Derry Samaritans DERRY


Founded in 2016, Derry Samaritans, classified under reg no. NI636051 is an active company. Currently registered at 16 Clarendon Street BT48 7ET, Derry the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 6 directors, namely Noella O., Eamonn F. and Jacqueline F. and others. Of them, Rosemary O. has been with the company the longest, being appointed on 3 October 2017 and Noella O. and Eamonn F. and Jacqueline F. have been with the company for the least time - from 16 September 2020. As of 6 May 2024, there were 13 ex directors - Sinead K., Mark D. and others listed below. There were no ex secretaries.

Derry Samaritans Address / Contact

Office Address 16 Clarendon Street
Town Derry
Post code BT48 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number NI636051
Date of Incorporation Wed, 27th Jan 2016
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Noella O.

Position: Director

Appointed: 16 September 2020

Eamonn F.

Position: Director

Appointed: 16 September 2020

Jacqueline F.

Position: Director

Appointed: 16 September 2020

Giovanni D.

Position: Director

Appointed: 17 July 2019

Brian L.

Position: Director

Appointed: 30 April 2019

Rosemary O.

Position: Director

Appointed: 03 October 2017

Sinead K.

Position: Director

Appointed: 01 February 2019

Resigned: 16 July 2019

Mark D.

Position: Director

Appointed: 21 January 2019

Resigned: 16 September 2020

Gerry O.

Position: Director

Appointed: 17 January 2019

Resigned: 17 July 2019

Thomas B.

Position: Director

Appointed: 04 October 2017

Resigned: 16 July 2019

Sinead K.

Position: Director

Appointed: 03 October 2017

Resigned: 20 January 2019

Stephen M.

Position: Director

Appointed: 12 September 2017

Resigned: 16 July 2019

Lindsay J.

Position: Director

Appointed: 27 January 2016

Resigned: 06 April 2019

Scott R.

Position: Director

Appointed: 27 January 2016

Resigned: 03 October 2017

Sam M.

Position: Director

Appointed: 27 January 2016

Resigned: 17 January 2019

Billy J.

Position: Director

Appointed: 27 January 2016

Resigned: 17 January 2019

Bernard F.

Position: Director

Appointed: 27 January 2016

Resigned: 16 July 2019

Sharon D.

Position: Director

Appointed: 27 January 2016

Resigned: 17 January 2019

Pat D.

Position: Director

Appointed: 27 January 2016

Resigned: 20 December 2019

People with significant control

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

Pat D.

Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Current Assets76 21683 83699 049
Net Assets Liabilities157 095164 715180 775
Other
Fixed Assets80 87980 87981 726
Net Current Assets Liabilities76 21683 83699 049
Total Assets Less Current Liabilities157 095164 715180 775

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, September 2023
Free Download (17 pages)

Company search

Advertisements