Background WavePink WaveYellow Wave

IRISH COMMUNITY SERVICES (03890639)

IRISH COMMUNITY SERVICES (03890639) is an active UK company. incorporated on 8 December 1999. with registered office in Bexleyheath. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. IRISH COMMUNITY SERVICES has been registered for 26 years. Current directors include BURNS, Patrick Anthony Francis, DIGNAM, Vincent, DILLON, Eamonn John and 4 others.

Company Number
03890639
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 December 1999
Age
26 years
Address
2b Devonshire Road, Bexleyheath, DA6 8DS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BURNS, Patrick Anthony Francis, DIGNAM, Vincent, DILLON, Eamonn John, EWINGS, Paul Ignatius, GRICE, Cassandra Jeanne, MCCORMACK, Mark, VINCENT, Michael
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISH COMMUNITY SERVICES

IRISH COMMUNITY SERVICES is an active company incorporated on 8 December 1999 with the registered office located in Bexleyheath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. IRISH COMMUNITY SERVICES was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03890639

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 8 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

IRISH IN GREENWICH
From: 8 December 1999To: 14 October 2010
Contact
Address

2b Devonshire Road Bexleyheath, DA6 8DS,

Previous Addresses

1st Floor Above Firepower Museum No 1 Street the Royal Arsnal Woolwich London SE18 6st
From: 16 August 2011To: 12 July 2018
1St Floor the Old Laboratory Office the Royal Arsenal Warren Lane Woolwich London SE18 6ST United Kingdom
From: 16 August 2011To: 16 August 2011
1-4 Beresford Square Beresford Street Woolwich London SE18 6BB
From: 8 December 1999To: 16 August 2011
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Nov 09
Director Joined
Nov 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BURNS, Patrick Anthony Francis

Active
Devonshire Road, BexleyheathDA6 8DS
Born October 1959
Director
Appointed 08 Dec 1999

DIGNAM, Vincent

Active
Devonshire Road, BexleyheathDA6 8DS
Born January 1967
Director
Appointed 07 Dec 2024

DILLON, Eamonn John

Active
Devonshire Road, BexleyheathDA6 8DS
Born July 1954
Director
Appointed 22 Aug 2020

EWINGS, Paul Ignatius

Active
Devonshire Road, BexleyheathDA6 8DS
Born July 1951
Director
Appointed 25 Apr 2009

GRICE, Cassandra Jeanne

Active
Devonshire Road, BexleyheathDA6 8DS
Born September 1980
Director
Appointed 22 Jan 2022

MCCORMACK, Mark

Active
Devonshire Road, BexleyheathDA6 8DS
Born December 1980
Director
Appointed 01 Nov 2017

VINCENT, Michael

Active
Devonshire Road, BexleyheathDA6 8DS
Born August 1963
Director
Appointed 22 Jan 2022

OHERLIHY, Callaghan St John

Resigned
8 Hanson Street, LondonW1W 6TY
Secretary
Appointed 08 Dec 1999
Resigned 21 Feb 2005

REDDINGTON, Tom

Resigned
123 Launcelot Road, BromleyBR1 5EA
Secretary
Appointed 21 Apr 2004
Resigned 25 Apr 2009

BISHOP, Noel

Resigned
8 Elmley Street, LondonSE18 7NJ
Born January 1947
Director
Appointed 18 Sept 2000
Resigned 31 Mar 2002

BRENNAN, Stephen Christopher Patrick

Resigned
90 Jerningham Road, LondonSE14 5NW
Born December 1956
Director
Appointed 08 Dec 1999
Resigned 18 Sept 2000

COTTER, William Anthony, Dr

Resigned
Devonshire Road, BexleyheathDA6 8DS
Born January 1964
Director
Appointed 01 May 2015
Resigned 19 Aug 2023

COTTER, William Anthony, Dr

Resigned
33 Royal Oak Road, BexleyheathDA6 7HQ
Born January 1964
Director
Appointed 05 Mar 2003
Resigned 01 Apr 2008

DOYLE, James Joseph

Resigned
55 Craymill Square, DartfordDA1 4SF
Born July 1939
Director
Appointed 15 Sept 2000
Resigned 11 Feb 2002

DOYLE, Larry

Resigned
64 Shire Court, ErithDA18 4BZ
Born April 1939
Director
Appointed 18 Sept 2000
Resigned 02 Apr 2001

DOYLE, Laurence Joseph

Resigned
64 Shire Court, ErithDA18 4BZ
Born April 1939
Director
Appointed 06 Dec 2001
Resigned 02 Apr 2002

FAHY, John

Resigned
9 Campion Place, LondonSE28 8EN
Born June 1942
Director
Appointed 11 Mar 2002
Resigned 21 Jul 2003

FORDE, Agnes

Resigned
Devonshire Road, BexleyheathDA6 8DS
Born June 1923
Director
Appointed 09 Apr 2001
Resigned 19 Aug 2023

FOX, Niall

Resigned
35 Egremont House, LondonSE13 7NE
Born June 1971
Director
Appointed 05 Mar 2003
Resigned 07 Jan 2004

GARLAND, Stephen Thomas

Resigned
Garden Flat, GreenwichSE10 8JT
Born January 1961
Director
Appointed 15 Sept 2000
Resigned 11 Mar 2002

GOTTO, Alice Mary

Resigned
8 St Paul Street, LondonN1 7AB
Born January 1971
Director
Appointed 19 Feb 2001
Resigned 12 Nov 2003

HEDDERMAN, Claire

Resigned
8 Bolton House, LondonSE10 9UT
Born June 1971
Director
Appointed 15 Sept 2000
Resigned 18 Sept 2000

KAY, Kerenssa

Resigned
Devonshire Road, BexleyheathDA6 8DS
Born October 1989
Director
Appointed 22 Jan 2022
Resigned 13 Aug 2024

KEARNEY, Bernadette Martina

Resigned
27b Hardy Road, LondonSE3 7NS
Born February 1963
Director
Appointed 15 Sept 2000
Resigned 18 Sept 2000

LUCAS, Ann

Resigned
Devonshire Road, BexleyheathDA6 8DS
Born November 1942
Director
Appointed 20 Apr 2007
Resigned 15 May 2021

MAGUIRE, Maria Theresa

Resigned
2d Lithos Road, LondonNW3 6EF
Born June 1966
Director
Appointed 08 Dec 1999
Resigned 06 Dec 2001

MCNAMEE, Patrick

Resigned
5 Woodbrook Road, LondonSE2 0PE
Born April 1960
Director
Appointed 11 Nov 2004
Resigned 05 May 2005

MULLIGAN, Shauna

Resigned
Devonshire Road, BexleyheathDA6 8DS
Born February 1992
Director
Appointed 01 Nov 2017
Resigned 09 Apr 2020

O DWYER, Aaron

Resigned
402 Middle Park Avenue, LondonSE9 5QH
Born March 1974
Director
Appointed 06 Dec 2001
Resigned 17 Jun 2002

O'REGAN, John

Resigned
Floor Above Firepower Museum, WoolwichSE18 6ST
Born November 1934
Director
Appointed 21 Apr 2004
Resigned 01 Nov 2017

O'ROURKE, Breffni

Resigned
156 Doyle Gardens, LondonNW10 3SS
Born July 1974
Director
Appointed 18 Sept 2000
Resigned 25 Nov 2002

OHERLIHY, Callaghan St John

Resigned
Floor Above Firepower Museum, WoolwichSE18 6ST
Born June 1937
Director
Appointed 15 Sept 2000
Resigned 01 Nov 2017

REDDINGTON, Tom

Resigned
123 Launcelot Road, BromleyBR1 5EA
Born July 1952
Director
Appointed 21 Apr 2004
Resigned 01 Jun 2008

TWOMEY, Mary

Resigned
Devonshire Road, BexleyheathDA6 8DS
Born June 1934
Director
Appointed 19 Feb 2001
Resigned 22 Jul 2024

WALSH, Teresa

Resigned
56 Cruden House, LondonSE17 3PQ
Born October 1967
Director
Appointed 15 Sept 2000
Resigned 06 Dec 2001
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Resolution
8 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Auditors Resignation Company
22 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Certificate Change Of Name Company
14 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
225Change of Accounting Reference Date
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288cChange of Particulars
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 March 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Resolution
25 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
27 July 2000
MEM/ARTSMEM/ARTS
Resolution
27 July 2000
RESOLUTIONSResolutions
Incorporation Company
8 December 1999
NEWINCIncorporation