Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT)
Company Information for

MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT)

34 FAIRHILL ROAD, COOKSTOWN, BT80 8AG,
Company Registration Number
NI618412
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mid Ulster Victims Empowerment Project (muve Project)
MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT) was founded on 2013-05-14 and has its registered office in Cookstown. The organisation's status is listed as "Active". Mid Ulster Victims Empowerment Project (muve Project) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT)
 
Legal Registered Office
34 FAIRHILL ROAD
COOKSTOWN
BT80 8AG
Other companies in BT80
 
Filing Information
Company Number NI618412
Company ID Number NI618412
Date formed 2013-05-14
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-06 01:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT)
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 MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT)

Current Directors
Officer Role Date Appointed
JUDITH LORRAINE MCGEOWN
Company Secretary 2016-10-06
ARNOLD JOSEPH BEATTIE
Director 2013-05-14
BILLY FUHL
Director 2014-01-16
HUGH GATES
Director 2017-10-26
WENDY GIBSON
Director 2017-01-26
GEOFFREY TERENCE HAMILTON
Director 2016-10-06
SERENA MARY MARGARET HAMILTON
Director 2014-09-25
JASON LAMONT
Director 2014-01-16
JEFFERY JOHN LAMONT
Director 2013-05-14
JUDITH MC GEOWN
Director 2014-09-25
RYAN MC GEOWN
Director 2015-11-05
ALISTER ROBINSON
Director 2014-01-16
SHERYL WATTERS
Director 2017-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROY HARRISON
Director 2015-11-05 2018-06-30
CARL STIRRUP
Director 2014-01-11 2018-06-30
DEREK NOONAN
Director 2017-01-26 2017-10-26
SAMANTHA CURRY
Director 2015-11-05 2017-01-26
JUNE MC MULLAN
Director 2014-09-25 2016-10-06
DEIRDRE JEAN SPEER WHYTE
Director 2016-02-25 2016-10-06
GEOFFREY TERENCE HAMILTON
Company Secretary 2014-01-16 2016-10-05
DAVID WATTERS
Director 2015-03-26 2016-02-25
PAUL KERR
Director 2014-01-16 2016-01-29
YVONNE WATTERS
Director 2015-04-08 2015-11-05
TREVOR JOHN WHYTE
Director 2014-01-16 2015-11-05
CHARMAIN BELL
Director 2014-01-16 2014-09-25
WILLIAM DANIEL BUCHANAN
Director 2013-05-14 2014-09-25
WILLIAM JAMES DALLAS
Director 2013-05-14 2014-09-25
GILLIAN MC CUTCHEON
Director 2014-01-11 2014-09-25
ROBERT ANDREW OVEREND
Director 2013-05-14 2014-09-25
IVAN STEWART
Director 2014-01-16 2014-09-25
MARY ELIZABETH HOGG
Company Secretary 2013-05-14 2014-01-16
GEOFFREY TERENCE HAMILTON
Director 2013-05-14 2014-01-16
SERENA MARY MARGARET HAMILTON
Director 2013-05-14 2014-01-16

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
2024-06-14CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2024-02-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-05CESSATION OF JUDITH MCGEOWN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05Notification of a person with significant control statement
2023-03-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AP01DIRECTOR APPOINTED MRS AUDREY BRODISON
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SEYMOUR
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WENDY GIBSON
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD JOSEPH BEATTIE
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD JOSEPH BEATTIE
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28AP01DIRECTOR APPOINTED MR DEREK NOONAN
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL WATTERS
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTER ROBINSON
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY HARRISON
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CARL STIRRUP
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-10-31AP01DIRECTOR APPOINTED MR HUGH GATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NOONAN
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD JOSEPH BEATTIE / 01/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NOONAN / 01/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MC GEOWN / 01/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HARRISON / 01/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SERENA MARY MARGARET HAMILTON / 01/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TERENCE HAMILTON / 01/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY GIBSON / 01/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD JOSEPH BEATTIE / 01/09/2017
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM Positive Steps Community Centre 2C Park Avenue Cookstown Tyrone BT80 8AH
2017-05-23AP01DIRECTOR APPOINTED MR DEREK NOONAN
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-19AP01DIRECTOR APPOINTED MRS SHERYL WATTERS
2017-05-19AP01DIRECTOR APPOINTED MRS WENDY GIBSON
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CURRY
2016-12-30AA31/03/16 TOTAL EXEMPTION FULL
2016-10-10AP03SECRETARY APPOINTED MRS JUDITH LORRAINE MCGEOWN
2016-10-10TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY HAMILTON
2016-10-10AP01DIRECTOR APPOINTED MR GEOFFREY TERENCE HAMILTON
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MC MULLAN
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE SPEER WHYTE
2016-06-28AR0114/05/16 NO MEMBER LIST
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATTERS
2016-03-03AP01DIRECTOR APPOINTED MRS DEIRDRE JEAN SPEER WHYTE
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KERR
2015-12-10AA31/03/15 TOTAL EXEMPTION FULL
2015-11-24AP01DIRECTOR APPOINTED MR RYAN MC GEOWN
2015-11-24AP01DIRECTOR APPOINTED MS SAMANTHA CURRY
2015-11-24AP01DIRECTOR APPOINTED MR ROY HARRISON
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WHYTE
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE WATTERS
2015-06-16AR0114/05/15 NO MEMBER LIST
2015-06-16AP01DIRECTOR APPOINTED MRS YVONNE WATTERS
2015-06-16AP01DIRECTOR APPOINTED MR DAVID WATTERS
2015-01-21AP01DIRECTOR APPOINTED MRS JUNE MC MULLAN
2015-01-21AP01DIRECTOR APPOINTED MRS JUDITH MC GEOWN
2015-01-21AP01DIRECTOR APPOINTED MRS SERENA MARY MARGARET HAMILTON
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN STEWART
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OVEREND
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MC CUTCHEON
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DALLAS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHANAN
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAIN BELL
2014-11-04AA31/03/14 TOTAL EXEMPTION FULL
2014-08-11AA01PREVSHO FROM 31/05/2014 TO 31/03/2014
2014-07-03AR0114/05/14 NO MEMBER LIST
2014-06-12AP01DIRECTOR APPOINTED MRS GILLIAN MC CUTCHEON
2014-06-12AP01DIRECTOR APPOINTED MR CARL STIRRUP
2014-06-12AP01DIRECTOR APPOINTED MR TREVOR JOHN WHYTE
2014-06-12AP01DIRECTOR APPOINTED MR PAUL KERR
2014-06-12AP01DIRECTOR APPOINTED MR ALISTER ROBINSON
2014-06-12AP01DIRECTOR APPOINTED MR BILLY FUHL
2014-06-11AP01DIRECTOR APPOINTED MRS CHARMAIN BELL
2014-06-11AP01DIRECTOR APPOINTED MR IVAN STEWART
2014-06-11AP01DIRECTOR APPOINTED MR JASON LAMONT
2014-06-11AP03SECRETARY APPOINTED MR GEOFFREY TERENCE HAMILTON
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAMILTON
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SERENA HAMILTON
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY MARY HOGG
2013-05-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT) 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 MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT) does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT) registering or being granted any patents
Domain Names
We do not have the domain name information for MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT)
Trademarks
We have not found any records of MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT). 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 (85590 - Other education n.e.c.) as MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT) are:

Outgoings
Business Rates/Property Tax
No properties were found where MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT) 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 MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT) 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 MID ULSTER VICTIMS EMPOWERMENT PROJECT (MUVE PROJECT) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1