Thornhill Ministries Ltd DERRY


Founded in 2001, Thornhill Ministries, classified under reg no. NI041911 is an active company. Currently registered at 121 Culmore Road BT48 8JF, Derry the company has been in the business for twenty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30. Since 2015/05/22 Thornhill Ministries Ltd is no longer carrying the name Thornhill Centre, Derry.

The firm has 7 directors, namely Patrick M., Mary D. and Helen M. and others. Of them, Perpetua M. has been with the company the longest, being appointed on 24 October 2002 and Patrick M. has been with the company for the least time - from 15 January 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thornhill Ministries Ltd Address / Contact

Office Address 121 Culmore Road
Town Derry
Post code BT48 8JF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI041911
Date of Incorporation Fri, 9th Nov 2001
Industry Activities of religious organizations
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (301 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Patrick M.

Position: Director

Appointed: 15 January 2019

Mary D.

Position: Director

Appointed: 13 September 2016

Helen M.

Position: Director

Appointed: 13 September 2016

Margaret T.

Position: Director

Appointed: 02 June 2009

Deirdre M.

Position: Director

Appointed: 27 May 2008

Anne M.

Position: Director

Appointed: 16 January 2007

Perpetua M.

Position: Director

Appointed: 24 October 2002

Colm M.

Position: Secretary

Appointed: 11 October 2016

Resigned: 29 January 2024

John H.

Position: Director

Appointed: 13 September 2016

Resigned: 15 November 2022

Ann K.

Position: Director

Appointed: 13 September 2016

Resigned: 23 February 2020

Veronica S.

Position: Secretary

Appointed: 01 October 2013

Resigned: 11 October 2016

Margaret M.

Position: Director

Appointed: 16 November 2012

Resigned: 11 October 2016

Colm M.

Position: Director

Appointed: 25 May 2010

Resigned: 29 January 2024

Assumpta O.

Position: Director

Appointed: 02 June 2009

Resigned: 16 November 2012

Colm O.

Position: Director

Appointed: 27 May 2008

Resigned: 14 February 2012

Marie W.

Position: Director

Appointed: 22 November 2007

Resigned: 11 October 2016

Philomena F.

Position: Director

Appointed: 16 January 2007

Resigned: 01 May 2007

Anne M.

Position: Secretary

Appointed: 16 January 2007

Resigned: 01 October 2013

Edel B.

Position: Director

Appointed: 16 January 2007

Resigned: 30 November 2008

Briege M.

Position: Director

Appointed: 24 March 2005

Resigned: 26 June 2007

Joseph G.

Position: Director

Appointed: 24 March 2005

Resigned: 01 March 2008

Patricia H.

Position: Secretary

Appointed: 24 March 2005

Resigned: 16 January 2007

Patricia H.

Position: Director

Appointed: 24 March 2005

Resigned: 02 June 2009

Sean O.

Position: Director

Appointed: 24 February 2004

Resigned: 15 May 2011

Patricia H.

Position: Director

Appointed: 24 February 2004

Resigned: 02 June 2009

Chris H.

Position: Director

Appointed: 09 November 2001

Resigned: 16 January 2007

Marian G.

Position: Director

Appointed: 09 November 2001

Resigned: 05 November 2019

Eamon G.

Position: Director

Appointed: 09 November 2001

Resigned: 22 September 2009

Patrick O.

Position: Director

Appointed: 09 November 2001

Resigned: 24 February 2004

Anna D.

Position: Director

Appointed: 09 November 2001

Resigned: 16 January 2007

Catherine B.

Position: Director

Appointed: 09 November 2001

Resigned: 09 November 2004

Catherine B.

Position: Secretary

Appointed: 09 November 2001

Resigned: 09 November 2004

Company previous names

Thornhill Centre, Derry May 22, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Other Reregistration Resolution
Change of registered address from 121 Culmore Road Derry BT48 8JF on 2023/11/02 to Pastoral Centre 164 Bishop Street Derry BT48 6UJ
filed on: 2nd, November 2023
Free Download (1 page)

Company search

Advertisements