Background WavePink WaveYellow Wave

NORTH-WEST COMMUNITY NETWORK- THE (NI039778)

NORTH-WEST COMMUNITY NETWORK- THE (NI039778) is an active UK company. incorporated on 4 December 2000. with registered office in Londonderry. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NORTH-WEST COMMUNITY NETWORK- THE has been registered for 25 years. Current directors include BRAY, Patricia Rose, BROWNING, Eliza, MCANENNY, Donna and 2 others.

Company Number
NI039778
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 December 2000
Age
25 years
Address
St Columb's Hall, Londonderry, BT48 6EG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRAY, Patricia Rose, BROWNING, Eliza, MCANENNY, Donna, MCCARTNEY, Martin, SCALLY, Mary
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH-WEST COMMUNITY NETWORK- THE

NORTH-WEST COMMUNITY NETWORK- THE is an active company incorporated on 4 December 2000 with the registered office located in Londonderry. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NORTH-WEST COMMUNITY NETWORK- THE was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

NI039778

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

Age

25 Years

Incorporated 4 December 2000

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 11 November 2025 (5 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

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

St Columb's Hall Orchard Street Londonderry, BT48 6EG,

Previous Addresses

, 8-14 Bishop Street, Londonderry, BT48 6PW
From: 3 December 2014To: 3 December 2014
, 12-14 the Diamond, Londonderry, BT48 6HW
From: 25 January 2012To: 3 December 2014
, 10 - 12, Bishop Street, Derry, Co. Derry, BT48 6PW, Northern Ireland
From: 22 December 2009To: 25 January 2012
, 23 Bishop Street, Derry-Londonderry, BT48 6PR
From: 2 April 2026To: 22 December 2009
8-14 Bishop Street Londonderry BT48 6PW
From: 4 December 2000To: 2 April 2026
Timeline

58 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 10
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Nov 19
New Owner
Dec 19
Director Left
Oct 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Mar 25
Director Left
May 25
New Owner
May 25
Director Left
Aug 25
0
Funding
53
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCLAUGHLIN, Roisin

Active
Bishop Street, LondonderryBT48 6PW
Secretary
Appointed 16 Apr 2018

BRAY, Patricia Rose

Active
Gleneagles, LondonderryBT48 7TF
Born March 1952
Director
Appointed 21 Jul 2015

BROWNING, Eliza

Active
Orchard Street, LondonderryBT48 6EG
Born May 1989
Director
Appointed 04 Sept 2023

MCANENNY, Donna

Active
Lisdoo Road, StrabaneBT82 9RQ
Born November 1982
Director
Appointed 14 Mar 2018

MCCARTNEY, Martin

Active
Enagh Crescent, DerryBT47 6UG
Born April 1951
Director
Appointed 15 Nov 2019

SCALLY, Mary

Active
Deanfield, LondonderryBT47 6HY
Born June 1946
Director
Appointed 05 Apr 2019

BARTON, Colm Eugene

Resigned
9 Brandywell Ave, DerryBT48 9HZ
Secretary
Appointed 21 Nov 2007
Resigned 31 Mar 2010

DEVINE, Colin John

Resigned
Bishop Street, LondonderryBT48 6PW
Secretary
Appointed 25 Sept 2014
Resigned 31 Jan 2018

KAVANAGH, Paul

Resigned
91 Lisfannon Park, DerryBT48 9AV
Secretary
Appointed 06 Jul 2005
Resigned 30 May 2007

LYNCH, Mary

Resigned
10 Carmoney Park, LondonderryBT47 3JN
Secretary
Appointed 04 Dec 2000
Resigned 20 Jun 2005

ARBUCKLE, Laurence

Resigned
261 Kylemore ParkBT48 0RR
Born April 1956
Director
Appointed 04 Dec 2000
Resigned 30 Oct 2001

BAKER, Eamon

Resigned
37 Demesne Avenue, Londonderry
Born May 1951
Director
Appointed 21 Nov 2007
Resigned 13 Oct 2016

BOYLE, Darren

Resigned
47 Briarhill, DerryBT47 3DE
Born January 1972
Director
Appointed 04 May 2006
Resigned 14 Nov 2008

BROWN, Marie

Resigned
Belvoir Park, LondonderryBT48 8PQ
Born November 1958
Director
Appointed 26 Mar 2014
Resigned 08 Jul 2016

CAMPBELL, Mary Stephanie

Resigned
24 Carnhill, DerryBT48 8BA
Born November 1960
Director
Appointed 19 Nov 2002
Resigned 19 Nov 2002

CLIFFORD, Kate

Resigned
Ballynagan Road, Maghera
Born July 1971
Director
Appointed 21 Jul 2015
Resigned 27 Sept 2017

COLLINS, Maureen

Resigned
271 Lecky RoadBT48 6NP
Born September 1969
Director
Appointed 04 May 2006
Resigned 30 May 2007

COLLINS, Pauline Ann

Resigned
22 Aranmore AvenueBT48 9TS
Born February 1970
Director
Appointed 19 Nov 2002
Resigned 23 Aug 2004

CONDREN, William Joseph Damian

Resigned
44 St Camile's Park, Co DerryBT47 3DH
Born September 1952
Director
Appointed 04 Dec 2000
Resigned 30 Oct 2001

CRILLY, Nuala

Resigned
Bishop Street, LondonderryBT48 6PW
Born May 1964
Director
Appointed 04 Sept 2023
Resigned 08 May 2025

DEANE, Eamonn

Resigned
63 Marlborough StBT48 9AX
Born September 1943
Director
Appointed 21 Nov 2007
Resigned 18 Oct 2016

DEANE, Gerard

Resigned
Aileach Valley, Bridgend
Born April 1973
Director
Appointed 11 Dec 2012
Resigned 12 Mar 2015

DOUGHERTY, Brian John Charles

Resigned
20 Pine WestBT47
Born August 1968
Director
Appointed 04 Dec 2000
Resigned 19 Nov 2002

DUNCAN, William

Resigned
25 Colehill Park, Lifford
Born November 1938
Director
Appointed 21 Nov 2007
Resigned 10 Jul 2013

FEENEY, Betty

Resigned
8 Whitehouse Park, DerryBT48 0QD
Born November 1950
Director
Appointed 04 Dec 2000
Resigned 30 Oct 2001

FOLEY, Allison

Resigned
Clarendon Street, DerryBT48 7ET
Born June 1973
Director
Appointed 01 Dec 2011
Resigned 29 Apr 2014

GALLEN, Lorraine

Resigned
Floor, Londonderry
Born May 1970
Director
Appointed 01 Dec 2011
Resigned 22 Jul 2014

GREEN, Oliver

Resigned
65 Galliagh ParkBT48 8DE
Born July 1964
Director
Appointed 04 May 2006
Resigned 14 Apr 2014

GREER, Diane Elizabeth

Resigned
Magazine Studios, Derry-Londonderry
Born September 1957
Director
Appointed 11 Dec 2012
Resigned 23 Sept 2014

HEANEY, Colleen Josephine

Resigned
8 Glenview StreetBT48 0DZ
Born June 1974
Director
Appointed 13 Dec 2001
Resigned 19 Nov 2002

HEANEY, Séamas

Resigned
Central Drive, Derry
Born August 1951
Director
Appointed 31 Mar 2010
Resigned 04 Mar 2016

HEGARTY, Patricia Mary Perpetua

Resigned
Dundrean, Co. Donegal
Born March 1960
Director
Appointed 28 Mar 2002
Resigned 19 Nov 2002

HETHERINGTON, Maureen Jacqueline

Resigned
6 Gortycavan Road, LondonderryBT51 4LT
Born April 1956
Director
Appointed 13 Dec 2001
Resigned 19 Nov 2002

HOLOHAN, Eleanor Angela

Resigned
Drumboe Lr, Stranorlar
Born April 1948
Director
Appointed 01 Dec 2011
Resigned 29 Jan 2013

JOHNSTON, Emma Louise

Resigned
Canterbury Park, LondonderryBT47 6DU
Born March 1981
Director
Appointed 24 Jun 2016
Resigned 10 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Donna Mcanenny

Active
Orchard Street, LondonderryBT48 6EG
Born November 1982

Nature of Control

Significant influence or control
Notified 21 Feb 2025

Mr Liam Milligan

Ceased
Bishop Street, LondonderryBT48 6PW
Born December 1961

Nature of Control

Significant influence or control as trust
Notified 15 Nov 2019
Ceased 21 Feb 2025

Mr Eamon O'Kane

Ceased
Bishop Street, LondonderryBT48 6PW
Born November 1970

Nature of Control

Significant influence or control as trust
Notified 22 Nov 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

178

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Statement Of Companys Objects
15 October 2025
CC04CC04
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 July 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Memorandum Articles
17 January 2014
MEM/ARTSMEM/ARTS
Resolution
10 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
10 January 2014
CC04CC04
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Legacy
9 April 2009
296(NI)296(NI)
Legacy
27 March 2009
296(NI)296(NI)
Legacy
12 March 2009
296(NI)296(NI)
Legacy
12 March 2009
296(NI)296(NI)
Legacy
12 March 2009
296(NI)296(NI)
Legacy
27 February 2009
296(NI)296(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
8 February 2008
AC(NI)AC(NI)
Legacy
27 February 2007
371S(NI)371S(NI)
Legacy
27 February 2007
296(NI)296(NI)
Legacy
27 February 2007
296(NI)296(NI)
Legacy
27 February 2007
296(NI)296(NI)
Legacy
27 February 2007
296(NI)296(NI)
Legacy
6 February 2007
AC(NI)AC(NI)
Legacy
24 March 2006
295(NI)295(NI)
Legacy
6 March 2006
AC(NI)AC(NI)
Legacy
12 January 2006
371S(NI)371S(NI)
Legacy
27 July 2005
296(NI)296(NI)
Legacy
14 April 2005
AC(NI)AC(NI)
Legacy
24 May 2004
AC(NI)AC(NI)
Legacy
16 April 2004
371S(NI)371S(NI)
Legacy
10 February 2003
371S(NI)371S(NI)
Legacy
6 February 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
30 January 2003
296(NI)296(NI)
Legacy
9 October 2002
AC(NI)AC(NI)
Legacy
17 April 2002
295(NI)295(NI)
Legacy
17 April 2002
371S(NI)371S(NI)
Legacy
17 April 2002
296(NI)296(NI)
Legacy
17 April 2002
296(NI)296(NI)
Legacy
17 April 2002
296(NI)296(NI)
Legacy
17 April 2002
296(NI)296(NI)
Legacy
17 April 2002
296(NI)296(NI)
Legacy
17 April 2002
296(NI)296(NI)
Legacy
17 April 2002
296(NI)296(NI)
Legacy
6 February 2001
233(NI)233(NI)
Incorporation Company
4 December 2000
NEWINCIncorporation
Legacy
4 December 2000
MEM(NI)MEM(NI)
Legacy
4 December 2000
ARTS(NI)ARTS(NI)
Legacy
4 December 2000
G23(NI)G23(NI)
Legacy
4 December 2000
G21(NI)G21(NI)
Legacy
4 December 2000
40-5A(NI)40-5A(NI)