Burnfoot Community Development Association LONDONDERRY


Founded in 2012, Burnfoot Community Development Association, classified under reg no. NI611742 is an active company. Currently registered at 292 Drumrane Road BT47 4RG, Londonderry the company has been in the business for twelve years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Hilary S., Vieletty W. and Kathleen D. and others. In addition one secretary - Kathleen D. - is with the firm. As of 10 May 2024, there were 8 ex directors - Vieletty W., Naomi G. and others listed below. There were no ex secretaries.

Burnfoot Community Development Association Address / Contact

Office Address 292 Drumrane Road
Office Address2 Dungiven
Town Londonderry
Post code BT47 4RG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI611742
Date of Incorporation Thu, 15th Mar 2012
Industry Pre-primary education
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Hilary S.

Position: Director

Appointed: 24 April 2020

Vieletty W.

Position: Director

Appointed: 11 May 2016

Kathleen D.

Position: Secretary

Appointed: 15 March 2012

Kathleen D.

Position: Director

Appointed: 15 March 2012

Albert D.

Position: Director

Appointed: 15 March 2012

Mary B.

Position: Director

Appointed: 15 March 2012

Donald L.

Position: Director

Appointed: 15 March 2012

Vieletty W.

Position: Director

Appointed: 24 April 2020

Resigned: 25 April 2020

Naomi G.

Position: Director

Appointed: 24 April 2020

Resigned: 30 April 2020

David S.

Position: Director

Appointed: 15 October 2014

Resigned: 11 May 2016

Rodney S.

Position: Director

Appointed: 09 October 2013

Resigned: 01 October 2015

William Q.

Position: Director

Appointed: 15 March 2012

Resigned: 13 November 2019

William R.

Position: Director

Appointed: 15 March 2012

Resigned: 01 October 2015

Andrew B.

Position: Director

Appointed: 15 March 2012

Resigned: 31 March 2016

Daphne Q.

Position: Director

Appointed: 15 March 2012

Resigned: 13 November 2019

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 Worth11 7775 642     
Balance Sheet
Cash Bank On Hand  25 00939 24681 85182 423110 285
Current Assets19 67316 11728 50940 02782 77982 423110 285
Debtors  3 500781928  
Net Assets Liabilities  41 77258 76373 41390 40295 619
Property Plant Equipment  89 78286 31092 44388 77384 495
Cash Bank In Hand19 67316 117     
Net Assets Liabilities Including Pension Asset Liability11 7775 642     
Tangible Fixed Assets163 78495 872     
Reserves/Capital
Profit Loss Account Reserve11 7775 642     
Shareholder Funds11 7775 642     
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 44613 91818 12022 78327 061
Average Number Employees During Period  1210666
Creditors  76 51967 574101 80980 79499 161
Depreciation Rate Used For Property Plant Equipment   2222
Fixed Assets163 78495 87289 78286 31092 44388 77384 495
Increase From Depreciation Charge For Year Property Plant Equipment   3 4724 2024 6634 278
Net Current Assets Liabilities-152 007-90 230-48 010-27 547-19 0301 62911 124
Property Plant Equipment Gross Cost   100 228110 563111 556111 556
Total Additions Including From Business Combinations Property Plant Equipment    10 335993 
Total Assets Less Current Liabilities11 7775 64241 77258 76373 41390 40295 619
Creditors Due Within One Year171 680106 347     
Tangible Fixed Assets Additions 4 753     
Tangible Fixed Assets Cost Or Valuation163 78496 822     
Tangible Fixed Assets Depreciation 950     
Tangible Fixed Assets Depreciation Charged In Period 950     
Tangible Fixed Assets Increase Decrease From Transfers Between Items -71 715     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2024-03-15
filed on: 2nd, April 2024
Free Download (3 pages)

Company search