CARRICKFERGUS INTEGRATED PRIMARY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CARRICKFERGUS INTEGRATED PRIMARY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026208

Incorporation date

08/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acorn Ips, 110 Victoria Road, Carrickfergus, Co.Antrim BT38 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1992)
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon13/03/2025
Appointment of Ms Kellyanne Davoll as a director on 2024-10-14
dot icon13/03/2025
Appointment of Mr Ryan Mclernon as a director on 2024-10-14
dot icon13/03/2025
Appointment of Rev David Kelly as a director on 2024-10-14
dot icon13/03/2025
Appointment of Ms Zara Roberts as a director on 2024-10-14
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon03/04/2023
Termination of appointment of Athena May Davis as a director on 2022-09-07
dot icon03/04/2023
Termination of appointment of Mark Lee William Kelly as a director on 2022-09-07
dot icon03/04/2023
Termination of appointment of Gordon Milliken as a director on 2022-09-07
dot icon03/04/2023
Termination of appointment of Clodagh Margaret Webb as a director on 2022-09-07
dot icon03/04/2023
Appointment of Ms Charlene Higgins as a director on 2022-09-07
dot icon03/04/2023
Appointment of Ms Jennifer Jackson as a director on 2022-09-07
dot icon03/04/2023
Appointment of Ms Eileen Miller as a director on 2022-09-07
dot icon03/04/2023
Appointment of Ms Jennifer Fuller as a director on 2022-09-07
dot icon03/04/2023
Appointment of Ms Sian Fisher as a director on 2022-09-07
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Termination of appointment of Adrian John Gregory as a director on 2020-08-31
dot icon01/03/2021
Appointment of Mrs Brenda Leslie as a director on 2021-01-18
dot icon01/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon01/03/2021
Appointment of Mr Gordon Milliken as a director on 2021-01-18
dot icon23/02/2021
Termination of appointment of Shean Dewar as a director on 2020-12-07
dot icon23/02/2021
Termination of appointment of Adrian Gregory as a secretary on 2020-08-31
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon08/01/2019
Appointment of Mrs Gillian Revie as a director on 2018-11-12
dot icon08/01/2019
Appointment of Dr Adrian Gregory as a secretary on 2018-04-16
dot icon08/01/2019
Termination of appointment of Deirdre Leacock as a director on 2018-11-12
dot icon08/01/2019
Termination of appointment of Denise Martine Ferguson as a director on 2018-04-16
dot icon08/01/2019
Termination of appointment of Denise Martine Ferguson as a secretary on 2018-04-16
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/09/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon07/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon05/01/2018
Appointment of Mrs Tanya Louise Phillips as a director on 2017-11-20
dot icon05/01/2018
Director's details changed for Mrs Clodagh Margaret Webb on 2018-01-05
dot icon05/01/2018
Termination of appointment of James Michael Buckley as a director on 2017-06-05
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon17/01/2017
Appointment of Mr David Branagh as a director on 2016-11-14
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Annual return made up to 2016-01-08 no member list
dot icon03/02/2016
Appointment of Mrs Athena May Davis as a director on 2015-03-17
dot icon03/02/2016
Termination of appointment of Sharon Marie Mcilmail as a director on 2015-03-17
dot icon19/01/2015
Annual return made up to 2015-01-08 no member list
dot icon19/01/2015
Termination of appointment of Peter Anthoney Edwards as a director on 2014-09-22
dot icon11/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/01/2014
Annual return made up to 2014-01-08 no member list
dot icon24/01/2014
Appointment of Mr Paul James Comins as a director
dot icon24/01/2014
Appointment of Miss Karen Rebecca Mccosh as a director
dot icon24/01/2014
Appointment of Mrs Paula Christine Maccorquodale as a director
dot icon24/01/2014
Appointment of Mr Mark Lee William Kelly as a director
dot icon04/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/02/2013
Annual return made up to 2013-01-08 no member list
dot icon04/02/2013
Appointment of Mrs Lara Branagh as a director
dot icon04/02/2013
Termination of appointment of Judith Thompson as a director
dot icon04/02/2013
Termination of appointment of Sylvia Bolton as a director
dot icon15/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/02/2012
Annual return made up to 2012-01-08 no member list
dot icon06/02/2012
Appointment of Professor Deirdre Leacock as a director
dot icon03/02/2012
Termination of appointment of Gary Moore as a director
dot icon03/02/2012
Appointment of Mr Shean Dewar as a director
dot icon03/02/2012
Appointment of Mrs Denise Martine Ferguson as a secretary
dot icon03/02/2012
Director's details changed for Mrs Clodagh Margaret Webb on 2011-10-25
dot icon03/02/2012
Termination of appointment of Lorna Glass as a secretary
dot icon03/02/2012
Termination of appointment of Lorna Glass as a director
dot icon03/02/2012
Termination of appointment of Rob Gilmour as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/01/2011
Annual return made up to 2011-01-08 no member list
dot icon21/01/2011
Appointment of Ms. Alex Barnett as a director
dot icon21/01/2011
Appointment of Mrs Judith Thompson as a director
dot icon21/01/2011
Termination of appointment of Norman Sloan as a director
dot icon21/01/2011
Director's details changed for Clodagh Margaret Webb on 2010-09-01
dot icon21/01/2011
Termination of appointment of Helen Mcguinness as a director
dot icon21/01/2011
Termination of appointment of Jaqueline Kelly as a director
dot icon21/01/2011
Termination of appointment of Maurice Kennedy as a director
dot icon04/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2010-01-08 no member list
dot icon15/01/2010
Director's details changed for Mr Peter Anthoney Edwards on 2010-01-15
dot icon14/01/2010
Director's details changed for Clodagh Margaret Webb on 2010-01-12
dot icon14/01/2010
Director's details changed for Gary Moore on 2010-01-12
dot icon14/01/2010
Director's details changed for Norman Livingstone Sloan on 2010-01-12
dot icon14/01/2010
Director's details changed for Helen Elizabeth Mcguinness on 2010-01-13
dot icon14/01/2010
Director's details changed for Sharon Marie Mcilmail on 2010-01-12
dot icon14/01/2010
Director's details changed for James Johnston Mcauley on 2010-01-12
dot icon14/01/2010
Director's details changed for Lorna Ann Glass on 2010-01-12
dot icon14/01/2010
Director's details changed for Maurice Kennedy on 2010-01-12
dot icon14/01/2010
Director's details changed for Jaqueline Kelly on 2010-01-12
dot icon14/01/2010
Director's details changed for Rob Samuel Gilmour on 2010-01-12
dot icon14/01/2010
Director's details changed for James Michael Buckley on 2010-01-12
dot icon14/01/2010
Director's details changed for Denise Martine Ferguson on 2010-01-12
dot icon14/01/2010
Director's details changed for Sylvia Dorothy Bolton on 2010-01-12
dot icon14/01/2010
Secretary's details changed for Lorna Ann Glass on 2010-01-12
dot icon05/01/2010
Appointment of Mr Peter Anthoney Edwards as a director
dot icon05/01/2010
Appointment of Dr Adrian John Gregory as a director
dot icon05/01/2010
Termination of appointment of Michele Robinson Mbbch Mrcgp as a director
dot icon05/01/2010
Termination of appointment of Philip Cassidy as a director
dot icon17/04/2009
30/06/08 annual accts
dot icon07/03/2009
Change of dirs/sec
dot icon25/02/2009
08/01/09
dot icon23/02/2009
Change of dirs/sec
dot icon23/02/2009
Change of dirs/sec
dot icon23/02/2009
Change of dirs/sec
dot icon21/11/2008
Change of dirs/sec
dot icon21/11/2008
Change of dirs/sec
dot icon13/11/2007
30/06/07 annual accts
dot icon24/01/2007
Change of dirs/sec
dot icon09/11/2006
30/06/06 annual accts
dot icon23/05/2006
30/06/05 annual accts
dot icon05/05/2006
Change of dirs/sec
dot icon05/05/2006
Change of dirs/sec
dot icon05/05/2006
Change of dirs/sec
dot icon05/05/2006
Change of dirs/sec
dot icon05/05/2006
Change of dirs/sec
dot icon13/04/2006
08/01/06 annual return shuttle
dot icon12/04/2006
Change of dirs/sec
dot icon12/10/2004
30/06/04 annual accts
dot icon18/05/2004
30/06/03 annual accts
dot icon17/02/2004
Change of dirs/sec
dot icon17/02/2004
Change of dirs/sec
dot icon17/02/2004
Change of dirs/sec
dot icon17/02/2004
Change of dirs/sec
dot icon03/02/2004
08/01/04 annual return shuttle
dot icon30/01/2003
08/01/03 annual return shuttle
dot icon09/12/2002
30/06/02 annual accts
dot icon11/04/2002
30/06/01 annual accts
dot icon12/03/2002
Change of dirs/sec
dot icon12/03/2002
Change of dirs/sec
dot icon27/01/2002
Change of dirs/sec
dot icon27/01/2002
08/01/02 annual return shuttle
dot icon27/01/2002
Change of dirs/sec
dot icon10/05/2001
30/06/00 annual accts
dot icon01/03/2001
Change of dirs/sec
dot icon01/03/2001
08/01/01 annual return shuttle
dot icon01/03/2001
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon06/09/2000
Change of dirs/sec
dot icon18/04/2000
08/01/00 annual return shuttle
dot icon18/01/2000
30/06/99 annual accts
dot icon07/07/1999
08/01/99 annual return shuttle
dot icon26/11/1998
30/06/98 annual accts
dot icon07/04/1998
Change of dirs/sec
dot icon07/04/1998
Change of dirs/sec
dot icon07/04/1998
08/01/98 annual return shuttle
dot icon07/04/1998
Change of dirs/sec
dot icon07/04/1998
Change of dirs/sec
dot icon17/01/1998
30/06/97 annual accts
dot icon18/03/1997
08/01/97 annual return shuttle
dot icon17/02/1997
Change of ARD during arp
dot icon11/02/1997
Change of dirs/sec
dot icon11/02/1997
Change of dirs/sec
dot icon11/02/1997
Change of dirs/sec
dot icon11/02/1997
Change of dirs/sec
dot icon11/02/1997
Change of dirs/sec
dot icon11/02/1997
Change of dirs/sec
dot icon24/09/1996
31/01/96 annual accts
dot icon25/06/1996
Change of dirs/sec
dot icon25/06/1996
Change of dirs/sec
dot icon26/02/1996
Change of dirs/sec
dot icon26/02/1996
Change of dirs/sec
dot icon05/02/1996
08/01/96 annual return shuttle
dot icon03/02/1996
Change of dirs/sec
dot icon03/02/1996
Change of dirs/sec
dot icon18/10/1995
31/01/95 annual accts
dot icon11/02/1995
Change of dirs/sec
dot icon11/02/1995
08/01/95 annual return shuttle
dot icon11/02/1995
Change of dirs/sec
dot icon11/02/1995
Change of dirs/sec
dot icon11/02/1995
Change of dirs/sec
dot icon26/11/1994
31/01/94 annual accts
dot icon05/10/1994
Change of dirs/sec
dot icon12/08/1994
Auditor resignation
dot icon17/02/1994
31/01/93 annual accts
dot icon01/02/1994
08/01/94 annual return shuttle
dot icon07/12/1993
Change of dirs/sec
dot icon03/12/1993
Change of dirs/sec
dot icon01/12/1993
Change of dirs/sec
dot icon01/12/1993
Change of dirs/sec
dot icon28/09/1993
Change of dirs/sec
dot icon28/09/1993
Change of dirs/sec
dot icon22/09/1993
Change of dirs/sec
dot icon16/03/1993
Change of dirs/sec
dot icon16/03/1993
Change of dirs/sec
dot icon16/03/1993
Change of dirs/sec
dot icon16/03/1993
Change of dirs/sec
dot icon16/03/1993
Change of dirs/sec
dot icon16/03/1993
Change of dirs/sec
dot icon16/03/1993
Change of dirs/sec
dot icon16/03/1993
08/01/93 annual return shuttle
dot icon08/01/1992
Articles
dot icon08/01/1992
Decln complnce reg new co
dot icon08/01/1992
Pars re dirs/sit reg off
dot icon08/01/1992
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
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Comins, Paul James
Director
23/09/2013 - Present
2
Davoll, Kellyanne
Director
14/10/2024 - Present
1
Mclernon, Ryan
Director
14/10/2024 - Present
1
Kelly, Mark Lee William
Director
23/09/2013 - 07/09/2022
1
Leslie, Brenda Patricia
Director
18/01/2021 - 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 CARRICKFERGUS INTEGRATED PRIMARY SCHOOL LIMITED

CARRICKFERGUS INTEGRATED PRIMARY SCHOOL LIMITED is an(a) Active company incorporated on 08/01/1992 with the registered office located at Acorn Ips, 110 Victoria Road, Carrickfergus, Co.Antrim BT38 7JL. There are currently 18 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 CARRICKFERGUS INTEGRATED PRIMARY SCHOOL LIMITED?

toggle

CARRICKFERGUS INTEGRATED PRIMARY SCHOOL LIMITED is currently Active. It was registered on 08/01/1992 .

Where is CARRICKFERGUS INTEGRATED PRIMARY SCHOOL LIMITED located?

toggle

CARRICKFERGUS INTEGRATED PRIMARY SCHOOL LIMITED is registered at Acorn Ips, 110 Victoria Road, Carrickfergus, Co.Antrim BT38 7JL.

What does CARRICKFERGUS INTEGRATED PRIMARY SCHOOL LIMITED do?

toggle

CARRICKFERGUS INTEGRATED PRIMARY SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CARRICKFERGUS INTEGRATED PRIMARY SCHOOL LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-03-31.