon28/10/1998
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
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
Johnston, David
Director
01/11/2017 - Present
2
Martin, David Edward
Director
28/10/1998 - Present
1
Mcwhinney, Catherine
Director
11/03/2024 - Present
-
Mcwilliams, Anne Theresa
Director
04/05/2016 - Present
1
Ramsey, John
Director
05/12/2006 - 31/03/2024
-

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 COMMUNITY ADVICE CAUSEWAY

COMMUNITY ADVICE CAUSEWAY is an(a) Active company incorporated on 28/10/1998 with the registered office located at C/O CRUN BUILDING, 1-5 Brook Street, Coleraine BT52 1PW. There are currently 8 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 CAUSEWAY?

toggle

COMMUNITY ADVICE CAUSEWAY is currently Active. It was registered on 28/10/1998 .

Where is COMMUNITY ADVICE CAUSEWAY located?

toggle

COMMUNITY ADVICE CAUSEWAY is registered at C/O CRUN BUILDING, 1-5 Brook Street, Coleraine BT52 1PW.

What does COMMUNITY ADVICE CAUSEWAY do?

toggle

COMMUNITY ADVICE CAUSEWAY operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMMUNITY ADVICE CAUSEWAY?

toggle

The latest filing was on 08/12/2025: Full accounts made up to 2025-03-31.