DERRY DIOCESAN TRUST FUND FOR SICK PRIESTS-THE

Register to unlock more data on OkredoRegister

DERRY DIOCESAN TRUST FUND FOR SICK PRIESTS-THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041113

Incorporation date

03/07/2001

Size

Full

Contacts

Registered address

Registered address

Bishops House, St Eugene's Cathedral, Francis Street, Derry BT48 9APCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2001)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon15/10/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Termination of appointment of Gerard Sweeney as a director on 2025-06-16
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon18/07/2024
Director's details changed for Rev Eamon Graham on 2024-07-16
dot icon16/07/2024
Secretary's details changed for Rev Paul Mccafferty on 2024-07-16
dot icon16/07/2024
Director's details changed for Rev Patrick Baker on 2024-07-16
dot icon06/06/2024
Appointment of Rev Eamon Graham as a director on 2023-06-01
dot icon06/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon03/06/2024
Termination of appointment of John Gilmore as a director on 2023-06-26
dot icon03/06/2024
Termination of appointment of Andrew Dolan as a director on 2023-06-26
dot icon03/06/2024
Termination of appointment of Michael Mccaughey as a director on 2023-06-26
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/06/2022
Termination of appointment of John Cargan as a director on 2022-04-14
dot icon27/01/2022
Director's details changed for Rev Peter Devlin on 2022-01-01
dot icon25/11/2021
Director's details changed for Rev Michael Mccaughey on 2021-11-24
dot icon25/11/2021
Director's details changed for Most Rev Daniel Joseph Mckeown on 2021-11-24
dot icon25/11/2021
Change of details for Most Rev Daniel Joseph Mckeown as a person with significant control on 2021-11-24
dot icon25/11/2021
Director's details changed for Rev Patrick Baker on 2021-11-24
dot icon25/11/2021
Director's details changed for Rev Gerard Sweeney on 2021-11-24
dot icon25/11/2021
Director's details changed for Rt Rev Msgr Bryan Mccanny on 2021-11-24
dot icon24/11/2021
Director's details changed for Rev Patrick Doherty on 2021-11-24
dot icon24/11/2021
Director's details changed for Rev David O'kane on 2021-11-24
dot icon24/11/2021
Director's details changed for Rev Peter Devlin on 2021-11-24
dot icon24/11/2021
Director's details changed for Rev Con Mclaughlin on 2021-11-24
dot icon24/11/2021
Director's details changed for Rev John Cargan on 2021-11-24
dot icon24/11/2021
Director's details changed for Rev Michael Canny on 2021-11-24
dot icon24/11/2021
Director's details changed for Rev John Gilmore on 2021-11-24
dot icon24/11/2021
Director's details changed for Rev Eugene Boland on 2021-11-24
dot icon24/11/2021
Director's details changed for Rev Francis Bradley on 2021-11-24
dot icon23/11/2021
Secretary's details changed for Rev Paul Mccafferty on 2021-11-23
dot icon23/11/2021
Director's details changed for Rev Paul Mccafferty on 2021-11-23
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon06/06/2019
Termination of appointment of George P.P. Mclaughlin as a director on 2019-05-28
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon03/01/2017
Appointment of Rev Con Mclaughlin as a director
dot icon03/01/2017
Appointment of Rev Con Mclaughlin as a director on 2016-06-20
dot icon03/01/2017
Appointment of Rev Patrick Doherty as a director on 2016-06-20
dot icon03/01/2017
Appointment of Rev David O'kane as a director on 2016-06-20
dot icon03/01/2017
Termination of appointment of Oliver P.P. Crilly as a director on 2016-06-20
dot icon03/01/2017
Termination of appointment of Roland Colhoun as a director on 2016-06-20
dot icon03/01/2017
Termination of appointment of Fintan Diggin as a director on 2016-06-20
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-05-31 no member list
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-05-31 no member list
dot icon03/07/2015
Appointment of Rt Rev Msgr Bryan Mccanny as a director on 2014-04-06
dot icon03/07/2015
Director's details changed for Rev Oliver P.P. Crilly on 2014-06-01
dot icon02/07/2015
Appointment of Rev John Gilmore as a director on 2014-06-16
dot icon02/07/2015
Appointment of Rev Gerard Sweeney as a director on 2014-06-16
dot icon02/07/2015
Appointment of Rev Michael Mccaughey as a director on 2014-06-16
dot icon02/07/2015
Termination of appointment of John Mcdevitt as a director on 2014-06-16
dot icon02/07/2015
Termination of appointment of Joseph Gormley as a director on 2014-06-16
dot icon02/07/2015
Director's details changed for Rev Fintan Diggan on 2015-06-01
dot icon02/07/2015
Termination of appointment of Edward Gallagher as a director on 2014-06-16
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-05-31 no member list
dot icon27/06/2014
Appointment of Most Rev Daniel Joseph Mckeown as a director
dot icon27/06/2014
Director's details changed for V. Rev. Michael Canny on 2014-05-31
dot icon27/06/2014
Director's details changed for V. Rev. George P.P. Mclaughlin on 2014-05-31
dot icon27/06/2014
Termination of appointment of Bryan Mccanny as a director
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-05-31 no member list
dot icon02/07/2013
Director's details changed
dot icon02/07/2013
Director's details changed
dot icon02/07/2013
Appointment of Rev Edward Gallagher as a director
dot icon02/07/2013
Termination of appointment of V. Clerkin as a director
dot icon02/07/2013
Termination of appointment of Eamon Martin as a director
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-05-31 no member list
dot icon26/06/2012
Director's details changed for Rev. Paul Mccafferty on 2012-05-31
dot icon26/06/2012
Director's details changed for Rev. Peter Devlin on 2012-05-31
dot icon26/06/2012
Director's details changed for Rev. Andrew Dolan on 2012-05-31
dot icon26/06/2012
Director's details changed for Rev. Roland Colhoun on 2012-05-31
dot icon26/06/2012
Director's details changed for Rev. Francis Bradley on 2012-05-31
dot icon26/06/2012
Director's details changed for Rev. John Cargan on 2012-05-31
dot icon26/06/2012
Director's details changed for Rev. Patrick Baker on 2012-05-31
dot icon26/06/2012
Director's details changed for Rev. Eugene Boland on 2011-05-31
dot icon26/06/2012
Appointment of Rev Fintan Diggan as a director
dot icon26/06/2012
Appointment of Rev Joseph Gormley as a director
dot icon26/06/2012
Termination of appointment of Rev. Mcguinness as a director
dot icon26/06/2012
Termination of appointment of Rev. Doherty as a director
dot icon26/06/2012
Termination of appointment of Most Hegarty as a director
dot icon14/09/2011
Accounts for a small company made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-05-31
dot icon14/09/2011
Appointment of Rev John Mcdevitt as a director
dot icon01/08/2011
Termination of appointment of Rev.Patrick Doherty as a director
dot icon10/05/2011
Appointment of Mgr Eamon Martin as a director
dot icon19/10/2010
Annual return made up to 2010-05-31
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon19/07/2010
Director's details changed for Rev.Patrick P.P. Doherty on 2010-05-31
dot icon19/07/2010
Termination of appointment of Most Lagan as a director
dot icon27/09/2009
31/12/08 annual accts
dot icon04/08/2009
03/07/09 annual return shuttle
dot icon03/10/2008
31/12/07 annual accts
dot icon15/09/2008
03/07/08 annual return shuttle
dot icon19/10/2007
31/12/06 annual accts
dot icon21/09/2007
03/07/07
dot icon08/11/2006
31/12/05 annual accts
dot icon25/07/2006
03/07/06 annual return shuttle
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon06/07/2005
Change of dirs/sec
dot icon05/07/2005
03/07/05 annual return shuttle
dot icon29/04/2005
31/12/04 annual accts
dot icon29/07/2004
03/07/04 annual return shuttle
dot icon09/07/2004
31/12/03 annual accts
dot icon09/07/2003
03/07/03 annual return shuttle
dot icon09/05/2003
31/12/02 annual accts
dot icon01/05/2003
Change of ARD
dot icon23/07/2002
03/07/02 annual return shuttle
dot icon04/07/2001
Incorporation
dot icon03/07/2001
Pars re dirs/sit reg off
dot icon03/07/2001
Memorandum
dot icon03/07/2001
Articles
dot icon03/07/2001
Decln complnce reg new co
dot icon03/07/2001
Decln reg co exempt LTD
dot icon03/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£398,870.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
397.19K
-
0.00
398.87K
-
2022
0
397.19K
-
0.00
398.87K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

397.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

398.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Patrick, Rev
Director
20/06/2016 - Present
2
Mckeown, Daniel Joseph, Most Rev
Director
06/04/2014 - Present
5
Canny, Michael, Rev
Director
28/04/2005 - Present
6
Mccafferty, Paul Marius, Rev
Director
28/04/2005 - Present
3
Bradley, Francis, Rev
Director
28/04/2005 - Present
1

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 DERRY DIOCESAN TRUST FUND FOR SICK PRIESTS-THE

DERRY DIOCESAN TRUST FUND FOR SICK PRIESTS-THE is an(a) Active company incorporated on 03/07/2001 with the registered office located at Bishops House, St Eugene's Cathedral, Francis Street, Derry BT48 9AP. There are currently 13 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DERRY DIOCESAN TRUST FUND FOR SICK PRIESTS-THE?

toggle

DERRY DIOCESAN TRUST FUND FOR SICK PRIESTS-THE is currently Active. It was registered on 03/07/2001 .

Where is DERRY DIOCESAN TRUST FUND FOR SICK PRIESTS-THE located?

toggle

DERRY DIOCESAN TRUST FUND FOR SICK PRIESTS-THE is registered at Bishops House, St Eugene's Cathedral, Francis Street, Derry BT48 9AP.

What does DERRY DIOCESAN TRUST FUND FOR SICK PRIESTS-THE do?

toggle

DERRY DIOCESAN TRUST FUND FOR SICK PRIESTS-THE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for DERRY DIOCESAN TRUST FUND FOR SICK PRIESTS-THE?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with no updates.