Background WavePink WaveYellow Wave

CAUSEWAY AND MID ULSTER WOMEN'S AID (NI030137)

CAUSEWAY AND MID ULSTER WOMEN'S AID (NI030137) is an active UK company. incorporated on 9 November 1995. with registered office in Cookstown. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAUSEWAY AND MID ULSTER WOMEN'S AID has been registered for 30 years. Current directors include BRYSON, Margaret Lavinia, CLIFFORD, Gillian, KIRK, Sharon and 4 others.

Company Number
NI030137
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 November 1995
Age
30 years
Address
Gortalowry House, Cookstown, BT80 8HX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRYSON, Margaret Lavinia, CLIFFORD, Gillian, KIRK, Sharon, MALLON, Isobella Danielle, MARSHALL, Ursula Mary, QUINN, Alice, QUINN, Briege Marie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAY AND MID ULSTER WOMEN'S AID

CAUSEWAY AND MID ULSTER WOMEN'S AID is an active company incorporated on 9 November 1995 with the registered office located in Cookstown. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAUSEWAY AND MID ULSTER WOMEN'S AID was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

NI030137

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

Age

30 Years

Incorporated 9 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

MID-ULSTER WOMEN'S AID
From: 1 August 2013To: 26 August 2020
COOKSTOWN & DUNGANNON WOMEN'S AID
From: 23 April 1996To: 1 August 2013
COOKSTOWN & DUNGANNON WOMEN'S AID LTD
From: 9 November 1995To: 23 April 1996
Contact
Address

Gortalowry House 94 Church Street Cookstown, BT80 8HX,

Previous Addresses

27 Old Coagh Road Cookstown County Tyrone BT80 8QG
From: 11 December 2013To: 23 November 2023
27 Old Coagh Road Cookstown County Tyrone BT80 8QG Northern Ireland
From: 11 December 2013To: 11 December 2013
C/O Cookstown & Dungannon Women's Aid 27 Old Coagh Road Cookstown County Tyrone BT80 8QG Northern Ireland
From: 27 November 2009To: 11 December 2013
27 Old Coach Road Cookstown Co Tyrone BT80 8QG
From: 9 November 1995To: 27 November 2009
Timeline

22 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Sept 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BRYSON, Margaret Lavinia

Active
Ballyronan Road, MagherafeltBT45 6HZ
Born June 1955
Director
Appointed 09 Nov 1995

CLIFFORD, Gillian

Active
94 Church Street, CookstownBT80 8HX
Born October 1973
Director
Appointed 01 Aug 2020

KIRK, Sharon

Active
94 Church Street, CookstownBT80 8HX
Born January 1971
Director
Appointed 01 Aug 2020

MALLON, Isobella Danielle

Active
Central Avenue, CookstownBT80 8AJ
Born January 1983
Director
Appointed 27 Mar 2017

MARSHALL, Ursula Mary

Active
Greenacres, CookstownBT80 8JS
Born June 1953
Director
Appointed 27 Mar 2017

QUINN, Alice

Active
94 Church Street, CookstownBT80 8HX
Born June 1957
Director
Appointed 01 Aug 2020

QUINN, Briege Marie

Active
94 Church Street, CookstownBT80 8HX
Born May 1984
Director
Appointed 17 Dec 2025

MARRIOTT, Lesley Ann

Resigned
15b The Dales, Co.TyroneBT80 8EH
Secretary
Appointed 01 Apr 2005
Resigned 05 Nov 2025

MARSHALL, Mary Ursula

Resigned
10 Greenacres, Co TyroneBT80 8JS
Secretary
Appointed 09 Nov 1995
Resigned 01 Apr 2005

CREIGHTON, Phyllis Caroline

Resigned
37 Killymoon Street, Co Tyrone
Born August 1948
Director
Appointed 09 Nov 1995
Resigned 31 Mar 2015

EASTWOOD, Mairead

Resigned
Tullagh Road, CookstownBT80 8DF
Born March 1963
Director
Appointed 27 Mar 2017
Resigned 31 Jul 2020

FERRY, Florence

Resigned
1 Annahavil Road, Co TyroneBT71 4BU
Born March 1957
Director
Appointed 20 Oct 1998
Resigned 04 Dec 2000

GIBSON, Judith

Resigned
Cedar Ridge, DungannonBT71 6UD
Born July 1978
Director
Appointed 16 Jan 2019
Resigned 31 Jul 2020

GLASGOW, Lorna Victoria

Resigned
16 Tulnacross Road, Co TyroneBT80 9NH
Born October 1947
Director
Appointed 09 Nov 1995
Resigned 14 May 1999

HASSON, Sheila Margaret

Resigned
65a Fairhill Road, Co TyroneBT80 8DE
Born November 1946
Director
Appointed 17 Nov 1998
Resigned 11 Aug 2000

HUNTER, Barbara Izette

Resigned
183 Ballyronan Road, Co DerryBT45 6HZ
Born May 1959
Director
Appointed 09 Nov 1995
Resigned 01 Dec 1998

KEE, Julie

Resigned
42 Claggan Park, Co TyroneBT80 8RD
Born October 1956
Director
Appointed 20 Oct 1998
Resigned 04 Dec 2000

MARRIOTT, Lesley Ann

Resigned
15b The Dales, Co. TyroneBT80 8EH
Born February 1948
Director
Appointed 28 Oct 2003
Resigned 30 Oct 2025

MCGLONE, Ciara

Resigned
Knockadoo Road, MagherafeltBT45 7UE
Born January 1983
Director
Appointed 27 Mar 2017
Resigned 31 Jul 2020

MCKENNA, Frances Carmel

Resigned
Fairhill Road, CookstownBT80 8AG
Born July 1948
Director
Appointed 27 Mar 2017
Resigned 30 Jun 2019

QUINN, Briege Marie

Resigned
94 Church Street, CookstownBT80 8HX
Born April 1984
Director
Appointed 01 Aug 2020
Resigned 17 Dec 2025

RAFFERTY, Patricia Josephine

Resigned
88 Bancran Road, MagherafeltBT45 7DA
Born March 1953
Director
Appointed 20 Oct 1998
Resigned 16 Apr 2019

Persons with significant control

1

Causeway & Mid-Ulster Women's Aid Directors

Active
Old Coagh Road, CookstownBT80 8QG

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Resolution
26 August 2020
RESOLUTIONSResolutions
Miscellaneous
26 August 2020
MISCMISC
Change Of Name Notice
26 August 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Resolution
11 January 2018
RESOLUTIONSResolutions
Memorandum Articles
4 December 2017
MAMA
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 August 2013
MISCMISC
Resolution
29 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
29 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
26 January 2009
AC(NI)AC(NI)
Legacy
16 January 2009
371S(NI)371S(NI)
Legacy
16 January 2009
296(NI)296(NI)
Legacy
3 September 2008
295(NI)295(NI)
Legacy
5 December 2007
371S(NI)371S(NI)
Legacy
21 September 2007
AC(NI)AC(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
25 November 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 January 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 January 2006
402(NI)402(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
5 January 2006
AC(NI)AC(NI)
Legacy
7 December 2004
AC(NI)AC(NI)
Legacy
15 November 2004
371S(NI)371S(NI)
Legacy
27 November 2003
371S(NI)371S(NI)
Legacy
12 November 2003
296(NI)296(NI)
Legacy
10 November 2003
AC(NI)AC(NI)
Legacy
26 January 2003
371S(NI)371S(NI)
Legacy
11 November 2002
AC(NI)AC(NI)
Legacy
17 December 2001
371S(NI)371S(NI)
Legacy
4 December 2001
AC(NI)AC(NI)
Legacy
3 February 2001
296(NI)296(NI)
Legacy
5 January 2001
371S(NI)371S(NI)
Legacy
5 January 2001
296(NI)296(NI)
Legacy
5 January 2001
296(NI)296(NI)
Legacy
5 January 2001
296(NI)296(NI)
Legacy
30 August 2000
AC(NI)AC(NI)
Legacy
3 February 2000
371S(NI)371S(NI)
Legacy
4 November 1999
AC(NI)AC(NI)
Legacy
13 October 1999
296(NI)296(NI)
Legacy
13 October 1999
296(NI)296(NI)
Legacy
13 October 1999
296(NI)296(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
30 January 1999
296(NI)296(NI)
Legacy
29 October 1998
371S(NI)371S(NI)
Legacy
11 February 1998
371S(NI)371S(NI)
Legacy
13 September 1997
AC(NI)AC(NI)
Legacy
13 February 1997
295(NI)295(NI)
Legacy
13 February 1997
296(NI)296(NI)
Legacy
25 January 1997
371S(NI)371S(NI)
Legacy
8 August 1996
232(NI)232(NI)
Legacy
2 May 1996
296(NI)296(NI)
Legacy
29 April 1996
296(NI)296(NI)
Legacy
29 April 1996
296(NI)296(NI)
Legacy
29 April 1996
296(NI)296(NI)
Legacy
29 April 1996
296(NI)296(NI)
Legacy
29 April 1996
296(NI)296(NI)
Legacy
23 April 1996
40-5C(NI)40-5C(NI)
Legacy
23 April 1996
UDM+A(NI)UDM+A(NI)
Resolution
20 April 1996
RESOLUTIONSResolutions
Legacy
9 November 1995
MEM(NI)MEM(NI)
Legacy
9 November 1995
ARTS(NI)ARTS(NI)
Incorporation Company
9 November 1995
NEWINCIncorporation
Legacy
9 November 1995
G21(NI)G21(NI)
Legacy
9 November 1995
G23(NI)G23(NI)