Derry Diocesan Trust Fund For Sick Priests-the FRANCIS STREET


Derry Diocesan Trust Fund For Sick Priests-the started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI041113. The Derry Diocesan Trust Fund For Sick Priests-the company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Francis Street at Bishops House. Postal code: BT48 9AP.

At present there are 15 directors in the the company, namely David O., Patrick D. and Con M. and others. In addition one secretary - Paul M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter M. who worked with the the company until 28 April 2005.

Derry Diocesan Trust Fund For Sick Priests-the Address / Contact

Office Address Bishops House
Office Address2 St Eugene's Cathedral
Town Francis Street
Post code BT48 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041113
Date of Incorporation Tue, 3rd Jul 2001
Industry Activities of religious organizations
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

David O.

Position: Director

Appointed: 20 June 2016

Patrick D.

Position: Director

Appointed: 20 June 2016

Con M.

Position: Director

Appointed: 20 June 2016

John G.

Position: Director

Appointed: 16 June 2014

Gerard S.

Position: Director

Appointed: 16 June 2014

Michael M.

Position: Director

Appointed: 16 June 2014

Daniel M.

Position: Director

Appointed: 06 April 2014

Bryan M.

Position: Director

Appointed: 06 April 2014

Paul M.

Position: Director

Appointed: 28 April 2005

Andrew D.

Position: Director

Appointed: 28 April 2005

Eugene B.

Position: Director

Appointed: 28 April 2005

Michael C.

Position: Director

Appointed: 28 April 2005

Patrick B.

Position: Director

Appointed: 28 April 2005

Francis B.

Position: Director

Appointed: 28 April 2005

Peter D.

Position: Director

Appointed: 28 April 2005

Paul M.

Position: Secretary

Appointed: 28 April 2005

Edward G.

Position: Director

Appointed: 18 June 2012

Resigned: 16 June 2014

Joseph G.

Position: Director

Appointed: 20 June 2011

Resigned: 16 June 2014

Fintan D.

Position: Director

Appointed: 20 June 2011

Resigned: 20 June 2016

John M.

Position: Director

Appointed: 21 June 2010

Resigned: 16 June 2014

Eamon M.

Position: Director

Appointed: 09 June 2010

Resigned: 21 April 2013

Colum C.

Position: Director

Appointed: 28 April 2005

Resigned: 18 June 2012

Roland C.

Position: Director

Appointed: 28 April 2005

Resigned: 20 June 2016

Oliver C.

Position: Director

Appointed: 28 April 2005

Resigned: 20 June 2016

George M.

Position: Director

Appointed: 28 April 2005

Resigned: 28 May 2019

John C.

Position: Director

Appointed: 28 April 2005

Resigned: 14 April 2022

John D.

Position: Director

Appointed: 28 April 2005

Resigned: 20 June 2011

Patrick D.

Position: Director

Appointed: 28 April 2005

Resigned: 21 June 2010

Seamus H.

Position: Director

Appointed: 28 April 2005

Resigned: 23 November 2011

Francis L.

Position: Director

Appointed: 28 April 2005

Resigned: 06 May 2010

Edward M.

Position: Director

Appointed: 28 April 2005

Resigned: 20 June 2011

Patrick M.

Position: Director

Appointed: 03 July 2001

Resigned: 01 September 2006

Peter M.

Position: Secretary

Appointed: 03 July 2001

Resigned: 28 April 2005

Bryan M.

Position: Director

Appointed: 03 July 2001

Resigned: 06 April 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Daniel M. This PSC has significiant influence or control over the company,.

Daniel M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand411 203398 870
Current Assets411 956399 699
Other
Creditors1 7002 511
Investments Fixed Assets3 011 3582 757 569
Net Current Assets Liabilities410 256397 188
Other Creditors1 7002 511
Other Investments Other Than Loans3 011 3582 757 569
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal753829
Total Assets Less Current Liabilities3 421 6143 154 757

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Other Persons with significant control Reregistration
Small company accounts for the period up to December 31, 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements