BERAGH CARE AND DEVELOPMENT ASSOCIATION LIMITED
SIXMILECROSS


Company number NI029084
Status Active
Incorporation Date 5 January 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 34 MAIN STREET, BERAGH, SIXMILECROSS, OMAGH, BT79 0TA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of BERAGH CARE AND DEVELOPMENT ASSOCIATION LIMITED are www.beraghcareanddevelopmentassociation.co.uk, and www.beragh-care-and-development-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Beragh Care and Development Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI029084. Beragh Care and Development Association Limited has been working since 05 January 1995. The present status of the company is Active. The registered address of Beragh Care and Development Association Limited is 34 Main Street Beragh Sixmilecross Omagh Bt79 0ta. . FARLEY, Fionnuala is a Secretary of the company. CATHERS, Frankie is a Director of the company. FARLEY, Fionnuala is a Director of the company. GREGG, Janet is a Director of the company. MC CLEAN, Patrick Joseph is a Director of the company. Secretary ALLEN, Rhonda has been resigned. Secretary BOGAN, Patrick Joseph has been resigned. Secretary CATHERS, Frank has been resigned. Director ALLEN, Rhonda has been resigned. Director ANDERSON, Thomas Alexander has been resigned. Director BOGAN, Patrick Joseph has been resigned. Director BROWN, David has been resigned. Director GIBSON, Oliver Crawford has been resigned. Director MCSORLEY, Ann has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
FARLEY, Fionnuala
Appointed Date: 31 March 2012

Director
CATHERS, Frankie
Appointed Date: 12 November 2007
68 years old

Director
FARLEY, Fionnuala
Appointed Date: 12 November 2007
57 years old

Director
GREGG, Janet
Appointed Date: 25 September 2006
71 years old

Director
MC CLEAN, Patrick Joseph
Appointed Date: 05 January 1995
92 years old

Resigned Directors

Secretary
ALLEN, Rhonda
Resigned: 31 March 2010
Appointed Date: 28 February 2006

Secretary
BOGAN, Patrick Joseph
Resigned: 24 September 2005
Appointed Date: 05 January 1995

Secretary
CATHERS, Frank
Resigned: 31 March 2012
Appointed Date: 31 March 2010

Director
ALLEN, Rhonda
Resigned: 22 July 2012
Appointed Date: 30 June 2005
62 years old

Director
ANDERSON, Thomas Alexander
Resigned: 30 September 1997
Appointed Date: 05 January 1995
81 years old

Director
BOGAN, Patrick Joseph
Resigned: 24 September 2005
Appointed Date: 05 January 1995
84 years old

Director
BROWN, David
Resigned: 31 March 2010
Appointed Date: 30 June 2005
60 years old

Director
GIBSON, Oliver Crawford
Resigned: 28 February 2006
Appointed Date: 05 January 1995
91 years old

Director
MCSORLEY, Ann
Resigned: 10 March 2008
Appointed Date: 25 September 2006
66 years old

BERAGH CARE AND DEVELOPMENT ASSOCIATION LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 31 March 2016 no member list
17 Sep 2015
Auditor's resignation
15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
12 Jan 1995
Change of dirs/sec

05 Jan 1995
Pars re dirs/sit reg off

05 Jan 1995
Decln complnce reg new co

05 Jan 1995
Articles

05 Jan 1995
Memorandum

BERAGH CARE AND DEVELOPMENT ASSOCIATION LIMITED Charges

23 February 2001
Mortgage or charge
Delivered: 26 February 2001
Status: Satisfied on 12 March 2012
Persons entitled: Mortgagees See Doc 22 for Names
Description: Supplemental debenture - all monies "the lands and premises…
2 June 1998
Mortgage or charge
Delivered: 12 June 1998
Status: Satisfied on 12 March 2012
Persons entitled: Department of The
Description: Debenture the lands and premises comprised in an indenture…