Ballymagroarty - Hazelbank Community Partnership DERRY


Founded in 1998, Ballymagroarty - Hazelbank Community Partnership, classified under reg no. NI034517 is an active company. Currently registered at 14 Shaw Court BT48 0PW, Derry the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Eamon M., Caroline R. and Sinead M. and others. Of them, James M. has been with the company the longest, being appointed on 24 January 2002 and Eamon M. and Caroline R. have been with the company for the least time - from 11 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ballymagroarty - Hazelbank Community Partnership Address / Contact

Office Address 14 Shaw Court
Town Derry
Post code BT48 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034517
Date of Incorporation Fri, 17th Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Eamon M.

Position: Director

Appointed: 11 October 2022

Caroline R.

Position: Director

Appointed: 11 October 2022

Sinead M.

Position: Director

Appointed: 20 August 2020

Francine M.

Position: Director

Appointed: 22 September 2005

James M.

Position: Director

Appointed: 24 January 2002

Jack D.

Position: Director

Appointed: 14 December 2020

Resigned: 16 November 2022

Christopher D.

Position: Director

Appointed: 20 August 2020

Resigned: 24 June 2022

Mark M.

Position: Director

Appointed: 20 July 2020

Resigned: 20 October 2021

Gerard M.

Position: Director

Appointed: 20 February 2020

Resigned: 28 June 2021

Jennifer J.

Position: Director

Appointed: 08 March 2019

Resigned: 09 March 2023

Min M.

Position: Director

Appointed: 26 September 2017

Resigned: 26 September 2019

Grainne H.

Position: Director

Appointed: 20 June 2013

Resigned: 07 October 2016

Christopher D.

Position: Director

Appointed: 20 June 2013

Resigned: 09 July 2018

Aileen T.

Position: Director

Appointed: 02 May 2013

Resigned: 20 August 2014

Yvonne M.

Position: Director

Appointed: 02 May 2013

Resigned: 01 May 2015

Mark D.

Position: Secretary

Appointed: 12 May 2011

Resigned: 20 September 2020

John L.

Position: Director

Appointed: 01 April 2011

Resigned: 20 September 2017

Marie C.

Position: Secretary

Appointed: 29 April 2010

Resigned: 09 May 2011

Mark D.

Position: Director

Appointed: 01 December 2009

Resigned: 20 October 2021

Mary N.

Position: Director

Appointed: 21 February 2008

Resigned: 29 April 2010

Majella M.

Position: Director

Appointed: 21 February 2008

Resigned: 01 August 2012

Sean S.

Position: Director

Appointed: 14 February 2008

Resigned: 14 April 2008

Brian M.

Position: Director

Appointed: 17 January 2008

Resigned: 01 August 2012

Teresa M.

Position: Director

Appointed: 19 April 2007

Resigned: 01 August 2012

Gerard F.

Position: Director

Appointed: 27 September 2005

Resigned: 28 March 2007

Noel M.

Position: Director

Appointed: 22 September 2005

Resigned: 06 August 2019

Claire T.

Position: Director

Appointed: 22 September 2005

Resigned: 22 May 2007

Jackie G.

Position: Director

Appointed: 22 September 2005

Resigned: 22 March 2006

Margaret M.

Position: Director

Appointed: 19 November 2003

Resigned: 08 March 2019

Anna H.

Position: Director

Appointed: 17 November 2003

Resigned: 02 September 2005

Rhona K.

Position: Director

Appointed: 13 November 2003

Resigned: 21 April 2004

Yvonne M.

Position: Director

Appointed: 13 November 2003

Resigned: 01 November 2004

Paula C.

Position: Director

Appointed: 13 November 2003

Resigned: 01 December 2004

James M.

Position: Director

Appointed: 13 November 2003

Resigned: 13 November 2003

Martina M.

Position: Director

Appointed: 13 November 2003

Resigned: 23 September 2004

Marie C.

Position: Director

Appointed: 13 November 2003

Resigned: 09 June 2008

Yvonne M.

Position: Director

Appointed: 01 September 2003

Resigned: 01 November 2004

Paula C.

Position: Director

Appointed: 01 September 2003

Resigned: 01 December 2004

Sharon W.

Position: Director

Appointed: 01 September 2003

Resigned: 23 September 2004

Ms M.

Position: Director

Appointed: 07 November 2002

Resigned: 13 August 2011

Patrick D.

Position: Director

Appointed: 21 February 2002

Resigned: 13 October 2005

Rhona K.

Position: Director

Appointed: 24 January 2002

Resigned: 21 April 2004

Mary C.

Position: Director

Appointed: 24 January 2002

Resigned: 01 September 2004

Marie C.

Position: Director

Appointed: 24 January 2002

Resigned: 09 May 2011

John M.

Position: Director

Appointed: 24 January 2002

Resigned: 19 April 2003

Roisin C.

Position: Director

Appointed: 24 January 2002

Resigned: 07 November 2002

Michael M.

Position: Director

Appointed: 24 January 2002

Resigned: 17 January 2008

Daniel F.

Position: Director

Appointed: 24 January 2002

Resigned: 17 November 2005

John D.

Position: Director

Appointed: 24 January 2002

Resigned: 04 October 2007

Anna H.

Position: Director

Appointed: 24 January 2002

Resigned: 22 September 2005

Jacqueline T.

Position: Director

Appointed: 24 January 2002

Resigned: 07 November 2002

Noel D.

Position: Director

Appointed: 24 January 2002

Resigned: 07 November 2002

Rosaleen M.

Position: Director

Appointed: 14 June 2001

Resigned: 24 January 2002

Yvonne M.

Position: Director

Appointed: 14 June 2001

Resigned: 24 January 2002

Delia M.

Position: Director

Appointed: 14 June 2001

Resigned: 24 January 2002

John M.

Position: Director

Appointed: 14 June 2001

Resigned: 22 November 2002

Linda M.

Position: Director

Appointed: 27 October 1999

Resigned: 27 September 2000

Martin D.

Position: Director

Appointed: 27 October 1999

Resigned: 25 October 2000

Jan M.

Position: Director

Appointed: 27 October 1999

Resigned: 30 May 2000

Donna R.

Position: Director

Appointed: 17 July 1998

Resigned: 21 October 1999

Teresa M.

Position: Director

Appointed: 17 July 1998

Resigned: 24 January 2002

Margaret H.

Position: Director

Appointed: 17 July 1998

Resigned: 26 April 2000

Rosaleen M.

Position: Director

Appointed: 17 July 1998

Resigned: 14 June 2001

Matthew H.

Position: Director

Appointed: 17 July 1998

Resigned: 23 June 1999

Annette O.

Position: Director

Appointed: 17 July 1998

Resigned: 14 June 2001

Jean M.

Position: Director

Appointed: 17 July 1998

Resigned: 24 January 2002

Ann S.

Position: Director

Appointed: 17 July 1998

Resigned: 14 June 2001

Shirley D.

Position: Director

Appointed: 17 July 1998

Resigned: 29 April 2000

Paula C.

Position: Director

Appointed: 17 July 1998

Resigned: 09 July 1999

Daniel F.

Position: Secretary

Appointed: 17 July 1998

Resigned: 17 November 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Francine M. The abovementioned PSC has significiant influence or control over the company,.

Francine M.

Notified on 15 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth256 541227 479     
Balance Sheet
Current Assets58 38728 48242 08537 30763 11266 57569 894
Net Assets Liabilities  20 71828 59733 68753 44255 902
Cash Bank In Hand27 8637 485     
Debtors30 52420 997     
Net Assets Liabilities Including Pension Asset Liability256 541227 479     
Tangible Fixed Assets242 542230 141     
Reserves/Capital
Profit Loss Account Reserve256 541227 479     
Shareholder Funds256 541227 479     
Other
Average Number Employees During Period  1223151818
Creditors  27 24216 96735 20327 50123 229
Fixed Assets242 542230 1415 8758 2575 77814 3689 237
Net Current Assets Liabilities13 999-2 66214 84320 34027 90939 07446 665
Total Assets Less Current Liabilities256 541227 47920 71828 59733 68753 44255 902
Creditors Due Within One Year44 38831 144     
Tangible Fixed Assets Additions 13 284     
Tangible Fixed Assets Cost Or Valuation564 725568 880     
Tangible Fixed Assets Depreciation322 183338 739     
Tangible Fixed Assets Depreciation Charged In Period 24 790     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 234     
Tangible Fixed Assets Disposals 9 129     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Other Reregistration Resolution
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search