Background WavePink WaveYellow Wave

THE JUNCTION: COMMUNITY RELATIONS AND PEACE BUILDING (NI632475)

THE JUNCTION: COMMUNITY RELATIONS AND PEACE BUILDING (NI632475) is an active UK company. incorporated on 15 July 2015. with registered office in Londonderry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE JUNCTION: COMMUNITY RELATIONS AND PEACE BUILDING has been registered for 10 years. Current directors include DOUGHERTY, Brian John Charles, JONES, Charmain, MCMANUS, Maria and 5 others.

Company Number
NI632475
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2015
Age
10 years
Address
10-12 Bishop Street, Londonderry, BT48 6PW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOUGHERTY, Brian John Charles, JONES, Charmain, MCMANUS, Maria, MILLAR, Joni, MOFFETT, Carolyn Anne, MURRAY CAVANAGH, Anne, O'NEILL, Jim Anthony, SCALLY, Mary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JUNCTION: COMMUNITY RELATIONS AND PEACE BUILDING

THE JUNCTION: COMMUNITY RELATIONS AND PEACE BUILDING is an active company incorporated on 15 July 2015 with the registered office located in Londonderry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE JUNCTION: COMMUNITY RELATIONS AND PEACE BUILDING was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

NI632475

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

Age

10 Years

Incorporated 15 July 2015

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 22 December 2025 (4 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

10-12 Bishop Street Londonderry, BT48 6PW,

Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Dec 16
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
Oct 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

DOUGHERTY, Brian John Charles

Active
Bishop Street, LondonderryBT48 6PW
Born August 1968
Director
Appointed 15 Jul 2015

JONES, Charmain

Active
Bishop Street, LondonderryBT48 6PW
Born April 1976
Director
Appointed 31 Jul 2022

MCMANUS, Maria

Active
Rossmore Avenue, BelfastBT7 3HB
Born July 1964
Director
Appointed 22 Jan 2025

MILLAR, Joni

Active
Stoneypath, LondonderryBT47 2AF
Born July 1976
Director
Appointed 22 Jan 2025

MOFFETT, Carolyn Anne

Active
Bishop Street, LondonderryBT48 6PW
Born December 1954
Director
Appointed 15 Jul 2015

MURRAY CAVANAGH, Anne

Active
Bishop Street, LondonderryBT48 6PW
Born March 1951
Director
Appointed 24 Mar 2022

O'NEILL, Jim Anthony

Active
Bishop Street, LondonderryBT48 6PW
Born January 1955
Director
Appointed 15 Jul 2015

SCALLY, Mary

Active
Deanfield, LondonderryBT47 6HY
Born June 1946
Director
Appointed 22 Jan 2025

HETHERINGTON, Richie

Resigned
Bishop Street, LondonderryBT48 6PW
Secretary
Appointed 15 Jul 2015
Resigned 31 May 2022

BIRTHISTLE, Ursula

Resigned
Bishop Street, LondonderryBT48 6PW
Born December 1942
Director
Appointed 15 Jul 2015
Resigned 31 Mar 2022

BOYLE, Catherine, Sister

Resigned
Bishop Street, LondonderryBT48 6PW
Born September 1935
Director
Appointed 15 Jul 2015
Resigned 29 Oct 2020

DEANE, Eamonn

Resigned
Bishop Street, LondonderryBT48 6PW
Born September 1943
Director
Appointed 15 Jul 2015
Resigned 14 Nov 2019

DEANE, Gerard

Resigned
Bishop Street, LondonderryBT48 6PW
Born April 1973
Director
Appointed 15 Jul 2015
Resigned 26 Jan 2023

DOHERTY, Michael John

Resigned
Bishop Street, LondonderryBT48 6PW
Born November 1947
Director
Appointed 15 Jul 2015
Resigned 14 Dec 2016

KOSER-GILLESPIE, Amanda Jean

Resigned
Bishop Street, LondonderryBT48 6PW
Born August 1979
Director
Appointed 15 Jul 2015
Resigned 14 Nov 2019

MCANENY, Frances

Resigned
Bishop Street, LondonderryBT48 6PW
Born August 1941
Director
Appointed 15 Jul 2015
Resigned 14 Nov 2019

MCCALLUM, Roger William, Fulton

Resigned
Bishop Street, LondonderryBT48 6PW
Born August 1953
Director
Appointed 15 Jul 2015
Resigned 31 Mar 2022

MCLAUGHLIN, Roisin

Resigned
Bishop Street, LondonderryBT48 6PW
Born May 1969
Director
Appointed 30 Nov 2021
Resigned 22 Jan 2025

NICHOLL, Aileen

Resigned
Bishop Street, LondonderryBT48 6PW
Born June 1970
Director
Appointed 23 May 2019
Resigned 22 Jan 2025

REYNOLDS, Kyra

Resigned
Bishop Street, LondonderryBT48 6PW
Born June 1992
Director
Appointed 14 Dec 2023
Resigned 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 December 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Incorporation Company
15 July 2015
NEWINCIncorporation