Aghaloo & Blackwater Community Association Ltd AUGHNACLOY,


Founded in 2012, Aghaloo & Blackwater Community Association, classified under reg no. NI615066 is an active company. Currently registered at Market House BT69 6AY, Aughnacloy, the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

Currently there are 10 directors in the the firm, namely Kevin C., Sinead M. and Frances C. and others. In addition one secretary - John W. - is with the company. As of 6 May 2024, there were 6 ex directors - Claire M., Oliver Q. and others listed below. There were no ex secretaries.

Aghaloo & Blackwater Community Association Ltd Address / Contact

Office Address Market House
Office Address2 70 Moore Street,
Town Aughnacloy,
Post code BT69 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number NI615066
Date of Incorporation Fri, 19th Oct 2012
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Kevin C.

Position: Director

Appointed: 28 February 2020

Sinead M.

Position: Director

Appointed: 28 February 2020

Frances C.

Position: Director

Appointed: 30 September 2019

Kathleen M.

Position: Director

Appointed: 01 June 2017

Kate C.

Position: Director

Appointed: 19 October 2012

Thomas Q.

Position: Director

Appointed: 19 October 2012

Josie S.

Position: Director

Appointed: 19 October 2012

John W.

Position: Director

Appointed: 19 October 2012

Geraldine G.

Position: Director

Appointed: 19 October 2012

Paddy M.

Position: Director

Appointed: 19 October 2012

John W.

Position: Secretary

Appointed: 19 October 2012

Claire M.

Position: Director

Appointed: 30 March 2015

Resigned: 31 October 2018

Oliver Q.

Position: Director

Appointed: 19 October 2012

Resigned: 30 May 2015

Deirdre G.

Position: Director

Appointed: 19 October 2012

Resigned: 30 May 2017

Eamon O.

Position: Director

Appointed: 19 October 2012

Resigned: 30 March 2015

Kevin C.

Position: Director

Appointed: 19 October 2012

Resigned: 30 May 2015

Stephen S.

Position: Director

Appointed: 19 October 2012

Resigned: 30 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 38730 38825 11421 10228 805
Net Assets Liabilities142 512135 090116 694100 182195 172
Property Plant Equipment209 825205 402192 640180 657168 627
Other
Charitable Expenditure17 45622 31627 18920 64523 220
Charity Funds142 511135 090116 694100 182195 172
Charity Registration Number Northern Ireland 103 963103 963103 963103 963
Donations Legacies2 6702 6006 150 103 000
Expenditure17 62826 65727 18920 64523 220
Income Endowments14 32719 2368 7934 133118 210
Income From Other Trading Activities11 65716 6362 6434 13315 210
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-3 301-7 421-18 396-16 51294 990
Accumulated Depreciation Impairment Property Plant Equipment63 58477 51890 778103 625116 042
Additions Other Than Through Business Combinations Property Plant Equipment 9 511498864387
Creditors7007001 0601 5772 260
Depreciation Rate Used For Property Plant Equipment 4444
Increase From Depreciation Charge For Year Property Plant Equipment 13 93413 26012 84712 417
Net Current Assets Liabilities32 68729 68824 05419 52526 545
Other Creditors7007001 0601 3001 300
Property Plant Equipment Gross Cost273 409282 920283 418284 282284 669
Total Assets Less Current Liabilities242 512235 090216 694200 182195 172
Trade Creditors Trade Payables   277960

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, November 2023
Free Download (20 pages)

Company search

Advertisements