Mid Ulster Victims Empowerment Project (muve Project) COOKSTOWN


Founded in 2013, Mid Ulster Victims Empowerment Project (muve Project), classified under reg no. NI618412 is an active company. Currently registered at 34 Fairhill Road BT80 8AG, Cookstown the company has been in the business for 11 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 12 directors in the the company, namely Audrey B., Derek N. and Glen E. and others. In addition one secretary - Judith M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mid Ulster Victims Empowerment Project (muve Project) Address / Contact

Office Address 34 Fairhill Road
Town Cookstown
Post code BT80 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI618412
Date of Incorporation Tue, 14th May 2013
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Audrey B.

Position: Director

Appointed: 28 April 2021

Derek N.

Position: Director

Appointed: 22 November 2018

Glen E.

Position: Director

Appointed: 22 November 2018

Alistair R.

Position: Director

Appointed: 22 November 2018

Hugh G.

Position: Director

Appointed: 26 October 2017

Geoffrey H.

Position: Director

Appointed: 06 October 2016

Judith M.

Position: Secretary

Appointed: 06 October 2016

Ryan M.

Position: Director

Appointed: 05 November 2015

Serena H.

Position: Director

Appointed: 25 September 2014

Judith M.

Position: Director

Appointed: 25 September 2014

Billy F.

Position: Director

Appointed: 16 January 2014

Jason L.

Position: Director

Appointed: 16 January 2014

Jeffery L.

Position: Director

Appointed: 14 May 2013

Victor S.

Position: Director

Appointed: 22 November 2018

Resigned: 19 April 2021

Sheryl W.

Position: Director

Appointed: 26 January 2017

Resigned: 22 November 2018

Wendy G.

Position: Director

Appointed: 26 January 2017

Resigned: 18 August 2020

Derek N.

Position: Director

Appointed: 26 January 2017

Resigned: 26 October 2017

Deirdre S.

Position: Director

Appointed: 25 February 2016

Resigned: 06 October 2016

Roy H.

Position: Director

Appointed: 05 November 2015

Resigned: 30 June 2018

Samantha C.

Position: Director

Appointed: 05 November 2015

Resigned: 26 January 2017

Yvonne W.

Position: Director

Appointed: 08 April 2015

Resigned: 05 November 2015

David W.

Position: Director

Appointed: 26 March 2015

Resigned: 25 February 2016

June M.

Position: Director

Appointed: 25 September 2014

Resigned: 06 October 2016

Geoffrey H.

Position: Secretary

Appointed: 16 January 2014

Resigned: 05 October 2016

Paul K.

Position: Director

Appointed: 16 January 2014

Resigned: 29 January 2016

Trevor W.

Position: Director

Appointed: 16 January 2014

Resigned: 05 November 2015

Charmain B.

Position: Director

Appointed: 16 January 2014

Resigned: 25 September 2014

Ivan S.

Position: Director

Appointed: 16 January 2014

Resigned: 25 September 2014

Alistair R.

Position: Director

Appointed: 16 January 2014

Resigned: 05 June 2018

Gillian M.

Position: Director

Appointed: 11 January 2014

Resigned: 25 September 2014

Carl S.

Position: Director

Appointed: 11 January 2014

Resigned: 30 June 2018

William B.

Position: Director

Appointed: 14 May 2013

Resigned: 25 September 2014

Mary H.

Position: Secretary

Appointed: 14 May 2013

Resigned: 16 January 2014

Arnold B.

Position: Director

Appointed: 14 May 2013

Resigned: 09 October 2019

Serena H.

Position: Director

Appointed: 14 May 2013

Resigned: 16 January 2014

Robert O.

Position: Director

Appointed: 14 May 2013

Resigned: 25 September 2014

Geoffrey H.

Position: Director

Appointed: 14 May 2013

Resigned: 16 January 2014

William D.

Position: Director

Appointed: 14 May 2013

Resigned: 25 September 2014

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Judith M. This PSC has significiant influence or control over this company,.

Judith M.

Notified on 28 January 2017
Ceased on 28 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-03-31
filed on: 16th, March 2023
Free Download (21 pages)

Company search

Advertisements