BLACKWATER INTEGRATED COLLEGE LIMITED

Register to unlock more data on OkredoRegister

BLACKWATER INTEGRATED COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI070392

Incorporation date

05/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

12 Old Belfast Road, Downpatrick, Co Down BT30 6SGCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2008)
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon06/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon01/09/2024
Micro company accounts made up to 2024-03-31
dot icon06/10/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon18/09/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon20/07/2021
Micro company accounts made up to 2021-03-31
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon10/10/2017
Appointment of Mrs Ann Toman as a director on 2016-09-01
dot icon10/10/2017
Termination of appointment of John Alexander Ritchie as a director on 2017-08-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon07/10/2015
Annual return made up to 2015-09-05 no member list
dot icon05/10/2015
Appointment of Mr Stephen Ian Taylor as a director on 2015-09-01
dot icon05/10/2015
Termination of appointment of Francis Murphy as a director on 2015-08-31
dot icon05/10/2015
Termination of appointment of Olwen Karis Elzabeth Ann Griffith as a director on 2014-10-30
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2014
Annual return made up to 2014-09-05 no member list
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Appointment of Dr Olwen Karis Elzabeth Ann Griffith as a director
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-09-05 no member list
dot icon11/09/2012
Annual return made up to 2012-09-05 no member list
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-09-05 no member list
dot icon09/11/2011
Termination of appointment of Norma Wilkinson as a director
dot icon09/11/2011
Termination of appointment of John Hagan as a director
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-05 no member list
dot icon01/10/2010
Director's details changed for Francis Murphy on 2010-09-05
dot icon01/10/2010
Director's details changed for Norma June Wilkinson on 2010-09-05
dot icon25/02/2010
Annual return made up to 2009-09-05
dot icon27/01/2010
Registered office address changed from C/O Johns Elliot Solicitors 40 Linenhall Street Belfast BT2 8BA on 2010-01-27
dot icon27/01/2010
Annual return made up to 2009-09-05
dot icon03/07/2009
31/03/09 annual accts
dot icon03/07/2009
Change of ARD
dot icon18/11/2008
Change in sit reg add
dot icon03/11/2008
Change of dirs/sec
dot icon03/11/2008
Change of dirs/sec
dot icon03/11/2008
Change of dirs/sec
dot icon03/11/2008
Change of dirs/sec
dot icon03/11/2008
Change of dirs/sec
dot icon05/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.74K
-
0.00
-
-
2022
0
13.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbay, Denise Martina
Director
05/09/2008 - Present
3
Mrs Norma June Wilkinson
Director
05/09/2008 - 31/08/2011
4
Taylor, Stephen Ian
Director
01/09/2015 - Present
-
Toman, Ann
Director
01/09/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKWATER INTEGRATED COLLEGE LIMITED

BLACKWATER INTEGRATED COLLEGE LIMITED is an(a) Active company incorporated on 05/09/2008 with the registered office located at 12 Old Belfast Road, Downpatrick, Co Down BT30 6SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWATER INTEGRATED COLLEGE LIMITED?

toggle

BLACKWATER INTEGRATED COLLEGE LIMITED is currently Active. It was registered on 05/09/2008 .

Where is BLACKWATER INTEGRATED COLLEGE LIMITED located?

toggle

BLACKWATER INTEGRATED COLLEGE LIMITED is registered at 12 Old Belfast Road, Downpatrick, Co Down BT30 6SG.

What does BLACKWATER INTEGRATED COLLEGE LIMITED do?

toggle

BLACKWATER INTEGRATED COLLEGE LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for BLACKWATER INTEGRATED COLLEGE LIMITED?

toggle

The latest filing was on 10/11/2025: Micro company accounts made up to 2025-03-31.