Cullybackey Community Partnership CULLYBACKEY


Founded in 2005, Cullybackey Community Partnership, classified under reg no. NI054012 is an active company. Currently registered at Maine Business Centre BT42 1BW, Cullybackey the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 29, 2016 Cullybackey Community Partnership is no longer carrying the name Cullybackey Improvement Association.

The company has 20 directors, namely Andrew S., Roy M. and Adrian H. and others. Of them, Thomas S. has been with the company the longest, being appointed on 24 February 2005 and Andrew S. has been with the company for the least time - from 10 May 2023. 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.

Cullybackey Community Partnership Address / Contact

Office Address Maine Business Centre
Office Address2 82 Main Street
Town Cullybackey
Post code BT42 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054012
Date of Incorporation Thu, 24th Feb 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Andrew S.

Position: Director

Appointed: 10 May 2023

Roy M.

Position: Director

Appointed: 09 August 2022

Adrian H.

Position: Director

Appointed: 09 August 2022

Coleen C.

Position: Director

Appointed: 09 August 2022

Jonathon F.

Position: Director

Appointed: 09 August 2022

Georgina P.

Position: Director

Appointed: 15 November 2019

Paul C.

Position: Director

Appointed: 28 February 2019

Jayne H.

Position: Director

Appointed: 28 February 2019

Robert C.

Position: Director

Appointed: 13 February 2018

Joan M.

Position: Director

Appointed: 06 July 2016

Robert M.

Position: Director

Appointed: 06 July 2016

Elizabeth K.

Position: Director

Appointed: 06 July 2016

Margaret M.

Position: Director

Appointed: 06 July 2016

Robert K.

Position: Director

Appointed: 06 July 2016

Elizabeth S.

Position: Director

Appointed: 06 July 2016

Ruth O.

Position: Director

Appointed: 06 July 2016

Maureen J.

Position: Director

Appointed: 06 July 2016

Catherine L.

Position: Director

Appointed: 06 July 2016

Sarah B.

Position: Director

Appointed: 06 July 2016

Thomas S.

Position: Director

Appointed: 24 February 2005

Oonagh D.

Position: Director

Appointed: 28 February 2019

Resigned: 10 May 2023

Stephen B.

Position: Director

Appointed: 28 February 2019

Resigned: 14 April 2021

Andrew W.

Position: Director

Appointed: 13 September 2016

Resigned: 17 January 2018

Wilbert M.

Position: Director

Appointed: 13 September 2016

Resigned: 15 January 2018

Phyllis M.

Position: Director

Appointed: 06 July 2016

Resigned: 14 January 2018

Martha H.

Position: Director

Appointed: 06 July 2016

Resigned: 11 June 2019

John M.

Position: Director

Appointed: 06 July 2016

Resigned: 08 March 2022

Peter M.

Position: Director

Appointed: 06 July 2016

Resigned: 08 March 2022

Geoffrey O.

Position: Director

Appointed: 06 July 2016

Resigned: 28 February 2019

Desmond S.

Position: Director

Appointed: 06 July 2016

Resigned: 28 February 2019

Patrick F.

Position: Director

Appointed: 06 July 2016

Resigned: 08 March 2022

Sylvia M.

Position: Director

Appointed: 06 July 2016

Resigned: 08 March 2022

Timothy G.

Position: Director

Appointed: 23 June 2015

Resigned: 18 January 2016

Hilary S.

Position: Director

Appointed: 15 April 2013

Resigned: 17 January 2018

Mark M.

Position: Director

Appointed: 12 April 2011

Resigned: 16 April 2012

Ruth O.

Position: Director

Appointed: 10 August 2010

Resigned: 12 April 2011

Margaret M.

Position: Director

Appointed: 08 May 2007

Resigned: 15 February 2011

Margaret M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 15 February 2011

Adrian M.

Position: Director

Appointed: 14 February 2006

Resigned: 11 August 2010

William M.

Position: Director

Appointed: 14 February 2006

Resigned: 08 February 2010

Desmond K.

Position: Director

Appointed: 24 February 2005

Resigned: 13 October 2005

Desmond S.

Position: Director

Appointed: 24 February 2005

Resigned: 12 September 2012

Ruth O.

Position: Director

Appointed: 24 February 2005

Resigned: 11 May 2009

Philip N.

Position: Secretary

Appointed: 24 February 2005

Resigned: 24 February 2005

Linda H.

Position: Director

Appointed: 24 February 2005

Resigned: 06 August 2010

Winston B.

Position: Director

Appointed: 24 February 2005

Resigned: 09 May 2006

Stanley J.

Position: Director

Appointed: 24 February 2005

Resigned: 09 May 2006

Colette R.

Position: Director

Appointed: 24 February 2005

Resigned: 09 May 2006

Louise H.

Position: Secretary

Appointed: 24 February 2005

Resigned: 08 May 2007

Robert K.

Position: Director

Appointed: 24 February 2005

Resigned: 31 January 2011

Alexander S.

Position: Director

Appointed: 24 February 2005

Resigned: 16 January 2018

Patricia H.

Position: Director

Appointed: 24 February 2005

Resigned: 15 January 2018

Roy K.

Position: Director

Appointed: 24 February 2005

Resigned: 19 December 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Ruth O. The abovementioned PSC has significiant influence or control over the company,.

Ruth O.

Notified on 9 February 2017
Nature of control: significiant influence or control

Company previous names

Cullybackey Improvement Association September 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Current Assets84 80854 281
Net Assets Liabilities118 465111 262
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal230 020220 882
Creditors4 3083 250
Fixed Assets267 725280 694
Net Current Assets Liabilities80 76051 450
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal260419
Total Assets Less Current Liabilities348 485332 144

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, October 2023
Free Download (15 pages)

Company search

Advertisements