Background WavePink WaveYellow Wave

DEVELOPING HEALTHY COMMUNITIES (DHC) LIMITED (NI640806)

DEVELOPING HEALTHY COMMUNITIES (DHC) LIMITED (NI640806) is an active UK company. incorporated on 14 September 2016. with registered office in Londonderry. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DEVELOPING HEALTHY COMMUNITIES (DHC) LIMITED has been registered for 9 years. Current directors include ENNETT, Will, KELLY, David, KEVITT, Emma and 5 others.

Company Number
NI640806
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2016
Age
9 years
Address
83 Ledwidge Avenue, Londonderry, BT47 6GZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ENNETT, Will, KELLY, David, KEVITT, Emma, MACINTYRE, Mary, MARSHALL, Diane, MULRONE, Claire, MURPHY, Michele, WILLIAMS, Sharon
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPING HEALTHY COMMUNITIES (DHC) LIMITED

DEVELOPING HEALTHY COMMUNITIES (DHC) LIMITED is an active company incorporated on 14 September 2016 with the registered office located in Londonderry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DEVELOPING HEALTHY COMMUNITIES (DHC) LIMITED was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

NI640806

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 20 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

83 Ledwidge Avenue Londonderry, BT47 6GZ,

Previous Addresses

Lilac Villa Gransha Park Clooney Road Derry Londonderry BT47 6TG Northern Ireland
From: 14 September 2016To: 28 September 2020
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Sept 18
Director Left
Oct 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Feb 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

O'DOHERTY, Edel

Active
Ledwidge Avenue, LondonderryBT47 6GZ
Secretary
Appointed 07 Nov 2022

ENNETT, Will

Active
Ledwidge Avenue, LondonderryBT47 6GZ
Born January 1982
Director
Appointed 12 May 2023

KELLY, David

Active
Waterstone Park, LondonderryBT47 2AG
Born September 1970
Director
Appointed 23 Sept 2021

KEVITT, Emma

Active
Ledwidge Avenue, LondonderryBT47 6GZ
Born July 1980
Director
Appointed 13 May 2018

MACINTYRE, Mary

Active
Ledwidge Avenue, LondonderryBT47 6GZ
Born March 1954
Director
Appointed 27 Jun 2024

MARSHALL, Diane

Active
Ledwidge Avenue, LondonderryBT47 6GZ
Born October 1965
Director
Appointed 03 Jun 2018

MULRONE, Claire

Active
Ledwidge Avenue, LondonderryBT47 6GZ
Born July 1969
Director
Appointed 12 May 2023

MURPHY, Michele

Active
Ledwidge Avenue, LondonderryBT47 6GZ
Born March 1964
Director
Appointed 12 May 2023

WILLIAMS, Sharon

Active
Ebrington Park, LondonderryBT47 6JE
Born September 1971
Director
Appointed 23 Sept 2021

HEANEY, Seamas

Resigned
Gransha Park, DerryBT47 6TG
Secretary
Appointed 14 Sept 2016
Resigned 17 May 2018

MCFEELY, Erin, Ms.

Resigned
Ledwidge Avenue, LondonderryBT47 6GZ
Secretary
Appointed 20 Aug 2019
Resigned 07 Oct 2022

BRYCE, Danny

Resigned
Ledwidge Avenue, LondonderryBT47 6GZ
Born September 1975
Director
Appointed 19 Jun 2018
Resigned 01 Dec 2020

DEANE, Gerard

Resigned
Ledwidge Avenue, LondonderryBT47 6GZ
Born April 1973
Director
Appointed 14 Sept 2016
Resigned 07 Dec 2023

DEVINE, Colin

Resigned
Gransha Park, DerryBT47 6TG
Born May 1970
Director
Appointed 14 Sept 2016
Resigned 13 May 2018

DOHERTY, Amanda Marie

Resigned
Ledwidge Avenue, LondonderryBT47 6GZ
Born June 1970
Director
Appointed 13 May 2018
Resigned 13 Dec 2022

DUFFY, Martin

Resigned
Gransha Park, DerryBT47 6TG
Born April 1957
Director
Appointed 14 Sept 2016
Resigned 01 Oct 2019

HEANEY, Seamus James Oliver

Resigned
Gransha Park, DerryBT47 6TG
Born August 1951
Director
Appointed 14 Sept 2016
Resigned 17 May 2018

MC NICHOLL, Leona

Resigned
Glenshane Road, LondonderryBT47 4SD
Born December 1972
Director
Appointed 11 Sept 2019
Resigned 28 Nov 2024

MCELDOWNEY, Patrick

Resigned
Gransha Park, DerryBT47 6TG
Born February 1973
Director
Appointed 14 Sept 2016
Resigned 10 Jun 2021

MEEHAN, John Colm

Resigned
Gransha Park, DerryBT47 6TG
Born June 1952
Director
Appointed 14 Sept 2016
Resigned 01 Dec 2020

SHONGO, Charlene Marie

Resigned
Bellwood Grove, LondonderryBT48 8QY
Born February 1981
Director
Appointed 23 Sept 2021
Resigned 07 Dec 2023

WALLACE, Alison

Resigned
Gransha Park, DerryBT47 6TG
Born January 1969
Director
Appointed 14 Sept 2016
Resigned 01 Dec 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Patrick Mceldowney

Ceased
Gransha Park, DerryBT47 6TG
Born February 1973

Nature of Control

Significant influence or control
Notified 14 Sept 2016
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2016
NEWINCIncorporation