CAMPHILL COMMUNITY GLENCRAIG

Register to unlock more data on OkredoRegister

CAMPHILL COMMUNITY GLENCRAIG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI007481

Incorporation date

24/12/1968

Size

Medium

Contacts

Registered address

Registered address

4 Seahill Road, Holywood, County Down BT18 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1968)
dot icon26/03/2026
Termination of appointment of Jacqui Montgomery Devlin as a director on 2026-03-18
dot icon16/12/2025
Resolutions
dot icon17/11/2025
Memorandum and Articles of Association
dot icon28/10/2025
Accounts for a medium company made up to 2025-03-31
dot icon16/10/2025
Appointment of Ms Jacqui Montgomery Devlin as a director on 2025-10-08
dot icon16/10/2025
Appointment of Mr Jeremy William Hill as a director on 2025-10-08
dot icon16/10/2025
Appointment of Mr Ronald Malcolm Fleming as a director on 2025-10-08
dot icon24/07/2025
Termination of appointment of John Frederick Young as a director on 2025-07-17
dot icon09/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon13/11/2024
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon13/11/2024
Director's details changed for Mrs Rosalind Mcsparron on 2024-11-13
dot icon13/11/2024
Director's details changed for Mrs Sarah Kathleen O'brien on 2024-11-13
dot icon13/11/2024
Director's details changed for Dr Elizabeth Mitchell on 2024-11-13
dot icon06/11/2024
Director's details changed for Mr Gerard Patrick Mccann on 2024-11-05
dot icon21/08/2024
Accounts for a medium company made up to 2024-01-31
dot icon06/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon09/08/2023
Accounts for a medium company made up to 2023-01-31
dot icon20/06/2023
Appointment of Ms Koulla Yiasouma as a director on 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon06/06/2023
Notification of a person with significant control statement
dot icon01/11/2022
Full accounts made up to 2022-01-31
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon27/10/2021
Full accounts made up to 2021-01-31
dot icon08/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon04/03/2021
Appointment of Mr Oscar Joseph Donnelly as a director on 2021-02-24
dot icon27/10/2020
Full accounts made up to 2020-01-31
dot icon13/10/2020
Termination of appointment of Anna Picmanova as a director on 2020-09-30
dot icon08/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon07/11/2019
Full accounts made up to 2019-01-31
dot icon05/11/2019
Cessation of John Frederick Young as a person with significant control on 2019-11-05
dot icon05/11/2019
Cessation of Stella Shilliday as a person with significant control on 2019-11-05
dot icon05/11/2019
Cessation of Anna Picmanova as a person with significant control on 2019-11-05
dot icon05/11/2019
Cessation of Elizabeth Mitchell as a person with significant control on 2019-11-05
dot icon05/11/2019
Cessation of Sarah Kathleen O'brien as a person with significant control on 2019-11-05
dot icon05/11/2019
Cessation of Gerard Patrick Mccann as a person with significant control on 2019-11-05
dot icon05/11/2019
Cessation of Rosalind Mcsparron as a person with significant control on 2019-11-05
dot icon05/11/2019
Cessation of Robert Edward Brett Lockhart as a person with significant control on 2019-11-05
dot icon05/11/2019
Appointment of Ms Ekaterina Berbel Lopez as a director on 2019-10-23
dot icon28/10/2019
Cessation of Vera Meister as a person with significant control on 2019-10-23
dot icon28/10/2019
Termination of appointment of Vera Meister as a director on 2019-10-23
dot icon26/06/2019
Registration of charge NI0074810001, created on 2019-06-20
dot icon07/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon24/05/2019
Appointment of Ms Frances Mary Shannon as a director on 2018-12-12
dot icon24/05/2019
Termination of appointment of Stella Shilliday as a director on 2018-06-28
dot icon06/07/2018
Full accounts made up to 2018-01-31
dot icon07/06/2018
Notification of Anna Picmanova as a person with significant control on 2018-05-24
dot icon07/06/2018
Notification of Vera Meister as a person with significant control on 2018-05-24
dot icon07/06/2018
Notification of Robert Lockhart as a person with significant control on 2018-05-24
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon17/05/2018
Director's details changed for Vera Meistersinger on 2018-05-16
dot icon30/04/2018
Appointment of Anna Picmanova as a director on 2018-03-07
dot icon30/04/2018
Appointment of Vera Meistersinger as a director on 2018-03-07
dot icon27/04/2018
Appointment of Mr Robert Edward Brett Lockhart as a director on 2018-01-17
dot icon25/04/2018
Cessation of Maria Johanna Van Den Berg as a person with significant control on 2018-01-17
dot icon25/04/2018
Cessation of Jolanda De Jong as a person with significant control on 2018-01-17
dot icon25/04/2018
Termination of appointment of Jolanda De Jong as a director on 2018-01-17
dot icon25/04/2018
Termination of appointment of Maria Johanna Van Den Berg as a director on 2018-01-17
dot icon04/01/2018
Full accounts made up to 2017-01-31
dot icon07/08/2017
Statement of company's objects
dot icon07/08/2017
Resolutions
dot icon12/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon02/11/2016
Full accounts made up to 2016-01-31
dot icon15/06/2016
Annual return made up to 2016-05-24 no member list
dot icon23/03/2016
Appointment of Mr John Frederick Young as a director on 2015-10-21
dot icon23/03/2016
Termination of appointment of Karen Elizabeth Girvan as a director on 2016-02-11
dot icon25/01/2016
Appointment of Mrs Rosalind Mcsparron as a secretary on 2015-10-21
dot icon25/01/2016
Termination of appointment of Stella Shilliday as a secretary on 2015-10-21
dot icon25/01/2016
Termination of appointment of William Hagan Lockhart as a director on 2015-10-21
dot icon25/01/2016
Registered office address changed from Muir & Addy Chartered Accountants 427 Holywood Road Belfast BT4 2LT to 4 Seahill Road Holywood County Down BT18 0DB on 2016-01-25
dot icon30/10/2015
Full accounts made up to 2015-01-31
dot icon26/06/2015
Annual return made up to 2015-05-24 no member list
dot icon26/06/2015
Termination of appointment of Desmond Patrick James Marrinan as a director on 2015-04-29
dot icon26/06/2015
Appointment of Mrs Rosalind Mcsparron as a director on 2014-07-09
dot icon26/06/2015
Termination of appointment of Siegfried Mercelot as a director on 2014-12-16
dot icon26/06/2015
Termination of appointment of Vincent Reynolds as a director on 2015-01-28
dot icon18/11/2014
Appointment of Dr Elizabeth Mitchell as a director on 2014-07-09
dot icon18/11/2014
Appointment of Dr William Hagan Lockhart as a director on 2014-07-09
dot icon18/11/2014
Appointment of Mr Desmond Patrick James Marrinan as a director on 2014-07-09
dot icon18/11/2014
Appointment of Mr Gerard Patrick Mccann as a director on 2014-07-09
dot icon29/09/2014
Full accounts made up to 2014-01-31
dot icon17/09/2014
Appointment of Lady Karen Elizabeth Girvan as a director on 2014-07-09
dot icon17/09/2014
Appointment of Dr Maria Johanna Van Den Berg as a director on 2014-07-09
dot icon17/09/2014
Termination of appointment of Hayley Sargent as a director on 2014-07-09
dot icon10/06/2014
Annual return made up to 2014-05-24 no member list
dot icon09/06/2014
Termination of appointment of Gemma Mcanirn as a director
dot icon10/04/2014
Termination of appointment of Gillian Weir as a director
dot icon10/04/2014
Appointment of Mrs Sarah Kathleen O'brien as a director
dot icon18/11/2013
Termination of appointment of Daniel Mulcaster as a director
dot icon29/10/2013
Appointment of Miss Gemma Mcanirn as a director
dot icon02/08/2013
Full accounts made up to 2013-01-31
dot icon20/06/2013
Termination of appointment of Margaret Gabbey as a director
dot icon30/05/2013
Annual return made up to 2013-05-24 no member list
dot icon05/07/2012
Full accounts made up to 2012-01-31
dot icon29/05/2012
Annual return made up to 2012-05-24 no member list
dot icon29/05/2012
Appointment of Hayley Sargent as a director
dot icon03/08/2011
Full accounts made up to 2011-01-31
dot icon17/06/2011
Annual return made up to 2011-05-24 no member list
dot icon16/06/2011
Appointment of Mr Daniel Mulcaster as a director
dot icon25/05/2011
Termination of appointment of Mary Brien as a director
dot icon05/07/2010
Appointment of Stella Shilliday as a secretary
dot icon24/06/2010
Full accounts made up to 2010-01-31
dot icon17/06/2010
Termination of appointment of Aine Lockhart as a director
dot icon17/06/2010
Termination of appointment of Paul Haywood as a director
dot icon17/06/2010
Termination of appointment of Mary Brien as a secretary
dot icon25/05/2010
Annual return made up to 2010-05-24 no member list
dot icon25/05/2010
Director's details changed for Jolanda De Jong on 2010-05-24
dot icon24/05/2010
Director's details changed for Stella Shilliday on 2010-05-24
dot icon24/05/2010
Director's details changed for Gillian Denise Weir on 2010-05-24
dot icon24/05/2010
Director's details changed for Aine Lockhart on 2010-05-24
dot icon24/05/2010
Director's details changed for Margaret Janice Gabbey on 2010-05-24
dot icon24/05/2010
Director's details changed for Vincent Reynolds on 2010-05-24
dot icon24/05/2010
Director's details changed for Siegfried Mercelot on 2010-05-24
dot icon24/05/2010
Director's details changed for Mary Brien on 2010-05-24
dot icon24/05/2010
Director's details changed for Paul Haywood on 2010-05-24
dot icon05/08/2009
31/01/09 annual accts
dot icon25/07/2009
24/05/09
dot icon27/05/2009
Change of dirs/sec
dot icon09/12/2008
Change of dirs/sec
dot icon08/07/2008
Change of dirs/sec
dot icon27/06/2008
31/01/08 annual accts
dot icon17/06/2008
24/05/08 annual return shuttle
dot icon13/06/2008
Change of dirs/sec
dot icon02/08/2007
31/01/07 annual accts
dot icon27/06/2007
24/05/07 annual return shuttle
dot icon27/06/2007
Change of dirs/sec
dot icon17/11/2006
31/01/06 annual accts
dot icon21/06/2006
24/05/06 annual return shuttle
dot icon27/09/2005
31/01/05 annual accts
dot icon01/07/2005
Change of dirs/sec
dot icon01/07/2005
24/05/05 annual return shuttle
dot icon20/10/2004
31/01/04 annual accts
dot icon08/07/2004
Change of dirs/sec
dot icon07/07/2004
24/05/04 annual return shuttle
dot icon15/09/2003
Change of dirs/sec
dot icon15/09/2003
31/01/03 annual accts
dot icon15/09/2003
Change of dirs/sec
dot icon15/09/2003
Change of dirs/sec
dot icon15/09/2003
Change of dirs/sec
dot icon15/09/2003
Change of dirs/sec
dot icon15/09/2003
Change of dirs/sec
dot icon15/09/2003
24/05/03 annual return shuttle
dot icon19/07/2002
24/05/02 annual return shuttle
dot icon19/07/2002
Change of dirs/sec
dot icon05/07/2002
31/01/02 annual accts
dot icon07/07/2001
24/05/01 annual return shuttle
dot icon07/07/2001
Change of dirs/sec
dot icon07/07/2001
Change of dirs/sec
dot icon05/07/2001
31/01/01 annual accts
dot icon17/07/2000
24/05/00 annual return shuttle
dot icon17/07/2000
Change of dirs/sec
dot icon17/07/2000
Change of dirs/sec
dot icon17/07/2000
Change of dirs/sec
dot icon23/06/2000
31/01/00 annual accts
dot icon08/07/1999
31/01/99 annual accts
dot icon30/06/1999
Change of dirs/sec
dot icon30/06/1999
24/05/99 annual return shuttle
dot icon30/06/1999
Change of dirs/sec
dot icon02/07/1998
24/05/98 annual return shuttle
dot icon30/06/1998
31/01/98 annual accts
dot icon08/07/1997
31/01/97 annual accts
dot icon08/07/1997
24/05/97 annual return shuttle
dot icon18/07/1996
31/01/96 annual accts
dot icon09/07/1996
Change of dirs/sec
dot icon09/07/1996
Change of dirs/sec
dot icon04/07/1996
24/05/96 annual return shuttle
dot icon20/06/1995
31/01/95 annual accts
dot icon20/06/1995
24/05/95 annual return shuttle
dot icon20/06/1995
Change of dirs/sec
dot icon20/06/1995
Change of dirs/sec
dot icon20/06/1995
Change of dirs/sec
dot icon20/06/1995
Change of dirs/sec
dot icon28/11/1994
Change of dirs/sec
dot icon08/11/1994
Change of dirs/sec
dot icon21/09/1994
Change of dirs/sec
dot icon23/06/1994
31/01/94 annual accts
dot icon10/06/1994
24/05/94 annual return shuttle
dot icon29/10/1993
Updated mem and arts
dot icon27/09/1993
Resolution to change name
dot icon23/06/1993
31/01/93 annual accts
dot icon07/06/1993
26/05/93 annual return shuttle
dot icon07/07/1992
31/01/92 annual accts
dot icon18/06/1992
Change of dirs/sec
dot icon15/06/1992
27/05/92 annual return form
dot icon20/09/1991
Sit of register of mems
dot icon12/09/1991
Change of dirs/sec
dot icon12/09/1991
05/06/91 annual return
dot icon24/07/1991
31/01/91 annual accts
dot icon06/10/1990
27/06/90 annual return
dot icon06/10/1990
Change of dirs/sec
dot icon06/10/1990
Change of dirs/sec
dot icon05/10/1990
31/01/90 annual accts
dot icon09/10/1989
Change of dirs/sec
dot icon04/10/1989
31/01/89 annual accts
dot icon21/09/1989
26/06/89 annual return
dot icon12/09/1989
Change of dirs/sec
dot icon24/04/1989
Updated mem and arts
dot icon30/01/1989
Resolution to change name
dot icon31/10/1988
31/01/88 annual accts
dot icon25/10/1988
31/05/88 annual return
dot icon25/10/1988
Change of dirs/sec
dot icon24/09/1987
Change of dirs/sec
dot icon08/07/1987
10/06/87 annual return
dot icon11/06/1987
31/01/87 annual accts
dot icon13/11/1986
31/01/86 annual accts
dot icon15/09/1986
12/05/86 annual return
dot icon29/11/1985
31/01/85 annual accts
dot icon19/09/1985
10/06/85 annual return
dot icon19/09/1985
Change of dirs/sec
dot icon04/12/1984
31/01/84 annual accts
dot icon04/12/1984
30/05/84 annual return
dot icon01/12/1983
31/12/83 annual return
dot icon01/12/1983
Annual accts
dot icon16/11/1982
31/12/82 annual return
dot icon07/09/1982
Notice of ARD
dot icon22/02/1982
Particulars re directors
dot icon01/02/1982
31/12/81 annual return
dot icon29/06/1981
31/12/80 annual return
dot icon05/02/1980
Particulars re directors
dot icon05/02/1980
31/12/79 annual return
dot icon22/02/1979
Particulars re directors
dot icon07/02/1979
31/12/78 annual return
dot icon10/02/1978
31/12/77 annual return
dot icon21/02/1977
Particulars re directors
dot icon21/02/1977
31/12/76 annual return
dot icon12/02/1976
31/12/75 annual return
dot icon12/02/1976
Particulars re directors
dot icon13/10/1975
Annual accts
dot icon14/05/1975
Particulars re directors
dot icon14/05/1975
31/12/74 annual return
dot icon11/04/1974
31/12/73 annual return
dot icon11/04/1974
Particulars re directors
dot icon21/03/1973
31/12/72 annual return
dot icon21/03/1973
Particulars re directors
dot icon30/03/1972
31/12/71 annual return
dot icon30/03/1972
Particulars re directors
dot icon25/05/1971
31/12/70 annual return
dot icon11/06/1970
Sit of register of mems
dot icon28/05/1970
31/12/69 annual return
dot icon28/05/1970
Particulars re directors
dot icon08/01/1969
Situation of reg office
dot icon08/01/1969
Particulars re directors
dot icon24/12/1968
Miscellaneous
dot icon24/12/1968
Articles
dot icon24/12/1968
Decl on compl on incorp
dot icon24/12/1968
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcsparron, Rosalind
Director
09/07/2014 - Present
-
Mitchell, Elizabeth, Dr
Director
09/07/2014 - Present
4
Young, John Frederick
Director
21/10/2015 - 17/07/2025
4
Lockhart, William Hagan
Director
09/07/2014 - 21/10/2015
6
Mccann, Gerard Patrick
Director
09/07/2014 - Present
3

Persons with Significant Control

11
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 CAMPHILL COMMUNITY GLENCRAIG

CAMPHILL COMMUNITY GLENCRAIG is an(a) Active company incorporated on 24/12/1968 with the registered office located at 4 Seahill Road, Holywood, County Down BT18 0DB. There are currently 11 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 CAMPHILL COMMUNITY GLENCRAIG?

toggle

CAMPHILL COMMUNITY GLENCRAIG is currently Active. It was registered on 24/12/1968 .

Where is CAMPHILL COMMUNITY GLENCRAIG located?

toggle

CAMPHILL COMMUNITY GLENCRAIG is registered at 4 Seahill Road, Holywood, County Down BT18 0DB.

What does CAMPHILL COMMUNITY GLENCRAIG do?

toggle

CAMPHILL COMMUNITY GLENCRAIG operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CAMPHILL COMMUNITY GLENCRAIG?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Jacqui Montgomery Devlin as a director on 2026-03-18.