Background WavePink WaveYellow Wave

MID ULSTER VOLUNTEER CENTRE (NI040301)

MID ULSTER VOLUNTEER CENTRE (NI040301) is an active UK company. incorporated on 28 February 2001. with registered office in Magherafelt. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MID ULSTER VOLUNTEER CENTRE has been registered for 25 years. Current directors include DEVLIN, Mary Veronica, JEFFERS, Rachael Jane, LYNCH, Michael Gerard and 3 others.

Company Number
NI040301
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 2001
Age
25 years
Address
20 Queen Street, Magherafelt, BT45 6AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEVLIN, Mary Veronica, JEFFERS, Rachael Jane, LYNCH, Michael Gerard, LYNCH, Michael Gerard, MCGUCKIN, Mary Josephine, WILSON, Joseph Patrick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID ULSTER VOLUNTEER CENTRE

MID ULSTER VOLUNTEER CENTRE is an active company incorporated on 28 February 2001 with the registered office located in Magherafelt. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MID ULSTER VOLUNTEER CENTRE was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

NI040301

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

Age

25 Years

Incorporated 28 February 2001

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 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

MID ULSTER VOLUNTEER CENTRE LTD
From: 20 September 2016To: 30 November 2016
COOKSTOWN & MAGHERAFELT VOLUNTEER CENTRE
From: 28 February 2001To: 20 September 2016
Contact
Address

20 Queen Street Magherafelt, BT45 6AB,

Previous Addresses

55 Rainey Street Magherafelt Co Londonderry BT45 5AF
From: 28 February 2001To: 24 September 2014
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jun 10
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
May 22
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

MCGUCKIN, Mary Joesphine

Active
Queen Street, MagherafeltBT45 6AB
Secretary
Appointed 15 Mar 2021

DEVLIN, Mary Veronica

Active
Queen Street, MagherafeltBT45 6AB
Born December 1943
Director
Appointed 27 Feb 2018

JEFFERS, Rachael Jane

Active
Queen Street, MagherafeltBT45 6AB
Born January 1992
Director
Appointed 11 May 2022

LYNCH, Michael Gerard

Active
Queen Street, MagherafeltBT45 6AB
Born June 1949
Director
Appointed 15 Mar 2021

LYNCH, Michael Gerard

Active
Queen Street, MagherafeltBT45 6AB
Born June 1949
Director
Appointed 27 Feb 2018

MCGUCKIN, Mary Josephine

Active
Queen Street, MagherafeltBT45 6AB
Born October 1967
Director
Appointed 15 Mar 2021

WILSON, Joseph Patrick

Active
Queen Street, MagherafeltBT45 6AB
Born July 1973
Director
Appointed 15 Mar 2021

MCKEOWN, Michele

Resigned
Queen Street, MagherafeltBT45 6AB
Secretary
Appointed 31 Mar 2014
Resigned 15 Mar 2021

MONTGOMERY, Robert James

Resigned
Ballyneill Road, MagherafeltBT45 6JE
Secretary
Appointed 02 Aug 1948
Resigned 27 Sept 2013

SCULLION, Brigid

Resigned
4 Crewe Drive, DerryBT46 5EZ
Secretary
Appointed 28 Feb 2001
Resigned 17 Nov 2005

DAVEY, Seamus Martin

Resigned
Queen Street, MagherafeltBT45 6AB
Born December 1969
Director
Appointed 22 Feb 2006
Resigned 01 Feb 2022

HENRY, Clare

Resigned
71 Gulladuff Hill, MagherafeltBT45 8PA
Born June 1966
Director
Appointed 28 Feb 2001
Resigned 25 Jul 2001

HENRY, Sean Patrick Bosco

Resigned
73 Piney Hill, Co LondonderryBT45 6PY
Born June 1947
Director
Appointed 26 Feb 2003
Resigned 07 Apr 2020

HENRY, Sean Patrick Bosco

Resigned
Piney Hill, MagherafeltBT45 6PY
Born September 1953
Director
Appointed 26 Feb 2003
Resigned 10 Sept 2020

MARSHALL, Ursula Mary

Resigned
10 Greenacres, Co TyroneBT80 8JS
Born June 1953
Director
Appointed 28 Feb 2001
Resigned 18 Jan 2006

MCALLISTER, Patrick Thomas

Resigned
9 Keady Road, MagheraBT46 5SX
Born July 1971
Director
Appointed 22 Feb 2006
Resigned 13 May 2010

MURPHY, Michael

Resigned
Queen Street, MagherafeltBT45 6AB
Born September 1967
Director
Appointed 15 Mar 2021
Resigned 11 Oct 2025

QUINN, Bernadette

Resigned
4 Greenvale Drive, Co TyroneBT80 8HN
Born April 1958
Director
Appointed 28 Feb 2001
Resigned 11 Jun 2004

REID, Muriel Gretta

Resigned
Queen Street, MagherafeltBT45 6AB
Born July 1937
Director
Appointed 27 Feb 2018
Resigned 07 Apr 2020

SCULLION, Brigid Geraldine

Resigned
4 Crewe Drive, Co LondonderryBT46 5EZ
Born January 1955
Director
Appointed 28 Feb 2001
Resigned 17 Nov 2005

SHIELS, George Crawford

Resigned
29 Crewe Road, Co LondonderryBT46 5HN
Born January 1949
Director
Appointed 28 Feb 2001
Resigned 17 Nov 2020

WOOD, Faith

Resigned
66 Desermartin Road, Co. Derry/LondonderryBT5 5HE
Born April 1934
Director
Appointed 22 Feb 2006
Resigned 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 February 2025
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Resolution
11 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Resolution
13 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Certificate Change Of Name Company
30 November 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 April 2011
AR01AR01
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
26 March 2010
AR01AR01
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
7 May 2008
371S(NI)371S(NI)
Legacy
15 October 2007
AC(NI)AC(NI)
Legacy
27 February 2007
371S(NI)371S(NI)
Legacy
17 November 2006
AC(NI)AC(NI)
Legacy
11 April 2006
371S(NI)371S(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
9 January 2006
AC(NI)AC(NI)
Legacy
2 June 2005
371S(NI)371S(NI)
Legacy
2 June 2005
296(NI)296(NI)
Legacy
12 October 2004
AC(NI)AC(NI)
Legacy
9 April 2004
371S(NI)371S(NI)
Legacy
1 February 2004
AC(NI)AC(NI)
Legacy
15 May 2003
295(NI)295(NI)
Legacy
14 March 2003
371S(NI)371S(NI)
Legacy
14 March 2003
296(NI)296(NI)
Legacy
11 December 2002
AC(NI)AC(NI)
Legacy
11 April 2002
371S(NI)371S(NI)
Legacy
23 February 2002
233(NI)233(NI)
Legacy
4 October 2001
296(NI)296(NI)
Legacy
28 February 2001
MEM(NI)MEM(NI)
Legacy
28 February 2001
ARTS(NI)ARTS(NI)
Incorporation Company
28 February 2001
NEWINCIncorporation
Legacy
28 February 2001
G21(NI)G21(NI)
Legacy
28 February 2001
G23(NI)G23(NI)
Legacy
28 February 2001
40-5A(NI)40-5A(NI)