Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > EXTERN NORTHERN IRELAND
Company Information for

EXTERN NORTHERN IRELAND

HYDEPARK HOUSE, 3 MCKINNEY ROAD, NEWTOWNABBEY, CO ANTRIM, BT36 4PE,
Company Registration Number
NI016083
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Extern Northern Ireland
EXTERN NORTHERN IRELAND was founded on 1982-09-10 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Extern Northern Ireland is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXTERN NORTHERN IRELAND
 
Legal Registered Office
HYDEPARK HOUSE
3 MCKINNEY ROAD
NEWTOWNABBEY
CO ANTRIM
BT36 4PE
Other companies in BT36
 
Previous Names
EXTERN ORGANISATION LIMITED - THE01/07/2014
Filing Information
Company Number NI016083
Company ID Number NI016083
Date formed 1982-09-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 01:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXTERN NORTHERN IRELAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXTERN NORTHERN IRELAND

Current Directors
Officer Role Date Appointed
ALEXANDER GARY THOMPSON
Company Secretary 2016-03-16
MARY ANGELA TERESA BUCKLEY
Director 2008-04-16
GERARD FRANCIS CAMPBELL
Director 2008-02-20
AIDEEN CARMEL D'ARCY
Director 2014-04-02
GRAINNE HASSETT
Director 2017-03-20
BRENDAN JOHNSTON
Director 2014-03-26
IAN HUGH MCAVOY
Director 2017-03-20
DEREK MCCABE
Director 2008-11-05
DERMOT O'DONNELL
Director 2008-11-05
ALEXANDER GARY THOMPSON
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY MCKILLOP
Company Secretary 2013-07-17 2016-03-03
CATHERINE MARY MCKILLOP
Director 2007-12-05 2016-03-03
ROBERT KEVIN BERGIN
Director 2010-09-28 2014-03-26
MARTIN JOSEPH DUFFY
Director 2007-09-12 2014-03-26
SHANE MCCARTHY
Director 2010-09-28 2014-03-26
ANDREW MCCLOSKEY
Director 2010-09-28 2014-03-26
IAN ALEXANDER ELLIOTT
Director 2007-06-20 2013-07-08
PAULINE SHEPHERD
Company Secretary 2012-05-23 2013-06-28
TERESA BLAKE
Director 2007-09-12 2012-06-27
ELIZABETH RUTH CUDDY
Company Secretary 2007-05-03 2012-05-22
DAVID CAREY
Director 2008-12-10 2012-04-12
ROY (ROBERT) KEENAN
Director 2008-12-10 2012-03-28
KEVIN JOHN MILHENCH
Director 2003-05-21 2008-12-12
PATRICIA ROONEY
Company Secretary 1982-09-10 2007-05-03
GERARD FRANCIS HARTE
Director 1982-09-10 2007-03-28
FLORA BLACKWOOD KAVANAGH
Director 1982-09-10 2006-12-12
CHRISTOPHER CATESTY LEWIS DAVIES
Director 1982-09-10 2006-10-25
JOHN ROBERT EYRE-MAUNSELL
Director 1982-09-10 2005-09-21
IAN MACONACHIE
Director 2003-05-21 2005-03-14
JAMES LOWRY GRANT
Director 1982-09-10 2005-01-06
COLM MARY GEARY
Director 1982-09-10 2002-12-18
GILLIAN ROUNETTE HEYWORTH
Director 2000-03-08 2001-06-13
EVELYN PHYLLIS GILLILAND
Director 1982-09-10 1999-10-28
ZUREENA RUKSHANA DESAI
Director 1982-09-10 1999-06-09
FERGUS EAMON KENNEDY
Director 1982-09-10 1998-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD FRANCIS CAMPBELL THOMAS DORAN PARKANAUR TRUST Director 2016-12-09 CURRENT 1969-10-07 Active
GERARD FRANCIS CAMPBELL OPEN COLLEGE NETWORK NORTHERN IRELAND Director 2015-10-01 CURRENT 2004-06-07 Active
GERARD FRANCIS CAMPBELL EXTERN GROUP Director 2014-03-26 CURRENT 2013-06-03 Active
GERARD FRANCIS CAMPBELL VERONA PEOPLE SOLUTIONS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2016-02-02
GERARD FRANCIS CAMPBELL REHABILITY Director 2013-05-13 CURRENT 2010-10-27 Active
AIDEEN CARMEL D'ARCY EXTERN SUPPORTING COMMUNITIES Director 2017-09-20 CURRENT 2016-04-05 Active - Proposal to Strike off
AIDEEN CARMEL D'ARCY EXTERN GROUP Director 2017-03-10 CURRENT 2013-06-03 Active
BRENDAN JOHNSTON FOYLE DAY CARE LIMITED Director 2016-11-01 CURRENT 2001-12-28 Liquidation
BRENDAN JOHNSTON BRYSON CARE Director 2014-04-23 CURRENT 2011-03-23 Active
BRENDAN JOHNSTON EXTERN GROUP Director 2014-03-26 CURRENT 2013-06-03 Active
BRENDAN JOHNSTON BRYSON CARE WEST Director 2014-02-21 CURRENT 1994-06-22 Active
IAN HUGH MCAVOY EXTERN SUPPORTING COMMUNITIES Director 2017-03-20 CURRENT 2016-04-05 Active - Proposal to Strike off
IAN HUGH MCAVOY COMMUNITY CHANGE (C. CHANGE) Director 2012-04-17 CURRENT 1987-12-01 Dissolved 2017-05-23
DEREK MCCABE EXTERN SUPPORTING COMMUNITIES Director 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
DEREK MCCABE EXTERN GROUP Director 2013-06-03 CURRENT 2013-06-03 Active
DEREK MCCABE EXTERN RECYCLE LIMITED Director 2009-06-24 CURRENT 2008-01-10 Dissolved 2015-05-15
ALEXANDER GARY THOMPSON THOMPSON MANAGEMENT LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
ALEXANDER GARY THOMPSON NATIONAL FIRE CHIEFS COUNCIL LIMITED Director 2017-04-01 CURRENT 1998-12-02 Active
ALEXANDER GARY THOMPSON EXTERN GROUP Director 2016-12-15 CURRENT 2013-06-03 Active
ALEXANDER GARY THOMPSON EXCHANGE CHURCH BELFAST Director 2016-03-13 CURRENT 2015-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-12APPOINTMENT TERMINATED, DIRECTOR AIDEEN CARMEL D'ARCY
2023-12-12APPOINTMENT TERMINATED, DIRECTOR ALLEN MCCARTNEY
2023-01-01FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM MCCLOSKEY
2022-12-23APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOHNSTON
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-09DIRECTOR APPOINTED MS NOREEN ANN WRIGHT
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ADELE ARMSTRONG
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-12AP01DIRECTOR APPOINTED MR SHANE MCLAUGHLIN
2021-04-19CH01Director's details changed for Mr Stephen Leach on 2021-04-19
2021-04-19AP01DIRECTOR APPOINTED MR STEPHEN LEACH
2021-02-25MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25RES01ADOPT ARTICLES 25/02/21
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MALACHY STEPHEN MCALEER
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SHANE FINIAN MCCARTHY
2020-10-09RP04AP01Second filing of director appointment of Dr Shane Finian Mcarthy
2020-04-28AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MCCLOSKEY
2020-02-19AP01DIRECTOR APPOINTED MR MALACHY STEPHEN MCALEER
2020-02-12AP01DIRECTOR APPOINTED MR ALLEN MCCARTNEY
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCCABE
2019-12-24AP03Appointment of Mr Ian Mcavoy as company secretary on 2019-12-11
2019-12-24AP01DIRECTOR APPOINTED MR CONOR ANDERSON
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT O'DONNELL
2019-12-24TM02Termination of appointment of Dermot O'donnell on 2019-12-11
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-11AP03Appointment of Mr Dermot O'donnell as company secretary on 2019-06-20
2019-07-11AP01DIRECTOR APPOINTED MRS MARY ANGELA TERESA BUCKLEY
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE HASSETT
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT O'DONNELL
2019-06-21TM02Termination of appointment of Dermot O'donnell on 2019-06-20
2019-01-28MEM/ARTSARTICLES OF ASSOCIATION
2019-01-28RES01ADOPT ARTICLES 28/01/19
2018-12-13AP03Appointment of Mr Dermot O'donnell as company secretary on 2018-12-12
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GARY THOMPSON
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0160830014
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0160830013
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0160830012
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0160830011
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0160830010
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-04ANNOTATIONPart Rectified
2017-05-04ANNOTATIONClarification
2017-04-03AP01DIRECTOR APPOINTED MS GRAINNE HASSETT
2017-04-03AP01DIRECTOR APPOINTED MR IAN HUGH MCAVOY
2017-03-16AP01DIRECTOR APPOINTED MISS AIDEEN CARMEL D'ARCY
2017-03-16AP01DIRECTOR APPOINTED MISS AIDEEN CARMEL D'ARCY
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0160830009
2017-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GARY THOMPSON / 14/12/2016
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0160830008
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0160830006
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0160830007
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MONTGOMERY
2016-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER GARY THOMSPON / 16/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMPSON / 16/03/2016
2016-03-21AP03SECRETARY APPOINTED MR ALEXANDER GARY THOMSPON
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCKILLOP
2016-03-07TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE MCKILLOP
2016-02-16AUDAUDITOR'S RESIGNATION
2016-01-08AP01DIRECTOR APPOINTED MR GARY THOMPSON
2015-12-21RES01ADOPT ARTICLES 09/12/2015
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER OSBORNE
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-02AR0131/10/15 NO MEMBER LIST
2015-03-26RP04SECOND FILING FOR FORM AP01
2015-03-26ANNOTATIONClarification
2015-03-26RP04SECOND FILING FOR FORM AP01
2015-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-03AR0131/10/14 NO MEMBER LIST
2014-08-15RES01ADOPT ARTICLES 16/03/2014
2014-07-01RES15CHANGE OF NAME 01/07/2014
2014-07-01CERTNMCOMPANY NAME CHANGED EXTERN ORGANISATION LIMITED - THE CERTIFICATE ISSUED ON 01/07/14
2014-07-01MISCNEO1 EXEMPTION FROM USE OF "LIMITED"
2014-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-08RES01ADOPT ARTICLES 16/03/2014
2014-04-08CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-02AP01DIRECTOR APPOINTED MISS AIDEEN CARMEL D'ARCY
2014-04-02AP01DIRECTOR APPOINTED MR BRENDAN JOHNSTON
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA STUART
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCLOSKEY
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MCCARTHY
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERGIN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUFFY
2014-04-02AP01DIRECTOR APPOINTED MISS AIDEEN CARMEL D'ARCY
2014-04-02AP01DIRECTOR APPOINTED MR BRENDAN JOHNSTON
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-01AR0131/10/13 NO MEMBER LIST
2013-07-18AP03SECRETARY APPOINTED MRS CATHERINE MARY MCKILLOP
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN ELLIOTT
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY PAULINE SHEPHERD
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-31AR0131/10/12 NO MEMBER LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TERESA BLAKE
2012-05-23AP03SECRETARY APPOINTED MS PAULINE SHEPHERD
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CUDDY
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE SHEPHERD
2012-05-03RP04SECOND FILING WITH MUD 31/10/11 FOR FORM AR01
2012-05-03ANNOTATIONClarification
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAREY
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILSON
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY KEENAN
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-31AR0131/10/11 NO MEMBER LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POWER
2010-11-09AR0131/10/10 NO MEMBER LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANGELA TERESSA BUCKLEY / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH ROBINSON WILSON / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN STUART / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POWER / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMOT O'DONNELL / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MONTGOMERY / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MCKILLOP / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCCABE / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY (ROBERT) KEENAN / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER ELLIOTT / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH DUFFY / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID CAREY / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS CAMPBELL / 31/10/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA BLAKE / 31/10/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RUTH CUDDY / 31/10/2010
2010-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-19AP01DIRECTOR APPOINTED MS PAULINE SHEPHERD
2010-10-19AP01DIRECTOR APPOINTED MR PETER OSBORNE
2010-10-19AP01DIRECTOR APPOINTED MR SHANE MCCARTHY
2010-10-19AP01DIRECTOR APPOINTED MR ANDREW MCCLOSKEY
2010-10-19AP01DIRECTOR APPOINTED MR ROBERT BERGIN
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATTERS
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SHANKS DOCTOR
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TONY O'RIORDAN
2009-11-27AP01DIRECTOR APPOINTED DR DAVID CAREY
2009-11-26AR0131/10/09 NO MEMBER LIST
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM, HYDEPARK HOUSE 3 MCKINNEY ROAD, NEWTOWNABBEY, CO ANTRIM, BT36 4PE, NORTHERN IRELAND
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to EXTERN NORTHERN IRELAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXTERN NORTHERN IRELAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding THE CHARITY BANK LIMITED
2017-10-17 Outstanding THE CHARITY BANK LIMITED
2017-10-17 Outstanding THE CHARITY BANK LIMITED
2017-01-27 Outstanding THE CHARITY BANK LIMITED
2016-12-22 Outstanding THE CHARITY BANK LIMITED
2016-12-22 Outstanding THE CHARITY BANK LIMITED
2016-12-22 Outstanding THE CHARITY BANK LIMITED
MORTGAGE OR CHARGE 2005-05-06 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2004-12-08 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2001-02-13 Outstanding BANK OF IRELAND
MORTGAGE 1989-08-16 Satisfied BANK OF IRELAND
MORTGAGE 1985-03-01 Outstanding THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXTERN NORTHERN IRELAND

Intangible Assets
Patents
We have not found any records of EXTERN NORTHERN IRELAND registering or being granted any patents
Domain Names
We do not have the domain name information for EXTERN NORTHERN IRELAND
Trademarks
We have not found any records of EXTERN NORTHERN IRELAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXTERN NORTHERN IRELAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as EXTERN NORTHERN IRELAND are:

Outgoings
Business Rates/Property Tax
No properties were found where EXTERN NORTHERN IRELAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTERN NORTHERN IRELAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXTERN NORTHERN IRELAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.