Cancer Connect Ni ENNISKILLEN


Founded in 2009, Cancer Connect Ni, classified under reg no. NI073355 is an active company. Currently registered at 3 Forthill Road BT74 6AW, Enniskillen the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely Clare W., Andrew H. and Breda M.. Of them, Breda M. has been with the company the longest, being appointed on 30 July 2009 and Clare W. has been with the company for the least time - from 1 March 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patrick D. who worked with the the firm until 1 March 2011.

Cancer Connect Ni Address / Contact

Office Address 3 Forthill Road
Town Enniskillen
Post code BT74 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI073355
Date of Incorporation Thu, 30th Jul 2009
Industry Other human health activities
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Clare W.

Position: Director

Appointed: 01 March 2023

Andrew H.

Position: Director

Appointed: 26 April 2013

Breda M.

Position: Director

Appointed: 30 July 2009

June G.

Position: Director

Appointed: 01 July 2018

Resigned: 01 March 2019

Darwin A.

Position: Director

Appointed: 12 February 2016

Resigned: 23 May 2018

Terry M.

Position: Director

Appointed: 22 October 2013

Resigned: 22 November 2018

Andrew B.

Position: Director

Appointed: 22 October 2013

Resigned: 30 September 2019

Philip M.

Position: Director

Appointed: 01 June 2012

Resigned: 01 June 2012

Lauri M.

Position: Director

Appointed: 01 June 2012

Resigned: 31 May 2013

Martin L.

Position: Director

Appointed: 01 June 2012

Resigned: 23 November 2012

Gerry M.

Position: Director

Appointed: 30 July 2009

Resigned: 01 June 2012

Patrick D.

Position: Director

Appointed: 30 July 2009

Resigned: 01 March 2011

Patrick D.

Position: Secretary

Appointed: 30 July 2009

Resigned: 01 March 2011

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 Hand50 75529 85432 63656 01034 447
Current Assets54 64033 29837 47558 95441 812
Debtors3 8853 4444 8392 9442 253
Net Assets Liabilities75 64160 19163 65394 0275 112
Other Debtors2 4212 0693 4081 500 
Property Plant Equipment79 70057 97149 42250 616 
Other
Charity Funds75 64160 19163 65294 02778 483
Charity Registration Number England Wales 101 966101 966101 966101 966
Cost Charitable Activity9 1864 3965 5593583 979
Costs Raising Funds20 89823 7225 3624 6555 702
Donations Legacies135 30380 13280 106109 37353 708
Expenditure134 75395 58276 64478 99880 819
Expenditure Material Fund 95 58276 64578 99811 581
Income Material Fund 80 13280 106109 37311 567
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses55015 4503 46130 37515 544
Accumulated Depreciation Impairment Property Plant Equipment94 876117 095125 643129 0407 000
Average Number Employees During Period11212
Creditors40 20926 79223 24515 54312 168
Depreciation Expense Property Plant Equipment23 52122 2198 5493 3971 777
Increase From Depreciation Charge For Year Property Plant Equipment 22 2198 5493 3971 777
Net Current Assets Liabilities14 4316 50614 23043 41129 644
Prepayments1 4641 3751 4311 4441 531
Property Plant Equipment Gross Cost174 576175 066175 066179 65620 051
Total Additions Including From Business Combinations Property Plant Equipment 490 4 5905 393
Total Assets Less Current Liabilities94 13164 47763 65394 02773 371
Trade Creditors Trade Payables21 48711 27016 04511 54311 368
Trade Debtors Trade Receivables    722
Wages Salaries 6 03225 52124 14921 626
Bank Borrowings5 1225 122   
Bank Borrowings Overdrafts5 1225 122   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, December 2023
Free Download (16 pages)

Company search

Advertisements