Background WavePink WaveYellow Wave

THE MAE MURRAY FOUNDATION (NI622302)

THE MAE MURRAY FOUNDATION (NI622302) is an active UK company. incorporated on 14 January 2014. with registered office in Larne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE MAE MURRAY FOUNDATION has been registered for 12 years. Current directors include CRAWFORD, Alexandra Elaine, LOUGH, Derek Boyd, MC KANE, Conor Gerard and 5 others.

Company Number
NI622302
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2014
Age
12 years
Address
Unit 1 10 Redlands Crescent, Larne, BT40 1FF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CRAWFORD, Alexandra Elaine, LOUGH, Derek Boyd, MC KANE, Conor Gerard, MCCONNELL, Karen Lisa, Dr, MENEARY, Teresa, MOORE, Joseph, MURRAY, Nicholas Timothy, SAVAGE, Helen Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAE MURRAY FOUNDATION

THE MAE MURRAY FOUNDATION is an active company incorporated on 14 January 2014 with the registered office located in Larne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE MAE MURRAY FOUNDATION was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

NI622302

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

Age

12 Years

Incorporated 14 January 2014

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 6 October 2025 (6 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Unit 1 10 Redlands Crescent Larne, BT40 1FF,

Previous Addresses

49 Drumnagreagh Road Ballygally Larne County Antrim BT40 2RP
From: 4 February 2015To: 2 February 2026
49 Drumnagreagh Road Ballykelly Larne BT40 2RP Northern Ireland
From: 14 January 2014To: 4 February 2015
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Aug 14
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 20
Director Joined
May 21
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Nov 22
Loan Secured
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

CRAWFORD, Alexandra Elaine

Active
Drumnagreagh Road, LarneBT40 2RP
Born April 1971
Director
Appointed 14 Jan 2014

LOUGH, Derek Boyd

Active
Heathdor Drive, LarneBT40 2QU
Born June 1981
Director
Appointed 14 Jan 2014

MC KANE, Conor Gerard

Active
Riverdale Park, BallymenaBT44 8HX
Born January 1988
Director
Appointed 27 Jul 2017

MCCONNELL, Karen Lisa, Dr

Active
A6 Willowbank Business Park, LarneBT40 2SF
Born July 1985
Director
Appointed 29 Sept 2022

MENEARY, Teresa

Active
Landgarve Manor, CrumlinBT29 4SE
Born January 1980
Director
Appointed 27 Jul 2017

MOORE, Joseph

Active
May Street, BelfastBT1 3JL
Born April 1970
Director
Appointed 27 Jul 2017

MURRAY, Nicholas Timothy

Active
Croft Park, LarneBT40 2QR
Born December 1968
Director
Appointed 27 Jul 2017

SAVAGE, Helen Elizabeth

Active
Willowbank Road, LarneBT40 2SF
Born January 1990
Director
Appointed 30 Mar 2021

BLACK, Orla Mary

Resigned
Willowbank Road, LarneBT40 2SF
Born November 1975
Director
Appointed 26 Oct 2020
Resigned 09 Jul 2022

MC BARNET, Elizabeth Henrietta

Resigned
Lismenary Road, BallyclareBT39 9UE
Born May 1967
Director
Appointed 27 Jul 2017
Resigned 01 Dec 2022

MCGERRIGAN, Maresa

Resigned
Argyl View, LarneBT40 2JR
Born April 1978
Director
Appointed 14 Jan 2014
Resigned 27 Jul 2017

MOORE, Ann

Resigned
Mullingar, Co. Westmeath
Born January 1970
Director
Appointed 14 Jan 2014
Resigned 30 Jul 2014

Persons with significant control

1

Mrs Alexandra Elaine Crawford

Active
Redlands Crescent, LarneBT40 1FF
Born April 1971

Nature of Control

Significant influence or control
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 March 2015
AA01Change of Accounting Reference Date
Resolution
23 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Incorporation Company
14 January 2014
NEWINCIncorporation