Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CAUSEWAY RURAL & URBAN NETWORK
Company Information for

CAUSEWAY RURAL & URBAN NETWORK

1 BROOK STREET, COLERAINE, COUNTY LONDONDERRY, BT52 1PW,
Company Registration Number
NI056878
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Causeway Rural & Urban Network
CAUSEWAY RURAL & URBAN NETWORK was founded on 2005-10-17 and has its registered office in Coleraine. The organisation's status is listed as "Active". Causeway Rural & Urban Network 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAUSEWAY RURAL & URBAN NETWORK
 
Legal Registered Office
1 BROOK STREET
COLERAINE
COUNTY LONDONDERRY
BT52 1PW
Other companies in BT52
 
Previous Names
COLERAINE RURAL AND URBAN NETWORK10/02/2010
Filing Information
Company Number NI056878
Company ID Number NI056878
Date formed 2005-10-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:18:18
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 CAUSEWAY RURAL & URBAN NETWORK

Current Directors
Officer Role Date Appointed
ROBERT JOHN RITCHIE
Company Secretary 2008-06-18
ALBERT CLYDE
Director 2011-05-01
DONAL HENRY
Director 2008-07-01
INDU JAIRATH
Director 2015-11-11
ELIZABETH LEE
Director 2009-07-01
THOMAS ANTHONY MCGONIGLE
Director 2018-03-13
DOROTHY JEANETTE MOORE
Director 2015-11-11
ROBERT JOHN RITCHIE
Director 2008-06-18
HENRY JONATHAN TAGGART
Director 2015-11-11
ANNA MARGARET WACHALA-KELLY
Director 2009-06-23
ANGELA WELCH
Director 2008-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE PURDY
Director 2012-02-06 2015-11-11
MARGARET MULLAN
Director 2005-10-17 2014-05-01
JACK CHESTNUTT
Director 2008-06-18 2011-05-24
CLARKE PLATT
Director 2005-10-17 2010-06-22
ANNE MARGARET CUMMINGS
Director 2005-10-17 2010-01-04
MARIE CONNOR
Director 2008-06-18 2009-06-24
NANCY JANE HUNTER1
Director 2008-06-18 2009-06-24
SUSAN COMERFORD
Director 2006-11-01 2009-03-01
ALICE MCCLARY
Director 2008-06-18 2009-03-01
FRANK LIDDY
Company Secretary 2006-12-01 2008-06-13
FRANK LIDDY
Director 2006-12-01 2008-06-13
CAROLYN ANNE MOFFETT
Director 2005-10-17 2008-06-13
CAROL WYONA EVANGELINE MADDEN
Director 2005-10-17 2007-06-13
ANNE WACHALA- KELLY
Director 2005-10-17 2006-11-01
PHILIP JAMES NICHOLLS
Company Secretary 2005-10-17 2006-06-14
BERNARD DANIEL GILMORE
Director 2005-10-17 2006-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT CLYDE COLERAINE RDA C.I.C. Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2015-06-12
ALBERT CLYDE RDA CAUSEWAY COAST & GLENS LTD Director 2008-02-26 CURRENT 2008-02-26 Active
DONAL HENRY OZANAM LIMITED Director 2003-06-24 CURRENT 1997-05-20 Active
THOMAS ANTHONY MCGONIGLE ALPHA NI LTD Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2017-08-01
ROBERT JOHN RITCHIE COLERAINE RURAL & URBAN NETWORK Director 2010-02-10 CURRENT 2010-02-10 Active
ANGELA WELCH COLERAINE RURAL & URBAN NETWORK Director 2010-02-10 CURRENT 2010-02-10 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
2023-09-20DIRECTOR APPOINTED MR PATRICK CROTHERS
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JONATHAN TAGGART
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH MCGARVEY
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARGARET WACHALA-KELLY
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DONAL HENRY
2018-03-26AP01DIRECTOR APPOINTED MR THOMAS ANTHONY MCGONIGLE
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-01-04AP01DIRECTOR APPOINTED MS DOROTHY JEANETTE MOORE
2015-12-08AP01DIRECTOR APPOINTED MRS INDU JAIRATH
2015-12-03AP01DIRECTOR APPOINTED NR HENRY JONATHAN TAGGART
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE PURDY
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-13AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM 1 Stable Lane Coleraine County Londonderry BT52 1DQ
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MULLAN
2013-11-13AR0117/10/13 ANNUAL RETURN FULL LIST
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-19AR0117/10/12 ANNUAL RETURN FULL LIST
2012-12-05MISCAmending 296 appointment of director anna wachala-kelly
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/12 FROM 1a Railway Road Coleraine BT52 1PD
2012-03-05AP01DIRECTOR APPOINTED DAPHNE PURDY
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-02AR0117/10/11 NO MEMBER LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JACK CHESTNUTT
2011-05-26AP01DIRECTOR APPOINTED MR ALBERT CLYDE
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09AR0117/10/10 NO MEMBER LIST
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARKE PLATT
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NANCY HUNTER1
2010-02-11RES01ADOPT ARTICLES 29/01/2010
2010-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-10RES15CHANGE OF NAME 29/01/2010
2010-02-10CERTNMCOMPANY NAME CHANGED COLERAINE RURAL AND URBAN NETWORK CERTIFICATE ISSUED ON 10/02/10
2010-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CUMMINGS
2009-12-21AP01DIRECTOR APPOINTED ANNA WACHAHA-KELLY
2009-12-21AP01DIRECTOR APPOINTED ELIZABETH LEE
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CONNOR
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-01AR0117/10/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WELCH / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RITCHIE / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARKE PLATT / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MULLAN / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY JANE HUNTER1 / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DONAL HENRY / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET CUMMINGS / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE CONNOR / 17/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK CHESTNUTT / 17/10/2009
2009-04-24296(NI)CHANGE OF DIRS/SEC
2009-04-24296(NI)CHANGE OF DIRS/SEC
2009-04-24296(NI)CHANGE OF DIRS/SEC
2009-04-24296(NI)CHANGE OF DIRS/SEC
2008-12-15296(NI)CHANGE OF DIRS/SEC
2008-11-17AC(NI)31/03/08 ANNUAL ACCTS
2008-11-13371S(NI)17/10/08 ANNUAL RETURN SHUTTLE
2008-08-08296(NI)CHANGE OF DIRS/SEC
2008-08-08296(NI)CHANGE OF DIRS/SEC
2008-08-08296(NI)CHANGE OF DIRS/SEC
2008-08-08296(NI)CHANGE OF DIRS/SEC
2007-10-19371S(NI)17/10/07 ANNUAL RETURN SHUTTLE
2007-08-10296(NI)CHANGE OF DIRS/SEC
2007-08-08AC(NI)31/03/07 ANNUAL ACCTS
2007-08-08233(NI)CHANGE OF ARD
2007-07-03296(NI)CHANGE OF DIRS/SEC
2006-12-06371S(NI)17/10/06 ANNUAL RETURN SHUTTLE
2006-07-27296(NI)CHANGE OF DIRS/SEC
2005-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAUSEWAY RURAL & URBAN NETWORK 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 CAUSEWAY RURAL & URBAN NETWORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAUSEWAY RURAL & URBAN NETWORK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CAUSEWAY RURAL & URBAN NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for CAUSEWAY RURAL & URBAN NETWORK
Trademarks
We have not found any records of CAUSEWAY RURAL & URBAN NETWORK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAUSEWAY RURAL & URBAN NETWORK. 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 (82990 - Other business support service activities n.e.c.) as CAUSEWAY RURAL & URBAN NETWORK are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procurement and Logistics Service health and social work services 2012/01/17 GBP 957,641

Mara Project - maximising access in rural areas.

Outgoings
Business Rates/Property Tax
No properties were found where CAUSEWAY RURAL & URBAN NETWORK 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 CAUSEWAY RURAL & URBAN NETWORK 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 CAUSEWAY RURAL & URBAN NETWORK 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.
    Other companies at postcode BT52 1PW