Background WavePink WaveYellow Wave

CAMPHILL COMMUNITY CLANABOGAN (NI018561)

CAMPHILL COMMUNITY CLANABOGAN (NI018561) is an active UK company. incorporated on 1 July 1985. with registered office in Omagh. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CAMPHILL COMMUNITY CLANABOGAN has been registered for 40 years. Current directors include DAVEY, Una, DEAS, Patrick Davidson, MATTHEWS, Kieran and 3 others.

Company Number
NI018561
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 July 1985
Age
40 years
Address
15 Drudgeon Road, Omagh, BT78 1TJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DAVEY, Una, DEAS, Patrick Davidson, MATTHEWS, Kieran, NEVIN, John, PETERS, Augusta, STEVENSON, Diane
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPHILL COMMUNITY CLANABOGAN

CAMPHILL COMMUNITY CLANABOGAN is an active company incorporated on 1 July 1985 with the registered office located in Omagh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CAMPHILL COMMUNITY CLANABOGAN was registered 40 years ago.(SIC: 87900)

Status

active

Active since 40 years ago

Company No

NI018561

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

Age

40 Years

Incorporated 1 July 1985

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

CLANABOGAN CAMPHILL VILLAGE COMMUNITY
From: 7 December 1988To: 24 September 1993
CLANABOGAN VILLAGE COMMUNITY
From: 1 July 1985To: 7 December 1988
Contact
Address

15 Drudgeon Road Omagh, BT78 1TJ,

Previous Addresses

Muir & Addy 427 Holywood Road Belfast BT4 2LT
From: 1 July 1985To: 11 December 2013
Timeline

50 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Jun 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Loan Secured
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Sept 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAVEY, Una

Active
Tattysallagh Road, OmaghBT78 3BS
Born February 1969
Director
Appointed 07 Oct 2019

DEAS, Patrick Davidson

Active
Drudgeon Road, OmaghBT78 1TJ
Born May 1964
Director
Appointed 25 May 2023

MATTHEWS, Kieran

Active
Osborne Park, BelfastBT9 6JP
Born July 1959
Director
Appointed 25 May 2023

NEVIN, John

Active
Clanabogan Road, OmaghBT78 1SN
Born March 1949
Director
Appointed 25 May 2023

PETERS, Augusta

Active
Drudgeon Road, OmaghBT78 1TJ
Born September 1953
Director
Appointed 06 Jul 2020

STEVENSON, Diane

Active
Liscreevin Road, EnniskillenBT94 1QJ
Born February 1957
Director
Appointed 25 May 2023

CAMPBELL, Maire

Resigned
Drudgeon Road, OmaghBT78 1TJ
Secretary
Appointed 14 Jun 2010
Resigned 19 Feb 2018

KEMPER, Helena Maria

Resigned
Camphill Community Clanabogan, OmaghBT78 5LL
Secretary
Appointed 01 Jul 1985
Resigned 20 May 2010

PETERS, Augusta

Resigned
Drudgeon Road, OmaghBT78 1TJ
Secretary
Appointed 20 May 2010
Resigned 13 Jun 2010

ALCORN, Trevor Reginald

Resigned
Laurelbank Road, OmaghBT78 1TA
Born July 1974
Director
Appointed 11 Jan 2014
Resigned 25 May 2023

ARCHDALE, Peter

Resigned
Drudgeon Road, OmaghBT78 1TJ
Born July 1953
Director
Appointed 07 Dec 2017
Resigned 25 May 2023

BARTON, Wesley

Resigned
Muir & Addy, BelfastBT4 2LT
Born July 1953
Director
Appointed 15 Feb 2012
Resigned 18 Dec 2012

BROGAN, Vincent Martin

Resigned
5 Richmond Park, OmaghBT79 7SJ
Born May 1951
Director
Appointed 01 Jul 1985
Resigned 07 Dec 2017

BULLICK, Eric Herbert Anton

Resigned
Crevenagh Road, OmaghBT79 0ER
Born February 1949
Director
Appointed 07 Dec 2017
Resigned 01 May 2018

CAMPBELL, Maire

Resigned
183 Tamlaght Road, Co TyroneBT78 5LL
Born November 1949
Director
Appointed 13 Jan 2001
Resigned 19 Feb 2018

COLHOUN, Angela Freda

Resigned
Derry Road, OmaghBT78 5DY
Born June 1944
Director
Appointed 27 Apr 2020
Resigned 25 Sept 2023

DEAS, Patrick Davidson

Resigned
Drudgeon Road, OmaghBT78 1TJ
Born May 1964
Director
Appointed 24 Aug 2020
Resigned 25 May 2023

DEAS, Patrick Davidson

Resigned
Drudgeon Road, OmaghBT78 1TJ
Born May 1964
Director
Appointed 08 Aug 2018
Resigned 06 Jul 2020

ENTWISTLE, John Gerald

Resigned
Copperdene, KeshBT93 1RF
Born April 1938
Director
Appointed 01 Jul 1985
Resigned 07 Dec 2017

FAULHABER, Peggy

Resigned
Camphill Community, Drudgeon Road, OmaghBT78 1TJ
Born February 1979
Director
Appointed 01 Mar 2008
Resigned 06 Aug 2018

FAUX, Jean Letitia

Resigned
35 Dublin Road, Co.TyroneBT78 1HE
Born May 1919
Director
Appointed 01 Jul 1985
Resigned 26 Jun 2014

HOW, Philip

Resigned
Clanabogan Village Community, OmaghBT78 1TJ
Born November 1952
Director
Appointed 01 Jul 1985
Resigned 10 Jun 2000

JAMSHIDI, Rustam, Doctor

Resigned
13 Knocksilla Park, County TyroneBT79 0AR
Born March 1936
Director
Appointed 17 Apr 2004
Resigned 07 Dec 2017

KEMPER, Helena Maria

Resigned
Camphill Community Clanbogan, OmaghBT78 5LL
Born December 1963
Director
Appointed 08 Dec 1963
Resigned 19 Feb 2018

MATTHEWS, Kieran

Resigned
Osborne Park, BelfastBT9 6JP
Born July 1959
Director
Appointed 06 Aug 2018
Resigned 25 May 2023

MC GRATH, Liam

Resigned
9 Clontarf Heights, Co TyroneBT78 5BL
Born April 1943
Director
Appointed 17 Apr 2004
Resigned 24 Jul 2009

MCALEER, Mary Elizabeth Colette

Resigned
12 Arleston Road, Co TyroneBT79 7LH
Born October 1952
Director
Appointed 01 Feb 2005
Resigned 18 Dec 2012

MCCAVERT, Michael, Dr

Resigned
Lissan View, Omagh
Born May 1951
Director
Appointed 23 Apr 2018
Resigned 25 May 2023

MOORE, John

Resigned
Rodgers Road, OmaghBT78 5DD
Born June 1968
Director
Appointed 23 Apr 2018
Resigned 25 May 2023

NEVIN, John

Resigned
Clanabogan Road, OmaghBT78 1SN
Born March 1949
Director
Appointed 05 Aug 2019
Resigned 25 May 2023

NICHOLSON, David George

Resigned
Camphill Community Clanabogan, OmaghBT78 1TJ
Born January 1955
Director
Appointed 13 May 2000
Resigned 09 Dec 2000

PARKINSON, Henry

Resigned
Drudgeon Road, OmaghBT78 1TJ
Born September 1949
Director
Appointed 17 Feb 2015
Resigned 10 May 2017

PETERS, Augusta

Resigned
Camphill Community, 15 Drudgeon Rd, OmaghBT78 1TJ
Born September 1953
Director
Appointed 01 Mar 2008
Resigned 13 Feb 2018

ROBERTS, Inez

Resigned
4 Bushmills Road, Co AntrimBT56 8JF
Born January 1935
Director
Appointed 01 Jul 1985
Resigned 08 Mar 2008

ROBINSON, Samuel Albert

Resigned
12 Blackfort Road, Omagh
Born September 1923
Director
Appointed 01 Jul 1985
Resigned 11 Sept 2004
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Resolution
13 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Legacy
18 August 2009
296(NI)296(NI)
Legacy
18 August 2009
296(NI)296(NI)
Legacy
27 July 2009
371S(NI)371S(NI)
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
11 July 2008
296(NI)296(NI)
Legacy
8 July 2008
296(NI)296(NI)
Legacy
4 July 2008
AC(NI)AC(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Legacy
2 August 2007
AC(NI)AC(NI)
Legacy
27 June 2007
371S(NI)371S(NI)
Legacy
17 November 2006
AC(NI)AC(NI)
Legacy
22 June 2006
371S(NI)371S(NI)
Legacy
27 September 2005
AC(NI)AC(NI)
Legacy
25 July 2005
296(NI)296(NI)
Legacy
5 July 2005
371S(NI)371S(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
27 July 2004
371S(NI)371S(NI)
Legacy
26 July 2004
296(NI)296(NI)
Legacy
26 July 2004
296(NI)296(NI)
Legacy
19 August 2003
AC(NI)AC(NI)
Legacy
9 August 2003
371S(NI)371S(NI)
Legacy
29 July 2002
371S(NI)371S(NI)
Legacy
29 July 2002
296(NI)296(NI)
Legacy
4 July 2002
AC(NI)AC(NI)
Legacy
31 July 2001
371S(NI)371S(NI)
Legacy
31 July 2001
296(NI)296(NI)
Legacy
31 July 2001
296(NI)296(NI)
Legacy
31 July 2001
296(NI)296(NI)
Legacy
31 July 2001
296(NI)296(NI)
Legacy
7 July 2001
AC(NI)AC(NI)
Legacy
7 August 2000
296(NI)296(NI)
Legacy
18 July 2000
371S(NI)371S(NI)
Legacy
23 June 2000
AC(NI)AC(NI)
Legacy
29 July 1999
371S(NI)371S(NI)
Legacy
8 July 1999
AC(NI)AC(NI)
Legacy
17 September 1998
296(NI)296(NI)
Legacy
7 July 1998
371S(NI)371S(NI)
Legacy
30 June 1998
AC(NI)AC(NI)
Legacy
14 August 1997
296(NI)296(NI)
Legacy
14 August 1997
296(NI)296(NI)
Legacy
8 July 1997
AC(NI)AC(NI)
Legacy
5 July 1997
371S(NI)371S(NI)
Legacy
25 November 1996
296(NI)296(NI)
Legacy
18 July 1996
AC(NI)AC(NI)
Legacy
1 July 1996
371S(NI)371S(NI)
Legacy
6 July 1995
371S(NI)371S(NI)
Legacy
6 July 1995
296(NI)296(NI)
Legacy
6 July 1995
296(NI)296(NI)
Legacy
6 July 1995
296(NI)296(NI)
Legacy
6 July 1995
296(NI)296(NI)
Legacy
6 July 1995
296(NI)296(NI)
Legacy
6 July 1995
296(NI)296(NI)
Legacy
6 July 1995
296(NI)296(NI)
Legacy
21 June 1995
AC(NI)AC(NI)
Legacy
1 July 1994
371S(NI)371S(NI)
Legacy
1 July 1994
296(NI)296(NI)
Legacy
23 June 1994
AC(NI)AC(NI)
Legacy
24 September 1993
CNRES(NI)CNRES(NI)
Legacy
9 July 1993
371S(NI)371S(NI)
Legacy
9 July 1993
296(NI)296(NI)
Legacy
23 June 1993
AC(NI)AC(NI)
Legacy
7 July 1992
AC(NI)AC(NI)
Legacy
7 July 1992
296(NI)296(NI)
Legacy
18 June 1992
371A(NI)371A(NI)
Legacy
16 September 1991
AR(NI)AR(NI)
Legacy
16 September 1991
296(NI)296(NI)
Legacy
13 August 1991
AC(NI)AC(NI)
Legacy
6 October 1990
AR(NI)AR(NI)
Legacy
6 October 1990
296(NI)296(NI)
Legacy
6 October 1990
296(NI)296(NI)
Legacy
1 October 1990
AC(NI)AC(NI)
Legacy
4 October 1989
AC(NI)AC(NI)
Legacy
12 September 1989
296(NI)296(NI)
Legacy
18 July 1989
AR(NI)AR(NI)
Legacy
24 April 1989
UDM+A(NI)UDM+A(NI)
Legacy
7 December 1988
CNRES(NI)CNRES(NI)
Legacy
26 October 1988
AC(NI)AC(NI)
Legacy
17 September 1988
AR(NI)AR(NI)
Legacy
2 July 1987
296(NI)296(NI)
Legacy
2 July 1987
296(NI)296(NI)
Legacy
17 June 1987
296(NI)296(NI)
Legacy
17 June 1987
296(NI)296(NI)
Legacy
12 June 1987
AR(NI)AR(NI)
Legacy
11 June 1987
AC(NI)AC(NI)
Legacy
11 December 1986
233-1(NI)233-1(NI)
Legacy
18 November 1986
296(NI)296(NI)
Legacy
18 November 1986
296(NI)296(NI)
Legacy
13 November 1986
AC(NI)AC(NI)
Legacy
18 August 1986
AR(NI)AR(NI)
Legacy
7 May 1986
UDM+A(NI)UDM+A(NI)
Resolution
7 May 1986
RESOLUTIONSResolutions
Legacy
30 August 1985
A2(NI)A2(NI)
Miscellaneous
1 July 1985
MISCMISC
Legacy
1 July 1985
G1(NI)G1(NI)
Legacy
1 July 1985
MEM(NI)MEM(NI)
Legacy
1 July 1985
ARTS(NI)ARTS(NI)
Legacy
1 July 1985
G23(NI)G23(NI)
Legacy
1 July 1985
40-5A(NI)40-5A(NI)