Background WavePink WaveYellow Wave

CAUSEWAY RURAL & URBAN NETWORK (NI056878)

CAUSEWAY RURAL & URBAN NETWORK (NI056878) is an active UK company. incorporated on 17 October 2005. with registered office in Coleraine. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAUSEWAY RURAL & URBAN NETWORK has been registered for 20 years. Current directors include CLYDE, Albert, CROTHERS, Patrick, JAIRATH, Indu and 6 others.

Company Number
NI056878
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 October 2005
Age
20 years
Address
1 Brook Street, Coleraine, BT52 1PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLYDE, Albert, CROTHERS, Patrick, JAIRATH, Indu, MCGONIGLE, Thomas Anthony, MOORE, Dorothy Jeanette, QUIGLEY, Stephanie Dolores, REID, Evan David, RITCHIE, Robert John, WELCH, Angela
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAY RURAL & URBAN NETWORK

CAUSEWAY RURAL & URBAN NETWORK is an active company incorporated on 17 October 2005 with the registered office located in Coleraine. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAUSEWAY RURAL & URBAN NETWORK was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

NI056878

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

Age

20 Years

Incorporated 17 October 2005

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 21 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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

COLERAINE RURAL AND URBAN NETWORK
From: 17 October 2005To: 10 February 2010
Contact
Address

1 Brook Street Coleraine, BT52 1PW,

Previous Addresses

1 Stable Lane Coleraine County Londonderry BT52 1DQ
From: 14 September 2012To: 7 October 2015
1a Railway Road Coleraine BT52 1PD
From: 17 October 2005To: 14 September 2012
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jun 10
Director Joined
May 11
Director Left
Jun 11
Director Joined
Mar 12
Director Left
Sept 14
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Oct 21
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

RITCHIE, Robert John

Active
14 Craigboney Road, N.IrelandBT57 8XD
Secretary
Appointed 18 Jun 2008

CLYDE, Albert

Active
Brook Street, ColeraineBT52 1PW
Born August 1940
Director
Appointed 01 May 2011

CROTHERS, Patrick

Active
Brook Street, ColeraineBT52 1PW
Born May 1961
Director
Appointed 10 Sept 2023

JAIRATH, Indu

Active
Brook Street, ColeraineBT52 1PW
Born July 1954
Director
Appointed 11 Nov 2015

MCGONIGLE, Thomas Anthony

Active
Brook Street, ColeraineBT52 1PW
Born August 1953
Director
Appointed 13 Mar 2018

MOORE, Dorothy Jeanette

Active
Brook Street, ColeraineBT52 1PW
Born December 1965
Director
Appointed 11 Nov 2015

QUIGLEY, Stephanie Dolores

Active
Brook Street, ColeraineBT52 1PW
Born August 1968
Director
Appointed 10 Sept 2025

REID, Evan David

Active
Brook Street, ColeraineBT52 1PW
Born July 1967
Director
Appointed 10 Sept 2025

RITCHIE, Robert John

Active
14 Craigboney Road, Northern IrelandBT57 8XD
Born July 1949
Director
Appointed 18 Jun 2008

WELCH, Angela

Active
55 Millburn Road, N.IrelandBT52 1QX
Born June 1946
Director
Appointed 01 Jun 2008

LIDDY, Frank

Resigned
2 Sunnyvale Avenue, Co AntrimBT36 8JH
Secretary
Appointed 01 Dec 2006
Resigned 13 Jun 2008

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 17 Oct 2005
Resigned 14 Jun 2006

CHESTNUTT, Jack

Resigned
26 Leeke Road, County AntrimBT57 8UN
Born June 1958
Director
Appointed 18 Jun 2008
Resigned 24 May 2011

COMERFORD, Susan

Resigned
10 Ballycastle RoadBT52 2DY
Born November 1960
Director
Appointed 01 Nov 2006
Resigned 01 Mar 2009

CONNOR, Marie

Resigned
100 Hazelbank Road, County LondonderryBT51 3DZ
Born October 1962
Director
Appointed 18 Jun 2008
Resigned 24 Jun 2009

CUMMINGS, Anne Margaret

Resigned
57 Portstewart RoadBT52 1RR
Born May 1965
Director
Appointed 17 Oct 2005
Resigned 04 Jan 2010

GILMORE, Bernard Daniel

Resigned
7 Ardbeg DriveBT51 3EQ
Born September 1953
Director
Appointed 17 Oct 2005
Resigned 31 May 2006

HENRY, Donal

Resigned
27 Woodvale RoadBT55 7JF
Born April 1942
Director
Appointed 01 Jul 2008
Resigned 30 Sept 2018

HUNTER1, Nancy Jane

Resigned
24 Winston Way, County LondonderryBT51 3DG
Born May 1966
Director
Appointed 18 Jun 2008
Resigned 24 Jun 2009

LEE, Elizabeth

Resigned
Circular Rd, ColeraineBT51 4X
Born January 1949
Director
Appointed 01 Jul 2009
Resigned 25 Jan 2022

LIDDY, Frank

Resigned
2 Sunnyvale Avenue, Co AntrimBT36 8JH
Born August 1954
Director
Appointed 01 Dec 2006
Resigned 13 Jun 2008

MADDEN, Carol Wyona Evangeline

Resigned
3 Girona DriveBT56 8GF
Born December 1953
Director
Appointed 17 Oct 2005
Resigned 13 Jun 2007

MCCLARY, Alice

Resigned
57 The Cresent, County LondonderryBT52 2DS
Born January 1964
Director
Appointed 18 Jun 2008
Resigned 01 Mar 2009

MCGARVEY, Anthony Joseph

Resigned
Brook Street, ColeraineBT52 1PW
Born July 1958
Director
Appointed 04 Nov 2020
Resigned 14 Sept 2025

MOFFETT, Carolyn Anne

Resigned
61 Station RoadBT55 7HH
Born December 1954
Director
Appointed 17 Oct 2005
Resigned 13 Jun 2008

MULLAN, Margaret

Resigned
71 Killygullin Road, MagheraBT46 5QR
Born October 1943
Director
Appointed 17 Oct 2005
Resigned 01 May 2014

PLATT, Clarke

Resigned
509 Dartress Terrace, ColeraineBT51 4UH
Born December 1932
Director
Appointed 17 Oct 2005
Resigned 22 Jun 2010

PURDY, Daphne

Resigned
Brook Street, ColeraineBT52 1PW
Born July 1959
Director
Appointed 06 Feb 2012
Resigned 11 Nov 2015

TAGGART, Henry Jonathan, Nr

Resigned
Brook Street, ColeraineBT52 1PW
Born December 1975
Director
Appointed 11 Nov 2015
Resigned 29 Oct 2021

WACHALA- KELLY, Anne

Resigned
7 Seafield Park SouthBT55 7LH
Born November 1959
Director
Appointed 17 Oct 2005
Resigned 01 Nov 2006

WACHALA-KELLY, Anna Margaret

Resigned
Seafield Park South, PortstewartBT55 7LH
Born November 1959
Director
Appointed 23 Jun 2009
Resigned 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Miscellaneous
5 December 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Resolution
11 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 February 2010
CC04CC04
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
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
24 April 2009
296(NI)296(NI)
Legacy
15 December 2008
296(NI)296(NI)
Legacy
17 November 2008
AC(NI)AC(NI)
Legacy
13 November 2008
371S(NI)371S(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
19 October 2007
371S(NI)371S(NI)
Legacy
10 August 2007
296(NI)296(NI)
Legacy
8 August 2007
233(NI)233(NI)
Legacy
8 August 2007
AC(NI)AC(NI)
Legacy
3 July 2007
296(NI)296(NI)
Legacy
6 December 2006
371S(NI)371S(NI)
Legacy
27 July 2006
296(NI)296(NI)
Incorporation Company
17 October 2005
NEWINCIncorporation