Get an alert when CHILDREN IN CROSSFIRE 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

2027-03-12 (in 10mo)

Last made up 2026-02-26

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

15

-6.3% vs 2024

Profit before tax

Period ending 2025-03-31

Accounts

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

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 131416171615
Wages

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

Audit & accounting basis

Accounting basis
FRS 102
Auditor
Moore (NI) LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“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 charity'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.”

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

People

11 active · 19 resigned

Name Role Appointed Born Nationality
BOYLE, Clionagh, Dr Director 2020-09-01 Aug 1967 Irish
COLLINS, Damian Director 2018-07-25 Aug 1978 Irish
DUFFY, Anne Director 2011-09-23 Nov 1959 British
FARRELL, Seamus Director 2010-03-04 Jun 1944 Irish
FITZPATRICK, Dominic Joseph Director 2010-03-04 Mar 1966 Irish
MCEVOY, Joseph, Dr Director 2025-10-08 Sep 1964 Irish
MCKENNY, Áine, Dr Director 2025-04-01 May 1994 Irish
MULVENNA, Anna Marie Agnes Director 2020-11-23 Jul 1988 Northern Irish
NELLIS, Liam Francis Director 2015-09-15 May 1952 British
O'NEILL, Marcus Director 2008-06-14 Dec 1955 Irish
YOUNG, Ashley Director 2012-09-08 Jul 1977 Irish
Show 19 resigned officers
Name Role Appointed Resigned
KANE, Dorothy May Secretary 2005-02-26 2005-02-26
MOORE, Richard Secretary 2005-02-26 2010-08-04
BROWN, Bernadette Teresa Director 2024-05-01 2025-05-27
DOHERTY, Desmond Director 2005-02-26 2008-06-14
GIBBONS, Billy Director 2005-02-26 2008-02-27
HENDERSON, Helen Director 2012-09-08 2018-04-30
KELLY, Rose Director 2005-02-26 2023-04-19
LAWLER, Stuart Director 2005-02-26 2009-10-14
MCEVOY, Peter Director 2020-01-14 2024-01-31
MCGUINNESS, Joan, Dr Director 2011-09-23 2019-06-30
MCKINNEY, Fearghal Terence Director 2011-08-03 2013-09-16
MCLEISH, Don Director 2005-02-26 2026-03-04
MCMURRAY, Alan Director 2020-11-01 2022-01-26
MCMURRAY, William Alan Director 2018-08-30 2020-03-21
MOORE, Richard Director 2005-02-26 2010-08-04
MURRAY, Joseph Director 2005-02-26 2018-11-30
MURRAY, Stella Maria Director 2020-04-02 2020-09-30
O'GRADY WALSHE, Clare Director 2007-11-24 2011-06-04
YOUNG, Ashley Director 2007-11-24 2011-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Marcus O'Neill Individual Significant influence 2016-04-26 Ceased 2016-04-26

Filing timeline

Last 20 of 100 total filings

Date Type Category Description
2026-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-22 AP01 officers Appoint person director company with name date PDF
2026-03-12 TM01 officers Termination director company with name termination date PDF
2026-03-12 TM01 officers Termination director company with name termination date PDF
2026-02-11 AA accounts Accounts with accounts type full PDF
2026-01-08 AD01 address Change registered office address company with date old address new address PDF
2025-05-06 AP01 officers Appoint person director company with name date PDF
2025-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-31 AA accounts Accounts with accounts type full PDF
2024-12-05 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-12-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-07 AP01 officers Appoint person director company with name date PDF
2024-03-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-29 TM01 officers Termination director company with name termination date PDF
2023-12-31 AA accounts Accounts with accounts type full PDF
2023-05-03 TM01 officers Termination director company with name termination date PDF
2023-04-05 TM01 officers Termination director company with name termination date PDF
2023-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-17 AA accounts Accounts with accounts type full PDF
2022-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

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. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page