Background WavePink WaveYellow Wave

CHILDREN IN CROSSFIRE (NI054061)

CHILDREN IN CROSSFIRE (NI054061) is an active UK company. incorporated on 26 February 2005. with registered office in Londonderry. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHILDREN IN CROSSFIRE has been registered for 21 years. Current directors include BOYLE, Clionagh, Dr, COLLINS, Damian, DUFFY, Anne and 7 others.

Company Number
NI054061
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 2005
Age
21 years
Address
2 Springrowth House, Londonderry, BT48 0GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOYLE, Clionagh, Dr, COLLINS, Damian, DUFFY, Anne, FARRELL, Seamus, FITZPATRICK, Dominic Joseph, MCKENNY, Áine, Dr, MULVENNA, Anna Marie Agnes, NELLIS, Liam Francis, O'NEILL, Marcus, YOUNG, Ashley
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN IN CROSSFIRE

CHILDREN IN CROSSFIRE is an active company incorporated on 26 February 2005 with the registered office located in Londonderry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHILDREN IN CROSSFIRE was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

NI054061

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

Age

21 Years

Incorporated 26 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month 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

Overdue

11 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

2 Springrowth House Balliniska Road Londonderry, BT48 0GG,

Previous Addresses

2 st Joseph's Avenue Abercorn Road Derry BT48 6th
From: 26 February 2005To: 8 January 2026
Timeline

34 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
May 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 13
Director Joined
Sept 15
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
May 20
Director Left
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Apr 23
Director Left
May 23
Director Left
Feb 24
Director Joined
May 24
Owner Exit
Dec 24
Director Joined
May 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

10 Active
19 Resigned

BOYLE, Clionagh, Dr

Active
Balliniska Road, LondonderryBT48 0GG
Born August 1967
Director
Appointed 01 Sept 2020

COLLINS, Damian

Active
Balliniska Road, LondonderryBT48 0GG
Born August 1978
Director
Appointed 25 Jul 2018

DUFFY, Anne

Active
Balliniska Road, LondonderryBT48 0GG
Born November 1959
Director
Appointed 23 Sept 2011

FARRELL, Seamus

Active
Grainan Drive, Derry/LondonderryBT48 7TX
Born June 1944
Director
Appointed 04 Mar 2010

FITZPATRICK, Dominic Joseph

Active
Osborne Park, BelfastBT9 6JP
Born March 1966
Director
Appointed 04 Mar 2010

MCKENNY, Áine, Dr

Active
Floral Avenue, LeedsLS7 3DP
Born May 1994
Director
Appointed 01 Apr 2025

MULVENNA, Anna Marie Agnes

Active
Orangefield Crescent, BelfastBT6 9GG
Born July 1988
Director
Appointed 23 Nov 2020

NELLIS, Liam Francis

Active
Balliniska Road, LondonderryBT48 0GG
Born May 1952
Director
Appointed 15 Sept 2015

O'NEILL, Marcus

Active
333 Ravenhill RoadBT6 0BT
Born December 1955
Director
Appointed 14 Jun 2008

YOUNG, Ashley

Active
Balliniska Road, LondonderryBT48 0GG
Born July 1977
Director
Appointed 08 Sept 2012

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 26 Feb 2005
Resigned 26 Feb 2005

MOORE, Richard

Resigned
42 Upper Galliagh Road, Co L'Derry
Secretary
Appointed 26 Feb 2005
Resigned 04 Aug 2010

BROWN, Bernadette Teresa

Resigned
Balliniska Road, LondonderryBT48 0GG
Born October 1956
Director
Appointed 01 May 2024
Resigned 27 May 2025

DOHERTY, Desmond

Resigned
7 Clarendon Street, LondonderryBT48 7EP
Born July 1964
Director
Appointed 26 Feb 2005
Resigned 14 Jun 2008

GIBBONS, Billy

Resigned
Multhaga, CastledergBT81 7JA
Born October 1932
Director
Appointed 26 Feb 2005
Resigned 27 Feb 2008

HENDERSON, Helen

Resigned
2 St Joseph's Avenue, DerryBT48 6TH
Born October 1976
Director
Appointed 08 Sept 2012
Resigned 30 Apr 2018

KELLY, Rose

Resigned
Ballybrack Main Street, Co Donegal
Born December 1965
Director
Appointed 26 Feb 2005
Resigned 19 Apr 2023

LAWLER, Stuart

Resigned
18 Clonliffe Square Apartment, DublinD3
Born July 1974
Director
Appointed 26 Feb 2005
Resigned 14 Oct 2009

MCEVOY, Peter

Resigned
2 St Joseph's Avenue, DerryBT48 6TH
Born May 1953
Director
Appointed 14 Jan 2020
Resigned 31 Jan 2024

MCGUINNESS, Joan, Dr

Resigned
2 St Joseph's Avenue, DerryBT48 6TH
Born October 1962
Director
Appointed 23 Sept 2011
Resigned 30 Jun 2019

MCKINNEY, Fearghal Terence

Resigned
Campbell Chase, BelfastBT4 3PE
Born July 1962
Director
Appointed 03 Aug 2011
Resigned 16 Sept 2013

MCLEISH, Don

Resigned
291 Hollyhedge Road, CheadleSK8 4HH
Born January 1939
Director
Appointed 26 Feb 2005
Resigned 04 Mar 2026

MCMURRAY, Alan

Resigned
2 St Joseph's Avenue, DerryBT48 6TH
Born September 1960
Director
Appointed 01 Nov 2020
Resigned 26 Jan 2022

MCMURRAY, William Alan

Resigned
2 St Joseph's Avenue, DerryBT48 6TH
Born September 1960
Director
Appointed 30 Aug 2018
Resigned 21 Mar 2020

MOORE, Richard

Resigned
42 Upper Galliagh Road, LondonderryBT48 8LW
Born July 1961
Director
Appointed 26 Feb 2005
Resigned 04 Aug 2010

MURRAY, Joseph

Resigned
Murray, Whitehall
Born March 1955
Director
Appointed 26 Feb 2005
Resigned 30 Nov 2018

MURRAY, Stella Maria

Resigned
2 St Joseph's Avenue, DerryBT48 6TH
Born October 1967
Director
Appointed 02 Apr 2020
Resigned 30 Sept 2020

O'GRADY WALSHE, Clare

Resigned
15 The Grove, Co Kildare
Born July 1966
Director
Appointed 24 Nov 2007
Resigned 04 Jun 2011

YOUNG, Ashley

Resigned
24 The Rectory, Co Donegal
Born July 1977
Director
Appointed 24 Nov 2007
Resigned 30 Apr 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Marcus O'Neill

Ceased
2 St Joseph's Avenue, DerryBT48 6TH
Born December 1955

Nature of Control

Significant influence or control
Notified 26 Apr 2016
Ceased 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Memorandum Articles
18 January 2016
MAMA
Resolution
18 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
18 January 2016
CC04CC04
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Statement Of Companys Objects
1 December 2015
CC04CC04
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts With Accounts Type Small
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Legacy
6 August 2009
AC(NI)AC(NI)
Legacy
7 April 2009
296(NI)296(NI)
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
18 July 2008
296(NI)296(NI)
Legacy
23 April 2008
AC(NI)AC(NI)
Legacy
19 March 2008
371SR(NI)371SR(NI)
Legacy
5 February 2008
296(NI)296(NI)
Legacy
5 February 2008
296(NI)296(NI)
Legacy
27 April 2007
371S(NI)371S(NI)
Legacy
25 April 2006
371S(NI)371S(NI)
Legacy
25 November 2005
295(NI)295(NI)
Legacy
8 September 2005
UDM+A(NI)UDM+A(NI)
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
16 April 2005
233(NI)233(NI)
Legacy
8 March 2005
296(NI)296(NI)
Incorporation Company
26 February 2005
NEWINCIncorporation