CROMAC REGENERATION INITIATIVE C.I.C.

Register to unlock more data on OkredoRegister

CROMAC REGENERATION INITIATIVE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI604163

Incorporation date

20/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

165/169 Donegall Pass, Belfast, Antrim BT7 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2010)
dot icon28/10/2025
Termination of appointment of Natasha Breenan as a director on 2025-10-28
dot icon28/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/01/2025
Termination of appointment of William Copeland as a director on 2025-01-14
dot icon23/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon18/09/2024
Appointment of Mr Peter Mcdonald as a director on 2024-09-05
dot icon04/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/11/2023
Termination of appointment of Pauline O'neill as a director on 2023-11-03
dot icon16/11/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/11/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon01/10/2020
Termination of appointment of Sean Mcgill as a director on 2020-09-17
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/01/2020
Termination of appointment of William David Riley as a director on 2020-01-03
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon27/09/2019
Termination of appointment of Kathleen Mccarthy as a director on 2019-09-16
dot icon27/09/2019
Termination of appointment of Joseph O'donnell as a director on 2019-09-08
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon28/09/2018
Appointment of Mr Fionntan Hargey as a director on 2018-09-17
dot icon28/09/2018
Appointment of Mrs Elaine Esther Mansfield as a director on 2018-09-17
dot icon28/09/2018
Appointment of Miss Natasha Breenan as a director on 2018-09-17
dot icon28/09/2018
Termination of appointment of Elaine Esther Mansfield as a secretary on 2018-09-17
dot icon28/09/2018
Appointment of Mr William David Riley as a director on 2018-09-17
dot icon28/09/2018
Termination of appointment of Phil Mc'donnell as a director on 2018-09-17
dot icon01/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon27/09/2017
Termination of appointment of Terence James Watson as a director on 2017-09-22
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/04/2017
Appointment of Mr Sean Mcgill as a director on 2017-04-14
dot icon03/04/2017
Termination of appointment of Hugh Drain as a director on 2017-03-25
dot icon03/04/2017
Termination of appointment of Cecilia Mary Whitehorn as a director on 2017-03-25
dot icon24/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/10/2015
Annual return made up to 2015-09-16 no member list
dot icon06/08/2015
Total exemption full accounts made up to 2014-08-31
dot icon27/07/2015
Appointment of Miss Kathleen Mccarthy as a director on 2015-07-06
dot icon27/07/2015
Appointment of Ms Cecilia Whitehorn as a director on 2015-03-02
dot icon27/07/2015
Termination of appointment of Ronan Mckenna as a director on 2015-04-27
dot icon05/05/2015
Termination of appointment of James Gerard Davison as a director on 2015-05-05
dot icon05/01/2015
Termination of appointment of Thomas Howard Todd as a director on 2014-11-13
dot icon05/01/2015
Termination of appointment of Derek Browne as a director on 2015-01-05
dot icon17/09/2014
Annual return made up to 2014-09-16 no member list
dot icon17/09/2014
Appointment of Mr Derek Browne as a director on 2013-09-01
dot icon17/09/2014
Appointment of Mr William Copeland as a director on 2014-08-01
dot icon17/09/2014
Appointment of Mr Joseph O'donnell as a director on 2013-09-01
dot icon17/09/2014
Appointment of Mr Hugh Drain as a director on 2014-08-01
dot icon17/09/2014
Appointment of Mrs Pauline O'neill as a director on 2013-09-01
dot icon17/09/2014
Termination of appointment of Deirdre Anne Hargey as a director on 2014-08-01
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-20 no member list
dot icon29/08/2013
Director's details changed for Mr Phil O'donnell on 2013-01-01
dot icon29/08/2013
Registered office address changed from 3Rd Floor, Grove House 145-149 Donegall Pass Belfast Co Antrim BT7 1DT on 2013-08-29
dot icon28/08/2013
Termination of appointment of Susan Russam as a director
dot icon21/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2012
Termination of appointment of Elaine Mansfield as a director
dot icon07/11/2012
Appointment of Mr Phil O'donnell as a director
dot icon05/09/2012
Annual return made up to 2012-08-20 no member list
dot icon25/06/2012
Termination of appointment of Sean Montgomery as a director
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/04/2012
Director's details changed for Sean Montgomery on 2012-04-25
dot icon26/04/2012
Appointment of Mrs Susan Irvine Russam as a director
dot icon26/04/2012
Termination of appointment of Gerard Rice as a director
dot icon16/11/2011
Appointment of Mrs Elaine Esther Mansfield as a secretary
dot icon16/11/2011
Secretary's details changed for Gerald Charles Rice on 2011-11-07
dot icon01/11/2011
Annual return made up to 2011-08-20 no member list
dot icon20/08/2010
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
31/08/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavanagh, Marie
Director
20/08/2010 - Present
10
Mansfield, Elaine Esther
Director
20/08/2010 - 07/11/2012
3
Mansfield, Elaine Esther
Director
17/09/2018 - Present
3
Hargey, Deirdre Anne
Director
20/08/2010 - 01/08/2014
5
Mckenna, Ronan
Director
20/08/2010 - 27/04/2015
4

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 CROMAC REGENERATION INITIATIVE C.I.C.

CROMAC REGENERATION INITIATIVE C.I.C. is an(a) Active company incorporated on 20/08/2010 with the registered office located at 165/169 Donegall Pass, Belfast, Antrim BT7 1DT. There are currently 5 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 CROMAC REGENERATION INITIATIVE C.I.C.?

toggle

CROMAC REGENERATION INITIATIVE C.I.C. is currently Active. It was registered on 20/08/2010 .

Where is CROMAC REGENERATION INITIATIVE C.I.C. located?

toggle

CROMAC REGENERATION INITIATIVE C.I.C. is registered at 165/169 Donegall Pass, Belfast, Antrim BT7 1DT.

What does CROMAC REGENERATION INITIATIVE C.I.C. do?

toggle

CROMAC REGENERATION INITIATIVE C.I.C. operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for CROMAC REGENERATION INITIATIVE C.I.C.?

toggle

The latest filing was on 28/10/2025: Termination of appointment of Natasha Breenan as a director on 2025-10-28.