Background WavePink WaveYellow Wave

FRIENDS OF DRUMALIS (NI044612)

FRIENDS OF DRUMALIS (NI044612) is an active UK company. incorporated on 6 November 2002. with registered office in Co Antrim. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FRIENDS OF DRUMALIS has been registered for 23 years. Current directors include DAWSON, Claire Antoinette, Sr., HAINEY, Catherine Anna, JAMES, Joanna Elizabeth and 3 others.

Company Number
NI044612
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2002
Age
23 years
Address
Glenarm Road, Co Antrim, BT40 1DT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAWSON, Claire Antoinette, Sr., HAINEY, Catherine Anna, JAMES, Joanna Elizabeth, MCHUGH, Edward, MCSPARRAN, Margaret Rose, Sister, SURPLUS, David Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF DRUMALIS

FRIENDS OF DRUMALIS is an active company incorporated on 6 November 2002 with the registered office located in Co Antrim. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FRIENDS OF DRUMALIS was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

NI044612

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

Age

23 Years

Incorporated 6 November 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 22 January 2026 (3 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

FRIENDS OF DRUMALIS LIMITED
From: 16 February 2021To: 22 February 2021
DRUMALIS
From: 6 November 2002To: 16 February 2021
Contact
Address

Glenarm Road Larne Co Antrim, BT40 1DT,

Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 19
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 25
Director Left
Feb 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

SURPLUS, David

Active
Glenarm Road, Co AntrimBT40 1DT
Secretary
Appointed 10 Feb 2024

DAWSON, Claire Antoinette, Sr.

Active
Alderwood Green, Dublin 24
Born May 1944
Director
Appointed 02 Nov 2022

HAINEY, Catherine Anna

Active
Drumalis, Larne, Co AntrimBT46 1DT
Born April 1943
Director
Appointed 07 May 2003

JAMES, Joanna Elizabeth

Active
Glenarm Road, Co AntrimBT40 1DT
Born August 1955
Director
Appointed 01 Dec 2025

MCHUGH, Edward

Active
102 Glen RoadBT46 5IG
Born July 1947
Director
Appointed 07 May 2003

MCSPARRAN, Margaret Rose, Sister

Active
47 Glenarm Road, Co AntrimBT40 1DT
Born August 1943
Director
Appointed 06 Nov 2002

SURPLUS, David Charles

Active
3 Upper Cairncastle Road, Co AntrimBT40 2DU
Born March 1958
Director
Appointed 07 May 2003

BURNS, Maura

Resigned
Glenarm Road, LarneBT40 1DY
Secretary
Appointed 06 Nov 2002
Resigned 10 Feb 2024

BRADLEY, Mairead

Resigned
Apartment 2, Kansas AvenueBT15 5AY
Born August 1933
Director
Appointed 06 Nov 2002
Resigned 01 Jan 2017

BURNS, Maura

Resigned
35 St James's RoadBT12 6EA
Born December 1953
Director
Appointed 06 Nov 2002
Resigned 30 Jun 2004

CRAIG, Avril Elizabeth

Resigned
60 Belgrano, Ballymena, Co AntrimBT42 2QQ
Born May 1960
Director
Appointed 07 May 2003
Resigned 01 Jan 2017

DONAGHY, John Damien

Resigned
34 Hunters Buoy, Larne, Co AntrimBT40 2HH
Born September 1947
Director
Appointed 07 May 2003
Resigned 03 Dec 2025

EUSTACE, Breda Mary, Sister

Resigned
25 Stanford, Clonskeagh, Dublin 14
Born October 1936
Director
Appointed 07 May 2003
Resigned 22 Jan 2004

FARR, Lynn Mary

Resigned
Glencree Park, NewtownabbeyBT37 0QS
Born December 1961
Director
Appointed 01 Jan 2017
Resigned 27 Jan 2025

HAMMERSLEY, Anne, Sister

Resigned
Victoria Road, IlkleyLS29 9BW
Born October 1952
Director
Appointed 20 Nov 2017
Resigned 02 Nov 2022

JAMES, Joanna Elizabeth

Resigned
16 Carrickfergus Road, AntrimBT40 3DA
Born May 1955
Director
Appointed 30 Jun 2004
Resigned 01 Dec 2025

KELLY, Elaine Isabella

Resigned
26 Willowvale AvenueBT11 9JX
Born September 1967
Director
Appointed 07 May 2003
Resigned 06 Sept 2006

MCNEICE, Marie Therese

Resigned
5(B) Easton AvenueBT14 6LL
Born May 1954
Director
Appointed 06 Nov 2002
Resigned 29 Nov 2025

MONAGHAN, Brother Brian

Resigned
20 Kevlin Road, OmaghBT78 1LD
Born August 1945
Director
Appointed 30 Jun 2004
Resigned 27 Jan 2025

MURRAY, Rosaleen, Sister

Resigned
5a Easton Avenue, BelfastBT14 6LL
Born February 1944
Director
Appointed 20 Jun 2004
Resigned 01 Jan 2017

O'SULLIVAN, Maire, Sister

Resigned
Glenarm Road, Co AntrimBT40 1DT
Born February 1949
Director
Appointed 15 Jan 2010
Resigned 01 Jan 2017

O'SULLIVAN, Maire, Sister

Resigned
Glenarm Road, Co AntrimBT40 1DT
Born February 1949
Director
Appointed 05 Jan 2010
Resigned 15 Jan 2010

OCLEARY, Moya, Sister

Resigned
42 Kings Road, West YorkshireLS29 9AT
Born September 1935
Director
Appointed 22 Sept 2006
Resigned 15 Nov 2009

WHITE, Eileen, Sister

Resigned
Flat 9 Thorne House, FallowfieldM14 6DW
Born October 1933
Director
Appointed 22 Jan 2004
Resigned 06 Sept 2006

WILSON, Noel

Resigned
Argyll View, LarneBT40 2JS
Born December 1968
Director
Appointed 01 Jan 2017
Resigned 22 Nov 2018

Persons with significant control

1

Sr Margaret Rose Mcsparran

Active
Glenarm Road, Co AntrimBT40 1DT
Born August 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 February 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Memorandum Articles
11 September 2015
MAMA
Resolution
4 September 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
26 August 2015
CC04CC04
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
13 November 2008
371S(NI)371S(NI)
Legacy
11 February 2008
AC(NI)AC(NI)
Legacy
19 January 2008
371S(NI)371S(NI)
Legacy
15 January 2007
AC(NI)AC(NI)
Legacy
16 November 2006
371S(NI)371S(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
23 January 2006
AC(NI)AC(NI)
Legacy
17 November 2005
371S(NI)371S(NI)
Legacy
11 January 2005
296(NI)296(NI)
Legacy
20 December 2004
371S(NI)371S(NI)
Legacy
20 December 2004
296(NI)296(NI)
Legacy
20 December 2004
296(NI)296(NI)
Legacy
16 September 2004
AC(NI)AC(NI)
Legacy
8 March 2004
296(NI)296(NI)
Legacy
11 November 2003
371S(NI)371S(NI)
Legacy
18 August 2003
296(NI)296(NI)
Legacy
18 August 2003
296(NI)296(NI)
Legacy
18 August 2003
296(NI)296(NI)
Legacy
18 August 2003
296(NI)296(NI)
Legacy
18 August 2003
296(NI)296(NI)
Legacy
18 August 2003
296(NI)296(NI)
Legacy
18 August 2003
296(NI)296(NI)
Legacy
26 November 2002
233(NI)233(NI)
Legacy
6 November 2002
ARTS(NI)ARTS(NI)
Legacy
6 November 2002
MEM(NI)MEM(NI)
Legacy
6 November 2002
G23(NI)G23(NI)
Legacy
6 November 2002
G21(NI)G21(NI)
Legacy
6 November 2002
40-5A(NI)40-5A(NI)