Background WavePink WaveYellow Wave

CENTRE FOR CROSS-BORDER STUDIES (NI036854)

CENTRE FOR CROSS-BORDER STUDIES (NI036854) is an active UK company. incorporated on 2 September 1999. with registered office in 39 Abbey Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. CENTRE FOR CROSS-BORDER STUDIES has been registered for 26 years. Current directors include DAWE, Olwen Chartres, FABRE, Elodie Geraldine, FEENEY, Ryan and 8 others.

Company Number
NI036854
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 September 1999
Age
26 years
Address
Centre For Cross Borders Studies Lt, 39 Abbey Street, BT61 7EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
DAWE, Olwen Chartres, FABRE, Elodie Geraldine, FEENEY, Ryan, KILROY, Walt Eoin, MAHONEY, Laura, O'DONOGHUE, Aoife, Professor, OSBORNE, Peter, PAULI, Markus, Professor, QUINLIVAN, John, STERLING, David Robert, Sir, WEIR, Eileen
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR CROSS-BORDER STUDIES

CENTRE FOR CROSS-BORDER STUDIES is an active company incorporated on 2 September 1999 with the registered office located in 39 Abbey Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. CENTRE FOR CROSS-BORDER STUDIES was registered 26 years ago.(SIC: 72200)

Status

active

Active since 26 years ago

Company No

NI036854

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

Age

26 Years

Incorporated 2 September 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Centre For Cross Borders Studies Lt Armagh 39 Abbey Street, BT61 7EB,

Timeline

61 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CONNOLLY, Margaret Anne

Active
Finance Dept, BelfastBT7 1NN
Secretary
Appointed 02 Sept 1999

DAWE, Olwen Chartres

Active
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born December 1981
Director
Appointed 17 Oct 2022

FABRE, Elodie Geraldine

Active
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born April 1977
Director
Appointed 04 Oct 2021

FEENEY, Ryan

Active
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born November 1979
Director
Appointed 02 Sept 2024

KILROY, Walt Eoin

Active
Dublin City University, Dublin 9
Born August 1962
Director
Appointed 28 Jan 2019

MAHONEY, Laura

Active
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born September 1973
Director
Appointed 14 Jan 2025

O'DONOGHUE, Aoife, Professor

Active
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born July 1981
Director
Appointed 11 Nov 2025

OSBORNE, Peter

Active
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born June 1964
Director
Appointed 15 Jan 2021

PAULI, Markus, Professor

Active
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born April 1978
Director
Appointed 01 Jan 2025

QUINLIVAN, John

Active
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born April 1972
Director
Appointed 20 Jan 2025

STERLING, David Robert, Sir

Active
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born March 1958
Director
Appointed 01 Mar 2021

WEIR, Eileen

Active
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born January 1955
Director
Appointed 01 Jan 2025

ANDREWS, Harriet

Resigned
Loisin, Castlebellingham
Born March 1959
Director
Appointed 02 Sept 2000
Resigned 07 Apr 2004

BRYSON, Anna

Resigned
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born April 1976
Director
Appointed 03 Apr 2017
Resigned 28 Jan 2019

CAREY, Liam

Resigned
30 Glendoher Park
Born August 1928
Director
Appointed 02 Sept 1999
Resigned 18 Jan 2005

CONNOLLY, Eileen

Resigned
Dublin City University, IrelandD9
Born June 1953
Director
Appointed 18 Jan 2005
Resigned 06 Sept 2007

CURRAN, Michael

Resigned
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born March 1951
Director
Appointed 10 Dec 2015
Resigned 27 Apr 2019

DIAMOND, Dermot, Professor

Resigned
Corrstown, Co Dublin
Born September 1953
Director
Appointed 01 Mar 2007
Resigned 09 Jun 2011

DOYLE, John, Professsor

Resigned
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born June 1964
Director
Appointed 14 Dec 2020
Resigned 14 Jan 2025

DOYLE, John, Professsor

Resigned
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born June 1964
Director
Appointed 03 Oct 2013
Resigned 03 Mar 2017

FITZDUFF, Mari, Professor

Resigned
Drumenny Road, CookstownBT80 0HL
Born March 1947
Director
Appointed 02 Sept 1999
Resigned 06 Feb 2003

GARRY, John Anthony, Professor

Resigned
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born June 1969
Director
Appointed 01 Aug 2021
Resigned 02 Sept 2024

GIBSON, Chris

Resigned
Summerhill, KillinchyBT23 6UE
Born April 1940
Director
Appointed 02 Sept 1999
Resigned 09 Jun 2011

GUINNESS, Clare

Resigned
Broomhill Lane, BelfastBT9 5LB
Born May 1975
Director
Appointed 14 Dec 2020
Resigned 13 Jun 2022

HAYWARD, Katy

Resigned
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born March 1977
Director
Appointed 25 Oct 2012
Resigned 01 Nov 2021

HOLMES, Trevor

Resigned
Glasnevin, Dublin 9
Born March 1961
Director
Appointed 05 Jul 2015
Resigned 14 Sept 2020

JAY, Richard

Resigned
18 Ashley AvenueBT9 7BT
Born December 1946
Director
Appointed 02 Sept 1999
Resigned 11 Sept 2008

JOHNSTON, Helen Louise

Resigned
2 Griffeen Glen Dale, Co Dublin
Born September 1959
Director
Appointed 01 Mar 2007
Resigned 13 Dec 2021

JOHNSTON, Stevie

Resigned
10 Fitzwilliam Ave, N IrelandBT7 2HJ
Born September 1960
Director
Appointed 18 Jan 2005
Resigned 11 Sept 2008

KENNEDY, Anthony

Resigned
2 Glenside, BelfastBT6 9QQ
Born April 1948
Director
Appointed 01 Dec 2008
Resigned 05 Jan 2021

KEOGH, Daire, Professor

Resigned
Centre For Cross Borders Studies Lt, 39 Abbey StreetBT61 7EB
Born July 1964
Director
Appointed 03 Oct 2013
Resigned 03 Apr 2017

KINGHAN ANDREWS, Harriet

Resigned
Loisin Drumleck Road, Co Louth
Born March 1959
Director
Appointed 29 Feb 2000
Resigned 07 Apr 2004

MANNING, Maurice, Dr

Resigned
Haddingtom Place, Dublin
Born June 1943
Director
Appointed 13 Sept 2014
Resigned 13 Sept 2014

MANNING, Maurice, Dr

Resigned
Haddington Place, Dublin
Born June 1943
Director
Appointed 10 Oct 2013
Resigned 31 Aug 2025

MCDONAGH, Philip Alexander

Resigned
Downshire Road, BelfastBT6 9JL
Born May 1947
Director
Appointed 09 Jan 2017
Resigned 31 Aug 2025

Persons with significant control

2

Glanevin, Dublin 9

Nature of Control

Significant influence or control
Notified 01 Aug 2016
University Road, BelfastBT7 1NN

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Statement Of Companys Objects
24 July 2015
CC04CC04
Resolution
24 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2010
AR01AR01
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Legacy
30 September 2009
296(NI)296(NI)
Legacy
30 March 2009
296(NI)296(NI)
Legacy
12 March 2009
AC(NI)AC(NI)
Legacy
5 March 2009
296(NI)296(NI)
Legacy
5 March 2009
296(NI)296(NI)
Legacy
15 May 2008
AC(NI)AC(NI)
Legacy
15 November 2007
371S(NI)371S(NI)
Legacy
15 November 2007
296(NI)296(NI)
Legacy
15 November 2007
296(NI)296(NI)
Legacy
30 May 2007
AC(NI)AC(NI)
Legacy
24 October 2006
371S(NI)371S(NI)
Legacy
24 October 2006
296(NI)296(NI)
Legacy
31 May 2006
AC(NI)AC(NI)
Legacy
9 January 2006
371S(NI)371S(NI)
Legacy
7 May 2005
AC(NI)AC(NI)
Legacy
18 February 2005
371S(NI)371S(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
10 June 2004
AC(NI)AC(NI)
Legacy
3 December 2003
371S(NI)371S(NI)
Legacy
3 December 2003
371S(NI)371S(NI)
Legacy
3 December 2003
371S(NI)371S(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
10 June 2003
AC(NI)AC(NI)
Legacy
21 May 2002
AC(NI)AC(NI)
Legacy
5 June 2001
AC(NI)AC(NI)
Legacy
6 September 2000
371S(NI)371S(NI)
Legacy
8 October 1999
233(NI)233(NI)
Miscellaneous
2 September 1999
MISCMISC
Legacy
2 September 1999
MEM(NI)MEM(NI)
Legacy
2 September 1999
ARTS(NI)ARTS(NI)
Legacy
2 September 1999
G23(NI)G23(NI)
Legacy
2 September 1999
G21(NI)G21(NI)
Legacy
2 September 1999
40-5A(NI)40-5A(NI)