Beragh Care And Development Association Limited SIXMILECROSS


Founded in 1995, Beragh Care And Development Association, classified under reg no. NI029084 is an active company. Currently registered at 34 Main Street BT79 0TA, Sixmilecross the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 6 directors in the the company, namely Patrick M., Damien D. and Leslie K. and others. In addition one secretary - Fionnuala F. - is with the firm. At present 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.

Beragh Care And Development Association Limited Address / Contact

Office Address 34 Main Street
Office Address2 Beragh
Town Sixmilecross
Post code BT79 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI029084
Date of Incorporation Thu, 5th Jan 1995
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Patrick M.

Position: Director

Appointed: 23 March 2023

Damien D.

Position: Director

Appointed: 23 March 2023

Leslie K.

Position: Director

Appointed: 23 March 2023

Deborah M.

Position: Director

Appointed: 23 March 2023

Raymond M.

Position: Director

Appointed: 23 March 2023

Fionnuala F.

Position: Secretary

Appointed: 31 March 2012

Fionnuala F.

Position: Director

Appointed: 12 November 2007

Frank C.

Position: Secretary

Appointed: 31 March 2010

Resigned: 31 March 2012

Frankie C.

Position: Director

Appointed: 12 November 2007

Resigned: 17 January 2020

Ann M.

Position: Director

Appointed: 25 September 2006

Resigned: 10 March 2008

Janet G.

Position: Director

Appointed: 25 September 2006

Resigned: 02 August 2019

Rhonda A.

Position: Secretary

Appointed: 28 February 2006

Resigned: 31 March 2010

David B.

Position: Director

Appointed: 30 June 2005

Resigned: 31 March 2010

Rhonda A.

Position: Director

Appointed: 30 June 2005

Resigned: 22 July 2012

Thomas A.

Position: Director

Appointed: 05 January 1995

Resigned: 30 September 1997

Patrick B.

Position: Secretary

Appointed: 05 January 1995

Resigned: 24 September 2005

Patrick M.

Position: Director

Appointed: 05 January 1995

Resigned: 02 August 2019

Patrick B.

Position: Director

Appointed: 05 January 1995

Resigned: 24 September 2005

Oliver G.

Position: Director

Appointed: 05 January 1995

Resigned: 28 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 52130 804
Current Assets31 21932 255
Debtors1 6981 451
Net Assets Liabilities48 02756 731
Other
Charity Funds46 94056 731
Charity Registration Number England Wales 103 136
Cost Charitable Activity16 02234 593
Donations Legacies4 3841 511
Expenditure54636 018
Expenditure Material Fund 36 018
Income Endowments25 62744 722
Income From Other Trading Activities20 39722 098
Income From Other Trading Activity20 39722 098
Income Material Fund 44 722
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3001 085
Net Increase Decrease In Charitable Funds8 2509 791
Accrued Liabilities4 9863 654
Accrued Liabilities Not Expressed Within Creditors Subtotal5 2808 960
Accumulated Depreciation Impairment Property Plant Equipment27 87228 968
Average Number Employees During Period22
Creditors7 6865 454
Depreciation Expense Property Plant Equipment1 4592 634
Gain Loss On Disposals Property Plant Equipment4 464 
Increase From Depreciation Charge For Year Property Plant Equipment 2 634
Net Current Assets Liabilities23 53326 801
Other Taxation Social Security Payable2 7001 800
Property Plant Equipment Gross Cost54 82070 203
Total Additions Including From Business Combinations Property Plant Equipment 11 750
Total Assets Less Current Liabilities53 30765 691

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (16 pages)

Company search

Advertisements