Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SOUTH EAST FERMANAGH FOUNDATION
Company Information for

SOUTH EAST FERMANAGH FOUNDATION

1 NUTFIELD ROAD, DRUMHAW, LISNASKEA, ENNISKILLEN, COUNTY FERMANAGH, BT92 0FP,
Company Registration Number
NI606566
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About South East Fermanagh Foundation
SOUTH EAST FERMANAGH FOUNDATION was founded on 2011-03-11 and has its registered office in Enniskillen. The organisation's status is listed as "Active". South East Fermanagh Foundation 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
SOUTH EAST FERMANAGH FOUNDATION
 
Legal Registered Office
1 NUTFIELD ROAD, DRUMHAW
LISNASKEA
ENNISKILLEN
COUNTY FERMANAGH
BT92 0FP
Other companies in BT92
 
Filing Information
Company Number NI606566
Company ID Number NI606566
Date formed 2011-03-11
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 30/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB416756676  
Last Datalog update: 2024-04-07 04:50:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH EAST FERMANAGH FOUNDATION
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 SOUTH EAST FERMANAGH FOUNDATION

Current Directors
Officer Role Date Appointed
NORMAN KIRKPATRICK
Company Secretary 2014-10-14
NORMAN ANDERSON
Director 2011-03-11
WESLEY ARMSTRONG
Director 2013-09-25
ERIC JAMES BROWN
Director 2011-03-11
DEBBIE CARSON
Director 2017-11-14
ERNEST CLARKE
Director 2013-09-25
JAMES DOHERTY
Director 2011-03-11
JAMES EGERTON
Director 2011-03-11
JOY GRAHAM
Director 2016-11-01
SALLY HAIRE
Director 2011-03-11
HARRIETT KIRKPATRICK
Director 2011-03-11
NORMAN JAMES KIRKPATRICK
Director 2011-03-11
ROBERT MORRISON
Director 2011-03-11
RODERICK NOBLE
Director 2016-11-01
TREVOR WILLIAM WATSON
Director 2011-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE JEREMY LAVERTY
Director 2017-11-14 2018-05-08
NINA KELLY-KLEINE
Director 2013-09-25 2017-11-02
TONY WATSON
Director 2016-12-13 2017-11-02
GEORGE NICHOL BEACOM
Director 2011-03-11 2016-11-01
DAVID CHARLES GRIMSLEY
Director 2011-03-11 2016-11-01
HARRIETT KIRKPATRICK
Company Secretary 2011-09-26 2014-10-14
GERTRUDE COULTER
Director 2012-11-13 2014-09-24
THOMAS FORSTER
Director 2011-09-26 2013-09-25
ROBERT MORRISON
Company Secretary 2011-03-11 2011-09-26
JEAN HENRY
Director 2011-03-11 2011-09-26
HEATHER JOHNSTON
Director 2011-03-11 2011-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN ANDERSON FIVEMILETOWN COMMUNITY DEVELOPMENT ASSOCIATION Director 2009-05-26 CURRENT 1995-11-16 Active
ERIC JAMES BROWN FERNANDO ESTATES LIMITED Director 2005-07-05 CURRENT 2005-07-05 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
2024-03-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-07Memorandum articles filed
2023-03-22FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-22FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-15Termination of appointment of Debbie Carson on 2023-01-25
2023-02-15APPOINTMENT TERMINATED, DIRECTOR JAMES EGERTON
2023-02-15APPOINTMENT TERMINATED, DIRECTOR JOY GRAHAM
2023-02-15Appointment of Mr Roy Robinson as company secretary on 2023-02-14
2022-02-08FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR LOUIE JOHNSTON
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCAULEY
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-03-27AP01DIRECTOR APPOINTED MR RODNEY ERIC CONNOR
2019-11-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOHERTY
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2019-03-25AP01DIRECTOR APPOINTED MR MARTIN MCCAULEY
2018-11-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-14AP03Appointment of Mrs Debbie Carson as company secretary on 2018-11-13
2018-10-24AP01DIRECTOR APPOINTED MR THOMAS WOODROW WILSON
2018-10-24TM02Termination of appointment of Norman Kirkpatrick on 2018-10-08
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JAMES KIRKPATRICK
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SHANE JEREMY LAVERTY
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-24AP01DIRECTOR APPOINTED MRS DEBBIE CARSON
2017-11-24AP01DIRECTOR APPOINTED MR SHANE JEREMY LAVERTY
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TONY WATSON
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NINA KELLY-KLEINE
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-12-19AP01DIRECTOR APPOINTED MR TONY WATSON
2016-11-08AP01DIRECTOR APPOINTED MRS JOY GRAHAM
2016-11-08AP01DIRECTOR APPOINTED MR RODERICK NOBLE
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIMSLEY
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BEACOM
2016-03-22AR0111/03/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-08AP03Appointment of Mr Norman Kirkpatrick as company secretary on 2014-10-14
2015-04-08TM02Termination of appointment of Harriett Kirkpatrick on 2014-10-14
2015-03-24AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / HARRIETT KIRKPATRICK / 14/10/2014
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 1 MANDERWOOD SQUARE MANDERWOOD PARK LISNASKEA BT92 0FS
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GERTRUDE COULTER
2014-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / HARRIETT KIRKPATRICK / 14/10/2014
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-08AR0111/03/14 NO MEMBER LIST
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST CLARKE / 02/10/2013
2013-10-02AP01DIRECTOR APPOINTED MR WESLEY ARMSTRONG
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NINA KELLY-KLEINE / 01/10/2013
2013-10-02AP01DIRECTOR APPOINTED MR ERNEST CLARKE
2013-10-01AP01DIRECTOR APPOINTED MS NINA KELLY-KLEINE
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FORSTER
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 1 MANDERWOOD PARK, LISNASKEA. FERMANAGH. BT92 0FS
2013-04-22AR0111/03/13 NO MEMBER LIST
2012-12-10AP01DIRECTOR APPOINTED GERTRUDE COULTER
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-04AP01DIRECTOR APPOINTED THOMAS FORSTER
2012-05-21AR0111/03/12
2012-05-14AP03SECRETARY APPOINTED HARRIETT KIRKPATRICK
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORRISON
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JOHNSTON
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HENRY
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTH EAST FERMANAGH FOUNDATION 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 SOUTH EAST FERMANAGH FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-07-15 Outstanding NORTHERN BANK
Intangible Assets
Patents
We have not found any records of SOUTH EAST FERMANAGH FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH EAST FERMANAGH FOUNDATION
Trademarks
We have not found any records of SOUTH EAST FERMANAGH FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH EAST FERMANAGH FOUNDATION. 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 (94990 - Activities of other membership organizations n.e.c.) as SOUTH EAST FERMANAGH FOUNDATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH EAST FERMANAGH FOUNDATION 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 SOUTH EAST FERMANAGH FOUNDATION 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 SOUTH EAST FERMANAGH FOUNDATION 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.