Background WavePink WaveYellow Wave

MAGHERAFELT WOMEN'S GROUP LIMITED (NI042209)

MAGHERAFELT WOMEN'S GROUP LIMITED (NI042209) is an active UK company. incorporated on 21 December 2001. with registered office in 27-29 Moneymore Road. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 1 other business activities. MAGHERAFELT WOMEN'S GROUP LIMITED has been registered for 24 years. Current directors include CLARKE, Anneliese Irene, HARKIN, Avril, MAGUIRE, Frances Mary and 6 others.

Company Number
NI042209
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2001
Age
24 years
Address
27-29 Moneymore Road, BT45 6AG
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
CLARKE, Anneliese Irene, HARKIN, Avril, MAGUIRE, Frances Mary, MCERLEAN, Bronagh, MCGUCKIN, Eleanor, MCKEOWN, Tina Muriel, MCMILLAN, Shauna, MURRAY, Hannah, WARD, Adele Catherine
SIC Codes
85410, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGHERAFELT WOMEN'S GROUP LIMITED

MAGHERAFELT WOMEN'S GROUP LIMITED is an active company incorporated on 21 December 2001 with the registered office located in 27-29 Moneymore Road. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 1 other business activity. MAGHERAFELT WOMEN'S GROUP LIMITED was registered 24 years ago.(SIC: 85410, 88910)

Status

active

Active since 24 years ago

Company No

NI042209

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 21 December 2001

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 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

27-29 Moneymore Road Magherafelt , BT45 6AG,

Timeline

51 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Feb 12
Director Left
May 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
May 14
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CLARKE, Anneliese Irene

Active
27-29 Moneymore RoadBT45 6AG
Born December 1964
Director
Appointed 19 Nov 2024

HARKIN, Avril

Active
27-29 Moneymore RoadBT45 6AG
Born September 1991
Director
Appointed 09 Dec 2024

MAGUIRE, Frances Mary

Active
27-29 Moneymore RoadBT45 6AG
Born December 1972
Director
Appointed 19 Nov 2024

MCERLEAN, Bronagh

Active
27-29 Moneymore RoadBT45 6AG
Born March 1979
Director
Appointed 03 Nov 2025

MCGUCKIN, Eleanor

Active
27-29 Moneymore RoadBT45 6AG
Born December 1958
Director
Appointed 26 Nov 2024

MCKEOWN, Tina Muriel

Active
27-29 Moneymore RoadBT45 6AG
Born February 1976
Director
Appointed 03 Nov 2025

MCMILLAN, Shauna

Active
27-29 Moneymore RoadBT45 6AG
Born December 1991
Director
Appointed 19 Nov 2024

MURRAY, Hannah

Active
27-29 Moneymore RoadBT45 6AG
Born April 1990
Director
Appointed 13 Nov 2023

WARD, Adele Catherine

Active
27-29 Moneymore RoadBT45 6AG
Born March 1981
Director
Appointed 03 Nov 2025

FORBES, Fiona

Resigned
27-29 Moneymore RoadBT45 6AG
Secretary
Appointed 09 Nov 2012
Resigned 10 Jan 2014

MCGUCKIN, Mary Josephine

Resigned
2 Deramore CourtBT45 5RF
Secretary
Appointed 21 Dec 2001
Resigned 19 Jul 2008

BOYD, Liliana Izchel

Resigned
27-29 Moneymore RoadBT45 6AG
Born August 1982
Director
Appointed 30 Mar 2019
Resigned 13 Jun 2022

BRADLEY, Ronan

Resigned
27-29 Moneymore RoadBT45 6AG
Born November 1969
Director
Appointed 23 Sept 2010
Resigned 30 Sept 2013

BROWN-KERR, Melissa Felisity

Resigned
27-29 Moneymore RoadBT45 6AG
Born February 1973
Director
Appointed 30 Mar 2019
Resigned 16 Mar 2020

CAMPBELL, Agnes Veronica

Resigned
1 Sherbourne Heights, Co DerryBT45 6JP
Born September 1955
Director
Appointed 19 Dec 2005
Resigned 06 Jul 2010

CAMPBELL, Anne Marie

Resigned
27-29 Moneymore RoadBT45 6AG
Born May 1972
Director
Appointed 10 Feb 2012
Resigned 01 Sept 2013

CASSIDY, Eileen Mary

Resigned
27-29 Moneymore RoadBT45 6AG
Born February 1967
Director
Appointed 03 Dec 2014
Resigned 23 Mar 2017

DICKSON, Cherry

Resigned
23 Dunlogan Road, MagherafeltBT45 7ET
Born March 1944
Director
Appointed 21 Dec 2001
Resigned 18 Jun 2002

DOHERTY, Ann Denise

Resigned
27-29 Moneymore RoadBT45 6AG
Born October 1970
Director
Appointed 03 Mar 2014
Resigned 31 Mar 2022

FORDE, Elizabeth Anne, Councillor

Resigned
20 Leckagh Drive, Co LondonderryBT45 6JT
Born September 1952
Director
Appointed 14 Mar 2008
Resigned 13 Jan 2025

GILMORE, Marie Anastasia

Resigned
27-29 Moneymore RoadBT45 6AG
Born April 1967
Director
Appointed 23 Sept 2010
Resigned 17 Apr 2012

GOURLEY, Amanda

Resigned
19 Coolshinney CloseBT45 5DR
Born April 1963
Director
Appointed 21 Dec 2001
Resigned 01 Feb 2006

GREER, Joanne Patricia

Resigned
27-29 Moneymore RoadBT45 6AG
Born June 1972
Director
Appointed 10 Apr 2019
Resigned 01 Aug 2024

HIGGINS, Abigayle

Resigned
27-29 Moneymore RoadBT45 6AG
Born April 1987
Director
Appointed 21 Feb 2022
Resigned 03 Nov 2025

KEENAN, Sharon Raichel

Resigned
27-29 Moneymore RoadBT45 6AG
Born December 1963
Director
Appointed 03 Dec 2014
Resigned 29 May 2015

LAGAN, Katleen Ann

Resigned
9 Ballyhagan Road, MagheraBT46 5LR
Born September 1945
Director
Appointed 21 Dec 2001
Resigned 01 Jan 2008

LEYDEN, Gerard Thomas

Resigned
27-29 Moneymore RoadBT45 6AG
Born June 1972
Director
Appointed 18 May 2017
Resigned 01 Apr 2018

MC STOCKER, Annmarie Marie

Resigned
Rainey Street, MagherafeltBT45 6AJ
Born May 1977
Director
Appointed 18 May 2017
Resigned 30 Mar 2019

MCELROY, Karen Anne

Resigned
27-29 Moneymore RoadBT45 6AG
Born August 1972
Director
Appointed 02 Jul 2013
Resigned 07 Jan 2015

MCGRATH, Julie Kathleen

Resigned
27-29 Moneymore RoadBT45 6AG
Born November 1972
Director
Appointed 02 Jul 2013
Resigned 09 Jun 2014

MCGUCKIN, Mary Josephine

Resigned
2 Deramore CourtBT45 5RF
Born October 1967
Director
Appointed 01 Jul 2002
Resigned 19 Jul 2008

MCKENNA, Mary

Resigned
65 Ashgrove Park, MagherafeltBT45 6DL
Born June 1948
Director
Appointed 21 Dec 2001
Resigned 14 Feb 2007

MCKILLEN, Karen

Resigned
27-29 Moneymore RoadBT45 6AG
Born August 1985
Director
Appointed 17 Jan 2022
Resigned 16 May 2025

MCNULTY, Anne Marie

Resigned
8 Wesleyan Mews, MagherafeltBT45 6NZ
Born July 1966
Director
Appointed 21 Dec 2001
Resigned 26 Jul 2010

MCSORLEY, Mary

Resigned
27-29 Moneymore RoadBT45 6AG
Born April 1962
Director
Appointed 30 Mar 2019
Resigned 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
9 March 2009
371SR(NI)371SR(NI)
Legacy
24 February 2009
296(NI)296(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
31 March 2008
296(NI)296(NI)
Legacy
31 March 2008
296(NI)296(NI)
Legacy
25 February 2008
371S(NI)371S(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
20 February 2007
296(NI)296(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
31 January 2007
371S(NI)371S(NI)
Legacy
6 May 2006
296(NI)296(NI)
Legacy
3 February 2006
371S(NI)371S(NI)
Legacy
3 February 2006
296(NI)296(NI)
Legacy
25 August 2005
AC(NI)AC(NI)
Legacy
14 February 2005
371S(NI)371S(NI)
Legacy
6 November 2004
AC(NI)AC(NI)
Legacy
9 January 2004
371S(NI)371S(NI)
Legacy
30 October 2003
233(NI)233(NI)
Legacy
22 October 2003
AC(NI)AC(NI)
Legacy
20 January 2003
371S(NI)371S(NI)
Legacy
2 October 2002
296(NI)296(NI)
Legacy
21 August 2002
296(NI)296(NI)
Legacy
21 August 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
27 May 2002
402(NI)402(NI)
Legacy
21 December 2001
MEM(NI)MEM(NI)
Legacy
21 December 2001
ARTS(NI)ARTS(NI)
Incorporation Company
21 December 2001
NEWINCIncorporation
Legacy
21 December 2001
G21(NI)G21(NI)
Legacy
21 December 2001
G23(NI)G23(NI)