BOGSIDE AND BRANDYWELL HEALTH FORUM

Company Documents

DateDescription
23/07/2523 July 2025 Full accounts made up to 2025-03-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

24/07/2424 July 2024 Full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Termination of appointment of Mary Breslin as a director on 2024-03-02

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from Gasyard Centre 128 Lecky Road Derry BT48 6NP to Foyle Valley Railway Museum Foyle Road Londonderry BT48 6SQ on 2024-04-30

View Document

19/03/2419 March 2024 Appointment of Mr William Gerard Hegarty as a director on 2024-03-08

View Document

12/03/2412 March 2024 Appointment of Mary Breslin as a director on 2024-03-01

View Document

11/12/2311 December 2023 Full accounts made up to 2023-03-31

View Document

05/11/235 November 2023 Termination of appointment of Jeanette Hutton as a director on 2023-11-01

View Document

05/11/235 November 2023 Appointment of Mrs Brid Siobhan Coyle as a secretary on 2023-11-01

View Document

05/11/235 November 2023 Appointment of Mr Craig Johnston as a director on 2023-11-01

View Document

05/11/235 November 2023 Appointment of Mr Dermot O'hara as a director on 2023-11-01

View Document

05/11/235 November 2023 Termination of appointment of Clare Gallagher as a director on 2023-11-01

View Document

05/11/235 November 2023 Termination of appointment of Robin George Edwin Percival as a director on 2023-11-01

View Document

05/11/235 November 2023 Appointment of Ms Laura Webb as a director on 2023-11-01

View Document

05/11/235 November 2023 Termination of appointment of Majella Quigley as a secretary on 2023-10-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

23/02/2223 February 2022 Termination of appointment of William Gerard Hegarty as a director on 2022-02-16

View Document

02/02/222 February 2022 Appointment of Mr John Martin Gerald Mullan as a director on 2021-12-15

View Document

02/02/222 February 2022 Termination of appointment of Gary Anthony Wade as a director on 2021-12-15

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

24/06/2124 June 2021 Appointment of Miss Majella Quigley as a secretary on 2021-05-19

View Document

24/06/2124 June 2021 Termination of appointment of Susan Elizabeth Harkin as a secretary on 2021-05-19

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD GALLAGHER

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ROBERTS / 02/07/2015

View Document

21/05/1521 May 2015 04/05/15 NO MEMBER LIST

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE KENNEDY

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANNMARIE BOYLE

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY ANNMARIE BOYLE

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR CAOMH￯﾿ᄑN LOGUE

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR AISLING HUTTON

View Document

06/10/146 October 2014 SECRETARY APPOINTED MRS SUSAN ELIZABETH HARKIN

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED BRENDAN WOODS

View Document

21/05/1421 May 2014 04/05/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED LIAM QUIGLEY

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED CAOMH￯﾿ᄑN LOGUE

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROISIN BARTON

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR GERALDINE MCGURK

View Document

20/05/1320 May 2013 04/05/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE POLLOCK

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED WILLIAM GERARD HEGARTY

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MARK ROBERTS

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR GERARD PATRICK GALLAGHER

View Document

15/05/1215 May 2012 04/05/12 NO MEMBER LIST

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 04/05/11 NO MEMBER LIST

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED CATHERINE POLLOCK

View Document

05/05/105 May 2010 04/05/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDY BONNER / 04/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE KENNEDY / 04/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN COLLINS / 04/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AISLING HUTTON / 04/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNMARIE BOYLE / 04/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRINA HAMILTON / 04/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MCDUFF / 04/05/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNMARIE BOYLE / 04/05/2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED GERALDINE MCGURK

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED ROBIN GEORGE EDWIN PERCIVAL

View Document

27/08/0927 August 2009 31/03/09 ANNUAL ACCTS

View Document

02/06/092 June 2009 CHANGE OF DIRS/SEC

View Document

12/05/0912 May 2009 04/05/09 ANNUAL RETURN SHUTTLE

View Document

08/03/098 March 2009 31/03/08 ANNUAL ACCTS

View Document

22/10/0822 October 2008 CHANGE OF DIRS/SEC

View Document

19/05/0819 May 2008 CHANGE OF ARD

View Document

14/05/0814 May 2008 04/05/08 ANNUAL RETURN SHUTTLE

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

04/05/074 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company