Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CENTRE FOR CROSS-BORDER STUDIES
Company Information for

CENTRE FOR CROSS-BORDER STUDIES

Centre For Cross Borders Studies Lt, Armagh, 39 Abbey Street, ARMAGH, BT61 7EB,
Company Registration Number
NI036854
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Centre For Cross-border Studies
CENTRE FOR CROSS-BORDER STUDIES was founded on 1999-09-02 and has its registered office in 39 Abbey Street. The organisation's status is listed as "Active". Centre For Cross-border Studies is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
CENTRE FOR CROSS-BORDER STUDIES
 
Legal Registered Office
Centre For Cross Borders Studies Lt
Armagh
39 Abbey Street
ARMAGH
BT61 7EB
Other companies in BT61
 
Filing Information
Company Number NI036854
Company ID Number NI036854
Date formed 1999-09-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2023-08-27
Return next due 2024-09-10
Type of accounts FULL
Last Datalog update: 2024-05-07 01:39:57
Primary Source:Companies House
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.

Company Officers of CENTRE FOR CROSS-BORDER STUDIES

Current Directors
Officer Role Date Appointed
MARGARET ANNE CONNOLLY
Company Secretary 1999-09-02
ANNA BRYSON
Director 2017-04-03
MICHAEL CURRAN
Director 2015-12-10
KATY HAYWARD
Director 2012-10-25
TREVOR HOLMES
Director 2015-07-05
HELEN LOUISE JOHNSTON
Director 2007-03-01
ANTHONY KENNEDY
Director 2008-12-01
MAURICE MANNING
Director 2013-10-10
PHILIP ALEXANDER MCDONAGH
Director 2017-01-09
WILLIAM EARL COSBEY STOREY
Director 2017-10-02
JOHN COLIN STUTT
Director 2009-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAIRE KEOGH
Director 2013-10-03 2017-04-03
JOHN DOYLE
Director 2013-10-03 2017-03-03
BRUCE ROBINSON
Director 2012-10-25 2015-01-06
MAURICE MANNING
Director 2014-09-13 2014-09-13
ANN MARIE MCGEENEY
Director 2012-03-27 2014-09-11
COLIN WATSON NEILANDS
Director 2008-09-11 2014-07-31
CIARAN O'CUINN
Director 2012-10-25 2013-10-03
RONALD MUNCK
Director 2005-11-18 2012-10-25
PAURIC TRAVERS
Director 1999-09-02 2012-10-25
JANE CROOKS WILDE
Director 2000-02-29 2012-10-25
LIAM O'DOWD
Director 1999-09-02 2012-05-24
DERMOT DIAMOND
Director 2007-03-01 2011-06-09
CHRIS GIBSON
Director 1999-09-02 2011-06-09
PAUL NOLAN
Director 1999-09-02 2010-09-16
RICHARD JAY
Director 1999-09-02 2008-09-11
STEVIE JOHNSTON
Director 2005-01-18 2008-09-11
EILEEN CONNOLLY
Director 2005-01-18 2007-09-06
CHRIS O'MALLEY
Director 1999-09-02 2005-09-13
LIAM CAREY
Director 1999-09-02 2005-01-18
COLM MALACHY MCGIVERN
Director 2002-05-07 2004-07-01
HARRIET ANDREWS
Director 2000-09-02 2004-04-07
HARRIET KINGHAN ANDREWS
Director 2000-02-29 2004-04-07
BRIAN TRENCH
Director 1999-09-02 2003-10-02
MARI FITZDUFF
Director 1999-09-02 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA BRYSON COMMITTEE ON THE ADMINISTRATION OF JUSTICE LTD-THE Director 2015-02-23 CURRENT 1997-06-24 Active
ANTHONY KENNEDY NORTHERN IRELAND FEDERATION OF HOUSING ASSOCIATIONS. - THE Director 2014-02-20 CURRENT 1977-04-26 Active
ANTHONY KENNEDY JOHN HEWITT SOCIETY -THE Director 2001-08-08 CURRENT 2001-08-08 Active
MAURICE MANNING OXFAM IRELAND Director 2015-02-20 CURRENT 1998-03-10 Active
PHILIP ALEXANDER MCDONAGH SOUTH BANK PLAYHOUSE LTD-THE Director 2015-06-12 CURRENT 1998-10-26 Active
PHILIP ALEXANDER MCDONAGH ULSTER FRIENDS TRUSTEES, LIMITED Director 2011-06-23 CURRENT 1937-04-17 Active
JOHN COLIN STUTT ARDS BUSINESS CENTRE LTD Director 2001-06-01 CURRENT 1988-06-20 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
2023-09-05CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-04-24FULL ACCOUNTS MADE UP TO 31/07/22
2022-09-09APPOINTMENT TERMINATED, DIRECTOR JOHN COLIN STUTT
2022-09-09CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-02-08DIRECTOR APPOINTED PROFESSOR JOHN ANTHONY GARRY
2022-02-08AP01DIRECTOR APPOINTED PROFESSOR JOHN ANTHONY GARRY
2022-01-19APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE JOHNSTON
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE JOHNSTON
2021-11-29AP01DIRECTOR APPOINTED MR DAVID ROBERT STERLING
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KATY HAYWARD
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENNEDY
2021-02-11AP01DIRECTOR APPOINTED MR PETER OSBORNE
2021-01-14AP01DIRECTOR APPOINTED MS EMER O'GORMAN
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR TERESA O'DOHERTY
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-09-11AP01DIRECTOR APPOINTED MS TERESA O'DOHERTY
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURRAN
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-02-18AP01DIRECTOR APPOINTED MR WALT EOIN KILROY
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BRYSON
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-08AP01DIRECTOR APPOINTED MR WILLIAM EARL COSBEY STOREY
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAIRE KEOGH
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-27AP01DIRECTOR APPOINTED MS ANNA BRYSON
2017-04-11AP01DIRECTOR APPOINTED MR PHILIP ALEXANDER MCDONAGH
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-19AP01DIRECTOR APPOINTED MR MICHAEL CURRAN
2016-01-25AP01DIRECTOR APPOINTED MR TREVOR HOLMES
2015-09-29AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MANNING
2015-07-24CC04Statement of company's objects
2015-07-24RES01ADOPT ARTICLES 24/07/15
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-22AP01DIRECTOR APPOINTED MR MAURICE MANNING
2015-01-22AP01DIRECTOR APPOINTED MR MAURICE MANNING
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBINSON
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCGEENEY
2014-09-26AR0102/09/14 NO MEMBER LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NEILANDS
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-17AP01DIRECTOR APPOINTED PROFESSOR DAIRE KEOGH
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN O'CUINN
2013-12-17AP01DIRECTOR APPOINTED MR JOHN DOYLE
2013-09-25AR0102/09/13 NO MEMBER LIST
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-22AP01DIRECTOR APPOINTED MS KATY HAYWARD
2013-03-22AP01DIRECTOR APPOINTED MR CIARAN O'CUINN
2013-01-31AP01DIRECTOR APPOINTED MR BRUCE ROBINSON
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MUNCK
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MUNCK
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAURIC TRAVERS
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JANE WILDE
2012-09-26AR0102/09/12 NO MEMBER LIST
2012-06-06AP01DIRECTOR APPOINTED MS ANNE MCGEENEY
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LIAM O'DOWD
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-29AR0102/09/11 NO MEMBER LIST
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NOLAN
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS GIBSON
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT DIAMOND
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-30AR0102/09/10 NO MEMBER LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE WILDE / 30/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAURIC TRAVERS / 30/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN STOTT / 30/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM O'DOWD / 30/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NOLAN / 30/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD PROF MUNCK / 30/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE JOHNSTON / 30/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GIBSON / 31/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DERMORT (PROFESSOR) DIAMOND / 30/10/2009
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-06AR0102/09/09
2010-02-06AP01DIRECTOR APPOINTED COLIN WATSON NEILANDS
2009-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE CONNOLLY / 01/08/2009
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVIE JOHNSTON
2009-09-30296(NI)CHANGE OF DIRS/SEC
2009-03-30296(NI)CHANGE OF DIRS/SEC
2009-03-12AC(NI)31/07/08 ANNUAL ACCTS
2009-03-05296(NI)CHANGE OF DIRS/SEC
2009-03-05296(NI)CHANGE OF DIRS/SEC
2008-05-15AC(NI)31/07/07 ANNUAL ACCTS
2007-11-15371S(NI)02/09/07 ANNUAL RETURN SHUTTLE
2007-11-15296(NI)CHANGE OF DIRS/SEC
2007-11-15296(NI)CHANGE OF DIRS/SEC
2007-05-30AC(NI)31/07/06 ANNUAL ACCTS
2006-10-24371S(NI)02/09/06 ANNUAL RETURN SHUTTLE
2006-10-24296(NI)CHANGE OF DIRS/SEC
2006-05-31AC(NI)31/07/05 ANNUAL ACCTS
2006-01-09371S(NI)02/09/05 ANNUAL RETURN SHUTTLE
2005-05-07AC(NI)31/07/04 ANNUAL ACCTS
2005-02-18296(NI)CHANGE OF DIRS/SEC
2005-02-18371S(NI)02/09/04 ANNUAL RETURN SHUTTLE
2005-02-18296(NI)CHANGE OF DIRS/SEC
2005-02-18296(NI)CHANGE OF DIRS/SEC
2005-02-18296(NI)CHANGE OF DIRS/SEC
2005-02-18296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to CENTRE FOR CROSS-BORDER STUDIES 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 CENTRE FOR CROSS-BORDER STUDIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE FOR CROSS-BORDER STUDIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 CENTRE FOR CROSS-BORDER STUDIES

Intangible Assets
Patents
We have not found any records of CENTRE FOR CROSS-BORDER STUDIES registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE FOR CROSS-BORDER STUDIES
Trademarks
We have not found any records of CENTRE FOR CROSS-BORDER STUDIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE FOR CROSS-BORDER STUDIES. 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 (72200 - Research and experimental development on social sciences and humanities) as CENTRE FOR CROSS-BORDER STUDIES are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE FOR CROSS-BORDER STUDIES 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 CENTRE FOR CROSS-BORDER STUDIES 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 CENTRE FOR CROSS-BORDER STUDIES 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.