Background WavePink WaveYellow Wave

WOMEN'S AID ARMAGH DOWN LTD (NI030774)

WOMEN'S AID ARMAGH DOWN LTD (NI030774) is an active UK company. incorporated on 29 April 1996. with registered office in Newry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WOMEN'S AID ARMAGH DOWN LTD has been registered for 29 years. Current directors include BASKETFIELD, Najla, CAMPBELL, Louise Mary, ERVINE, Kate Elizabeth and 7 others.

Company Number
NI030774
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 1996
Age
29 years
Address
7 Downshire Place, Newry, BT34 1DZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BASKETFIELD, Najla, CAMPBELL, Louise Mary, ERVINE, Kate Elizabeth, GOLLOGLY, Majella, HENRY, Sarah Louise, LAROCHE, Jules, MAGOOKIN, Cheryl Margaret, MCAVOY, Tracy, MCCREEVY, Gail, O' MAOLAIN, Niamh
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN'S AID ARMAGH DOWN LTD

WOMEN'S AID ARMAGH DOWN LTD is an active company incorporated on 29 April 1996 with the registered office located in Newry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WOMEN'S AID ARMAGH DOWN LTD was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

NI030774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 29 April 1996

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 24 December 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

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

NEWRY WOMEN'S AID
From: 29 April 1996To: 7 November 2013
Contact
Address

7 Downshire Place Newry, BT34 1DZ,

Previous Addresses

7 Downshire Place Newry Co. Down
From: 29 April 1996To: 18 December 2019
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
May 17
Director Left
Oct 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

MCAVOY, Tracy

Active
Downshire Place, NewryBT34 1DZ
Secretary
Appointed 03 Mar 2026

BASKETFIELD, Najla

Active
Downshire Place, NewryBT34 1DZ
Born September 1963
Director
Appointed 28 May 2019

CAMPBELL, Louise Mary

Active
Downshire Place, NewryBT34 1DZ
Born December 1981
Director
Appointed 12 May 2024

ERVINE, Kate Elizabeth

Active
Downshire Place, NewryBT34 1DZ
Born December 1982
Director
Appointed 12 Mar 2024

GOLLOGLY, Majella

Active
Downshire Place, NewryBT34 1DZ
Born July 1966
Director
Appointed 20 Oct 2020

HENRY, Sarah Louise

Active
Downshire Place, NewryBT34 1DZ
Born April 1983
Director
Appointed 28 May 2019

LAROCHE, Jules

Active
Downshire Place, NewryBT34 1DZ
Born July 1979
Director
Appointed 12 Mar 2024

MAGOOKIN, Cheryl Margaret

Active
Downshire Place, NewryBT34 1DZ
Born March 1976
Director
Appointed 12 Mar 2024

MCAVOY, Tracy

Active
Downshire Place, NewryBT34 1DZ
Born November 1972
Director
Appointed 12 Mar 2024

MCCREEVY, Gail

Active
Downshire Place, NewryBT34 1DZ
Born June 1975
Director
Appointed 12 Mar 2024

O' MAOLAIN, Niamh

Active
Downshire Place, NewryBT34 1DZ
Born July 1988
Director
Appointed 28 May 2019

CURRAN, Claire

Resigned
7 Downshire Place, Co. Down
Secretary
Appointed 09 Apr 2013
Resigned 17 May 2016

LARKIN, Mary

Resigned
Downshire Place, NewryBT34 1DZ
Secretary
Appointed 17 May 2016
Resigned 03 Feb 2026

MCMACHON, Margaret

Resigned
19 Grinamlough Road, Co DownBT34 2PY
Secretary
Appointed 11 May 2005
Resigned 09 Apr 2013

MCMAHON, Margaret

Resigned
19 Grinanlough Road, Co DownBT34 2PY
Secretary
Appointed 04 Apr 2005
Resigned 09 Apr 2013

BAXTER, Majella

Resigned
1a Killowen Terrace, NewryBT34 3ER
Born January 1955
Director
Appointed 11 Dec 1998
Resigned 30 Apr 2001

BLAKELY, Deirdre

Resigned
79 Chapel Road, NewryBT35 8JZ
Born May 1956
Director
Appointed 01 Feb 2003
Resigned 01 Sept 2005

BLANEY, Anne Marie

Resigned
34 Hawthorn Hill, NewryBT35 8DE
Born January 1968
Director
Appointed 29 Apr 1996
Resigned 11 Dec 1998

CRANNEY, Helen

Resigned
7 Downshire Place, Co. Down
Born November 1978
Director
Appointed 09 Apr 2013
Resigned 23 Feb 2016

CRANNEY, Helen

Resigned
5 Millvale Mews, NewryBT35 7NP
Born November 1978
Director
Appointed 31 Oct 2008
Resigned 27 Nov 2009

CULLY, Marian

Resigned
3 Fairlawns Way, NewryBT35 6LL
Born October 1954
Director
Appointed 29 Apr 1996
Resigned 11 Dec 1998

CURRAN, Claire

Resigned
Downshire Place, NewryBT34 1DZ
Born May 1963
Director
Appointed 09 Apr 2013
Resigned 03 Feb 2026

DALY, Helena

Resigned
7 Downshire Place, Co. Down
Born January 1945
Director
Appointed 10 Mar 2015
Resigned 26 Sept 2018

LARKIN, Mary

Resigned
Downshire Place, NewryBT34 1DZ
Born March 1966
Director
Appointed 27 Nov 2009
Resigned 03 Feb 2026

LIDDY, Anne

Resigned
14 St Alphonsus Villas, Co Louth
Born September 1946
Director
Appointed 11 Dec 1998
Resigned 28 Jun 2000

MANSFIELD, Helen

Resigned
Downshire Place, NewryBT34 1DZ
Born August 1951
Director
Appointed 15 Nov 2016
Resigned 30 Mar 2021

MARMION, Emma

Resigned
Downshire Place, NewryBT34 1DZ
Born January 1980
Director
Appointed 27 Jan 2015
Resigned 30 Mar 2021

MC GUILL, Una

Resigned
118 Doolarsy Avenue, Dundalk
Born November 1956
Director
Appointed 29 Apr 1996
Resigned 15 Apr 2000

MC MAHON, Margaret

Resigned
7 Downshire Place, Co. Down
Born October 1949
Director
Appointed 09 Apr 2013
Resigned 27 Jan 2015

MCDONNELL, Rosemarie

Resigned
Bonds Road, Newry
Born October 1958
Director
Appointed 06 Feb 2004
Resigned 09 Jun 2008

MCDONNELL, Rosemarie

Resigned
Field View House, SilverbridgeBT35 9PE
Born October 1958
Director
Appointed 01 Feb 2004
Resigned 31 Oct 2008

MCGUINESS, Bernadette

Resigned
Downshire Place, NewryBT34 1DZ
Born April 1964
Director
Appointed 20 Oct 2020
Resigned 25 Mar 2024

OWENS, Rachel

Resigned
Kilbroney Park, Co. Down
Born November 1956
Director
Appointed 29 Apr 1996
Resigned 12 Dec 2004
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Resolution
25 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
14 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Small
14 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Accounts With Accounts Type Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Appoint Person Director Company With Name
24 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2009
AAAnnual Accounts
Legacy
18 August 2009
371S(NI)371S(NI)
Legacy
18 August 2009
296(NI)296(NI)
Legacy
17 October 2008
AC(NI)AC(NI)
Legacy
11 July 2008
371S(NI)371S(NI)
Legacy
10 December 2007
AC(NI)AC(NI)
Legacy
16 August 2007
371SR(NI)371SR(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
11 October 2006
371S(NI)371S(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Legacy
29 January 2006
296(NI)296(NI)
Legacy
17 October 2005
371S(NI)371S(NI)
Legacy
8 October 2005
296(NI)296(NI)
Legacy
23 September 2005
296(NI)296(NI)
Legacy
26 July 2005
296(NI)296(NI)
Legacy
10 February 2005
AC(NI)AC(NI)
Legacy
14 September 2004
371S(NI)371S(NI)
Legacy
18 August 2004
296(NI)296(NI)
Legacy
5 January 2004
AC(NI)AC(NI)
Legacy
2 June 2003
371S(NI)371S(NI)
Legacy
30 January 2003
AC(NI)AC(NI)
Legacy
3 August 2002
371S(NI)371S(NI)
Legacy
30 November 2001
AC(NI)AC(NI)
Legacy
10 July 2001
371S(NI)371S(NI)
Legacy
26 January 2001
AC(NI)AC(NI)
Legacy
9 August 2000
371S(NI)371S(NI)
Legacy
9 August 2000
296(NI)296(NI)
Legacy
21 December 1999
AC(NI)AC(NI)
Legacy
1 August 1999
296(NI)296(NI)
Legacy
1 August 1999
296(NI)296(NI)
Legacy
1 August 1999
296(NI)296(NI)
Legacy
1 August 1999
296(NI)296(NI)
Legacy
2 June 1999
371S(NI)371S(NI)
Legacy
25 November 1998
AC(NI)AC(NI)
Legacy
24 September 1998
371S(NI)371S(NI)
Legacy
11 September 1998
296(NI)296(NI)
Legacy
11 September 1998
296(NI)296(NI)
Legacy
27 August 1998
233(NI)233(NI)
Legacy
5 May 1998
371S(NI)371S(NI)
Legacy
12 February 1998
AC(NI)AC(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
25 January 1997
296(NI)296(NI)
Legacy
25 January 1997
296(NI)296(NI)
Legacy
25 January 1997
296(NI)296(NI)
Miscellaneous
29 April 1996
MISCMISC
Legacy
29 April 1996
MEM(NI)MEM(NI)
Legacy
29 April 1996
ARTS(NI)ARTS(NI)
Legacy
29 April 1996
G23(NI)G23(NI)
Legacy
29 April 1996
G21(NI)G21(NI)
Legacy
29 April 1996
40-5A(NI)40-5A(NI)