Get an alert when FOYLE WOMEN'S AID files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-15 (in 11mo)

Last made up 2026-04-01

Watchouts

None on the register

Cash

£380K

+4.1% vs 2024

Net assets

£3M

+5.9% vs 2024

Employees

36

+38.5% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. FOYLE WOMEN'S AID 1992-01-02 → present
  2. DERRY WOMEN'S AID 1989-09-05 → 1992-01-02

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £1,307,870£1,796,817
Operating profit
Profit before tax
Net profit -£109,621£148,510
Cash £364,682£379,692
Total assets less current liabilities £2,902,108£3,042,306
Net assets £2,522,429£2,670,939
Equity £2,522,429£2,670,939
Average employees 2636
Wages £656,866£817,878

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Net margin -8.4%8.3%
Current ratio 3.35x3.38x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Fergus McAteer & Co.
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. FOYLE WOMEN'S AID · parent
    1. Avert Enterprises Limited 100% · Northern Ireland · projects or services to provide training and therapy services complimentary to the charitable objects of its parent charity

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 41 resigned

Name Role Appointed Born Nationality
BROWN, Marie Secretary 2022-04-13
BIEGA, Amanda Director 2022-08-17 Nov 1966 Northern Irish
MCANENEY, Suzie Director 2022-04-13 Jan 1990 Northern Irish
MCCOOL, Jacinta Director 2008-07-01 Apr 1968 Irish
MCKERNAN, Marie Therese Director 2025-11-01 Jun 1957 Irish
O'HARE, Geraldine Director 2025-12-08 Nov 1968 Irish
Show 41 resigned officers
Name Role Appointed Resigned
BOND, Helen Secretary 1989-09-05 2005-05-31
HARKIN, Anne Marie Secretary 2018-04-01 2022-04-13
KERRIGAN, Eileen Secretary 2007-06-01 2008-06-30
LOGUE, Margaret Secretary 2008-06-30 2011-10-27
O'LEARY, Karen Secretary 2014-11-24 2018-03-31
WEBSTER, Eileen Secretary 2011-10-27 2016-01-15
BARBER, Juliette Ruth Director 2005-05-01 2010-07-01
BELL, Christine Director 2004-07-01 2009-01-21
BOND, Helen Director 1989-09-05 2005-05-31
BRESLIN, Karen Director 2022-08-17 2025-02-26
BURNS, Betty, Ms. Director 1989-09-05 2000-06-14
DOHERTY, Fiona Director 1989-09-05 2005-05-31
GORMLEY, Sonya Director 1989-09-05 2002-07-01
GROOGAN, Vivienne Director 1989-09-05 1999-06-01
HARKIN, Anne Marie Director 2019-04-02 2022-11-01
HARKIN, Anne Marie Director 2014-06-17 2018-03-31
HEANEY, Mena Director 1998-11-18 2005-05-31
HEGARTY, Angela, Ms. Director 1998-06-18 2000-06-14
HENDRIX, Carol Findon Director 1989-09-05 2000-06-14
KENNEDY, Elizabeth Ann Director 2014-06-23 2016-02-19
LOGUE, Margaret Director 1989-09-05 2018-09-25
MAGUIRE, Eileen Director 2005-05-01 2018-09-25
MC GUCKIN, Eleanor Director 2005-06-01 2008-06-30
MCFEELY, Yvonne Marie Director 2014-11-29 2016-02-19
MCGUCKIN, Eleanor Director 2009-10-31 2013-05-01
MCIVOR, Kay Director 2000-04-01 2004-05-27
MCKENZIE, Alice Director 1989-09-05 2007-07-01
MCLAUGHLIN, Catherine Director 1989-09-05 2001-06-14
MCMINN, Catherine Director 2018-09-11 2024-06-01
MCWILLIAMS, Majella Director 2005-05-01 2011-10-27
MONTGOMERY, Margaret Director 1989-09-05 1998-06-02
O BOYLE, Joanna Director 2005-06-01 2008-06-09
O'BOYCE, Joanna Director 2002-11-01 2007-07-01
O'LEARY, Karen Director 2018-04-01 2019-03-31
O'LEARY, Karen Director 1989-09-05 2025-12-08
O'LEORY, Karen Director 2005-05-01 2008-06-09
QUINN, Sarah Catherine Director 2018-09-11 2021-10-04
SWEENEY, Margaret Director 1989-09-05 1999-06-01
WEBSTER, Eileen Anne Director 2002-10-03 2008-06-09
WEBSTER, Eileen Anne Director 2002-09-04 2025-01-23
WHITEMAN, Christine Kathleen Director 1989-09-05 2004-05-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Eileen Webster Individual Significant influence, significant-influence-or-control-as-trust, significant-influence-or-control-as-firm 2017-04-01 Ceased 2020-02-29

Filing timeline

Last 20 of 188 total filings

Date Type Category Description
2026-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-04-13 AP01 officers Appoint person director company with name date PDF
2026-04-13 AD01 address Change registered office address company with date old address new address PDF
2026-01-02 AA accounts Accounts with accounts type group
2025-11-03 AP01 officers Appoint person director company with name date PDF
2025-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-20 TM01 officers Termination director company with name termination date PDF
2025-03-18 TM01 officers Termination director company with name termination date PDF
2025-02-13 AA accounts Accounts with accounts type group
2024-06-21 TM01 officers Termination director company with name termination date PDF
2024-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-09 AA accounts Accounts with accounts type group
2023-05-16 MR01 mortgage Mortgage create with deed with charge number charge creation date
2023-04-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-04 MR01 mortgage Mortgage create with deed with charge number charge creation date
2023-03-31 AA accounts Accounts with accounts type group
2022-11-01 TM01 officers Termination director company with name termination date PDF
2022-09-05 AP01 officers Appoint person director company with name date PDF
2022-09-05 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page