Tara Centre CO TYRONE


Founded in 1999, Tara Centre, classified under reg no. NI037403 is an active company. Currently registered at 11 Holmview Terrace BT79 0AH, Co Tyrone the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 8 directors in the the company, namely Mary O., John S. and Noreen M. and others. In addition one secretary - Mary F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mary D. who worked with the the company until 25 September 2020.

Tara Centre Address / Contact

Office Address 11 Holmview Terrace
Office Address2 Omagh
Town Co Tyrone
Post code BT79 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI037403
Date of Incorporation Mon, 22nd Nov 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Mary O.

Position: Director

Appointed: 25 October 2023

John S.

Position: Director

Appointed: 01 March 2023

Noreen M.

Position: Director

Appointed: 01 March 2023

Tara B.

Position: Director

Appointed: 06 July 2020

Mary F.

Position: Secretary

Appointed: 30 July 2019

Mary F.

Position: Director

Appointed: 10 January 2019

Samuel Y.

Position: Director

Appointed: 19 June 2018

Anna H.

Position: Director

Appointed: 11 November 2014

Thomas S.

Position: Director

Appointed: 22 November 1999

Niamh M.

Position: Director

Appointed: 31 March 2022

Resigned: 31 December 2022

Margaret M.

Position: Director

Appointed: 31 March 2022

Resigned: 29 April 2023

Samuel R.

Position: Director

Appointed: 06 July 2020

Resigned: 19 November 2021

Mary M.

Position: Director

Appointed: 07 January 2020

Resigned: 02 December 2020

Kirsty O.

Position: Director

Appointed: 19 June 2018

Resigned: 09 December 2018

Frank M.

Position: Director

Appointed: 19 June 2018

Resigned: 12 May 2022

Kathleen F.

Position: Director

Appointed: 19 June 2018

Resigned: 02 December 2019

Mary D.

Position: Director

Appointed: 22 March 2016

Resigned: 25 September 2020

Gladys M.

Position: Director

Appointed: 03 February 2009

Resigned: 29 November 2017

Elizabeth M.

Position: Director

Appointed: 22 January 2008

Resigned: 19 June 2018

Gladys M.

Position: Director

Appointed: 13 April 2005

Resigned: 22 January 2008

Peter C.

Position: Director

Appointed: 19 October 2004

Resigned: 30 May 2015

Rustam J.

Position: Director

Appointed: 19 September 2003

Resigned: 19 June 2018

Kathleen M.

Position: Director

Appointed: 19 September 2003

Resigned: 10 October 2014

Maura T.

Position: Director

Appointed: 22 November 1999

Resigned: 25 September 2020

Catherine R.

Position: Director

Appointed: 22 November 1999

Resigned: 30 August 2004

Mary D.

Position: Director

Appointed: 22 November 1999

Resigned: 19 June 2018

Mary D.

Position: Secretary

Appointed: 22 November 1999

Resigned: 25 September 2020

Rose K.

Position: Director

Appointed: 22 November 1999

Resigned: 05 September 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Maura T. The abovementioned PSC. Another entity in the PSC register is Mary D. This PSC .

Maura T.

Notified on 6 April 2016
Ceased on 4 October 2022
Nature of control: right to appoint and remove directors

Mary D.

Notified on 6 April 2016
Ceased on 4 October 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand265 839202 727
Current Assets299 572237 847
Debtors27 10127 934
Net Assets Liabilities881 776855 445
Other Debtors4 2074 369
Property Plant Equipment847 294793 881
Total Inventories6 6327 186
Other
Charity Funds881 776855 445
Charity Registration Number England Wales 103 397
Cost Charitable Activity2 411149
Costs Raising Funds128 97379 219
Donations Legacies113 62657 475
Expenditure443 213446 061
Expenditure Material Fund 446 061
Income Endowments429 480419 730
Income From Charitable Activity414475
Income Material Fund 419 730
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses13 73326 331
Net Increase Decrease In Charitable Funds13 73326 331
Other Income38 15634 176
Accrued Liabilities117 93461 185
Accumulated Depreciation Impairment Property Plant Equipment1 848 5201 902 791
Average Number Employees During Period1014
Bank Borrowings Overdrafts35 
Bank Overdrafts35 
Creditors121 44066 809
Increase From Depreciation Charge For Year Property Plant Equipment 54 271
Merchandise6 6327 186
Net Current Assets Liabilities178 132171 038
Other Taxation Social Security Payable3 4715 624
Prepayments Accrued Income5 5998 096
Property Plant Equipment Gross Cost2 695 8142 696 672
Total Additions Including From Business Combinations Property Plant Equipment 858
Total Assets Less Current Liabilities1 025 426964 919
Trade Debtors Trade Receivables17 29515 469

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 11th, July 2023
Free Download (18 pages)

Company search

Advertisements