Background WavePink WaveYellow Wave

CLEENISH COMMUNITY ASSOCIATION (NI050423)

CLEENISH COMMUNITY ASSOCIATION (NI050423) is an active UK company. incorporated on 28 April 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.. CLEENISH COMMUNITY ASSOCIATION has been registered for 21 years. Current directors include CORRIGAN, Josephine Clare, COX, Sean Phillip, DARCY, Gerald and 2 others.

Company Number
NI050423
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 April 2004
Age
21 years
Address
Church View, Enniskillen, BT92 2BZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CORRIGAN, Josephine Clare, COX, Sean Phillip, DARCY, Gerald, MEEHAN, Caroline Mary, ROONEY, Sinead
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEENISH COMMUNITY ASSOCIATION

CLEENISH COMMUNITY ASSOCIATION is an active company incorporated on 28 April 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.. CLEENISH COMMUNITY ASSOCIATION was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

NI050423

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

Age

21 Years

Incorporated 28 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Church View Arney Enniskillen, BT92 2BZ,

Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Feb 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
New Owner
Oct 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CORRIGAN, Josephine Clare

Active
Church View, EnniskillenBT92 2BZ
Born August 1978
Director
Appointed 22 Sept 2024

COX, Sean Phillip

Active
Churchview, EnniskillenBT92 2BZ
Born July 1950
Director
Appointed 28 Apr 2004

DARCY, Gerald

Active
Church View, EnniskillenBT92 2BZ
Born April 1969
Director
Appointed 28 Apr 2012

MEEHAN, Caroline Mary

Active
Clonbunniagh, EnniskillenBT92 2FP
Born June 1978
Director
Appointed 28 Apr 2004

ROONEY, Sinead

Active
Church View, EnniskillenBT92 2BZ
Born July 1981
Director
Appointed 22 Sept 2024

COX, Sean

Resigned
Churchview, EnniskillenBT92 2BZ
Secretary
Appointed 28 Apr 2004
Resigned 04 Apr 2009

MAGEE, Jennifer

Resigned
55 Cleenish Park, County FermanaghBT92 2FG
Secretary
Appointed 24 Apr 2009
Resigned 18 Sept 2023

BALFOUR, Joy

Resigned
Clonatric, EnniskillenBT92 2AR
Born December 1978
Director
Appointed 28 Apr 2004
Resigned 04 Apr 2009

BARTLEY, Myles

Resigned
36 Skea Road, BellanaleckBT74 9ED
Born February 1972
Director
Appointed 28 Apr 2004
Resigned 28 Apr 2011

CONNOLLY, Michael

Resigned
Rossdoney House, Bellanaleck, EnniskillenBT92 3AE
Born November 1960
Director
Appointed 24 Apr 2009
Resigned 30 Nov 2013

CORRIGAN, Gerard

Resigned
MackenBT92 3DQ
Born April 1941
Director
Appointed 28 Apr 2004
Resigned 04 Apr 2009

COX, Ciaran

Resigned
Hillcrest, EnniskillenBT92 2BZ
Born September 1952
Director
Appointed 28 Apr 2004
Resigned 04 Apr 2009

DARCY, Gabriel

Resigned
Carneyhill RoadBT92 2BA
Born March 1941
Director
Appointed 28 Apr 2004
Resigned 28 Apr 2011

GIBSON, Vera Ethel

Resigned
CloonaveenBT74 9AZ
Born June 1903
Director
Appointed 28 Apr 2004
Resigned 28 Apr 2011

GILHEANEY, Paddy

Resigned
Church View, EnniskillenBT92 2BZ
Born March 1969
Director
Appointed 28 Apr 2012
Resigned 19 Jan 2017

JOHNSTON, Gordon David

Resigned
Arney, EnniskillenBT92 2DL
Born April 1959
Director
Appointed 28 Apr 2004
Resigned 28 Apr 2011

KELLY, Donna

Resigned
Tully Meadows, EnniskillenBT92 2BS
Born February 1985
Director
Appointed 18 Sept 2023
Resigned 23 Sept 2024

MCAULEY, Ann

Resigned
Derryhowlaght WestBT92 2DZ
Born September 1962
Director
Appointed 28 Apr 2004
Resigned 04 Apr 2009

MCGAHEY, Mary Teres

Resigned
1 Derryaghana CottagesBT74 9BH
Born June 1941
Director
Appointed 28 Apr 2004
Resigned 30 Nov 2013

MURPHY, Jennifer

Resigned
Carneyhill, EnniskillenBT92 2BA
Born August 1972
Director
Appointed 28 Apr 2004
Resigned 28 Apr 2011

OWENS, Finola Margaret

Resigned
6 Skea Cottage, Arney, County FermanaghBT92 2DL
Born November 1961
Director
Appointed 04 May 2009
Resigned 28 Apr 2011

OWENS, Francis

Resigned
75 Skea Rd, Enniskillen
Born January 1954
Director
Appointed 24 Apr 2009
Resigned 30 Nov 2013

OWENS, John Kevin

Resigned
Killywillan Road, EnniskillenBT92 2EF
Born September 1946
Director
Appointed 14 Feb 2018
Resigned 18 Sept 2023

OWENS, Maria

Resigned
17 Sessiagh Lane, Enniskillen
Born March 1960
Director
Appointed 24 Apr 2009
Resigned 28 Apr 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Sean Phillip Cox

Active
Old Coach Road, EnniskillenBT92 2BZ
Born July 1950

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2023

Mr John Kevin Owens

Ceased
Killywillan Road, EnniskillenBT92 2EF
Born September 1946

Nature of Control

Significant influence or control as firm
Notified 14 Feb 2018
Ceased 18 Sept 2023

Mr Sean Philip Cox

Ceased
Church View, EnniskillenBT92 2BZ
Born July 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Gazette Notice Compulsary
1 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
9 June 2009
296(NI)296(NI)
Legacy
9 June 2009
296(NI)296(NI)
Legacy
26 May 2009
371S(NI)371S(NI)
Legacy
26 May 2009
296(NI)296(NI)
Legacy
26 May 2009
296(NI)296(NI)
Legacy
26 May 2009
296(NI)296(NI)
Legacy
6 March 2009
AC(NI)AC(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
16 May 2008
AC(NI)AC(NI)
Legacy
12 June 2007
371S(NI)371S(NI)
Legacy
23 February 2007
AC(NI)AC(NI)
Legacy
22 August 2006
371S(NI)371S(NI)
Legacy
20 February 2006
AC(NI)AC(NI)
Legacy
11 May 2005
371S(NI)371S(NI)
Legacy
28 April 2004
MEM(NI)MEM(NI)
Legacy
28 April 2004
ARTS(NI)ARTS(NI)
Incorporation Company
28 April 2004
NEWINCIncorporation
Legacy
28 April 2004
G23(NI)G23(NI)
Legacy
28 April 2004
G21(NI)G21(NI)
Legacy
28 April 2004
40-5A(NI)40-5A(NI)