DERRY SAMARITANS

Register to unlock more data on OkredoRegister

DERRY SAMARITANS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI636051

Incorporation date

27/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Clarendon Street, Derry BT48 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2016)
dot icon11/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon10/02/2026
Appointment of Miss Nicola Louise Henry as a director on 2026-01-29
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Registration of charge NI6360510001, created on 2025-03-28
dot icon28/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon03/01/2021
Appointment of Mr Eamonn Fisher as a director on 2020-09-16
dot icon03/01/2021
Appointment of Mrs Noella O’Neill as a director on 2020-09-16
dot icon30/12/2020
Appointment of Ms Jacqueline Ferris as a director on 2020-09-16
dot icon18/10/2020
Termination of appointment of Mark Doherty as a director on 2020-09-16
dot icon27/04/2020
Termination of appointment of Pat Deery as a director on 2019-12-20
dot icon04/03/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/07/2019
Appointment of Mr Giovanni Doran as a director on 2019-07-17
dot icon18/07/2019
Termination of appointment of Gerry O'kane as a director on 2019-07-17
dot icon16/07/2019
Termination of appointment of Stephen Anthony Mackinnon as a director on 2019-07-16
dot icon16/07/2019
Termination of appointment of Sinead Keegan as a director on 2019-07-16
dot icon16/07/2019
Termination of appointment of Bernard Pius Feeney as a director on 2019-07-16
dot icon16/07/2019
Termination of appointment of Thomas Patrick Bradley as a director on 2019-07-16
dot icon03/05/2019
Appointment of Mr Brian Logue as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Lindsay Anne Johnston as a director on 2019-04-06
dot icon04/02/2019
Appointment of Ms Sinead Keegan as a director on 2019-02-01
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon25/01/2019
Appointment of Mr Mark Doherty as a director on 2019-01-21
dot icon25/01/2019
Termination of appointment of Sinead Keegan as a director on 2019-01-20
dot icon21/01/2019
Appointment of Mr Gerry O'kane as a director on 2019-01-17
dot icon21/01/2019
Termination of appointment of Sharon Donaghey as a director on 2019-01-17
dot icon21/01/2019
Termination of appointment of Sam Mcpherson as a director on 2019-01-17
dot icon21/01/2019
Termination of appointment of Billy Jamieson as a director on 2019-01-17
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/05/2018
Notification of a person with significant control statement
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon09/10/2017
Appointment of Mr Stephen Anthony Mackinnon as a director on 2017-09-12
dot icon09/10/2017
Appointment of Ms Sinead Keegan as a director on 2017-10-03
dot icon09/10/2017
Appointment of Mr Thomas Patrick Bradley as a director on 2017-10-04
dot icon09/10/2017
Appointment of Ms Rosemary Catherine O'doherty as a director on 2017-10-03
dot icon09/10/2017
Termination of appointment of Scott Oliver Richmond as a director on 2017-10-03
dot icon28/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/09/2017
Cessation of Pat Deery as a person with significant control on 2017-08-11
dot icon07/02/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/01/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
180.78K
-
0.00
-
-
2021
0
180.78K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

180.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doran, Giovanni Gerard
Director
17/07/2019 - Present
3
O'doherty, Rosemary Catherine
Director
03/10/2017 - Present
-
Fisher, Eamonn
Director
16/09/2020 - Present
-
O'neill, Noella
Director
16/09/2020 - Present
-
Ferris, Jacqueline
Director
16/09/2020 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERRY SAMARITANS

DERRY SAMARITANS is an(a) Active company incorporated on 27/01/2016 with the registered office located at 16 Clarendon Street, Derry BT48 7ET. There are currently 7 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 SAMARITANS?

toggle

DERRY SAMARITANS is currently Active. It was registered on 27/01/2016 .

Where is DERRY SAMARITANS located?

toggle

DERRY SAMARITANS is registered at 16 Clarendon Street, Derry BT48 7ET.

What does DERRY SAMARITANS do?

toggle

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

What is the latest filing for DERRY SAMARITANS?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-26 with no updates.