DOVE HOUSE COMMUNITY TRUST
DERRY


Company number NI031478
Status Active
Incorporation Date 22 October 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 32 MEENAN SQUARE, BOGSIDE, DERRY, BT48 9EX
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of DOVE HOUSE COMMUNITY TRUST are www.dovehousecommunity.co.uk, and www.dove-house-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Dove House Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI031478. Dove House Community Trust has been working since 22 October 1996. The present status of the company is Active. The registered address of Dove House Community Trust is 32 Meenan Square Bogside Derry Bt48 9ex. . KELLY, James is a Secretary of the company. BARTON, Colm Eugene is a Director of the company. BARTON, Roisin Maire is a Director of the company. GALLAGHER, Maureen is a Director of the company. KELLY, James is a Director of the company. MACNIALLAIS, Donncha Pardaic is a Director of the company. MCGROARTY, Patrick is a Director of the company. MCMENAMIN, Charlie is a Director of the company. TOLAND, Michelle is a Director of the company. Secretary DOHERTY, Anthony Christopher has been resigned. Director BARTON, Roisin Maire has been resigned. Director BLACK, Mary Bridget has been resigned. Director COLLINS, Sean Martin has been resigned. Director DEVINE, Anne has been resigned. Director DEVINE, Melissa has been resigned. Director DOHERTY, Ann has been resigned. Director DOHERTY, Anthony Christopher has been resigned. Director HEGARTY, John has been resigned. Director HEGARTY, Michael has been resigned. Director LOGUE, Sarah Patricia has been resigned. Director MCCAFFERTY, Jacqueline has been resigned. Director MCCAFFERTY, Nuala has been resigned. Director MCCOLGAN, Bridget has been resigned. Director O'KANE, Martin has been resigned. Director RUSH, Catherine has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
KELLY, James
Appointed Date: 19 January 2010

Director
BARTON, Colm Eugene
Appointed Date: 01 April 2012
52 years old

Director
BARTON, Roisin Maire
Appointed Date: 22 November 2012
76 years old

Director
GALLAGHER, Maureen
Appointed Date: 30 November 2008
73 years old

Director
KELLY, James
Appointed Date: 30 November 2008
77 years old

Director
MACNIALLAIS, Donncha Pardaic
Appointed Date: 22 October 1996
67 years old

Director
MCGROARTY, Patrick
Appointed Date: 01 April 2012
68 years old

Director
MCMENAMIN, Charlie
Appointed Date: 01 April 2012
64 years old

Director
TOLAND, Michelle
Appointed Date: 30 November 2008
53 years old

Resigned Directors

Secretary
DOHERTY, Anthony Christopher
Resigned: 19 January 2010
Appointed Date: 22 October 1996

Director
BARTON, Roisin Maire
Resigned: 14 January 2010
Appointed Date: 22 October 1996
76 years old

Director
BLACK, Mary Bridget
Resigned: 28 October 1999
Appointed Date: 22 October 1996
87 years old

Director
COLLINS, Sean Martin
Resigned: 26 July 2007
Appointed Date: 03 December 2001
64 years old

Director
DEVINE, Anne
Resigned: 06 December 2000
Appointed Date: 22 October 1996
69 years old

Director
DEVINE, Melissa
Resigned: 19 September 2013
Appointed Date: 30 November 2008
42 years old

Director
DOHERTY, Ann
Resigned: 19 May 2011
Appointed Date: 22 October 1996
69 years old

Director
DOHERTY, Anthony Christopher
Resigned: 31 October 2012
Appointed Date: 22 October 1996
62 years old

Director
HEGARTY, John
Resigned: 02 November 2000
Appointed Date: 22 October 1996
93 years old

Director
HEGARTY, Michael
Resigned: 30 August 2002
Appointed Date: 22 October 1996
58 years old

Director
LOGUE, Sarah Patricia
Resigned: 19 January 2007
Appointed Date: 03 December 2001
65 years old

Director
MCCAFFERTY, Jacqueline
Resigned: 29 January 2007
Appointed Date: 22 October 1996
60 years old

Director
MCCAFFERTY, Nuala
Resigned: 19 November 2009
Appointed Date: 22 October 1996
84 years old

Director
MCCOLGAN, Bridget
Resigned: 16 July 2010
Appointed Date: 22 October 1996
90 years old

Director
O'KANE, Martin
Resigned: 01 October 2007
Appointed Date: 22 October 1996
64 years old

Director
RUSH, Catherine
Resigned: 25 July 2013
Appointed Date: 30 November 2008
49 years old

DOVE HOUSE COMMUNITY TRUST Events

10 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 22 October 2016 with updates
04 Jan 2016
Full accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 22 October 2015 no member list
02 Jan 2015
Full accounts made up to 31 March 2014
...
... and 83 more events
22 Oct 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 1996
Decln reg co exempt LTD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Oct 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.