Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FERMANAGH WOMEN'S AID
Company Information for

FERMANAGH WOMEN'S AID

19 DARLING STREET, ENNISKILLEN, COUNTY FERMANAGH, BT74 7DP,
Company Registration Number
NI032846
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Fermanagh Women's Aid
FERMANAGH WOMEN'S AID was founded on 1997-08-19 and has its registered office in Enniskillen. The organisation's status is listed as "Active". Fermanagh Women's Aid 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 SMALL
Key Data
Company Name
FERMANAGH WOMEN'S AID
 
Legal Registered Office
19 DARLING STREET
ENNISKILLEN
COUNTY FERMANAGH
BT74 7DP
Other companies in BT74
 
Filing Information
Company Number NI032846
Company ID Number NI032846
Date formed 1997-08-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts SMALL
Last Datalog update: 2026-01-06 18:08:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERMANAGH WOMEN'S AID
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 FERMANAGH WOMEN'S AID

Current Directors
Officer Role Date Appointed
MAIREAD HEGARTY
Company Secretary 2015-06-30
ASHLING DONOHOE
Director 2018-02-01
CERI JANE GAWLEY
Director 2018-02-01
MAIREAD HEGARTY
Director 2014-06-24
BLANAID MAIRE MCKINNEY
Director 2010-06-10
NICHOLA MELANAPHY
Director 2016-03-21
LORNA MARY SMYTH
Director 2014-06-24
EMMA WEAVER
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIANA MCATEER
Director 2015-07-28 2017-09-25
JENNI MCGULLION
Director 2015-07-28 2017-04-24
TERESA MAGEE
Director 2014-06-24 2016-03-01
LAURA EVELYN RICKEY
Director 2013-11-08 2016-03-01
CATHERINE CRUDDEN
Director 2014-10-28 2015-06-30
ANJA ROSLER
Director 2013-11-08 2015-03-20
DEBORAH COYLE
Company Secretary 2010-06-10 2015-01-12
DEBBIE COYLE
Director 2010-06-10 2015-01-12
CLARE ANN REID
Director 2013-11-08 2014-09-02
KAREN COONEY
Director 2010-06-10 2012-04-11
PATRICIA ASHLIN LOWRY
Director 2010-06-10 2012-03-31
JEAN MCQUADE
Director 2010-06-10 2011-12-19
JUDENA FLANAGAN
Company Secretary 2007-11-12 2010-06-10
JUDENA FLANAGAN
Director 2007-02-19 2010-06-10
BARBARA IRWIN
Director 2009-06-16 2010-06-01
LORETTO ELIZABETH MCMANUS
Director 2007-02-19 2010-06-01
STEPHANIE FOX
Director 2008-07-21 2010-04-27
SARAH LANGHAM
Director 2007-12-17 2009-09-25
ELIZABETH FRAZER
Director 2007-02-19 2009-02-10
NUALA LILLEY
Director 2007-02-19 2008-05-19
SUZANNE MAGUIRE
Director 2007-02-19 2007-12-11
MAIREAD ANNE MCELROY
Company Secretary 2006-05-08 2007-11-12
ROSALEEN TERESA MAGUIRE
Director 2000-10-04 2007-06-18
GERALDINE ANN GUNN
Company Secretary 1997-08-19 2006-05-08
GERALDINE ANNE GUNN
Director 2000-10-06 2006-05-08
MAIREAD ANNE MCELROY
Director 2006-05-08 2006-05-08
DELIA COLLINS
Director 1997-08-19 2000-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLANAID MAIRE MCKINNEY ULSTER WORKHOUSE AND FAMINE TRUST LISNASKEA Director 2011-10-12 CURRENT 2011-06-01 Active - Proposal to Strike off

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
2026-02-18APPOINTMENT TERMINATED, DIRECTOR TARA JANE MAGUIRE
2026-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25
2025-08-05CONFIRMATION STATEMENT MADE ON 05/08/25, WITH NO UPDATES
2024-08-16CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2024-01-23Termination of appointment of Claire Allen on 2024-01-22
2024-01-23APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALLEN
2024-01-23Appointment of Ms Anita Flanagan as company secretary on 2024-01-22
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-12APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARIE GILLEECE
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-28Memorandum articles filed
2023-05-30DIRECTOR APPOINTED MRS ANGELA ANNA MCKINNEY
2023-02-22DIRECTOR APPOINTED MS TARA JANE MAGUIRE
2022-12-19
2022-09-27DIRECTOR APPOINTED DR PATRICIA MARIE GILLEECE
2022-09-27DIRECTOR APPOINTED MS DARINA MARY BLAKE
2022-08-22APPOINTMENT TERMINATED, DIRECTOR TIFFINY CAMPBELL
2022-03-22AP01DIRECTOR APPOINTED MRS THéRèSE MCGARVEY
2022-02-08Amended full accounts made up to 2021-03-31
2022-02-08AAMDAmended full accounts made up to 2021-03-31
2022-01-25DIRECTOR APPOINTED MRS TIFFINY CAMPBELL
2022-01-25AP01DIRECTOR APPOINTED MRS TIFFINY CAMPBELL
2022-01-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17DIRECTOR APPOINTED MRS MARGARET EVELYN KELLY
2021-12-17DIRECTOR APPOINTED DR STEPHANIE MAGUIRE
2021-12-17AP01DIRECTOR APPOINTED MRS MARGARET EVELYN KELLY
2021-11-30AP01DIRECTOR APPOINTED MS JANE ELIZABETH KREMER
2021-11-30AP03Appointment of Ms Claire Allen as company secretary on 2021-11-29
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE WOODS
2021-10-05TM02Termination of appointment of Grainne Woods on 2021-10-04
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN INA GRACE SEYMOUR
2021-04-26AP03Appointment of Ms Grainne Woods as company secretary on 2021-04-15
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BLANAID MAIRE MCKINNEY
2021-04-26TM02Termination of appointment of Blanaid Mckinney on 2021-04-15
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA LORRAINE BRADLEY
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANNE ELLIOTT
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN DEAN
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ELIZABETH KIRKPATRICK
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-07-13AP01DIRECTOR APPOINTED MS NOREEN DEAN
2020-07-09AP01DIRECTOR APPOINTED MRS CAROL ANNE ELLIOTT
2020-07-09DIRECTOR APPOINTED MISS BETHAN INA GRACE SEYMOUR
2020-05-18AP01DIRECTOR APPOINTED MRS SANDRA ELIZABETH KIRKPATRICK
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ASHLING DONOHOE
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CERI JANE GAWLEY
2020-04-20AP01DIRECTOR APPOINTED MS SHEILA LORRAINE BRADLEY
2020-03-31AP01DIRECTOR APPOINTED MRS SANDRA ELIZABETH KIRKPATRICK
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MAIREAD HEGARTY
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-11AP03Appointment of Ms Blanaid Mckinney as company secretary on 2019-10-07
2019-10-11TM02Termination of appointment of Mairead Hegarty on 2019-10-07
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-02-26CH01Director's details changed for Ms Mairead Hegarty on 2019-01-25
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA MELANAPHY
2019-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-09AP01DIRECTOR APPOINTED MS JENNI MCGULLION
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-02-15AP01DIRECTOR APPOINTED MS EMMA WEAVER
2018-02-14AP01DIRECTOR APPOINTED MRS ASHLING DONOHOE
2018-02-14AP01DIRECTOR APPOINTED MRS CERI JANE GAWLEY
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIANA MCATEER
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNI MCGULLION
2017-05-30RES01ADOPT ARTICLES 30/05/17
2017-05-30CC04Statement of company's objects
2017-05-18CC04Statement of company's objects
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-26AP03Appointment of Ms Mairead Hegarty as company secretary on 2015-06-30
2016-03-23AP01DIRECTOR APPOINTED DR NICHOLA MELANAPHY
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MAGEE
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURA RICKEY
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-01AR0119/08/15 NO MEMBER LIST
2015-08-18AP01DIRECTOR APPOINTED MS BRIANA MCATEER
2015-08-18AP01DIRECTOR APPOINTED MS JENNI MCGULLION
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CRUDDEN
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLARE REID
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANJA ROSLER
2015-05-06AP01DIRECTOR APPOINTED MISS CATHERINE CRUDDEN
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COYLE
2015-05-05TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH COYLE
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-16AR0119/08/14 NO MEMBER LIST
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BLANAID MAIRE MCKINNEY / 02/01/2014
2014-09-16AP01DIRECTOR APPOINTED MS LORNA MARY SMYTH
2014-09-16AP01DIRECTOR APPOINTED MS TERESA MAGEE
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 19 DARLING STREET ENNISKILLEN COUNTY FERMANAGH BT74 6DP NORTHERN IRELAND
2014-09-16AP01DIRECTOR APPOINTED MS MAIREAD HEGARTY
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 27A HIGH STREET ENNISKILLEN BT74 7DQ
2013-12-02AP01DIRECTOR APPOINTED MISS CLARE ANN REID
2013-12-02AP01DIRECTOR APPOINTED MISS LAURA EVELYN RICKEY
2013-12-02AP01DIRECTOR APPOINTED MRS ANJA ROSLER
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-10AR0119/08/13 NO MEMBER LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN COONEY
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN COONEY
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-06AR0119/08/12 NO MEMBER LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MCQUADE
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LOWRY
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-16AP01DIRECTOR APPOINTED DEBORAH COYLE
2011-08-22AR0119/08/11 NO MEMBER LIST
2011-04-27AP01DIRECTOR APPOINTED JEAN MCQUADE
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0119/08/10
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDENA FLANAGAN
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR WENDY STEWART
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA IRWIN
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LORETTO MCMANUS
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FOX
2010-08-04TM02APPOINTMENT TERMINATED, SECRETARY JUDENA FLANAGAN
2010-08-04AP01DIRECTOR APPOINTED BLANAID MAIRE MCKINNEY
2010-08-04AP01DIRECTOR APPOINTED KAREN COONEY
2010-08-04AP01DIRECTOR APPOINTED PATRICIA ASHLIN LOWRY
2010-08-04AP03SECRETARY APPOINTED DEBORAH COYLE
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LORETTO MCMANUS
2010-05-27AR0119/08/09
2010-04-07AP01DIRECTOR APPOINTED BARBARA IRWIN
2010-04-07AP01DIRECTOR APPOINTED WENDY RACHEL STEWART
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LANGHAM
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRAZER
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MAGUIRE
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NUALA LILLEY
2010-03-22AR0119/08/07
2010-03-22AP01DIRECTOR APPOINTED ELIZABETH FRAZER
2010-03-22AP01DIRECTOR APPOINTED SUZANNE MAGUIRE
2010-03-22AP01DIRECTOR APPOINTED NUALA LILLEY
2009-12-16AR0119/08/08
2009-12-05AP03SECRETARY APPOINTED JUDENA FLANAGAN
2009-12-05TM02APPOINTMENT TERMINATED, SECRETARY MAIREAD MCELROY
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN MAGUIRE
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA WHITLEY
2009-12-05AP01DIRECTOR APPOINTED STEPHANIE FOX
2009-12-05AP01DIRECTOR APPOINTED LADY SARAH LANGHAM
2009-12-05AP01DIRECTOR APPOINTED LORETTO MCMANUS
2009-12-05AP01DIRECTOR APPOINTED JUDENA FLANAGAN
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15AC(NI)31/03/08 ANNUAL ACCTS
2008-01-21AC(NI)31/03/07 ANNUAL ACCTS
2007-02-02AC(NI)31/03/06 ANNUAL ACCTS
2006-10-20371S(NI)19/08/06 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.309
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.319
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.319
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.319
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of FERMANAGH WOMEN'S AID registering or being granted any patents
Domain Names
We do not have the domain name information for FERMANAGH WOMEN'S AID
Trademarks
We have not found any records of FERMANAGH WOMEN'S AID registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERMANAGH WOMEN'S AID. 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 (96090 - Other service activities n.e.c.) as FERMANAGH WOMEN'S AID are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FERMANAGH WOMEN'S AID 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 FERMANAGH WOMEN'S AID 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 FERMANAGH WOMEN'S AID 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.