Background WavePink WaveYellow Wave

COMMUNITY DIALOGUE (NI036838)

COMMUNITY DIALOGUE (NI036838) is an active UK company. incorporated on 31 August 1999. with registered office in Derry/London Derry. The company operates in the Education sector, engaged in other education n.e.c.. COMMUNITY DIALOGUE has been registered for 26 years. Current directors include CHAPMAN, Mark, CRAIG, Margaret Elizabeth, HETHERINGTON, Maureen Jacqueline and 4 others.

Company Number
NI036838
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 August 1999
Age
26 years
Address
4 4 Limavady Road, Derry/London Derry, BT47 6JY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHAPMAN, Mark, CRAIG, Margaret Elizabeth, HETHERINGTON, Maureen Jacqueline, HUDSON, Christopher Anthony, Rev, MCCANN, Neil Patrick, MOFFETT, Carolyn Anne, O'REGAN, Sinead
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY DIALOGUE

COMMUNITY DIALOGUE is an active company incorporated on 31 August 1999 with the registered office located in Derry/London Derry. The company operates in the Education sector, specifically engaged in other education n.e.c.. COMMUNITY DIALOGUE was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

NI036838

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

Age

26 Years

Incorporated 31 August 1999

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

POLITICAL EDUCATION RESEARCH GROUP
From: 31 August 1999To: 21 December 2010
Contact
Address

4 4 Limavady Road Waterside Derry/London Derry, BT47 6JY,

Previous Addresses

Duncairn Centre for Culture and Arts Duncairn Complex Duncairn Avenue Belfast BT14 6BP
From: 30 April 2014To: 29 January 2024
Ncm House 218 York Street Belfast Ncm House 218 York Street Belfast BT15 1GY Northern Ireland
From: 5 September 2013To: 30 April 2014
Linc Resource Centre 218 York Street Belfast BT15 1GY
From: 20 December 2010To: 5 September 2013
373 Springfield Road Belfast BT12 7DG
From: 31 August 1999To: 20 December 2010
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Aug 18
Director Joined
Dec 19
Director Left
Apr 21
Director Joined
Mar 23
Director Joined
Jul 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HUDSON, Christopher Anthony, Rev

Active
4 Limavady Road, Derry/London DerryBT47 6JY
Secretary
Appointed 31 Mar 2021

CHAPMAN, Mark

Active
4 Limavady Road, Derry/London DerryBT47 6JY
Born February 1959
Director
Appointed 04 Jul 2002

CRAIG, Margaret Elizabeth

Active
4 Limavady Road, Derry/London DerryBT47 6JY
Born September 1986
Director
Appointed 17 Apr 2013

HETHERINGTON, Maureen Jacqueline

Active
4 Limavady Road, Derry/London DerryBT47 6JY
Born April 1956
Director
Appointed 15 Aug 2012

HUDSON, Christopher Anthony, Rev

Active
4 Limavady Road, Derry/London DerryBT47 6JY
Born May 1945
Director
Appointed 09 Jul 2014

MCCANN, Neil Patrick

Active
4 Limavady Road, Derry/London DerryBT47 6JY
Born March 1956
Director
Appointed 07 Mar 2023

MOFFETT, Carolyn Anne

Active
4 Limavady Road, Derry/London DerryBT47 6JY
Born December 1954
Director
Appointed 20 Sept 2007

O'REGAN, Sinead

Active
4 Limavady Road, Derry/London DerryBT47 6JY
Born June 1971
Director
Appointed 20 Sept 2007

CRAIG, Margaret Elizabeth

Resigned
Duncairn Complex, BelfastBT14 6BP
Secretary
Appointed 17 Oct 2018
Resigned 31 Mar 2021

CULLEN, Theresa

Resigned
13a Ballymather Road, CrumlinBT29 4UL
Secretary
Appointed 17 Oct 2006
Resigned 17 Sept 2007

ESPIE, Eddie

Resigned
18 Coolnafranky ParkBT80 8PN
Secretary
Appointed 18 Oct 2005
Resigned 17 Oct 2006

LAVERTY, Bernie

Resigned
6 Weston DriveBT9 7JF
Secretary
Appointed 10 May 2005
Resigned 18 Oct 2005

MCDONNELL, Gerry

Resigned
16 Glendowan Avenue, Co AntrimBT17 OXG
Secretary
Appointed 31 Aug 1999
Resigned 10 Jun 2005

WOLF, Kathy

Resigned
Duncairn Complex, BelfastBT14 6BP
Secretary
Appointed 17 Sept 2007
Resigned 19 Apr 2018

ANN CARR, Catherine

Resigned
4 Limavady Road, Derry/London DerryBT47 6JY
Born August 1952
Director
Appointed 20 Jul 2024
Resigned 09 Oct 2025

BROWN, Jean Elizabeth

Resigned
17 Donegore GardensBT11 8NA
Born May 1950
Director
Appointed 20 Sept 2004
Resigned 30 Aug 2007

CAMPTON, David Andrew, Rev

Resigned
7 Eileen GardensBT9 6FW
Born July 1965
Director
Appointed 04 Jul 2002
Resigned 06 Jul 2004

CARR, Anne

Resigned
8 Beechfield ParkBT33 0BD
Born August 1952
Director
Appointed 30 Jun 2000
Resigned 07 Aug 2001

CARR, Catherine Ann

Resigned
23 Newton ParkBT8 6LL
Born August 1952
Director
Appointed 20 Sept 2007
Resigned 31 Mar 2009

CARROLL, Ernest Maxwell

Resigned
47 Ranfurly CrescentBT71 6PH
Born July 1926
Director
Appointed 06 Jul 2004
Resigned 27 Apr 2006

CARROLL, Ernest

Resigned
47 Ranfurlly CrescentBT716PH
Born July 1924
Director
Appointed 07 Aug 2001
Resigned 26 Feb 2002

CHRISTIAN, Noreen Patricia

Resigned
Currach Community, BelfastBT13 3FB
Born March 1937
Director
Appointed 31 Aug 1999
Resigned 01 Jul 2003

CULLEN, Theresa

Resigned
16 Muskett Park, BelfastBT8 8QR
Born April 1960
Director
Appointed 07 Aug 2001
Resigned 26 Nov 2002

GICHUKE, Esmee

Resigned
10 Wood Lane, CraigavonBT66 7EJ
Born December 1935
Director
Appointed 17 Oct 2006
Resigned 09 Jun 2008

GICHUKE, Esmee

Resigned
10 Wood Lane, CraigavonBT66 7EJ
Born December 1935
Director
Appointed 17 Oct 2006
Resigned 23 Mar 2009

HAMILTON, Patricia

Resigned
19 Drumman Heights, County ArmaghBT61 9SJ
Born August 1954
Director
Appointed 01 Jul 2003
Resigned 06 Jul 2004

HINDS, Bronnagh Anne

Resigned
23 Rugby RoadBT7 1PT
Born July 1951
Director
Appointed 31 Aug 1999
Resigned 07 Aug 2001

HOLLOWAY, David B H, Dr

Resigned
2 Beaufort CrescentBT8 7UA
Born August 1964
Director
Appointed 31 Aug 1999
Resigned 07 Aug 2001

KIRBY, Anthony John

Resigned
Duncairn Complex, BelfastBT14 6BP
Born June 1954
Director
Appointed 19 Jun 2013
Resigned 07 May 2015

LAVERY, Bernie

Resigned
8 Old Mill Heights, HillsboroughBT26 6RF
Born February 1969
Director
Appointed 27 Jun 2000
Resigned 20 Sept 2007

LAVERY, Mary

Resigned
32 Ross RoadBT12 4JD
Born April 1952
Director
Appointed 28 Jul 2000
Resigned 07 Aug 2001

LOUGHRAN, John

Resigned
290 Antrim RoadBT15 5AA
Born October 1972
Director
Appointed 31 Aug 1999
Resigned 10 Jun 2005

LUNDY, Carol Mary

Resigned
Duncairn Complex, BelfastBT14 6BP
Born November 1960
Director
Appointed 03 Dec 2008
Resigned 17 Apr 2021

MACDOMHNAILL, Gearoid

Resigned
16 Glendowan Avenue, County AntrimBT17 0XG
Born November 1950
Director
Appointed 06 Jul 2004
Resigned 10 Jun 2005

MACKIN, Michaela

Resigned
38 Cedar AvenueBT15 5AS
Born June 1971
Director
Appointed 29 Jun 2000
Resigned 25 Feb 2003
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 September 2011
AR01AR01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Memorandum Articles
11 January 2011
MEM/ARTSMEM/ARTS
Resolution
11 January 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 November 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 January 2010
AR01AR01
Legacy
20 August 2009
296(NI)296(NI)
Legacy
20 August 2009
296(NI)296(NI)
Legacy
20 August 2009
296(NI)296(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
27 November 2008
AC(NI)AC(NI)
Legacy
17 October 2008
296(NI)296(NI)
Legacy
6 October 2008
371S(NI)371S(NI)
Legacy
2 January 2008
296(NI)296(NI)
Legacy
2 January 2008
296(NI)296(NI)
Legacy
2 January 2008
296(NI)296(NI)
Legacy
28 November 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
16 November 2007
296(NI)296(NI)
Legacy
2 October 2007
AC(NI)AC(NI)
Legacy
5 September 2007
371S(NI)371S(NI)
Legacy
5 September 2007
296(NI)296(NI)
Legacy
5 September 2007
296(NI)296(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
13 February 2007
296(NI)296(NI)
Legacy
7 February 2007
296(NI)296(NI)
Legacy
7 February 2007
296(NI)296(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
21 November 2006
AC(NI)AC(NI)
Legacy
27 September 2006
371S(NI)371S(NI)
Legacy
7 April 2006
296(NI)296(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
3 December 2005
296(NI)296(NI)
Legacy
28 November 2005
AC(NI)AC(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
20 September 2005
296(NI)296(NI)
Legacy
20 September 2005
296(NI)296(NI)
Legacy
20 September 2005
296(NI)296(NI)
Legacy
20 September 2005
296(NI)296(NI)
Legacy
18 September 2005
371S(NI)371S(NI)
Legacy
21 September 2004
296(NI)296(NI)
Legacy
16 September 2004
371S(NI)371S(NI)
Legacy
14 September 2004
AC(NI)AC(NI)
Legacy
14 September 2004
296(NI)296(NI)
Legacy
14 September 2004
296(NI)296(NI)
Legacy
26 September 2003
371S(NI)371S(NI)
Legacy
22 September 2003
296(NI)296(NI)
Legacy
22 September 2003
296(NI)296(NI)
Legacy
22 July 2003
AC(NI)AC(NI)
Legacy
31 March 2003
296(NI)296(NI)
Legacy
31 March 2003
296(NI)296(NI)
Legacy
31 March 2003
296(NI)296(NI)
Legacy
10 December 2002
296(NI)296(NI)
Legacy
10 September 2002
296(NI)296(NI)
Legacy
9 September 2002
371S(NI)371S(NI)
Legacy
9 September 2002
296(NI)296(NI)
Legacy
9 September 2002
296(NI)296(NI)
Legacy
7 August 2002
AC(NI)AC(NI)
Legacy
10 June 2002
296(NI)296(NI)
Legacy
29 April 2002
296(NI)296(NI)
Legacy
21 April 2002
296(NI)296(NI)
Legacy
25 February 2002
296(NI)296(NI)
Legacy
25 February 2002
296(NI)296(NI)
Legacy
25 February 2002
296(NI)296(NI)
Legacy
25 February 2002
296(NI)296(NI)
Legacy
25 February 2002
296(NI)296(NI)
Legacy
25 February 2002
296(NI)296(NI)
Legacy
18 January 2002
296(NI)296(NI)
Legacy
18 January 2002
296(NI)296(NI)
Legacy
18 January 2002
296(NI)296(NI)
Legacy
15 October 2001
296(NI)296(NI)
Legacy
8 October 2001
371S(NI)371S(NI)
Legacy
23 August 2001
AC(NI)AC(NI)
Legacy
8 November 2000
371S(NI)371S(NI)
Legacy
10 August 2000
296(NI)296(NI)
Legacy
10 August 2000
296(NI)296(NI)
Legacy
10 August 2000
296(NI)296(NI)
Legacy
10 August 2000
296(NI)296(NI)
Legacy
10 August 2000
296(NI)296(NI)
Legacy
6 June 2000
AC(NI)AC(NI)
Legacy
1 December 1999
233(NI)233(NI)
Legacy
31 August 1999
MEM(NI)MEM(NI)
Legacy
31 August 1999
ARTS(NI)ARTS(NI)
Legacy
31 August 1999
G21(NI)G21(NI)
Legacy
31 August 1999
G23(NI)G23(NI)
Legacy
31 August 1999
40-5A(NI)40-5A(NI)