Background WavePink WaveYellow Wave

CONFEDERATION OF COMMUNITY GROUPS OF NEWRY & DISTRICT-THE (NI022294)

CONFEDERATION OF COMMUNITY GROUPS OF NEWRY & DISTRICT-THE (NI022294) is an active UK company. incorporated on 12 January 1989. with registered office in Newry. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CONFEDERATION OF COMMUNITY GROUPS OF NEWRY & DISTRICT-THE has been registered for 37 years. Current directors include CONVERY, Claire Mary, FITZPATRICK, Marie-Clare, HAVERN, Kerrie Anne Eliza and 8 others.

Company Number
NI022294
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 1989
Age
37 years
Address
Ballybot House, Newry, BT35 8BG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CONVERY, Claire Mary, FITZPATRICK, Marie-Clare, HAVERN, Kerrie Anne Eliza, HEANEY, Monica Rose, MCGUINNESS, Paul Martin, MORGAN, Ewan, MURRAY, Kellie, O'SHEA, Moira Brigid, ROONEY, Rosemary Martina, RUDDY, Maureen Ann, WOODS, Anne Marie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFEDERATION OF COMMUNITY GROUPS OF NEWRY & DISTRICT-THE

CONFEDERATION OF COMMUNITY GROUPS OF NEWRY & DISTRICT-THE is an active company incorporated on 12 January 1989 with the registered office located in Newry. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CONFEDERATION OF COMMUNITY GROUPS OF NEWRY & DISTRICT-THE was registered 37 years ago.(SIC: 94990)

Status

active

Active since 37 years ago

Company No

NI022294

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

Age

37 Years

Incorporated 12 January 1989

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 10 November 2025 (5 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Ballybot House 28 Cornmarket Newry, BT35 8BG,

Timeline

39 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 20
Director Joined
Feb 21
Director Left
Nov 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

JACKSON, Raymond Martin

Active
Ballybot House, NewryBT35 8BG
Secretary
Appointed 20 Sept 2012

CONVERY, Claire Mary

Active
Ballybot House, NewryBT35 8BG
Born November 1977
Director
Appointed 23 Oct 2025

FITZPATRICK, Marie-Clare

Active
Ballybot House, NewryBT35 8BG
Born May 1985
Director
Appointed 14 Jul 2023

HAVERN, Kerrie Anne Eliza

Active
Ballybot House, NewryBT35 8BG
Born February 1981
Director
Appointed 26 Oct 2023

HEANEY, Monica Rose

Active
Ballybot House, NewryBT35 8BG
Born September 1968
Director
Appointed 24 Oct 2024

MCGUINNESS, Paul Martin

Active
Ballybot House, NewryBT35 8BG
Born August 1984
Director
Appointed 23 Oct 2025

MORGAN, Ewan

Active
20 Ballinlarr Court, Co DownBT35 8BF
Born January 1959
Director
Appointed 29 Jan 2009

MURRAY, Kellie

Active
Ballybot House, NewryBT35 8BG
Born April 1974
Director
Appointed 24 Oct 2024

O'SHEA, Moira Brigid

Active
Ballybot House, NewryBT35 8BG
Born November 1958
Director
Appointed 26 Oct 2023

ROONEY, Rosemary Martina

Active
Ballybot House, NewryBT35 8BG
Born August 1964
Director
Appointed 25 Oct 2018

RUDDY, Maureen Ann

Active
Altnaveigh Park, NewryBT35 8XB
Born July 1962
Director
Appointed 27 Oct 2016

WOODS, Anne Marie

Active
28 Corn Market, NewryBT35 8BG
Born May 1976
Director
Appointed 27 Oct 2016

BOYLE, Bernard Michael

Resigned
14 New Road, NewryBT35 9RT
Secretary
Appointed 25 Jun 2009
Resigned 20 Sept 2012

DONAGHY, Geraldine

Resigned
16 Highfield Drive, Co DownBT35
Secretary
Appointed 12 Jan 1989
Resigned 15 Aug 2008

JACKSON, Raymond

Resigned
2 Bleary Bungalows, Newry
Secretary
Appointed 15 Aug 2008
Resigned 25 Jun 2009

BANN, Jim

Resigned
37 Ashgrove Park, NewryBT34 1PL
Born October 1960
Director
Appointed 15 Oct 2002
Resigned 01 Apr 2004

BROLLY, Gemma Marian

Resigned
Ballybot House, NewryBT35 8BG
Born June 1954
Director
Appointed 27 Nov 2014
Resigned 27 Oct 2016

CAMPBELL, Marie

Resigned
119 Ardcarne Park, Co DownBT35 8PD
Born December 1942
Director
Appointed 23 Oct 2001
Resigned 01 Jan 2002

CASEY, Oliver

Resigned
46 Mourneview ParkBT35 6BZ
Born July 1943
Director
Appointed 25 Oct 2006
Resigned 25 Dec 2012

COWAN, Diane

Resigned
Ballybot House, NewryBT35 8BG
Born December 1970
Director
Appointed 30 Oct 2014
Resigned 26 Oct 2017

CRANNY, Brendan

Resigned
26 Violet Hill Ave, Co DownBT35 6DT
Born June 1953
Director
Appointed 26 Feb 2008
Resigned 21 Feb 2011

CROSSEY, Mark

Resigned
22 Altnaveigh Park, Co DownBT35 8XB
Born December 1967
Director
Appointed 21 Jul 2008
Resigned 15 Sept 2015

CULLY, Marion

Resigned
3 Fairlawns Way, NewryBT35 6LL
Born October 1954
Director
Appointed 12 Jan 1989
Resigned 04 Dec 2001

CUNNINGHAM, David

Resigned
5 Loughview Park, Co DownBT34 2EH
Born October 1958
Director
Appointed 26 Feb 2008
Resigned 15 Sept 2022

CUNNINGHAM, Susanne Kellie, Mrs.

Resigned
7 James Connolly ParkBT35 8BG
Born October 1947
Director
Appointed 17 Nov 1998
Resigned 23 Oct 2001

EVANS, Philomena Catherine

Resigned
"Lisieux" Convent Hill, NewryBT35 7AW
Born July 1931
Director
Appointed 26 Feb 2008
Resigned 20 Jul 2008

FAY, Philip Gerald

Resigned
44 Warrenpoint Road, NewryBT34 3EB
Born July 1928
Director
Appointed 26 Feb 2008
Resigned 27 Oct 2016

FOSTER, James William

Resigned
15 Oakridge, Co DownBT32 4RT
Born August 1950
Director
Appointed 03 Mar 2008
Resigned 06 Nov 2013

GRAY, Angela

Resigned
50 OaklandsBT34 2SS
Born April 1943
Director
Appointed 17 Nov 1998
Resigned 26 Feb 2008

HANNA, Colin Lauri

Resigned
Ballybot House, NewryBT35 8BG
Born January 1964
Director
Appointed 22 Oct 2020
Resigned 19 Jun 2025

HAVERN, Eileen

Resigned
1 Drumsesk Place, Co DownBT34 3NL
Born August 1959
Director
Appointed 21 Oct 2004
Resigned 21 Mar 2007

HUGHES, Annette

Resigned
Ballybot House, NewryBT35 8BG
Born December 1956
Director
Appointed 29 Oct 2009
Resigned 25 Oct 2018

JACKSON, Peter

Resigned
14 Orior Road, Co DownBT53 6EL
Born April 1927
Director
Appointed 21 Oct 2004
Resigned 26 Feb 2008

KAUFFMAN, Brigid

Resigned
76 St.Moninna Park, Co ArmaghBT35 8PP
Born January 1913
Director
Appointed 12 Jan 1989
Resigned 23 Oct 2001

KAVANAGH, John Desmond

Resigned
3 Riverview, NewryBT34 1LN
Born April 1956
Director
Appointed 26 Jun 2008
Resigned 08 Sept 2010

Persons with significant control

1

0 Active
1 Ceased

Mr David Cunningham

Ceased
Ballybot House, NewryBT35 8BG
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

209

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 November 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Resolution
27 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
17 October 2012
AR01AR01
Annual Return Company With Made Up Date
17 October 2012
AR01AR01
Administrative Restoration Company
17 October 2012
RT01RT01
Gazette Dissolved Compulsary
14 September 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 November 2011
MG01MG01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
5 September 2009
371S(NI)371S(NI)
Legacy
5 September 2009
296(NI)296(NI)
Legacy
5 September 2009
296(NI)296(NI)
Legacy
5 September 2009
296(NI)296(NI)
Legacy
5 September 2009
296(NI)296(NI)
Legacy
5 September 2009
296(NI)296(NI)
Legacy
17 November 2008
AC(NI)AC(NI)
Legacy
6 October 2008
296(NI)296(NI)
Legacy
16 September 2008
296(NI)296(NI)
Legacy
17 July 2008
371S(NI)371S(NI)
Legacy
30 June 2008
296(NI)296(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
28 November 2007
AC(NI)AC(NI)
Legacy
2 August 2007
371S(NI)371S(NI)
Legacy
2 August 2007
296(NI)296(NI)
Legacy
8 October 2006
AC(NI)AC(NI)
Legacy
10 August 2006
296(NI)296(NI)
Legacy
2 August 2006
371S(NI)371S(NI)
Legacy
22 October 2005
AC(NI)AC(NI)
Legacy
26 August 2005
371S(NI)371S(NI)
Legacy
10 August 2005
296(NI)296(NI)
Legacy
10 August 2005
296(NI)296(NI)
Legacy
10 August 2005
296(NI)296(NI)
Legacy
22 October 2004
AC(NI)AC(NI)
Legacy
27 July 2004
371S(NI)371S(NI)
Legacy
12 November 2003
296(NI)296(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
2 July 2003
371S(NI)371S(NI)
Legacy
10 February 2003
296(NI)296(NI)
Legacy
3 January 2003
296(NI)296(NI)
Legacy
25 November 2002
296(NI)296(NI)
Legacy
25 November 2002
296(NI)296(NI)
Legacy
11 October 2002
AC(NI)AC(NI)
Legacy
26 July 2002
371S(NI)371S(NI)
Legacy
14 December 2001
296(NI)296(NI)
Legacy
14 December 2001
296(NI)296(NI)
Legacy
14 December 2001
296(NI)296(NI)
Legacy
14 December 2001
296(NI)296(NI)
Legacy
14 December 2001
296(NI)296(NI)
Legacy
14 December 2001
296(NI)296(NI)
Legacy
14 December 2001
296(NI)296(NI)
Legacy
14 December 2001
296(NI)296(NI)
Legacy
15 September 2001
AC(NI)AC(NI)
Legacy
21 July 2001
371S(NI)371S(NI)
Legacy
1 December 2000
296(NI)296(NI)
Legacy
1 December 2000
296(NI)296(NI)
Legacy
7 September 2000
AC(NI)AC(NI)
Legacy
18 July 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 June 2000
402(NI)402(NI)
Legacy
6 February 2000
UDM+A(NI)UDM+A(NI)
Resolution
6 February 2000
RESOLUTIONSResolutions
Legacy
4 October 1999
AC(NI)AC(NI)
Legacy
24 July 1999
371S(NI)371S(NI)
Legacy
4 January 1999
AC(NI)AC(NI)
Legacy
15 December 1998
296(NI)296(NI)
Legacy
15 December 1998
296(NI)296(NI)
Legacy
15 December 1998
296(NI)296(NI)
Legacy
15 December 1998
296(NI)296(NI)
Legacy
15 December 1998
296(NI)296(NI)
Legacy
15 December 1998
296(NI)296(NI)
Legacy
24 July 1998
296(NI)296(NI)
Legacy
17 July 1998
371S(NI)371S(NI)
Legacy
8 April 1998
UDM+A(NI)UDM+A(NI)
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
1 March 1998
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
2 February 1998
402DF(NI)402DF(NI)
Particulars Of A Mortgage Charge
12 December 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 December 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 December 1997
402(NI)402(NI)
Legacy
17 November 1997
AC(NI)AC(NI)
Legacy
25 July 1997
296(NI)296(NI)
Legacy
25 July 1997
296(NI)296(NI)
Legacy
11 July 1997
371S(NI)371S(NI)
Legacy
28 October 1996
371S(NI)371S(NI)
Legacy
28 October 1996
296(NI)296(NI)
Legacy
22 October 1996
AC(NI)AC(NI)
Legacy
30 October 1995
296(NI)296(NI)
Legacy
30 October 1995
296(NI)296(NI)
Legacy
30 October 1995
296(NI)296(NI)
Legacy
26 September 1995
AC(NI)AC(NI)
Legacy
3 August 1995
371S(NI)371S(NI)
Legacy
11 January 1995
UDM+A(NI)UDM+A(NI)
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
14 September 1994
AC(NI)AC(NI)
Legacy
26 July 1994
371S(NI)371S(NI)
Legacy
27 October 1993
AC(NI)AC(NI)
Legacy
14 September 1993
296(NI)296(NI)
Legacy
14 September 1993
296(NI)296(NI)
Legacy
11 August 1993
371S(NI)371S(NI)
Legacy
17 December 1992
AC(NI)AC(NI)
Legacy
13 August 1992
371A(NI)371A(NI)
Legacy
21 February 1992
AC(NI)AC(NI)
Legacy
13 November 1991
371A(NI)371A(NI)
Legacy
13 November 1991
296(NI)296(NI)
Legacy
15 June 1991
296(NI)296(NI)
Legacy
23 May 1991
UDM+A(NI)UDM+A(NI)
Resolution
11 March 1991
RESOLUTIONSResolutions
Legacy
14 February 1991
AC(NI)AC(NI)
Legacy
30 October 1990
296(NI)296(NI)
Legacy
30 October 1990
296(NI)296(NI)
Legacy
30 October 1990
296(NI)296(NI)
Legacy
30 October 1990
296(NI)296(NI)
Legacy
30 October 1990
296(NI)296(NI)
Legacy
30 October 1990
296(NI)296(NI)
Legacy
30 October 1990
296(NI)296(NI)
Legacy
20 September 1990
AR(NI)AR(NI)
Legacy
13 March 1989
232(NI)232(NI)
Legacy
12 January 1989
MEM(NI)MEM(NI)
Legacy
12 January 1989
ARTS(NI)ARTS(NI)
Legacy
12 January 1989
G23(NI)G23(NI)
Legacy
12 January 1989
G21(NI)G21(NI)
Legacy
12 January 1989
40-5A(NI)40-5A(NI)