IRISH DIASPORA FOUNDATION

  • Company statusactive
  • Company No04060923
  • Age24 years 11 months Incorporated 29 August 2000
  • Officers8

Address

1 Irishtown Way, Cheetham Hill, Greater Manchester, M8 0AE

IRISH DIASPORA FOUNDATION is an active company incorporated on 29 August 2000 and based in Cheetham Hill, Greater Manchester. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 31 January 2025. Next accounts due by 31 October 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

8 Months Ago on 05 Nov 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Months Ago on 12 Sep 2024

Mortgage Satisfy Charge Full

10 Months Ago on 11 Sep 2024

Mortgage Satisfy Charge Full

10 Months Ago on 11 Sep 2024

Mortgage Satisfy Charge Full

10 Months Ago on 11 Sep 2024

Mortgage Satisfy Charge Full

10 Months Ago on 11 Sep 2024

Confirmation Statement With No Updates

11 Months Ago on 29 Aug 2024

Appoint Person Director Company With Name Date

1 Year Ago on 10 Apr 2024

Gazette Filings Brought Up To Date

1 Year Ago on 17 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 16 Jan 2024

Gazette Notice Compulsory

1 Year Ago on 02 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 30 Aug 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 02 Nov 2022

Confirmation Statement With No Updates

2 Years Ago on 06 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 01 Nov 2021

Confirmation Statement With No Updates

3 Years Ago on 09 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 23 Jul 2021

Gazette Filings Brought Up To Date

4 Years Ago on 15 Apr 2021

Gazette Notice Compulsory

4 Years Ago on 06 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 17 Sep 2020

Termination Director Company With Name Termination Date

4 Years Ago on 17 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 03 Sep 2019

Termination Director Company With Name Termination Date

6 Years Ago on 03 Jul 2019

Change Account Reference Date Company Current Extended

6 Years Ago on 02 Jul 2019

Accounts With Accounts Type Full

6 Years Ago on 04 Jun 2019

People

Officers8

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MORRIS, Rose Agnessecretary 29 Aug 2000
CONNOLLY, Martin Francisdirector Jan 195701 Jan 2015
FORDE, Michael Gerarddirector May 194229 Aug 2000
GORMAN, Michael David, Councillordirector Jan 195610 Apr 2024
KENNEDY, Brian Bernarddirector Jul 195428 Aug 2008
LOGAN, Martin Geralddirector Sep 194926 Mar 2018
MORRIS, Rose Agnesdirector Jun 194729 Aug 2000
STANION, Paul Ezekieldirector Jul 195001 Sept 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.