Background WavePink WaveYellow Wave

CROMAC REGENERATION INITIATIVE C.I.C. (NI604163)

CROMAC REGENERATION INITIATIVE C.I.C. (NI604163) is an active UK company. incorporated on 20 August 2010. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. CROMAC REGENERATION INITIATIVE C.I.C. has been registered for 15 years. Current directors include CAVANAGH, Marie, HARGEY, Fionntan, MANSFIELD, Elaine Esther and 1 others.

Company Number
NI604163
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2010
Age
15 years
Address
165/169 Donegall Pass, Belfast, BT7 1DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
CAVANAGH, Marie, HARGEY, Fionntan, MANSFIELD, Elaine Esther, MCDONALD, Peter
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMAC REGENERATION INITIATIVE C.I.C.

CROMAC REGENERATION INITIATIVE C.I.C. is an active company incorporated on 20 August 2010 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. CROMAC REGENERATION INITIATIVE C.I.C. was registered 15 years ago.(SIC: 99000)

Status

active

Active since 15 years ago

Company No

NI604163

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 20 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

165/169 Donegall Pass Belfast, BT7 1DT,

Previous Addresses

3Rd Floor, Grove House 145-149 Donegall Pass Belfast Co Antrim BT7 1DT
From: 20 August 2010To: 29 August 2013
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Aug 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Sept 20
Director Left
Nov 23
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Oct 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

RICE, Gerald Charles

Active
Balfour Avenue, BelfastBT7 2EW
Secretary
Appointed 20 Aug 2010

CAVANAGH, Marie

Active
97 Balfour Avenue, BelfastBT7 2EW
Born March 1959
Director
Appointed 20 Aug 2010

HARGEY, Fionntan

Active
Donegall Pass, BelfastBT7 1DT
Born May 1987
Director
Appointed 17 Sept 2018

MANSFIELD, Elaine Esther

Active
Donegall Pass, BelfastBT7 1DT
Born April 1960
Director
Appointed 17 Sept 2018

MCDONALD, Peter

Active
Donegall Pass, BelfastBT7 1DT
Born April 1961
Director
Appointed 05 Sept 2024

MANSFIELD, Elaine Esther

Resigned
Donegall Pass, BelfastBT7 1DT
Secretary
Appointed 07 Nov 2011
Resigned 17 Sept 2018

BREENAN, Natasha

Resigned
Donegall Pass, BelfastBT7 1DT
Born May 1990
Director
Appointed 17 Sept 2018
Resigned 28 Oct 2025

BROWNE, Derek

Resigned
Donegall Pass, BelfastBT7 1DT
Born January 1960
Director
Appointed 01 Sept 2013
Resigned 05 Jan 2015

COPELAND, William

Resigned
Donegall Pass, BelfastBT7 1DT
Born January 1960
Director
Appointed 01 Aug 2014
Resigned 14 Jan 2025

DAVISON, James Gerard

Resigned
3 Upperstanfield St., BelfastBT7 2DN
Born September 1967
Director
Appointed 20 Aug 2010
Resigned 05 May 2015

DRAIN, Hugh

Resigned
Donegall Pass, BelfastBT7 1DT
Born January 1960
Director
Appointed 01 Aug 2014
Resigned 25 Mar 2017

HARGEY, Deirdre Anne

Resigned
Upper Stanfield Street, BelfastBT7 2DN
Born April 1980
Director
Appointed 20 Aug 2010
Resigned 01 Aug 2014

MANSFIELD, Elaine Esther

Resigned
145-149 Donegall Pass, BelfastBT7 1DT
Born April 1960
Director
Appointed 20 Aug 2010
Resigned 07 Nov 2012

MC'DONNELL, Phil

Resigned
Donegall Pass, BelfastBT7 1DT
Born May 1949
Director
Appointed 16 Nov 2011
Resigned 17 Sept 2018

MCCARTHY, Kathleen

Resigned
Market Street, BelfastBT1 3JD
Born September 1987
Director
Appointed 06 Jul 2015
Resigned 16 Sept 2019

MCGILL, Sean

Resigned
Market Street, BelfastBT1 3JD
Born August 1989
Director
Appointed 14 Apr 2017
Resigned 17 Sept 2020

MCKENNA, Ronan

Resigned
97 Balfour Avenue, BelfastBT7 2EW
Born August 1980
Director
Appointed 20 Aug 2010
Resigned 27 Apr 2015

MONTGOMERY, Sean

Resigned
Upper Stanfield St, BelfastBT7 2DW
Born March 1967
Director
Appointed 20 Aug 2010
Resigned 30 Apr 2012

O'DONNELL, Joseph

Resigned
Donegall Pass, BelfastBT7 1DT
Born January 1960
Director
Appointed 01 Sept 2013
Resigned 08 Sept 2019

O'NEILL, Pauline

Resigned
Donegall Pass, BelfastBT7 1DT
Born January 1960
Director
Appointed 01 Sept 2013
Resigned 03 Nov 2023

RICE, Gerard Charles

Resigned
97 Balfour Avenue, BelfastBT7 2EW
Born July 1962
Director
Appointed 20 Aug 2010
Resigned 25 Apr 2012

RILEY, William David

Resigned
Donegall Pass, BelfastBT7 1DT
Born June 1952
Director
Appointed 17 Sept 2018
Resigned 03 Jan 2020

RUSSAM, Susan Irvine

Resigned
145-149 Donegall Pass, BelfastBT7 1DT
Born February 1956
Director
Appointed 06 Feb 2012
Resigned 01 Jul 2013

TODD, Thomas Howard

Resigned
145-149 Donegall Pass, BelfastBT7 1DT
Born July 1941
Director
Appointed 20 Aug 2010
Resigned 13 Nov 2014

WATSON, Terence James

Resigned
145-149 Donegall Pass, BelfastBT7 1DT
Born January 1957
Director
Appointed 20 Aug 2010
Resigned 22 Sept 2017

WHITEHORN, Cecilia Mary

Resigned
Sandy Row, BelfastBT12 5ET
Born September 1951
Director
Appointed 02 Mar 2015
Resigned 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
16 November 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Incorporation Community Interest Company
20 August 2010
CICINCCICINC