CRISIS CAFE CIC

Register to unlock more data on OkredoRegister

CRISIS CAFE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI668771

Incorporation date

01/04/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

River House, The Mall, Newry BT34 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2020)
dot icon14/04/2026
Termination of appointment of Kevin Mcdonald as a director on 2026-04-13
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon02/02/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon27/10/2025
Appointment of Miss Anna Mcatee as a director on 2025-10-15
dot icon22/10/2025
Appointment of Mrs Carolyn Cunningham as a director on 2025-10-15
dot icon22/10/2025
Appointment of Mr Fionntan Gregory as a director on 2025-10-15
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/02/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon05/02/2025
Notification of Laura Cummings as a person with significant control on 2024-12-28
dot icon16/10/2024
Appointment of Miss Aoife Boyle as a director on 2024-10-06
dot icon16/10/2024
Appointment of Mr Dara Doyle as a director on 2024-10-06
dot icon15/04/2024
Termination of appointment of Sean Doogan as a director on 2024-04-05
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/04/2024
Cessation of Laura Cummings as a person with significant control on 2024-04-15
dot icon06/02/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon09/05/2023
Registered office address changed from 1a Upper Edward Street Newry BT35 6AX Northern Ireland to River House the Mall Newry BT34 1AN on 2023-05-09
dot icon09/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/04/2022
Termination of appointment of Grainne Graham as a director on 2022-04-20
dot icon27/04/2022
Appointment of Mrs Grainne Graham as a secretary on 2022-04-20
dot icon27/04/2022
Termination of appointment of Mary Louise Quinn as a director on 2022-04-20
dot icon27/04/2022
Appointment of Miss Mary Louise Quinn as a secretary on 2022-04-20
dot icon27/04/2022
Termination of appointment of Laura Cumming as a secretary on 2022-04-19
dot icon20/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/09/2021
Appointment of Mrs Laura Cumming as a secretary on 2021-09-10
dot icon14/09/2021
Termination of appointment of Odhran Mcallister as a secretary on 2021-09-10
dot icon26/08/2021
Appointment of Miss Mary Louise Quinn as a director on 2021-08-26
dot icon26/08/2021
Appointment of Mrs Grainne Graham as a director on 2021-08-26
dot icon23/08/2021
Termination of appointment of Grainne Graham as a director on 2021-08-09
dot icon23/08/2021
Termination of appointment of Louise Quinn as a director on 2021-08-09
dot icon23/08/2021
Cessation of Grainne Graham as a person with significant control on 2021-08-09
dot icon23/08/2021
Cessation of Louise Quinn as a person with significant control on 2021-08-09
dot icon23/08/2021
Registered office address changed from 28 Carrowbane Road Camlough Newry BT35 7HP Northern Ireland to 1a Upper Edward Street Newry BT35 6AX on 2021-08-23
dot icon16/08/2021
Appointment of Mr Odhran Mcallister as a director on 2021-08-04
dot icon30/07/2021
Notification of Laura Cummings as a person with significant control on 2021-07-20
dot icon30/07/2021
Appointment of Miss Inez Murray as a director on 2021-07-20
dot icon30/07/2021
Appointment of Mr Sean Doogan as a director on 2021-07-20
dot icon30/07/2021
Appointment of Mr Kevin Mcdonald as a director on 2021-07-20
dot icon30/07/2021
Appointment of Mrs Laura Cummings as a director on 2021-07-20
dot icon30/07/2021
Appointment of Mrs Charlene Curran as a director on 2021-07-20
dot icon30/07/2021
Appointment of Mr Odhran Mcallister as a secretary on 2021-07-20
dot icon07/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/04/2020
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doogan, Sean
Director
20/07/2021 - 05/04/2024
1
Mrs Laura Cummings
Director
20/07/2021 - Present
-
Graham, Grainne
Director
01/04/2020 - 09/08/2021
1
Mrs Charlene Curran
Director
20/07/2021 - Present
7
Mcdonald, Kevin
Director
20/07/2021 - 13/04/2026
-

Persons with Significant Control

6
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 CRISIS CAFE CIC

CRISIS CAFE CIC is an(a) Active company incorporated on 01/04/2020 with the registered office located at River House, The Mall, Newry BT34 1AN. There are currently 9 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 CRISIS CAFE CIC?

toggle

CRISIS CAFE CIC is currently Active. It was registered on 01/04/2020 .

Where is CRISIS CAFE CIC located?

toggle

CRISIS CAFE CIC is registered at River House, The Mall, Newry BT34 1AN.

What does CRISIS CAFE CIC do?

toggle

CRISIS CAFE CIC operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CRISIS CAFE CIC?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Kevin Mcdonald as a director on 2026-04-13.