Background WavePink WaveYellow Wave

NORTHERN IRELAND RURAL WOMEN'S NETWORK (NIRWN) (NI060834)

NORTHERN IRELAND RURAL WOMEN'S NETWORK (NIRWN) (NI060834) is an active UK company. incorporated on 14 September 2006. with registered office in Cookstown. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. NORTHERN IRELAND RURAL WOMEN'S NETWORK (NIRWN) has been registered for 19 years. Current directors include BUCKLEY, Patricia Anne, DORAN, Rachel Patricia, KERR, Frances Pauline and 1 others.

Company Number
NI060834
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 September 2006
Age
19 years
Address
Unit 5 20 Sandholes Road, Cookstown, BT80 9AR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BUCKLEY, Patricia Anne, DORAN, Rachel Patricia, KERR, Frances Pauline, MURPHY, Majella
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND RURAL WOMEN'S NETWORK (NIRWN)

NORTHERN IRELAND RURAL WOMEN'S NETWORK (NIRWN) is an active company incorporated on 14 September 2006 with the registered office located in Cookstown. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. NORTHERN IRELAND RURAL WOMEN'S NETWORK (NIRWN) was registered 19 years ago.(SIC: 63990)

Status

active

Active since 19 years ago

Company No

NI060834

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

Age

19 Years

Incorporated 14 September 2006

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 30 January 2026 (3 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 25 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Unit 5 20 Sandholes Road Cookstown, BT80 9AR,

Previous Addresses

13a Ballysaggare Business Complex 8 Beechvalley Way Dungannon Tyrone BT70 1BS
From: 30 July 2013To: 2 August 2021
15 Molesworth Street Cookstown BT80 8NX
From: 14 September 2006To: 30 July 2013
Timeline

36 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Mar 10
Director Left
Apr 11
Director Left
Oct 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Apr 16
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
May 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BUCKLEY, Patricia Anne

Active
49 Ballsmill Road, NewryBT35 9ED
Born February 1952
Director
Appointed 14 Sept 2006

DORAN, Rachel Patricia

Active
The Old Clubhouse, CookstownBT80 9AR
Born October 1992
Director
Appointed 24 Mar 2026

KERR, Frances Pauline

Active
Birches Road, CraigavonBT62 1TL
Born February 1958
Director
Appointed 20 Sept 2021

MURPHY, Majella

Active
Longfield Road, NewryBT35 9SE
Born July 1952
Director
Appointed 20 Sept 2021

HICKS, Hazel Rebecca

Resigned
Garvary Lodge, DerrylinBT92 9QB
Secretary
Appointed 13 Jan 2007
Resigned 26 Oct 2010

MCCLOSKEY, Adele

Resigned
136 Roemill RoadBT49 9BG
Secretary
Appointed 14 Sept 2006
Resigned 13 Jan 2007

MCWILLIAMS, Sheila

Resigned
Donalds Way, LimavadyBT49 0AZ
Secretary
Appointed 01 Feb 2011
Resigned 06 Feb 2014

BAIRD, Michele Antonia

Resigned
Riverside, AntrimBT15 4FD
Born February 1956
Director
Appointed 02 Sept 2015
Resigned 07 Jul 2021

BYRNE, Martina

Resigned
Slievenagarragh, NewryBT34 5BF
Born January 1976
Director
Appointed 01 Oct 2023
Resigned 07 Oct 2025

CONVERY, Margaret

Resigned
202 Belfast Road, Co DownBT34 1RE
Born January 1955
Director
Appointed 14 Sept 2006
Resigned 07 Jul 2021

DALY, Mary Frances

Resigned
9 Devenish Church Road, EnniskillenBT74 8EE
Born October 1960
Director
Appointed 14 Sept 2006
Resigned 13 Jan 2007

DRUM, Eileen

Resigned
4 Floraville, EnniskillenBT74 6RP
Born May 1955
Director
Appointed 09 Jun 2008
Resigned 24 Nov 2012

DUGGAN, Mary Bernadette

Resigned
9 School Lane, MagherafeltBT45 8PE
Born September 1959
Director
Appointed 14 Sept 2006
Resigned 16 Jan 2010

FITZPATRICK, Ciara, Dr

Resigned
Scotchtown Lane, CookstownBT80 0DE
Born August 1987
Director
Appointed 01 Oct 2023
Resigned 21 Jul 2025

GRANT, Marie

Resigned
29 Main Street, NewryBT35 9SQ
Born April 1952
Director
Appointed 14 Sept 2006
Resigned 25 Feb 2022

HICKS, Hazel Rebecca

Resigned
Garvary Lodge, DerrylinBT92 9QB
Born November 1954
Director
Appointed 13 Jan 2007
Resigned 26 Oct 2010

HOLDEN, Alison

Resigned
Ballymullock Rd, LarneBT40 2LR
Born April 1961
Director
Appointed 24 Nov 2012
Resigned 19 Jan 2016

KEARNEY, Teresa

Resigned
Thomas Street, NewryBT35 7AB
Born October 1981
Director
Appointed 14 Sept 2006
Resigned 19 Jan 2016

MC VICKER, Anne Marie

Resigned
Fortwilliam Demesne, BelfastBT15 4FD
Born March 1959
Director
Appointed 02 Sept 2015
Resigned 12 May 2025

MCCLOSKEY, Adele

Resigned
136 Roemill Road, DerryBT49 9BG
Born August 1974
Director
Appointed 14 Sept 2006
Resigned 13 Jan 2007

MCCOOL, Joan

Resigned
BenburbBT71 7LN
Born December 1955
Director
Appointed 01 Mar 2009
Resigned 01 Oct 2021

MCELROY, Brenday

Resigned
Ashfield Road, ClogherBT76 0HF
Born July 1981
Director
Appointed 20 Sept 2021
Resigned 07 Jun 2022

MCSORLEY, Mary

Resigned
20 Sandholes Road, CookstownBT80 9AR
Born April 1962
Director
Appointed 17 Mar 2022
Resigned 26 Mar 2026

MCWILLIAMS, Sheila

Resigned
7 Donalds Way, Co DerryBT49 0AZ
Born July 1970
Director
Appointed 13 Jan 2007
Resigned 01 Feb 2011

MOONEY, Lisa

Resigned
Mayo Drive, BallycastleBT54 6EH
Born December 1976
Director
Appointed 01 Oct 2023
Resigned 24 Mar 2026

MUKHERJEE, Anita

Resigned
14 Cleenish Park, County FermanaghBT92 2FG
Born May 1955
Director
Appointed 09 Jun 2008
Resigned 24 Nov 2012

O'REILLY, Anne, M/S

Resigned
30 Meadowlands, WhiteabbeyBT37 0UR
Born May 1956
Director
Appointed 14 Sept 2006
Resigned 25 Feb 2022

RATHFIELD, Diane Kershaw

Resigned
79 Mussenden Road, ColeraineBT51 4RW
Born July 1961
Director
Appointed 09 Jun 2008
Resigned 18 Mar 2009

WARD, Margaret, Dr

Resigned
39 Park Road, Co AntrimBT7 2FX
Born April 1950
Director
Appointed 14 Sept 2006
Resigned 06 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Mary Mcsorley

Active
Mullaghboy Glen, MagherafeltBT45 5GW
Born April 1962

Nature of Control

Significant influence or control as trust
Notified 07 Jul 2021

M/S Anne O'Reilly

Ceased
Meadowlands, NewtownabbeyBT37 0UR
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Administrative Restoration Company
21 April 2021
RT01RT01
Gazette Dissolved Compulsory
30 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
6 February 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company
12 October 2009
TM01Termination of Director
Legacy
30 September 2009
371S(NI)371S(NI)
Legacy
23 September 2008
371S(NI)371S(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
16 July 2008
UDART(NI)UDART(NI)
Resolution
16 July 2008
RESOLUTIONSResolutions
Resolution
16 July 2008
RESOLUTIONSResolutions
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
AC(NI)AC(NI)
Legacy
5 June 2008
233(NI)233(NI)
Legacy
26 March 2008
233(NI)233(NI)
Legacy
28 November 2007
371S(NI)371S(NI)
Legacy
20 March 2007
296(NI)296(NI)
Legacy
20 March 2007
296(NI)296(NI)
Legacy
20 March 2007
296(NI)296(NI)
Legacy
27 February 2007
296(NI)296(NI)
Incorporation Company
14 September 2006
NEWINCIncorporation