THE CITHRAH FOUNDATION
CO ANTRIM


Company number NI042975
Status Active
Incorporation Date 16 April 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 29 WEST STREET, CARRICKFERGUS, CO ANTRIM, BT38 7AR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 no member list; Memorandum and Articles of Association. The most likely internet sites of THE CITHRAH FOUNDATION are www.thecithrah.co.uk, and www.the-cithrah.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The Cithrah Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI042975. The Cithrah Foundation has been working since 16 April 2002. The present status of the company is Active. The registered address of The Cithrah Foundation is 29 West Street Carrickfergus Co Antrim Bt38 7ar. . HARPER, Catherine Ellen is a Secretary of the company. BROWN, Charles James is a Director of the company. COONEY, Roberta is a Director of the company. GRAHAM, Deirdre Collette is a Director of the company. HARPER, Catherine Ellen is a Director of the company. LAVERTY, Agnes is a Director of the company. Secretary HASKINS, Jean has been resigned. Director CARTWRIGHT, Alan George has been resigned. Director CORDINER, Vivian has been resigned. Director FORSYTHE, Sara Marie has been resigned. Director NELSON, Margaret has been resigned. Director REA, Amy has been resigned. Director ROSS, Ellie has been resigned. Director SEATON, Sharon Rosetta has been resigned. Director SKILLING, Georgina has been resigned. Director STOCKMAN, Dianne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HARPER, Catherine Ellen
Appointed Date: 04 May 2006

Director
BROWN, Charles James
Appointed Date: 16 April 2002
75 years old

Director
COONEY, Roberta
Appointed Date: 30 June 2011
61 years old

Director
GRAHAM, Deirdre Collette
Appointed Date: 29 June 2010
73 years old

Director
HARPER, Catherine Ellen
Appointed Date: 16 April 2002
70 years old

Director
LAVERTY, Agnes
Appointed Date: 29 April 2005
60 years old

Resigned Directors

Secretary
HASKINS, Jean
Resigned: 04 May 2006
Appointed Date: 16 April 2002

Director
CARTWRIGHT, Alan George
Resigned: 06 September 2012
Appointed Date: 16 April 2002
68 years old

Director
CORDINER, Vivian
Resigned: 29 June 2010
Appointed Date: 04 May 2006
81 years old

Director
FORSYTHE, Sara Marie
Resigned: 02 January 2005
Appointed Date: 16 April 2002
74 years old

Director
NELSON, Margaret
Resigned: 07 April 2006
Appointed Date: 29 April 2004
64 years old

Director
REA, Amy
Resigned: 10 September 2015
Appointed Date: 30 June 2011
66 years old

Director
ROSS, Ellie
Resigned: 31 March 2006
Appointed Date: 29 April 2005
79 years old

Director
SEATON, Sharon Rosetta
Resigned: 29 June 2010
Appointed Date: 15 May 2008
71 years old

Director
SKILLING, Georgina
Resigned: 15 September 2003
Appointed Date: 16 April 2002
89 years old

Director
STOCKMAN, Dianne
Resigned: 06 February 2012
Appointed Date: 29 April 2004
60 years old

THE CITHRAH FOUNDATION Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 31 May 2016 no member list
05 Feb 2016
Memorandum and Articles of Association
28 Jan 2016
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

18 Jan 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 59 more events
16 Apr 2002
Articles
16 Apr 2002
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.

16 Apr 2002
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.

16 Apr 2002
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.

16 Apr 2002
Certificate of incorporation