CAMPHILL COMMUNITY MOURNE GRANGE

Register to unlock more data on OkredoRegister

CAMPHILL COMMUNITY MOURNE GRANGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008860

Incorporation date

18/07/1972

Size

Small

Contacts

Registered address

Registered address

169 Newry Road 169 Newry Road, Kilkeel, Down BT34 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1972)
dot icon28/11/2025
Accounts for a small company made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon05/06/2025
Termination of appointment of Ruth Purdy as a director on 2024-07-06
dot icon05/06/2025
Appointment of Mr Peter Rafferty as a director on 2024-07-06
dot icon15/11/2024
Accounts for a small company made up to 2024-03-31
dot icon11/06/2024
Termination of appointment of Aidan O'neill as a director on 2023-09-06
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2023-03-31
dot icon23/06/2023
Termination of appointment of David Hanna as a director on 2022-06-08
dot icon23/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2022-03-31
dot icon30/06/2022
Director's details changed for Mrs Ruth Laurley on 2022-06-21
dot icon20/06/2022
Satisfaction of charge NI0088600001 in full
dot icon15/06/2022
Appointment of Mrs Ruth Laurley as a director on 2022-06-14
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon14/06/2022
Termination of appointment of Arthur William Mitchell as a director on 2022-06-14
dot icon03/09/2021
Accounts for a small company made up to 2021-03-31
dot icon23/06/2021
Appointment of Mr David Gaw as a director on 2021-03-05
dot icon23/06/2021
Appointment of Mr John Mclouglin as a director on 2020-07-17
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon26/03/2021
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon27/08/2020
Accounts for a small company made up to 2020-01-31
dot icon24/08/2020
Termination of appointment of Conor Reilly as a director on 2020-06-27
dot icon20/07/2020
Appointment of Mr Aidan O'neill as a director on 2020-06-27
dot icon20/07/2020
Appointment of Mrs Chrisitna Ehrhardt as a director on 2020-06-27
dot icon20/07/2020
Appointment of Mr Michael Rascher as a director on 2020-05-27
dot icon20/07/2020
Appointment of Mr David Hanna as a director on 2020-06-27
dot icon20/07/2020
Appointment of Mr Conor Reilly as a director on 2020-06-27
dot icon20/07/2020
Termination of appointment of Walter Hillel Sekules as a director on 2020-06-27
dot icon20/07/2020
Termination of appointment of Detlef Ehrhardt as a director on 2020-07-17
dot icon20/07/2020
Termination of appointment of Oliver Joseph Gordon as a director on 2020-07-17
dot icon10/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon03/10/2019
Full accounts made up to 2019-01-31
dot icon05/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon05/06/2019
Appointment of Ms Elizabeth Angela Dixon as a secretary on 2018-06-08
dot icon05/06/2019
Termination of appointment of Miriam Cotter as a secretary on 2018-06-08
dot icon08/11/2018
Registered office address changed from Muir & Addy Chartered Accountants 427 Holywood Road Belfast BT4 2LT to 169 Newry Road 169 Newry Road Kilkeel Down BT34 4EX on 2018-11-08
dot icon22/06/2018
Registration of charge NI0088600001, created on 2018-06-20
dot icon12/06/2018
Full accounts made up to 2018-01-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon07/12/2017
Termination of appointment of Carmel Mary Teresa Horan as a director on 2017-04-29
dot icon19/10/2017
Full accounts made up to 2017-01-31
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/04/2017
Resolutions
dot icon12/04/2017
Statement of company's objects
dot icon23/03/2017
Director's details changed for Mr Peter George Dewdney on 2017-03-23
dot icon23/03/2017
Director's details changed for Miriam Cotter on 2017-03-23
dot icon23/03/2017
Termination of appointment of Mary Fitzsimmons as a director on 2017-03-23
dot icon23/03/2017
Secretary's details changed for Mrs Miriam Cotter on 2017-03-23
dot icon06/09/2016
Full accounts made up to 2016-01-31
dot icon07/06/2016
Annual return made up to 2016-06-01 no member list
dot icon30/10/2015
Full accounts made up to 2015-01-31
dot icon15/06/2015
Annual return made up to 2015-06-01 no member list
dot icon15/06/2015
Appointment of Mrs Miriam Cotter as a secretary on 2014-06-14
dot icon15/06/2015
Termination of appointment of Carmel Mary Theresa Horan as a secretary on 2014-06-14
dot icon02/02/2015
Termination of appointment of Sarah Ries as a director on 2014-12-31
dot icon10/10/2014
Full accounts made up to 2014-01-31
dot icon19/08/2014
Termination of appointment of Hayley Sargent as a director on 2014-06-14
dot icon19/08/2014
Termination of appointment of Winston Thomas Bolton as a director on 2014-06-14
dot icon27/06/2014
Annual return made up to 2014-06-01 no member list
dot icon27/06/2014
Appointment of Mr Walter Hillel Sekules as a director
dot icon26/06/2014
Appointment of Mr Peter George Dewdney as a director
dot icon11/06/2014
Appointment of Mr Oliver Joseph Gordon as a director
dot icon02/08/2013
Full accounts made up to 2013-01-31
dot icon06/06/2013
Annual return made up to 2013-06-01 no member list
dot icon18/02/2013
Termination of appointment of George Dickson as a director
dot icon06/07/2012
Full accounts made up to 2012-01-31
dot icon19/06/2012
Annual return made up to 2012-06-01 no member list
dot icon18/06/2012
Appointment of Mary Fitzsimmons as a director
dot icon18/06/2012
Appointment of June Elizabeth Houston as a director
dot icon12/06/2012
Termination of appointment of Heather Semple as a director
dot icon12/06/2012
Termination of appointment of Sarah Ries as a director
dot icon09/09/2011
Appointment of Sarah Ries as a director
dot icon07/09/2011
Annual return made up to 2011-06-01 no member list
dot icon07/09/2011
Appointment of Carmel Mary Theresa Horan as a secretary
dot icon07/09/2011
Termination of appointment of Sarah Ries as a secretary
dot icon07/09/2011
Appointment of Mrs Sarah Ries as a director
dot icon03/08/2011
Full accounts made up to 2011-01-31
dot icon20/07/2010
Annual return made up to 2010-06-01 no member list
dot icon19/07/2010
Termination of appointment of Carmel Horan as a director
dot icon19/07/2010
Director's details changed for Heather Rosaland Semple on 2010-06-01
dot icon19/07/2010
Director's details changed for Hayley Sargent on 2010-06-01
dot icon19/07/2010
Director's details changed for Sarah Ries on 2010-06-01
dot icon19/07/2010
Director's details changed for Carmel Mary Teresa Horan on 2010-06-01
dot icon19/07/2010
Director's details changed for Detlef Ehrhardt on 2010-06-01
dot icon19/07/2010
Director's details changed for Miriam Cotter on 2010-06-01
dot icon19/07/2010
Director's details changed for Winston Thomas Bolton on 2010-06-01
dot icon19/07/2010
Termination of appointment of Carmel Horan as a secretary
dot icon19/07/2010
Secretary's details changed for Sarah Ries on 2010-06-01
dot icon24/06/2010
Full accounts made up to 2010-01-31
dot icon17/07/2009
31/01/09 annual accts
dot icon09/07/2009
Change of dirs/sec
dot icon08/07/2009
Change of dirs/sec
dot icon08/07/2009
01/06/09 annual return shuttle
dot icon08/07/2009
Change of dirs/sec
dot icon04/07/2008
31/01/08 annual accts
dot icon27/06/2008
01/06/08 annual return shuttle
dot icon16/08/2007
Change of dirs/sec
dot icon02/08/2007
31/01/07 annual accts
dot icon01/08/2007
Change of dirs/sec
dot icon19/07/2007
01/06/07 annual return shuttle
dot icon13/12/2006
31/01/06 annual accts
dot icon28/10/2006
Change of dirs/sec
dot icon28/10/2006
Change of dirs/sec
dot icon28/10/2006
Change of dirs/sec
dot icon25/10/2006
Change of dirs/sec
dot icon17/10/2006
Change of dirs/sec
dot icon17/10/2006
Change of dirs/sec
dot icon15/09/2006
01/06/06 annual return shuttle
dot icon27/09/2005
31/01/05 annual accts
dot icon01/07/2005
01/06/05 annual return shuttle
dot icon20/10/2004
31/01/04 annual accts
dot icon24/06/2004
01/06/04 annual return shuttle
dot icon27/10/2003
31/01/03 annual accts
dot icon09/08/2003
01/06/03 annual return shuttle
dot icon26/07/2002
01/06/02 annual return shuttle
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon25/07/2002
Change of dirs/sec
dot icon04/07/2002
31/01/02 annual accts
dot icon22/07/2001
01/06/01 annual return shuttle
dot icon22/07/2001
Change of dirs/sec
dot icon05/07/2001
31/01/01 annual accts
dot icon22/09/2000
Change of dirs/sec
dot icon05/09/2000
Change of dirs/sec
dot icon05/09/2000
Change of dirs/sec
dot icon27/07/2000
Change of dirs/sec
dot icon27/07/2000
Change of dirs/sec
dot icon27/07/2000
01/06/00 annual return shuttle
dot icon23/06/2000
31/01/00 annual accts
dot icon24/07/1999
31/01/99 annual accts
dot icon07/07/1999
01/06/99 annual return shuttle
dot icon07/07/1999
Change of dirs/sec
dot icon07/07/1999
Change of dirs/sec
dot icon07/07/1999
Change of dirs/sec
dot icon09/07/1998
Change of dirs/sec
dot icon02/07/1998
01/06/98 annual return shuttle
dot icon30/06/1998
Change of dirs/sec
dot icon30/06/1998
31/01/98 annual accts
dot icon30/06/1998
Change of dirs/sec
dot icon09/07/1997
Change of dirs/sec
dot icon09/07/1997
01/06/97 annual return shuttle
dot icon09/07/1997
Change of dirs/sec
dot icon07/07/1997
31/01/97 annual accts
dot icon18/07/1996
31/01/96 annual accts
dot icon26/06/1996
Change of dirs/sec
dot icon26/06/1996
Change of dirs/sec
dot icon26/06/1996
Change of dirs/sec
dot icon26/06/1996
Change of dirs/sec
dot icon26/06/1996
01/06/96 annual return shuttle
dot icon26/06/1996
Change of dirs/sec
dot icon06/07/1995
01/06/95 annual return shuttle
dot icon05/07/1995
Change of dirs/sec
dot icon05/07/1995
Change of dirs/sec
dot icon05/07/1995
Change of dirs/sec
dot icon20/06/1995
31/01/95 annual accts
dot icon29/07/1994
Change of dirs/sec
dot icon28/06/1994
Change of dirs/sec
dot icon23/06/1994
31/01/94 annual accts
dot icon23/06/1994
Change of dirs/sec
dot icon23/06/1994
Change of dirs/sec
dot icon23/06/1994
Change of dirs/sec
dot icon23/06/1994
01/06/94 annual return shuttle
dot icon23/06/1994
Change of dirs/sec
dot icon29/09/1993
Updated mem and arts
dot icon27/09/1993
Resolution to change name
dot icon23/06/1993
31/01/93 annual accts
dot icon23/06/1993
01/06/93 annual return shuttle
dot icon15/07/1992
Change of dirs/sec
dot icon15/07/1992
01/06/92 annual return form
dot icon07/07/1992
31/01/92 annual accts
dot icon12/09/1991
Change of dirs/sec
dot icon12/09/1991
01/06/91 annual return
dot icon12/09/1991
Sit of register of mems
dot icon24/07/1991
31/01/91 annual accts
dot icon20/12/1990
Change of dirs/sec
dot icon06/10/1990
30/06/90 annual return
dot icon02/10/1990
31/01/90 annual accts
dot icon04/10/1989
31/01/89 annual accts
dot icon19/07/1989
20/05/89 annual return
dot icon24/04/1989
Updated mem and arts
dot icon26/01/1989
Resolution to change name
dot icon25/10/1988
31/01/88 annual accts
dot icon16/09/1988
Change of dirs/sec
dot icon16/09/1988
31/07/88 annual return
dot icon16/07/1987
Change of dirs/sec
dot icon16/07/1987
Change of dirs/sec
dot icon16/07/1987
23/05/87 annual return
dot icon11/06/1987
31/01/87 annual accts
dot icon13/11/1986
31/01/86 annual accts
dot icon02/07/1986
17/05/86 annual return
dot icon29/11/1985
31/01/85 annual accts
dot icon19/09/1985
29/06/85 annual return
dot icon19/09/1985
Change of dirs/sec
dot icon04/12/1984
31/01/84 annual accts
dot icon14/09/1984
16/06/84 annual return
dot icon01/11/1983
31/12/83 annual return
dot icon01/11/1983
Particulars re directors
dot icon16/11/1982
31/12/82 annual return
dot icon07/09/1982
Notice of ARD
dot icon13/01/1982
Particulars re directors
dot icon13/01/1982
31/12/81 annual return
dot icon09/03/1981
Particulars re directors
dot icon09/03/1981
31/12/80 annual return
dot icon09/03/1981
Particulars re directors
dot icon09/03/1981
Particulars re directors
dot icon05/02/1980
31/12/79 annual return
dot icon02/02/1979
31/12/78 annual return
dot icon02/02/1979
Particulars re directors
dot icon09/02/1978
31/12/77 annual return
dot icon19/01/1977
31/12/76 annual return
dot icon28/01/1976
Particulars re directors
dot icon28/01/1976
31/12/75 annual return
dot icon18/11/1975
31/12/74 annual return
dot icon13/10/1975
Annual accts
dot icon14/05/1975
31/12/74 annual return
dot icon14/05/1975
Particulars re directors
dot icon11/04/1974
Particulars re directors
dot icon11/04/1974
31/12/73 annual return
dot icon14/03/1974
Situation of reg office
dot icon17/11/1972
Particulars re directors
dot icon18/07/1972
Articles
dot icon18/07/1972
Memorandum
dot icon18/07/1972
Decl on compl on incorp

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
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewdney, Peter George
Director
31/08/2013 - Present
5
Hanna, David
Director
27/06/2020 - 08/06/2022
3
Houston, June Elizabeth
Director
15/10/2011 - Present
2
O'neill, Aidan
Director
27/06/2020 - 06/09/2023
-
Purdy, Ruth
Director
14/06/2022 - 06/07/2024
-

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 CAMPHILL COMMUNITY MOURNE GRANGE

CAMPHILL COMMUNITY MOURNE GRANGE is an(a) Active company incorporated on 18/07/1972 with the registered office located at 169 Newry Road 169 Newry Road, Kilkeel, Down BT34 4EX. There are currently 8 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 MOURNE GRANGE?

toggle

CAMPHILL COMMUNITY MOURNE GRANGE is currently Active. It was registered on 18/07/1972 .

Where is CAMPHILL COMMUNITY MOURNE GRANGE located?

toggle

CAMPHILL COMMUNITY MOURNE GRANGE is registered at 169 Newry Road 169 Newry Road, Kilkeel, Down BT34 4EX.

What does CAMPHILL COMMUNITY MOURNE GRANGE do?

toggle

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

What is the latest filing for CAMPHILL COMMUNITY MOURNE GRANGE?

toggle

The latest filing was on 28/11/2025: Accounts for a small company made up to 2025-03-31.