North-west Community Network- The LONDONDERRY


North-west Community Network- The started in year 2000 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI039778. The North-west Community Network- The company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Londonderry at 8-14 Bishop Street. Postal code: BT48 6PW.

At the moment there are 7 directors in the the firm, namely Nuala C., Eliza B. and Martin M. and others. In addition one secretary - Roisin M. - is with the company. 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.

North-west Community Network- The Address / Contact

Office Address 8-14 Bishop Street
Town Londonderry
Post code BT48 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039778
Date of Incorporation Mon, 4th Dec 2000
Industry Activities of extraterritorial organizations and bodies
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Nuala C.

Position: Director

Appointed: 04 September 2023

Eliza B.

Position: Director

Appointed: 04 September 2023

Martin M.

Position: Director

Appointed: 15 November 2019

Mary S.

Position: Director

Appointed: 05 April 2019

Roisin M.

Position: Secretary

Appointed: 16 April 2018

Donna M.

Position: Director

Appointed: 14 March 2018

Liam M.

Position: Director

Appointed: 24 June 2016

Patricia B.

Position: Director

Appointed: 21 July 2015

Emma J.

Position: Director

Appointed: 24 June 2016

Resigned: 10 July 2023

Lilian S.

Position: Director

Appointed: 24 June 2016

Resigned: 17 June 2019

Brian M.

Position: Director

Appointed: 24 June 2016

Resigned: 18 October 2021

James K.

Position: Director

Appointed: 21 July 2015

Resigned: 31 October 2016

Kate C.

Position: Director

Appointed: 21 July 2015

Resigned: 27 September 2017

Colin D.

Position: Secretary

Appointed: 25 September 2014

Resigned: 31 January 2018

Marie B.

Position: Director

Appointed: 26 March 2014

Resigned: 08 July 2016

Shauna K.

Position: Director

Appointed: 26 March 2014

Resigned: 04 March 2016

Hilary M.

Position: Director

Appointed: 30 January 2013

Resigned: 19 June 2014

Gerard D.

Position: Director

Appointed: 11 December 2012

Resigned: 12 March 2015

Diane G.

Position: Director

Appointed: 11 December 2012

Resigned: 23 September 2014

Allison F.

Position: Director

Appointed: 01 December 2011

Resigned: 29 April 2014

Eleanor H.

Position: Director

Appointed: 01 December 2011

Resigned: 29 January 2013

Lorraine G.

Position: Director

Appointed: 01 December 2011

Resigned: 22 July 2014

Julia K.

Position: Director

Appointed: 07 July 2010

Resigned: 20 May 2014

Séamas H.

Position: Director

Appointed: 31 March 2010

Resigned: 04 March 2016

Austin K.

Position: Director

Appointed: 21 November 2009

Resigned: 22 January 2018

Eamonn D.

Position: Director

Appointed: 21 November 2007

Resigned: 18 October 2016

Eamon B.

Position: Director

Appointed: 21 November 2007

Resigned: 13 October 2016

Colm B.

Position: Secretary

Appointed: 21 November 2007

Resigned: 31 March 2010

William D.

Position: Director

Appointed: 21 November 2007

Resigned: 10 July 2013

Darren B.

Position: Director

Appointed: 04 May 2006

Resigned: 14 November 2008

William L.

Position: Director

Appointed: 04 May 2006

Resigned: 04 April 2011

Oliver G.

Position: Director

Appointed: 04 May 2006

Resigned: 14 April 2014

Maureen C.

Position: Director

Appointed: 04 May 2006

Resigned: 30 May 2007

Paul K.

Position: Secretary

Appointed: 06 July 2005

Resigned: 30 May 2007

Eamon O.

Position: Director

Appointed: 12 December 2002

Resigned: 30 November 2021

Paul K.

Position: Director

Appointed: 19 November 2002

Resigned: 20 June 2005

Catherine R.

Position: Director

Appointed: 19 November 2002

Resigned: 19 November 2002

Madonna O.

Position: Director

Appointed: 19 November 2002

Resigned: 16 August 2004

Heather M.

Position: Director

Appointed: 19 November 2002

Resigned: 04 March 2004

Darren K.

Position: Director

Appointed: 19 November 2002

Resigned: 22 January 2018

Ciaran O.

Position: Director

Appointed: 19 November 2002

Resigned: 30 May 2007

Daniel O.

Position: Director

Appointed: 19 November 2002

Resigned: 23 June 2004

Mary C.

Position: Director

Appointed: 19 November 2002

Resigned: 19 November 2002

Mary L.

Position: Director

Appointed: 19 November 2002

Resigned: 20 June 2005

Paula M.

Position: Director

Appointed: 19 November 2002

Resigned: 31 March 2010

Pauline C.

Position: Director

Appointed: 19 November 2002

Resigned: 23 August 2004

Alison W.

Position: Director

Appointed: 19 November 2002

Resigned: 18 November 2008

Patricia L.

Position: Director

Appointed: 19 November 2002

Resigned: 19 November 2002

Patricia H.

Position: Director

Appointed: 28 March 2002

Resigned: 19 November 2002

Colleen H.

Position: Director

Appointed: 13 December 2001

Resigned: 19 November 2002

Maureen H.

Position: Director

Appointed: 13 December 2001

Resigned: 19 November 2002

Kenny M.

Position: Director

Appointed: 04 December 2000

Resigned: 30 October 2001

Tony O.

Position: Director

Appointed: 04 December 2000

Resigned: 30 October 2001

Catherine R.

Position: Director

Appointed: 04 December 2000

Resigned: 30 October 2001

Jaci W.

Position: Director

Appointed: 04 December 2000

Resigned: 19 November 2002

Betty F.

Position: Director

Appointed: 04 December 2000

Resigned: 30 October 2001

Brian D.

Position: Director

Appointed: 04 December 2000

Resigned: 19 November 2002

William C.

Position: Director

Appointed: 04 December 2000

Resigned: 30 October 2001

Laurence A.

Position: Director

Appointed: 04 December 2000

Resigned: 30 October 2001

Mary L.

Position: Secretary

Appointed: 04 December 2000

Resigned: 20 June 2005

Paula M.

Position: Director

Appointed: 04 December 2000

Resigned: 30 October 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Liam M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Eamon O. This PSC has significiant influence or control over the company,.

Liam M.

Notified on 15 November 2019
Nature of control: significiant influence or control

Eamon O.

Notified on 22 November 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 79129 59228 173      
Balance Sheet
Current Assets35 13128 31033 23423 53227 64833 52335 64141 99453 137
Net Assets Liabilities  28 17325 57726 56424 84327 37130 13350 907
Cash Bank In Hand30 08020 07424 453      
Debtors5 0518 2368 781      
Net Assets Liabilities Including Pension Asset Liability33 79129 59228 173      
Tangible Fixed Assets2 8062 2721 779      
Reserves/Capital
Profit Loss Account Reserve33 79129 59228 173      
Shareholder Funds33 79129 59228 173      
Other
Average Number Employees During Period     2222
Creditors  6 8402 4884 70911 59110 49013 4083 120
Fixed Assets2 8062 2721 7794 5333 6252 9112 2201 547890
Net Current Assets Liabilities30 98527 32026 39421 04422 93921 93225 15128 58650 017
Total Assets Less Current Liabilities33 79129 59228 17325 57726 56424 84327 37130 13350 907
Creditors Due Within One Year4 1469906 840      
Tangible Fixed Assets Cost Or Valuation30 46130 46130 461      
Tangible Fixed Assets Depreciation27 65528 18928 682      
Tangible Fixed Assets Depreciation Charged In Period 534493      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Reregistration Resolution
Micro company accounts made up to 31st March 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements