Company Information for RURAL NORTH WEST COMMUNITY SUPPORT
11B MAIN STREET MAIN STREET, PLUMBRIDGE, OMAGH, BT79 8AA,
|
Company Registration Number
NI042841
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RURAL NORTH WEST COMMUNITY SUPPORT | ||
Legal Registered Office | ||
11B MAIN STREET MAIN STREET PLUMBRIDGE OMAGH BT79 8AA Other companies in BT78 | ||
Previous Names | ||
|
Company Number | NI042841 | |
---|---|---|
Company ID Number | NI042841 | |
Date formed | 2002-03-27 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 16:03:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNE VERONICA BRADLEY |
||
ANNE VERONICA BRADLEY |
||
PERPETULA FOLEY |
||
BRENDA MORRIS |
||
BRIAN O'BRIEN |
||
DANIEL O'HAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN DOROTHY FLORENCE MCKEAGUE |
Director | ||
SYLVIA BURT |
Director | ||
ALBERT ALLEN |
Director | ||
BETTY BRADLEY |
Director | ||
DANIEL O'HAGAN |
Company Secretary | ||
HAROLD BAXTER |
Director | ||
PATRICK JOSEPH DEVLIN |
Director | ||
GINA GALLAGHER |
Director | ||
MARIE MCMENAMIN |
Director | ||
DANIEL JOSEPH O'HAGAN |
Director | ||
ANNE VERONICA BRADLEY |
Company Secretary | ||
MARGARET ELIZABETH MCLAUGHLIN |
Director | ||
NOEL BURT |
Director | ||
MARIE MCMENAMIN |
Director | ||
DAVID GEORGE DAVIS |
Director | ||
JEFFREY RAYMOND CHARLES BARR |
Director | ||
PATRICIA MARY PERPETUA HEGARTY |
Director | ||
HEATHER LOUISE MONTGOMERY |
Director | ||
DAMIAN JOHN MCSORLEY |
Director | ||
GLENDA A MISS NETHERY |
Director | ||
OONAGH GERMAINE HELENA CONWAY |
Company Secretary | ||
WILLIAM IVAN BUCHANAN |
Director | ||
DENISE DEVLIN |
Director | ||
PATRICK JOSEPH DEVLIN |
Director | ||
SAMUEL DAVID ALISON |
Director | ||
KEVIN PATRICK BOYCE |
Director | ||
HELEN ROBERTA CROMPTON |
Director | ||
SEAN DUFFY |
Director | ||
BRIAN MC CAUL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENELLY DEVELOPMENT TRUST LIMITED | Director | 2011-11-20 | CURRENT | 1991-10-28 | Active | |
ASSISTING RURAL COMMUNITIES IN THE NORTH WEST (ARC NORTH WEST) LTD | Director | 2011-11-16 | CURRENT | 2010-11-10 | Dissolved 2015-10-09 | |
RODDY FARM'S LTD | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active | |
WEST TYRONE RURAL LIMITED | Director | 2002-01-01 | CURRENT | 1996-03-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM 12 Townhall Street Newtownstewart Omagh County Tyrone BT78 4AX | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCKEAGUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCKEAGUE | |
RES01 | ADOPT ARTICLES 10/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN O'BRIEN | |
AP01 | DIRECTOR APPOINTED MS PERPETULA FOLEY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA BURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY THORNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS O'NEILL | |
AA03 | Auditors resignation for limited company | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marcus Paul O'neill on 2015-03-19 | |
AP01 | DIRECTOR APPOINTED MR MARCUS PAUL O'NEILL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MARY THORNTON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/14 FROM 23 Main Street Newtownstewart Omagh Co. Tyrone BT78 4AD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT ALLEN | |
AP01 | DIRECTOR APPOINTED MRS BRENDA MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY SMITH | |
AR01 | 27/03/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETTY BRADLEY | |
AP01 | DIRECTOR APPOINTED MR ALBERT ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL O'HAGAN | |
AP01 | DIRECTOR APPOINTED MR DANIEL O'HAGAN | |
AP03 | SECRETARY APPOINTED MRS ANNE VERONICA BRADLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL O'HAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GINA GALLAGHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DEVLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL SAYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE MCMENAMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAROLD BAXTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 27/03/12 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 11/10/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MCLAUGHLIN | |
AP03 | SECRETARY APPOINTED DANIEL O'HAGAN | |
AP01 | DIRECTOR APPOINTED GINA GALLAGHER | |
RES15 | CHANGE OF NAME 11/10/2011 | |
CERTNM | COMPANY NAME CHANGED STRABANE AND DISTRICT COMMUNITY NETWORK CERTIFICATE ISSUED ON 04/11/11 | |
MISC | NEO1 TO COMPLETE NAME CHANGE | |
RES01 | ADOPT ARTICLES 11/10/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES15 | CHANGE OF NAME 11/10/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MARIE MCMENAMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL BURT | |
AR01 | 27/03/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY BRADLEY / 27/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE MCMENAMIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 27/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN DOROTHY FLORENCE MCKEAGUE / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY SMITH / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GEORGE SAYERS / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH O'HAGAN / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE MCMENAMIN / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MCLAUGHLIN / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH DEVLIN / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BURT / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL BURT / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BETTY BRADLEY / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE BRADLEY / 27/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD BAXTER / 27/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE BRADLEY / 27/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIS | |
AP01 | DIRECTOR APPOINTED HAROLD BAXTER | |
AP01 | DIRECTOR APPOINTED MAUREEN DOROTHY FLORENCE MCKEAGUE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 31/03/09 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 RURAL NORTH WEST COMMUNITY SUPPORT
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RURAL NORTH WEST COMMUNITY SUPPORT are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Procurement and Logistics Service | health and social work services | 2012/01/17 | GBP 957,641 |
Mara Project - maximising access in rural areas. |
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. |