Background WavePink WaveYellow Wave

DEPAUL NORTHERN IRELAND (NI054106)

DEPAUL NORTHERN IRELAND (NI054106) is an active UK company. incorporated on 1 March 2005. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEPAUL NORTHERN IRELAND has been registered for 21 years. Current directors include FERNEE, Ursula, HOPKINS, Patrick, LEE, Jennifer and 10 others.

Company Number
NI054106
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2005
Age
21 years
Address
449 Antrim Road Antrim Road, Belfast, BT15 3BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FERNEE, Ursula, HOPKINS, Patrick, LEE, Jennifer, LEONARD, Mary, LOFTUS, Joseph, Fr, MCCONNELL, Robert, MCKEOWN, Tim, MEGAHEY, John, MURPHY, John, O'DONOVAN, Margaret, Sr, O'MALLEY, Paul, STANLEY, Paul Gerard, WOLFE, Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEPAUL NORTHERN IRELAND

DEPAUL NORTHERN IRELAND is an active company incorporated on 1 March 2005 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEPAUL NORTHERN IRELAND was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

NI054106

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

Age

21 Years

Incorporated 1 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

DEPAUL TRUST NORTHERN IRELAND LIMITED - THE
From: 1 March 2005To: 15 June 2009
Contact
Address

449 Antrim Road Antrim Road Belfast, BT15 3BJ,

Previous Addresses

Ravara House 1 Fitzwilliam Avenue Belfast BT7 2HJ
From: 21 March 2012To: 1 February 2017
38 University Street Belfast BT7 1FZ
From: 1 March 2005To: 21 March 2012
Timeline

53 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Mar 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Aug 19
Director Joined
Dec 19
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Apr 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

WHITE, Paul

Active
Antrim Road, BelfastBT15 3BJ
Secretary
Appointed 25 Sept 2024

FERNEE, Ursula

Active
Antrim Road, BelfastBT15 3BJ
Born March 1959
Director
Appointed 05 Feb 2025

HOPKINS, Patrick

Active
Antrim Road, BelfastBT15 3BJ
Born November 1948
Director
Appointed 23 Oct 2024

LEE, Jennifer

Active
Antrim Road, BelfastBT15 3BJ
Born May 1970
Director
Appointed 26 Jun 2019

LEONARD, Mary

Active
Antrim Road, BelfastBT15 3BJ
Born May 1952
Director
Appointed 06 Jan 2019

LOFTUS, Joseph, Fr

Active
Antrim Road, BelfastBT15 3BJ
Born August 1958
Director
Appointed 16 Sept 2020

MCCONNELL, Robert

Active
Drumnagreagh Road, LarneBT40 2RR
Born July 1975
Director
Appointed 25 Feb 2026

MCKEOWN, Tim

Active
Antrim Road, BelfastBT15 3BJ
Born September 1969
Director
Appointed 07 Feb 2024

MEGAHEY, John

Active
Antrim Road, BelfastBT15 3BJ
Born July 1950
Director
Appointed 20 Jul 2022

MURPHY, John

Active
Antrim Road, BelfastBT15 3BJ
Born October 1955
Director
Appointed 11 Oct 2017

O'DONOVAN, Margaret, Sr

Active
Antrim Road, BelfastBT15 3BJ
Born December 1948
Director
Appointed 16 Sept 2020

O'MALLEY, Paul

Active
Antrim Road, BelfastBT15 3BJ
Born December 1979
Director
Appointed 24 Oct 2022

STANLEY, Paul Gerard

Active
Antrim Road, BelfastBT15 3BJ
Born June 1963
Director
Appointed 21 Jan 2015

WOLFE, Joseph

Active
Antrim Road, BelfastBT15 3BJ
Born September 1967
Director
Appointed 17 Jul 2024

BEAGON, Frances

Resigned
637 Antrim Road, BelfastBT15 2AJ
Secretary
Appointed 01 Mar 2005
Resigned 20 May 2008

KELLY, Nuala, Sister

Resigned
23 Glen RoadBT11 8BA
Secretary
Appointed 20 May 2008
Resigned 21 Feb 2018

TUOMEY, Laurence

Resigned
Antrim Road, BelfastBT15 3BJ
Secretary
Appointed 21 Feb 2018
Resigned 25 Sept 2024

ALLEN, Frank

Resigned
Edenvale Road, Dublin
Born May 1961
Director
Appointed 03 Sept 2012
Resigned 05 Dec 2018

BEAGON, Frances

Resigned
637 Antrim Road, BelfastBT15 2AJ
Born February 1968
Director
Appointed 01 Mar 2005
Resigned 20 May 2008

BECKETT, Helen, Dr

Resigned
1 Fitzwilliam Avenue, BelfastBT7 2HJ
Born August 1974
Director
Appointed 11 Jul 2012
Resigned 09 Dec 2015

BLANEY, Patricia

Resigned
Antrim Road, BelfastBT15 3BJ
Born July 1959
Director
Appointed 11 Oct 2017
Resigned 24 Nov 2021

BURKE, John Dominic Patrick

Resigned
Antrim Road, BelfastBT15 3BJ
Born February 1947
Director
Appointed 21 Jan 2015
Resigned 21 Aug 2020

BUTLER, Goretti, Sr

Resigned
Antrim Road, BelfastBT15 3BJ
Born October 1950
Director
Appointed 20 Feb 2016
Resigned 26 Sept 2018

CLARKE, Michael

Resigned
18 Echo Hill, HertsSG8 9BB
Born July 1968
Director
Appointed 10 Dec 2008
Resigned 26 Nov 2014

CORRIGAN, Seamus Francis

Resigned
4 Harberton Avenue, Co. AntrimBT9 6PH
Born April 1954
Director
Appointed 31 May 2007
Resigned 23 Sept 2008

COULTER, Simon

Resigned
25 Martinez Ave, Co AntrimBT5 5LX
Born November 1973
Director
Appointed 17 Oct 2007
Resigned 11 Jul 2012

CROMIE, David Howard Alexander

Resigned
87 Lansdowne Road, AntrimBT15 4AB
Born October 1958
Director
Appointed 31 May 2007
Resigned 11 Jul 2012

DONALD, Jennifer Lynn, Dr

Resigned
Antrim Road, BelfastBT15 3BJ
Born August 1977
Director
Appointed 12 Oct 2016
Resigned 01 Mar 2017

FREANEY, Rosemarie

Resigned
1 Fitzwilliam Avenue, BelfastBT7 2HJ
Born November 1935
Director
Appointed 20 Feb 2016
Resigned 17 Jan 2017

GRAHAM, Herbert Charles

Resigned
Lisfannon, Monkstown
Born June 1960
Director
Appointed 01 Mar 2005
Resigned 15 Sept 2014

HIGGINS, Mary

Resigned
1 Fitzwilliam Avenue, BelfastBT7 2HJ
Born April 1953
Director
Appointed 26 May 2016
Resigned 29 Nov 2017

KELLY, Nuala, Sister

Resigned
23 Glen Road, BelfastBT11 8BA
Born December 1943
Director
Appointed 01 Mar 2005
Resigned 21 Feb 2018

LANE, David

Resigned
Antrim Road, BelfastBT15 3BJ
Born January 1967
Director
Appointed 16 Oct 2019
Resigned 26 Nov 2025

MCARDLE, Larry

Resigned
Carlinn, NewryBT34 1EQ
Born February 1947
Director
Appointed 01 Mar 2005
Resigned 21 Feb 2018

MCCULLEN, Maura, Sister

Resigned
Knockmore Avenue, Tallaght
Born March 1932
Director
Appointed 01 Mar 2005
Resigned 29 Aug 2007

Persons with significant control

2

Carlisle Place, LondonSW1P 1NL

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Nicholas Street, Dublin

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
25 May 2021
MAMA
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 August 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Statement Of Companys Objects
2 February 2015
CC04CC04
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2013
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
26 June 2009
UDM+A(NI)UDM+A(NI)
Legacy
15 June 2009
CNRES(NI)CNRES(NI)
Legacy
15 June 2009
CERTC(NI)CERTC(NI)
Legacy
7 March 2009
371S(NI)371S(NI)
Legacy
7 March 2009
296(NI)296(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
13 November 2008
AC(NI)AC(NI)
Legacy
3 October 2008
296(NI)296(NI)
Legacy
3 October 2008
296(NI)296(NI)
Legacy
30 April 2008
296(NI)296(NI)
Legacy
2 April 2008
296(NI)296(NI)
Legacy
2 April 2008
296(NI)296(NI)
Legacy
12 March 2008
371S(NI)371S(NI)
Legacy
12 March 2008
296(NI)296(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
15 June 2007
296(NI)296(NI)
Legacy
12 March 2007
371S(NI)371S(NI)
Legacy
11 October 2006
233(NI)233(NI)
Legacy
11 October 2006
AC(NI)AC(NI)
Legacy
11 October 2006
295(NI)295(NI)
Legacy
26 April 2006
371S(NI)371S(NI)
Incorporation Company
1 March 2005
NEWINCIncorporation