Background WavePink WaveYellow Wave

FOYLE WOMEN'S AID (NI023041)

FOYLE WOMEN'S AID (NI023041) is an active UK company. incorporated on 5 September 1989. with registered office in Derry/Londonderry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOYLE WOMEN'S AID has been registered for 36 years. Current directors include BIEGA, Amanda, MCANENEY, Suzie, MCCOOL, Jacinta and 2 others.

Company Number
NI023041
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 September 1989
Age
36 years
Address
The Foyle Family Justice Centre, Derry/Londonderry, BT48 6PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BIEGA, Amanda, MCANENEY, Suzie, MCCOOL, Jacinta, MCKERNAN, Marie Therese, O'HARE, Geraldine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOYLE WOMEN'S AID

FOYLE WOMEN'S AID is an active company incorporated on 5 September 1989 with the registered office located in Derry/Londonderry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOYLE WOMEN'S AID was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

NI023041

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

Age

36 Years

Incorporated 5 September 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 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

DERRY WOMEN'S AID
From: 5 September 1989To: 2 January 1992
Contact
Address

The Foyle Family Justice Centre 7-9 Bishop Street Derry/Londonderry, BT48 6PL,

Previous Addresses

24 Pump Street Londonderry Co Londonderry BT48 6JG
From: 5 September 1989To: 13 April 2026
Timeline

33 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Dec 09
Director Left
Jul 10
Director Left
Apr 12
Director Left
Jun 13
Loan Secured
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jan 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Jan 20
Owner Exit
Apr 20
Director Left
Oct 21
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Loan Secured
Apr 23
Loan Secured
May 23
Director Left
Jun 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Nov 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BROWN, Marie

Active
7-9 Bishop Street, Derry/LondonderryBT48 6PL
Secretary
Appointed 13 Apr 2022

BIEGA, Amanda

Active
7-9 Bishop Street, Derry/LondonderryBT48 6PL
Born November 1966
Director
Appointed 17 Aug 2022

MCANENEY, Suzie

Active
7-9 Bishop Street, Derry/LondonderryBT48 6PL
Born January 1990
Director
Appointed 13 Apr 2022

MCCOOL, Jacinta

Active
7-9 Bishop Street, Derry/LondonderryBT48 6PL
Born April 1968
Director
Appointed 01 Jul 2008

MCKERNAN, Marie Therese

Active
7-9 Bishop Street, Derry/LondonderryBT48 6PL
Born June 1957
Director
Appointed 01 Nov 2025

O'HARE, Geraldine

Active
7-9 Bishop Street, Derry/LondonderryBT48 6PL
Born November 1968
Director
Appointed 08 Dec 2025

BOND, Helen

Resigned
43 Benvarden Avenue, LondonderryBT47 2AS
Secretary
Appointed 05 Sept 1989
Resigned 31 May 2005

HARKIN, Anne Marie

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Secretary
Appointed 01 Apr 2018
Resigned 13 Apr 2022

KERRIGAN, Eileen

Resigned
1 Castlegrange Park, Co TyroneBT82 9WB
Secretary
Appointed 01 Jun 2007
Resigned 30 Jun 2008

LOGUE, Margaret

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Secretary
Appointed 30 Jun 2008
Resigned 27 Oct 2011

O'LEARY, Karen

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Secretary
Appointed 24 Nov 2014
Resigned 31 Mar 2018

WEBSTER, Eileen

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Secretary
Appointed 27 Oct 2011
Resigned 15 Jan 2016

BARBER, Juliette Ruth

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Born April 1973
Director
Appointed 01 May 2005
Resigned 01 Jul 2010

BELL, Christine

Resigned
22 Lawrence HillBT48 7JL
Born June 1967
Director
Appointed 01 Jul 2004
Resigned 21 Jan 2009

BOND, Helen

Resigned
43 Benvarden Ave, DerryBT47 2AS
Born October 1961
Director
Appointed 05 Sept 1989
Resigned 31 May 2005

BRESLIN, Karen

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Born April 1968
Director
Appointed 17 Aug 2022
Resigned 26 Feb 2025

BURNS, Betty, Ms.

Resigned
63 Ridgeway Drive, LondonderryBT47
Born July 1943
Director
Appointed 05 Sept 1989
Resigned 14 Jun 2000

DOHERTY, Fiona

Resigned
57 Cornshell Fields, Derry
Born February 1957
Director
Appointed 05 Sept 1989
Resigned 31 May 2005

GORMLEY, Sonya

Resigned
48 Ivy TerraceBT48 6TD
Born January 1967
Director
Appointed 05 Sept 1989
Resigned 01 Jul 2002

GROOGAN, Vivienne

Resigned
1b Duddy's Court, DerryBT47 1BH
Born January 1948
Director
Appointed 05 Sept 1989
Resigned 01 Jun 1999

HARKIN, Anne Marie

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Born May 1972
Director
Appointed 02 Apr 2019
Resigned 01 Nov 2022

HARKIN, Anne Marie

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Born May 1972
Director
Appointed 17 Jun 2014
Resigned 31 Mar 2018

HEANEY, Mena

Resigned
13 Templegrove ParkBT48 0RE
Born August 1960
Director
Appointed 18 Nov 1998
Resigned 31 May 2005

HEGARTY, Angela, Ms.

Resigned
106 Rockfield, Londonderry
Born October 1963
Director
Appointed 18 Jun 1998
Resigned 14 Jun 2000

HENDRIX, Carol Findon

Resigned
139 Speerin Park, Derry
Born December 1952
Director
Appointed 05 Sept 1989
Resigned 14 Jun 2000

KENNEDY, Elizabeth Ann

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Born May 1953
Director
Appointed 23 Jun 2014
Resigned 19 Feb 2016

LOGUE, Margaret

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Born March 1951
Director
Appointed 05 Sept 1989
Resigned 25 Sept 2018

MAGUIRE, Eileen

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Born May 1969
Director
Appointed 01 May 2005
Resigned 25 Sept 2018

MC GUCKIN, Eleanor

Resigned
9 Cherry HillBT46 5LS
Born December 1958
Director
Appointed 01 Jun 2005
Resigned 30 Jun 2008

MCFEELY, Yvonne Marie

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Born October 1968
Director
Appointed 29 Nov 2014
Resigned 19 Feb 2016

MCGUCKIN, Eleanor

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Born December 1958
Director
Appointed 31 Oct 2009
Resigned 01 May 2013

MCIVOR, Kay

Resigned
42 Sandbank ParkBT48 8EB
Born July 1965
Director
Appointed 01 Apr 2000
Resigned 27 May 2004

MCKENZIE, Alice

Resigned
77 Prehen ParkBT47 2PB
Born April 1950
Director
Appointed 05 Sept 1989
Resigned 01 Jul 2007

MCLAUGHLIN, Catherine

Resigned
27 Ferndale Road, Londonderry
Born March 1956
Director
Appointed 05 Sept 1989
Resigned 14 Jun 2001

MCMINN, Catherine

Resigned
24 Pump Street, Co LondonderryBT48 6JG
Born February 1965
Director
Appointed 11 Sept 2018
Resigned 01 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Eileen Webster

Ceased
24 Pump Street, Co LondonderryBT48 6JG
Born September 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2017
Ceased 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 August 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 January 2018
AAAnnual Accounts
Auditors Resignation Company
6 November 2017
AUDAUD
Resolution
26 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Resolution
9 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
3 June 2009
296(NI)296(NI)
Legacy
23 April 2009
371S(NI)371S(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
12 February 2009
296(NI)296(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
2 June 2008
371SR(NI)371SR(NI)
Legacy
2 June 2008
296(NI)296(NI)
Legacy
15 April 2008
296(NI)296(NI)
Legacy
15 April 2008
296(NI)296(NI)
Legacy
15 April 2008
296(NI)296(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
22 May 2007
371S(NI)371S(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
14 January 2007
AC(NI)AC(NI)
Legacy
2 July 2006
296(NI)296(NI)
Legacy
2 July 2006
296(NI)296(NI)
Legacy
2 July 2006
296(NI)296(NI)
Legacy
2 July 2006
296(NI)296(NI)
Legacy
2 July 2006
296(NI)296(NI)
Legacy
30 May 2006
296(NI)296(NI)
Legacy
25 May 2006
371S(NI)371S(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
26 July 2003
AC(NI)AC(NI)
Legacy
20 June 2003
371S(NI)371S(NI)
Legacy
28 March 2003
296(NI)296(NI)
Legacy
3 February 2003
AC(NI)AC(NI)
Legacy
15 October 2002
296(NI)296(NI)
Legacy
25 September 2002
UDM+A(NI)UDM+A(NI)
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
29 March 2002
371S(NI)371S(NI)
Legacy
27 July 2001
AC(NI)AC(NI)
Legacy
22 June 2001
296(NI)296(NI)
Legacy
2 April 2001
371S(NI)371S(NI)
Legacy
2 April 2001
296(NI)296(NI)
Legacy
27 January 2001
AC(NI)AC(NI)
Legacy
7 July 2000
371S(NI)371S(NI)
Legacy
7 July 2000
296(NI)296(NI)
Legacy
7 July 2000
296(NI)296(NI)
Legacy
7 July 2000
296(NI)296(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
20 April 1999
296(NI)296(NI)
Legacy
14 April 1999
371S(NI)371S(NI)
Legacy
14 April 1999
296(NI)296(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
7 January 1999
296(NI)296(NI)
Legacy
6 November 1998
296(NI)296(NI)
Legacy
6 November 1998
296(NI)296(NI)
Legacy
19 May 1998
296(NI)296(NI)
Legacy
27 April 1998
296(NI)296(NI)
Legacy
27 April 1998
296(NI)296(NI)
Legacy
27 April 1998
296(NI)296(NI)
Legacy
15 April 1998
371S(NI)371S(NI)
Legacy
3 April 1998
296(NI)296(NI)
Legacy
3 April 1998
296(NI)296(NI)
Legacy
3 April 1998
296(NI)296(NI)
Legacy
3 April 1998
296(NI)296(NI)
Legacy
25 March 1998
394(NI)394(NI)
Legacy
17 October 1997
371S(NI)371S(NI)
Legacy
27 August 1997
AC(NI)AC(NI)
Legacy
13 August 1997
296(NI)296(NI)
Legacy
7 November 1996
296(NI)296(NI)
Legacy
7 November 1996
296(NI)296(NI)
Legacy
9 July 1996
AC(NI)AC(NI)
Legacy
3 July 1996
371S(NI)371S(NI)
Legacy
30 May 1996
296(NI)296(NI)
Legacy
30 May 1996
296(NI)296(NI)
Legacy
20 May 1996
296(NI)296(NI)
Legacy
20 May 1996
296(NI)296(NI)
Legacy
20 May 1996
296(NI)296(NI)
Legacy
20 May 1996
296(NI)296(NI)
Legacy
20 May 1996
296(NI)296(NI)
Legacy
20 May 1996
296(NI)296(NI)
Legacy
20 May 1996
296(NI)296(NI)
Legacy
20 May 1996
296(NI)296(NI)
Legacy
20 May 1996
296(NI)296(NI)
Legacy
4 February 1996
AC(NI)AC(NI)
Legacy
6 April 1995
371S(NI)371S(NI)
Legacy
14 December 1994
AC(NI)AC(NI)
Legacy
14 April 1994
371S(NI)371S(NI)
Legacy
15 February 1994
AC(NI)AC(NI)
Legacy
2 February 1994
AC(NI)AC(NI)
Legacy
10 May 1993
371S(NI)371S(NI)
Legacy
8 February 1993
AC(NI)AC(NI)
Legacy
4 August 1992
AC(NI)AC(NI)
Legacy
4 August 1992
295(NI)295(NI)
Legacy
4 August 1992
371A(NI)371A(NI)
Legacy
13 January 1992
CERTC(NI)CERTC(NI)
Legacy
13 January 1992
CNRES(NI)CNRES(NI)
Legacy
15 June 1991
AR(NI)AR(NI)
Legacy
25 April 1991
AC(NI)AC(NI)
Incorporation Company
6 September 1989
NEWINCIncorporation
Legacy
5 September 1989
MEM(NI)MEM(NI)
Legacy
5 September 1989
ARTS(NI)ARTS(NI)
Legacy
5 September 1989
G21(NI)G21(NI)
Legacy
5 September 1989
G23(NI)G23(NI)
Legacy
5 September 1989
40-5A(NI)40-5A(NI)