Background WavePink WaveYellow Wave

RURAL SUPPORT (NI042579)

RURAL SUPPORT (NI042579) is an active UK company. incorporated on 27 February 2002. with registered office in Cookstown. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. RURAL SUPPORT has been registered for 24 years. Current directors include ALEXANDER, Peter Stanley, CHESTNUTT, Victor James, DORAN, Gerard M and 8 others.

Company Number
NI042579
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 2002
Age
24 years
Address
Unit 3 Molesworth Place, Cookstown, BT80 8NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALEXANDER, Peter Stanley, CHESTNUTT, Victor James, DORAN, Gerard M, GALLAGHER, Gill, IRVINE, Robin, LOUGH, Derek Boyd, LYNN, Claire Elizabeth, PATTERSON, Heather, STEVENSON, Ian Howard, TUMELTY, Damien, VANCE, Lauren
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RURAL SUPPORT

RURAL SUPPORT is an active company incorporated on 27 February 2002 with the registered office located in Cookstown. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. RURAL SUPPORT was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

NI042579

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

Age

24 Years

Incorporated 27 February 2002

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: Small Company

Next Due

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

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

Unit 3 Molesworth Place Molesworth Street Cookstown, BT80 8NX,

Previous Addresses

Molesworth Plaza Unit 3 Part 2nd Floor Molesworth Street Cookstown Tyrone BT80 8NX Northern Ireland
From: 8 September 2023To: 12 September 2023
Estates Building Loughry College Cookstown Tyrone BT80 9AA Northern Ireland
From: 8 March 2022To: 8 September 2023
The Lodge Loughry College Cookstown BT80 9AA
From: 27 February 2002To: 8 March 2022
Timeline

51 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Jan 20
Director Left
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
47
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ALEXANDER, Peter Stanley

Active
Molesworth Street, CookstownBT80 8NX
Born April 1990
Director
Appointed 19 Sept 2023

CHESTNUTT, Victor James

Active
Molesworth Street, CookstownBT80 8NX
Born August 1960
Director
Appointed 07 Sept 2021

DORAN, Gerard M

Active
Molesworth Street, CookstownBT80 8NX
Born May 1958
Director
Appointed 29 Oct 2024

GALLAGHER, Gill

Active
Molesworth Street, CookstownBT80 8NX
Born June 1988
Director
Appointed 29 Oct 2024

IRVINE, Robin

Active
Molesworth Street, CookstownBT80 8NX
Born October 1952
Director
Appointed 06 Sept 2022

LOUGH, Derek Boyd

Active
Molesworth Street, CookstownBT80 8NX
Born June 1981
Director
Appointed 16 Nov 2019

LYNN, Claire Elizabeth

Active
Molesworth Street, CookstownBT80 8NX
Born March 1964
Director
Appointed 06 Oct 2020

PATTERSON, Heather

Active
Molesworth Street, CookstownBT80 8NX
Born February 1970
Director
Appointed 04 Dec 2025

STEVENSON, Ian Howard

Active
Molesworth Street, CookstownBT80 8NX
Born June 1971
Director
Appointed 16 Nov 2019

TUMELTY, Damien

Active
Molesworth Street, CookstownBT80 8NX
Born February 1972
Director
Appointed 29 Oct 2024

VANCE, Lauren

Active
Molesworth Street, CookstownBT80 8NX
Born September 1997
Director
Appointed 29 Oct 2024

HAWKES, Jennifer

Resigned
Molesworth Street, CookstownBT80 8NX
Secretary
Appointed 06 Sept 2022
Resigned 19 Sept 2023

HULL, Ian Alexander

Resigned
18 Shanrod Road, BanbridgeBT32 5PG
Secretary
Appointed 21 Aug 2006
Resigned 01 Nov 2015

IRVINE, Robert

Resigned
Molesworth Street, CookstownBT80 8NX
Secretary
Appointed 19 Sept 2023
Resigned 01 Jan 2026

BEATTIE, Paula

Resigned
The Lodge, CookstownBT80 9AA
Born January 1964
Director
Appointed 04 Nov 2014
Resigned 01 May 2017

BOYD, Walter Henry

Resigned
Nurchossey Lodge, ClogherBT76 OHY
Born December 1962
Director
Appointed 27 Feb 2002
Resigned 17 Apr 2007

BOYLE, Peter Daniel Patrick

Resigned
Molesworth Street, CookstownBT80 8NX
Born June 1981
Director
Appointed 16 Nov 2019
Resigned 04 Dec 2025

BURNS, Gerry

Resigned
The Lodge, CookstownBT80 9AA
Born September 1950
Director
Appointed 04 Nov 2014
Resigned 16 Nov 2019

CAMPBELL, Sam William Samuel, Dr

Resigned
The Lodge, CookstownBT80 9AA
Born November 1954
Director
Appointed 06 Sept 2011
Resigned 16 Nov 2019

CLARKE, George Alexander

Resigned
Clarkes Road, NewryBT35 0EQ
Born March 1965
Director
Appointed 31 Mar 2015
Resigned 16 Nov 2019

DALY, Gemma

Resigned
Molesworth Street, CookstownBT80 8NX
Born December 1983
Director
Appointed 01 Nov 2017
Resigned 29 Oct 2024

FEGAN, Gabrielle

Resigned
607 Ardowen, CraigavonBT65 5EH
Born July 1967
Director
Appointed 15 Jan 2008
Resigned 22 Sept 2009

GIBSON, Alan James, Mr.

Resigned
8 Henley Hall, HillsboroughBT26 6RZ
Born March 1965
Director
Appointed 15 Nov 2004
Resigned 02 Sept 2008

GIBSON, Alan James, Mr.

Resigned
8 Hedley Hall, HillsboroughBT26 6RZ
Born March 1965
Director
Appointed 01 Oct 2004
Resigned 01 Oct 2004

GILL, Eleanor

Resigned
17 Chestnut GlenBT29 4GJ
Born January 1962
Director
Appointed 27 Feb 2002
Resigned 20 Aug 2003

GILLILAND, John William David, Professor

Resigned
The Red Lodge, 67 Culmore RoadBT48 8JE
Born May 1965
Director
Appointed 27 Feb 2002
Resigned 22 Sept 2009

GRAHAM, David Alexander Obe

Resigned
Maynooth Road, ArmaghBT61 9RG
Born May 1947
Director
Appointed 15 May 2005
Resigned 06 Sept 2016

HAWKES, Jennifer

Resigned
Molesworth Street, CookstownBT80 8NX
Born July 1963
Director
Appointed 06 Oct 2020
Resigned 29 Oct 2024

HULL, Ian Alexander

Resigned
18 Shanrod Road, BanbridgeBT32 5PG
Born August 1943
Director
Appointed 21 Aug 2006
Resigned 01 Nov 2015

IRVINE, Ruth Jeanette

Resigned
Keadymore Road, ArmaghBT60 2UH
Born June 1958
Director
Appointed 31 Mar 2015
Resigned 06 Oct 2020

KENNEDY, Michael, Dr

Resigned
5 Castlefields, Co TyroneBT71 6DZ
Born January 1954
Director
Appointed 27 Nov 2007
Resigned 06 Sept 2016

MC CALLISTER, Samuel John

Resigned
6 Glaskerbeg Road, BanbridgeBT32 5DX
Born February 1972
Director
Appointed 01 Jul 2004
Resigned 31 May 2005

MC CORMICK, Daniel John

Resigned
18 Downshire Park, HillsboroughBT26 6HB
Born March 1939
Director
Appointed 27 Feb 2002
Resigned 21 Aug 2006

MCATAMNEY, Daniel Joseph

Resigned
Bogashen Road, BallymenaBT44 8LZ
Born May 1968
Director
Appointed 06 Nov 2018
Resigned 29 Oct 2024

MCCRACKEN, Dorothy Marion

Resigned
Lenamore House, LimavadyBT49 0LD
Born May 1956
Director
Appointed 02 Sept 2008
Resigned 03 Sept 2019

Persons with significant control

2

0 Active
2 Ceased

Dr Samuel Campbell

Ceased
The Lodge, CookstownBT80 9AA
Born November 1954

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Ceased 31 Dec 2019

Mrs Paula Beattie

Ceased
The Lodge, CookstownBT80 9AA
Born January 1964

Nature of Control

Significant influence or control
Notified 27 Feb 2017
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

140

Termination Secretary Company With Name Termination Date
15 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Memorandum Articles
1 October 2025
MAMA
Resolution
1 October 2025
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 March 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
23 March 2009
371S(NI)371S(NI)
Legacy
23 March 2009
296(NI)296(NI)
Legacy
23 March 2009
296(NI)296(NI)
Legacy
23 March 2009
296(NI)296(NI)
Legacy
21 January 2009
233(NI)233(NI)
Legacy
16 January 2009
295(NI)295(NI)
Legacy
9 January 2009
AC(NI)AC(NI)
Legacy
18 April 2008
371S(NI)371S(NI)
Legacy
16 April 2008
296(NI)296(NI)
Legacy
16 April 2008
296(NI)296(NI)
Legacy
16 April 2008
296(NI)296(NI)
Legacy
14 January 2008
AC(NI)AC(NI)
Legacy
11 July 2007
371S(NI)371S(NI)
Legacy
20 December 2006
AC(NI)AC(NI)
Legacy
28 September 2006
296(NI)296(NI)
Legacy
28 September 2006
296(NI)296(NI)
Legacy
9 June 2006
296(NI)296(NI)
Legacy
26 May 2006
371S(NI)371S(NI)
Legacy
26 May 2006
296(NI)296(NI)
Legacy
30 January 2006
AC(NI)AC(NI)
Legacy
6 June 2005
296(NI)296(NI)
Legacy
5 January 2005
296(NI)296(NI)
Legacy
5 January 2005
296(NI)296(NI)
Legacy
17 December 2004
AC(NI)AC(NI)
Legacy
11 September 2004
296(NI)296(NI)
Legacy
7 May 2004
AC(NI)AC(NI)
Legacy
30 March 2004
371S(NI)371S(NI)
Legacy
26 March 2004
295(NI)295(NI)
Legacy
5 August 2003
296(NI)296(NI)
Legacy
15 May 2003
371S(NI)371S(NI)
Incorporation Company
27 February 2002
NEWINCIncorporation
Legacy
27 February 2002
MEM(NI)MEM(NI)
Legacy
27 February 2002
ARTS(NI)ARTS(NI)
Legacy
27 February 2002
G23(NI)G23(NI)
Legacy
27 February 2002
G21(NI)G21(NI)
Legacy
27 February 2002
40-5A(NI)40-5A(NI)