Churches In Co-operation


Founded in 1996, Churches In -operation, classified under reg no. NI031518 is an active company. Currently registered at 22 Bishop Street BT48 6PP, the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 13 directors in the the company, namely Mairead G., Thomas D. and Michael M. and others. In addition one secretary - Thomas M. - is with the firm. Currently 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.

Churches In Co-operation Address / Contact

Office Address 22 Bishop Street
Office Address2 Derry
Town
Post code BT48 6PP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031518
Date of Incorporation Wed, 30th Oct 1996
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Mairead G.

Position: Director

Appointed: 28 November 2023

Thomas D.

Position: Director

Appointed: 28 November 2023

Michael M.

Position: Director

Appointed: 05 September 2023

George W.

Position: Director

Appointed: 15 November 2022

Charlotte M.

Position: Director

Appointed: 15 November 2022

Philip H.

Position: Director

Appointed: 18 November 2021

Nigel C.

Position: Director

Appointed: 03 November 2020

Colum C.

Position: Director

Appointed: 03 September 2014

Thomas M.

Position: Secretary

Appointed: 03 September 2014

Peter B.

Position: Director

Appointed: 03 September 2014

Craig W.

Position: Director

Appointed: 16 June 2014

Thomas M.

Position: Director

Appointed: 01 May 2013

Isobel C.

Position: Director

Appointed: 27 June 2012

Marion H.

Position: Director

Appointed: 27 May 2003

Sam C.

Position: Director

Appointed: 16 November 2015

Resigned: 24 April 2020

Robert D.

Position: Director

Appointed: 03 September 2014

Resigned: 16 November 2023

Malcolm F.

Position: Director

Appointed: 16 June 2014

Resigned: 31 October 2019

Thomas B.

Position: Director

Appointed: 16 June 2014

Resigned: 20 May 2015

Sara G.

Position: Director

Appointed: 04 November 2013

Resigned: 18 November 2021

Mary B.

Position: Director

Appointed: 04 November 2013

Resigned: 07 April 2014

Richard B.

Position: Director

Appointed: 13 November 2012

Resigned: 04 November 2013

Dermot M.

Position: Secretary

Appointed: 30 October 2012

Resigned: 07 April 2014

Stanley S.

Position: Director

Appointed: 18 October 2011

Resigned: 26 September 2013

Victor M.

Position: Director

Appointed: 09 November 2009

Resigned: 14 February 2011

Geoffrey W.

Position: Director

Appointed: 17 April 2007

Resigned: 07 October 2008

Daniel B.

Position: Director

Appointed: 06 November 2006

Resigned: 24 April 2023

Irwin A.

Position: Director

Appointed: 06 November 2006

Resigned: 08 October 2008

Noel F.

Position: Director

Appointed: 06 November 2006

Resigned: 13 November 2012

Joseph M.

Position: Director

Appointed: 06 June 2006

Resigned: 18 October 2011

Dermot M.

Position: Director

Appointed: 03 May 2005

Resigned: 07 April 2014

Muriel B.

Position: Director

Appointed: 16 December 2003

Resigned: 13 March 2013

John B.

Position: Director

Appointed: 28 October 2003

Resigned: 07 April 2014

Father B.

Position: Director

Appointed: 16 October 2001

Resigned: 10 September 2002

Williiam J.

Position: Director

Appointed: 21 March 2001

Resigned: 13 March 2013

James G.

Position: Director

Appointed: 27 June 2000

Resigned: 30 September 2002

Niall M.

Position: Director

Appointed: 27 June 2000

Resigned: 08 July 2013

Catherine G.

Position: Director

Appointed: 30 October 1996

Resigned: 02 December 2002

Frederick M.

Position: Director

Appointed: 30 October 1996

Resigned: 27 October 2003

David D.

Position: Director

Appointed: 30 October 1996

Resigned: 13 March 2013

Donald H.

Position: Director

Appointed: 30 October 1996

Resigned: 25 May 2000

George M.

Position: Director

Appointed: 30 October 1996

Resigned: 30 September 2002

Niall M.

Position: Secretary

Appointed: 30 October 1996

Resigned: 08 July 2013

David L.

Position: Director

Appointed: 30 October 1996

Resigned: 25 July 2023

Margaret M.

Position: Director

Appointed: 30 October 1996

Resigned: 19 April 2004

Kevin M.

Position: Director

Appointed: 30 October 1996

Resigned: 03 May 2005

Rosemary L.

Position: Director

Appointed: 30 October 1996

Resigned: 27 October 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Colum C. This PSC.

Colum C.

Notified on 18 October 2016
Ceased on 10 April 2023
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (20 pages)

Company search

Advertisements