Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CO-OPERATION IRELAND
Company Information for

CO-OPERATION IRELAND

UNIT 4, MURRAY'S EXCHANGE, 1-9 LINFIELD ROAD, BELFAST, BT12 5DR,
Company Registration Number
NI015955
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Co-operation Ireland
CO-OPERATION IRELAND was founded on 1982-07-16 and has its registered office in Belfast. The organisation's status is listed as "Active". Co-operation Ireland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CO-OPERATION IRELAND
 
Legal Registered Office
UNIT 4, MURRAY'S EXCHANGE
1-9 LINFIELD ROAD
BELFAST
BT12 5DR
Other companies in BT12
 
Telephone028 90322445
 
Filing Information
Company Number NI015955
Company ID Number NI015955
Date formed 1982-07-16
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:18:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CO-OPERATION IRELAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CO-OPERATION IRELAND
The following companies were found which have the same name as CO-OPERATION IRELAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CO-OPERATION BLACK COUNTRY LTD 3RD FLOOR REGENT HOUSE BATH AVENUE BATH AVENUE WOLVERHAMPTON WV1 4EG Dissolved Company formed on the 1983-01-18
CO-OPERATION FOR DEVELOPMENT (EUROPE) 3A ADMIRALTY GATE DOCK ROAD CHATHAM KENT ME4 4ST Dissolved Company formed on the 1999-10-25
CO-OPERATION HJS LIMITED 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Liquidation Company formed on the 1998-05-05
CO-OPERATION IRELAND EVENTS LIMITED 4 MURRAYS EXCHANGE 1- 9 LINFIELD ROAD BELFAST BT12 5DR Active Company formed on the 1999-08-12
CO-OPERATION LIMITED SUITE 3 91 MAYFLOWER STREET PLYMOUTH PL1 1SB Active - Proposal to Strike off Company formed on the 2005-12-20
CO-OPERATION WORKS LIMITED B12 TAYLORS COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6NU Dissolved Company formed on the 2002-10-14
CO-OPERATION FINGAL (NORTH) LIMITED UNIT 14 BEAT CENTRE STEPHENSTOWN INDUSTRIAL ESTATE BALBRIGGAN CO DUBLIN Dissolved Company formed on the 1997-10-02
CO-OPERATION IRELAND UNIT 1 THE COURT BRIDGEFOOT STREET DUBLIN 8 DUBLIN 8, DUBLIN Active Company formed on the 1979-11-14
CO-OPERATION WORKS! Prince Edward Island Unknown Company formed on the 1992-11-24
CO-OPERATION IRELAND INCORPORATED ATTENTION RICHARD PINO 1501 BROADWAY, SUITE 2600 NEW YORK NY 10036 Active Company formed on the 1981-04-23
CO-OPERATIONS, INC. 13585 SW LARIAT CT PORTLAND OR 97229 Active Company formed on the 1993-08-24
CO-OPERATION UNIFACTION AND IDENTIFICATION MINISTRIES CHURCH 29 CHARLES LANE PONTIAC Michigan 48341 UNKNOWN Company formed on the 0000-00-00
CO-OPERATIONS INC. 3033 CALIFORNIA AVE SW APT 116 SEATTLE WA 981163354 Dissolved Company formed on the 2015-11-28
CO-OPERATIONS, INC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2000-08-25
CO-OPERATION HOME LOANS PTY LTD NSW 2292 Active Company formed on the 2003-09-23
CO-OPERATION HOUSING WA 6160 Active Company formed on the 2010-02-25
CO-OPERATION RENOVATION CO.,LTD. Ontario Dissolved
CO-OPERATION SANITARY & ELECTRICAL CONSTRUCTION BALESTIER ROAD Singapore 329802 Dissolved Company formed on the 2008-09-09
CO-OPERATION SANITARY & ELECTR IC CONSTRUCTION PTE. LTD. ANSON ROAD Singapore Dissolved Company formed on the 2008-09-09
CO-OPERATION DEVELOPMENT PTE LTD MAXWELL ROAD Singapore 069113 Dissolved Company formed on the 2008-09-09

Company Officers of CO-OPERATION IRELAND

Current Directors
Officer Role Date Appointed
JOSEPH COPELAND
Company Secretary 2015-06-12
TERENCE HUGH BRANNIGAN
Director 2012-05-31
JOHN GERARD BRUTON
Director 2010-06-25
ROBERT DAVID STEWART CAMPBELL
Director 2010-06-25
JIM CLERKIN
Director 2011-06-24
PAULA DOBRIANSKY
Director 2009-02-27
PATRICK JOSEPH DOHERTY
Director 2007-12-17
JOHN MARK DURKAN
Director 2017-10-05
TOM HARTLEY
Director 2015-03-27
MARY ROSE HEANEY
Director 2013-06-28
OSMOND JAMES KILKENNY
Director 2009-12-04
SHEILA MCCLELLAND
Director 2017-06-09
DAVID MALCOLM MCKIBBIN
Director 2017-09-26
CHRISTOPHER JOHN MORAN
Director 2004-12-15
DAITHI O'CEALLAIGH
Director 2012-12-07
TARLACH O'CROSSAN
Director 2012-12-07
JONATHAN PHILLIPS
Director 2010-06-25
TREVOR MAXWELL RINGLAND
Director 2010-06-25
PETER DAVID ROBINSON
Director 2016-06-24
JAMES T. WALSH
Director 2009-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTYNA PANTOL
Company Secretary 2013-03-15 2015-06-12
PETER DEEGAN
Company Secretary 2006-06-09 2013-03-15
BERTIE AHERN
Director 2008-07-21 2012-04-27
JOHN CUSHNAHAN
Director 2005-06-17 2010-06-25
TOM BYRNE
Director 2005-06-17 2009-06-26
LAURENCE CROWLEY
Director 2006-06-09 2008-04-03
VERNON MICHAEL O'BYRNE
Company Secretary 1982-07-16 2006-06-09
JOHN FINBARR CASEY
Director 1982-07-16 2006-06-09
GEORGE SAYERS BAIN
Director 1982-07-16 2004-08-27
ANTHONY DERMOT BARRY
Director 1982-07-16 2003-06-04
NIAMH BRENNAN
Director 1982-07-16 2002-06-18
CHARLES FREDERICK CAIRNS
Director 1982-07-16 2002-05-21
JIM CLERKIN
Director 1999-09-24 2000-10-18
EDMUND RUSSELL CURRAN
Director 1982-07-16 2000-09-22
CHARLES HENRY ADAMS
Director 1982-07-16 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE HUGH BRANNIGAN CO-OPERATION IRELAND EVENTS LIMITED Director 2013-06-28 CURRENT 1999-08-12 Active
PATRICK JOSEPH DOHERTY TBL INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
PATRICK JOSEPH DOHERTY HARCOURT DEVELOPMENTS & INVESTMENTS (UK) LIMITED Director 2007-10-04 CURRENT 2007-10-03 Active
PATRICK JOSEPH DOHERTY BLUE HARBOUR 3 LIMITED Director 2006-10-31 CURRENT 2006-07-19 Active
PATRICK JOSEPH DOHERTY BLUE HARBOUR LIMITED Director 2006-10-31 CURRENT 1987-08-26 Active
PATRICK JOSEPH DOHERTY BLUE HARBOUR 2 LIMITED Director 2006-10-31 CURRENT 2006-07-19 Active
PATRICK JOSEPH DOHERTY HARCOURT CONSTRUCTION (NI) LIMITED Director 2006-08-02 CURRENT 2006-07-06 Active
PATRICK JOSEPH DOHERTY CITY HOTEL (DERRY) LIMITED - THE Director 1994-04-27 CURRENT 1994-04-27 Dissolved 2017-02-28
PATRICK JOSEPH DOHERTY ONATCO PROPERTIES COMPANY LIMITED Director 1976-11-11 CURRENT 1976-11-11 Active
MARY ROSE HEANEY GLOBAL CITY MEDIA LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARY ROSE HEANEY WILDE WEST LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MARY ROSE HEANEY HAPPY DAYS: EIBF LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
MARY ROSE HEANEY CITY IMPACT FOUNDATION Director 2011-10-13 CURRENT 2011-10-13 Active
MARY ROSE HEANEY FUTURELEX LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2016-03-14
DAVID MALCOLM MCKIBBIN DIVERSITY MARK (N.I.) LTD Director 2018-03-06 CURRENT 2017-09-28 Active
DAVID MALCOLM MCKIBBIN MSCJ CONSULTING LTD Director 2017-08-31 CURRENT 2017-08-31 Active
CHRISTOPHER JOHN MORAN C&UCO MANAGEMENT LIMITED Director 2011-03-02 CURRENT 1949-03-29 Active
CHRISTOPHER JOHN MORAN C&UCO SERVICES LIMITED Director 2011-03-02 CURRENT 1949-02-19 Active
CHRISTOPHER JOHN MORAN C&UCO PROPERTIES LIMITED Director 2006-05-25 CURRENT 1949-02-03 Active
CHRISTOPHER JOHN MORAN LONDON SYMPHONY ORCHESTRA LIMITED Director 2004-09-28 CURRENT 1905-02-17 Active
CHRISTOPHER JOHN MORAN THE UNIVERSITY COLLEGE LONDON HOSPITALS CHARITABLE FOUNDATION Director 1999-07-30 CURRENT 1999-07-14 Active
JONATHAN PHILLIPS CORUS TECHNOLOGIES LIMITED Director 2011-12-20 CURRENT 2011-05-16 Active
JONATHAN PHILLIPS KEBLE PROPERTIES LIMITED Director 2010-12-15 CURRENT 2010-09-20 Active
JONATHAN PHILLIPS CONFERENCE KEBLE LIMITED Director 2010-11-10 CURRENT 1997-10-30 Active
TREVOR MAXWELL RINGLAND DESTINATION CQ BID LTD Director 2016-08-01 CURRENT 2016-07-06 Active
TREVOR MAXWELL RINGLAND CO-OPERATION IRELAND EVENTS LIMITED Director 2016-06-24 CURRENT 1999-08-12 Active
TREVOR MAXWELL RINGLAND HOLYWOOD SHARED TOWN Director 2015-10-14 CURRENT 2013-03-12 Active
TREVOR MAXWELL RINGLAND ACCESS EMPLOYMENT LTD Director 2015-10-01 CURRENT 1998-12-21 Active
TREVOR MAXWELL RINGLAND IRFU CHARITABLE TRUST (NORTHERN IRELAND) Director 2007-01-02 CURRENT 2007-01-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR OSMOND JAMES KILKENNY
2024-04-05Director's details changed for Mr Terence Hugh Brannigan on 2023-02-16
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD BRUTON
2024-04-05Director's details changed for Mr Jim Clerkin on 2024-03-30
2023-10-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-09Memorandum articles filed
2023-10-09Statement of company's objects
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27APPOINTMENT TERMINATED, DIRECTOR PAULA DOBRIANSKY
2023-09-27APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH DOHERTY
2023-09-27Termination of appointment of Joseph Copeland on 2023-09-15
2023-09-27APPOINTMENT TERMINATED, DIRECTOR MARY ROSE HEANEY
2023-09-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MORAN
2023-09-27APPOINTMENT TERMINATED, DIRECTOR JAMES T. WALSH
2023-09-27APPOINTMENT TERMINATED, DIRECTOR TARLACH O'CROSSAN
2023-09-27Appointment of Mrs Sara Wilson Mckerr as company secretary on 2023-09-15
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Unit 5 Weavers Court Business Park Linfield Road Belfast BT12 5GH
2023-06-08CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-03-24AP01DIRECTOR APPOINTED MRS ARLENE ISOBEL FOSTER
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID STEWART CAMPBELL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-06-11AP01DIRECTOR APPOINTED MR CHARLIE FLANAGAN
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-21AP01DIRECTOR APPOINTED SIR JULIAN BERESFORD KING
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED SIR GEORGE ERNEST HAMILTON
2019-10-31AP01DIRECTOR APPOINTED BARONESS MARGARET MARY RITCHIE
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK DURKAN
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TOM HARTLEY
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21AP01DIRECTOR APPOINTED SIR DAVID HUGH WOOTTON
2018-08-16CH01Director's details changed for Mr Robert David Stewart Campbell on 2018-04-23
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-05-15CH01Director's details changed for Mr Terence Hugh Brannigan on 2013-02-01
2018-04-20AP01DIRECTOR APPOINTED MR JOHN MARK DURKAN
2018-03-08PSC08Notification of a person with significant control statement
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2017-10-13AP01DIRECTOR APPOINTED MR DAVID MALCOLM MCKIBBIN
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05AP01DIRECTOR APPOINTED MRS SHEILA MCCLELLAND
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN WRIGHT
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MITCHELL
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BREIDGE GADD
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-23AP01DIRECTOR APPOINTED MR PETER DAVID ROBINSON
2016-09-22RES01ADOPT ARTICLES 22/09/16
2016-09-15CC04Statement of company's objects
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15MEM/ARTSARTICLES OF ASSOCIATION
2016-05-26AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER KING
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25AP03SECRETARY APPOINTED MR JOSEPH COPELAND
2015-08-20TM02APPOINTMENT TERMINATED, SECRETARY JUSTYNA PANTOL
2015-06-15AR0122/05/15 NO MEMBER LIST
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN ANN WRIGHT / 01/06/2015
2015-06-09AP01DIRECTOR APPOINTED MR TOM HARTLEY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23AR0122/05/14 NO MEMBER LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOUGHRAN
2014-02-06AP01DIRECTOR APPOINTED MS MARY ROSE HEANEY
2013-09-10MEM/ARTSARTICLES OF ASSOCIATION
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05RES01ALTER ARTICLES 28/06/2013
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGRATH
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN MCCARTAN
2013-05-22AR0122/05/13 NO MEMBER LIST
2013-03-17TM02APPOINTMENT TERMINATED, SECRETARY PETER DEEGAN
2013-03-17AP03SECRETARY APPOINTED MS JUSTYNA PANTOL
2013-02-18AP01DIRECTOR APPOINTED MR TARLACH O' CROSSAN
2013-02-15AP01DIRECTOR APPOINTED MR DAITHI O' CEALLAIGH
2013-02-15AP01DIRECTOR APPOINTED MR JOHN JAMES LOUGHRAN
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGINN
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AP01DIRECTOR APPOINTED MR HENRY MITCHELL
2012-06-14AP01DIRECTOR APPOINTED MR TERENCE HUGH BRANNIGAN
2012-06-14AP01DIRECTOR APPOINTED MR PETER ANDREW KING
2012-06-14AR0122/05/12 NO MEMBER LIST
2012-06-14AP01DIRECTOR APPOINTED MR JIM CLERKIN
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SUTHERLAND
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK TUOHEY
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROWNTREE
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BERTIE AHERN
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0122/05/11 NO MEMBER LIST
2010-10-29AP01DIRECTOR APPOINTED SIR JONATHAN PHILLIPS
2010-10-29AP01DIRECTOR APPOINTED MR ROBERT DAVID STEWART CAMPBELL
2010-10-29AP01DIRECTOR APPOINTED MR TREVOR MAXWELL RINGLAND
2010-10-29AP01DIRECTOR APPOINTED MR JOHN GERARD BRUTON
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MCCAGUE
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUSHNAHAN
2010-10-27AR0122/05/10 NO MEMBER LIST
2010-10-26AP01DIRECTOR APPOINTED MR OSMOND JAMES KILKENNY
2010-10-21AP01DIRECTOR APPOINTED MR PETER SUTHERLAND
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA DOBRIANSKY / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES T. WALSH / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TUOHEY / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN ANN WRIGHT / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL ROWNTREE / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORAN / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATRICK MCGRATH / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCGINN / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN MCCARTAN / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MCCAGUE / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BREIDGE GADD / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH DOHERTY / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUSHNAHAN / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTIE AHERN / 22/05/2010
2010-03-24AP01DIRECTOR APPOINTED MR JAMES T. WALSH
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17296(NI)CHANGE OF DIRS/SEC
2009-07-06296(NI)CHANGE OF DIRS/SEC
2009-07-03371S(NI)22/05/09 ANNUAL RETURN SHUTTLE
2008-11-25296(NI)CHANGE OF DIRS/SEC
2008-10-06296(NI)CHANGE OF DIRS/SEC
2008-10-03AC(NI)31/12/07 ANNUAL ACCTS
2008-06-19371S(NI)22/05/08 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CO-OPERATION IRELAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CO-OPERATION IRELAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CO-OPERATION IRELAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CO-OPERATION IRELAND

Intangible Assets
Patents
We have not found any records of CO-OPERATION IRELAND registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CO-OPERATION IRELAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CO-OPERATION IRELAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as CO-OPERATION IRELAND are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CO-OPERATION IRELAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CO-OPERATION IRELAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CO-OPERATION IRELAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.