Background WavePink WaveYellow Wave

FERMANAGH RURAL COMMUNITY NETWORK (NI050070)

FERMANAGH RURAL COMMUNITY NETWORK (NI050070) is an active UK company. incorporated on 29 March 2004. with registered office in Enniskillen. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FERMANAGH RURAL COMMUNITY NETWORK has been registered for 22 years. Current directors include BURLEIGH, Margaret Florence Elizabeth, CARSON, Pauline Frances, DRUMM, Patrick Gabriel and 5 others.

Company Number
NI050070
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 March 2004
Age
22 years
Address
3 Queen Street, Enniskillen, BT74 7JR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BURLEIGH, Margaret Florence Elizabeth, CARSON, Pauline Frances, DRUMM, Patrick Gabriel, FORDE, Rosemary Ann Elizabeth, HARTE, Tony, MAHON, Iris, MCLAUGHLIN-BORLACE, Louise, MCMANUS, Brian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERMANAGH RURAL COMMUNITY NETWORK

FERMANAGH RURAL COMMUNITY NETWORK is an active company incorporated on 29 March 2004 with the registered office located in Enniskillen. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FERMANAGH RURAL COMMUNITY NETWORK was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

NI050070

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

Age

22 Years

Incorporated 29 March 2004

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 17 November 2025 (5 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

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

3 Queen Street Enniskillen, BT74 7JR,

Previous Addresses

Intec Centre 36 East Bridge Street Enniskillen Fermanagh BT74 7BT
From: 27 April 2010To: 27 November 2018
52, Forthill Street Enniskillen Co Fermanagh BT74 6AJ
From: 29 March 2004To: 27 April 2010
Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Joined
Apr 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 18
Director Joined
Apr 19
Director Left
May 23
Director Left
May 24
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BURLEIGH, Margaret Florence Elizabeth

Active
Queen Street, EnniskillenBT74 7JR
Born November 1963
Director
Appointed 29 Mar 2004

CARSON, Pauline Frances

Active
Queen Street, EnniskillenBT74 7JR
Born June 1954
Director
Appointed 15 Oct 2018

DRUMM, Patrick Gabriel

Active
Queen Street, EnniskillenBT74 7JR
Born June 1945
Director
Appointed 18 Oct 2010

FORDE, Rosemary Ann Elizabeth

Active
Queen Street, EnniskillenBT74 7JR
Born November 1952
Director
Appointed 21 Nov 2013

HARTE, Tony

Active
Killymitten Coa, FermanaghBT94 2FW
Born May 1953
Director
Appointed 17 May 2004

MAHON, Iris

Active
Queen Street, EnniskillenBT74 7JR
Born September 1945
Director
Appointed 21 Oct 2013

MCLAUGHLIN-BORLACE, Louise

Active
Queen Street, EnniskillenBT74 7JR
Born November 1970
Director
Appointed 21 Apr 2008

MCMANUS, Brian

Active
Queen Street, EnniskillenBT74 7JR
Born August 1950
Director
Appointed 16 Nov 2009

CAVANAGH, Annie Rose

Resigned
Lattoon Road, Co FermanaghBT93 5ER
Secretary
Appointed 29 Mar 2004
Resigned 21 Oct 2013

GORMLEY, Bronagh

Resigned
47 Flaxvalley Kesh Road, Co.FermanaghBT94 1FL
Secretary
Appointed 20 Oct 2008
Resigned 19 Oct 2009

RICHEY, Kathleen Charlotte

Resigned
Rockview Blacklion, Co Cavan
Secretary
Appointed 29 Mar 2004
Resigned 20 Oct 2008

ANDERSON, Marion Eileen

Resigned
36 East Bridge Street, EnniskillenBT74 7BT
Born August 1941
Director
Appointed 17 Oct 2016
Resigned 20 Nov 2017

ARMSTRONG, John Neville

Resigned
63 Mawoo Rd, Enniskillen
Born March 1960
Director
Appointed 22 Aug 2005
Resigned 20 Apr 2009

ARMSTRONG, John Neville

Resigned
63 Manos Rd, Co FermanaghBT93 1TL
Born March 1960
Director
Appointed 29 Mar 2004
Resigned 17 May 2004

BREEN, Kathleen Ann

Resigned
Queen Street, EnniskillenBT74 7JR
Born October 1955
Director
Appointed 17 Oct 2016
Resigned 31 Dec 2025

CAVANAGH, Annie Rosie

Resigned
Lattone House, Co FermanaghBT93 5ER
Born October 1936
Director
Appointed 29 Mar 2004
Resigned 20 Oct 2008

CUNNINGHAM, Reggie John

Resigned
Cloonatumpher, EnniskillenBT92 1BA
Born June 1956
Director
Appointed 29 Mar 2004
Resigned 16 Jan 2006

GABRIEL, Darcy

Resigned
17 Arney Rd, Enniskillen
Born March 1941
Director
Appointed 29 Mar 2004
Resigned 14 Oct 2011

GALLAGHER, Brendan

Resigned
36 East Bridge Street, EnniskillenBT74 7BT
Born November 1983
Director
Appointed 21 Oct 2013
Resigned 19 Oct 2015

GALLAGHER, Gerard J

Resigned
7 Main St, Co FermanaghBT93 3FX
Born January 1951
Director
Appointed 29 Mar 2004
Resigned 21 Nov 2011

GIBSON, Vera

Resigned
Clonakeel, Co FermanaghBT74 9AZ
Born June 1933
Director
Appointed 17 May 2004
Resigned 21 Nov 2011

GORMLEY, Bronagh

Resigned
47 Flaxvalley Kesh Rd, FermanaghBT94 1FL
Born May 1979
Director
Appointed 16 May 2005
Resigned 17 Aug 2009

GREENE, Sheamus, Cllr

Resigned
Bunnishagapple, Co Fermanagh
Born November 1964
Director
Appointed 17 May 2004
Resigned 21 Nov 2011

HOWE, Ronald Geddes

Resigned
Drumsrohil Lettersgreen, EnniskillenBT92 2DB
Born February 1930
Director
Appointed 29 Mar 2004
Resigned 21 May 2007

IRVINE, Jennifer Hannah

Resigned
276 Killadeas Rd, Co FermanaghBT94 1PE
Born March 1969
Director
Appointed 29 Mar 2004
Resigned 17 May 2004

JOHNSTON, Caroline

Resigned
Olde Rectory, RossleaBT92 7AU
Born May 1975
Director
Appointed 20 Oct 2008
Resigned 15 Oct 2012

JOHNSTON, Elizabeth

Resigned
Carneyhome, Co FermanaghBT92 6DR
Born June 1933
Director
Appointed 29 Mar 2004
Resigned 20 Oct 2008

JONES, Liam

Resigned
Queen Street, EnniskillenBT74 7JR
Born February 1966
Director
Appointed 15 Apr 2013
Resigned 31 Mar 2026

MAHON, Tiernach Joseph

Resigned
36 East Bridge Street, EnniskillenBT74 7BT
Born July 1957
Director
Appointed 15 Apr 2013
Resigned 19 Oct 2015

MCCAFFREY, Oliver Daniel

Resigned
Tattymore, Co FermanaghBT92 7QW
Born October 1946
Director
Appointed 29 Mar 2004
Resigned 31 Mar 2026

MCDONNELL, John James

Resigned
Queen Street, EnniskillenBT74 7JR
Born February 1939
Director
Appointed 21 Oct 2013
Resigned 16 Oct 2023

MCQUILLAN, Fergus

Resigned
36 East Bridge Street, EnniskillenBT74 7BT
Born May 1933
Director
Appointed 16 May 2005
Resigned 19 Oct 2015

MOORE, Glen Mervyn Thomas

Resigned
Clareview Scenic Route, Co FermanaghBT93 1RQ
Born December 1980
Director
Appointed 29 Mar 2004
Resigned 21 Nov 2005

PENDRY, Dorothy

Resigned
Andress House, Kesh
Born October 1937
Director
Appointed 16 Jan 2006
Resigned 21 Oct 2013

RICHARDSON, Brian William Edward James

Resigned
East Bridge Street, EnniskillenBT74 7BT
Born March 1940
Director
Appointed 15 Apr 2013
Resigned 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
28 January 2021
CC04CC04
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
11 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2013
AR01AR01
Appoint Person Director Company With Name
29 March 2013
AP01Appointment of Director
Termination Director Company With Name
29 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
26 May 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
3 September 2009
296(NI)296(NI)
Legacy
3 September 2009
296(NI)296(NI)
Legacy
13 May 2009
296(NI)296(NI)
Legacy
6 May 2009
296(NI)296(NI)
Legacy
28 April 2009
371SR(NI)371SR(NI)
Legacy
24 April 2009
296(NI)296(NI)
Legacy
24 April 2009
296(NI)296(NI)
Legacy
24 April 2009
296(NI)296(NI)
Legacy
26 September 2008
AC(NI)AC(NI)
Legacy
2 May 2008
296(NI)296(NI)
Legacy
17 April 2008
371S(NI)371S(NI)
Legacy
21 June 2007
296(NI)296(NI)
Legacy
22 May 2007
AC(NI)AC(NI)
Legacy
28 March 2007
371S(NI)371S(NI)
Legacy
18 May 2006
AC(NI)AC(NI)
Legacy
27 April 2006
296(NI)296(NI)
Legacy
14 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
1 July 2005
AC(NI)AC(NI)
Legacy
18 April 2005
371S(NI)371S(NI)
Legacy
18 April 2005
296(NI)296(NI)
Legacy
18 April 2005
296(NI)296(NI)
Legacy
18 April 2005
296(NI)296(NI)
Legacy
16 July 2004
296(NI)296(NI)
Legacy
16 July 2004
296(NI)296(NI)
Legacy
29 March 2004
MEM(NI)MEM(NI)
Legacy
29 March 2004
ARTS(NI)ARTS(NI)
Legacy
29 March 2004
G21(NI)G21(NI)
Legacy
29 March 2004
G23(NI)G23(NI)
Legacy
29 March 2004
40-5A(NI)40-5A(NI)