CEDAR INTEGRATED PRIMARY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

CEDAR INTEGRATED PRIMARY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028658

Incorporation date

05/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Kilmore Road, Crossgar, Downpatrick, Co.Down BT30 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1994)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/06/2025
Termination of appointment of Helen Bready as a director on 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon25/11/2024
Appointment of Mrs Simran Jones as a director on 2024-11-12
dot icon25/11/2024
Appointment of Mrs Tricia Mailey as a director on 2024-11-12
dot icon24/11/2024
Termination of appointment of Claire Evelyn Jones as a director on 2024-11-12
dot icon24/11/2024
Termination of appointment of Timothy Nicholas Rupert Jackson as a director on 2024-11-12
dot icon24/11/2024
Appointment of Mr Daniel Watson as a director on 2024-11-12
dot icon24/11/2024
Appointment of Mr Christopher David Charlton-Killen as a director on 2024-11-12
dot icon24/11/2024
Appointment of Mrs Sarah Stewart as a director on 2024-11-12
dot icon24/11/2024
Appointment of Mr Sean Mcgreevy as a director on 2024-11-12
dot icon24/11/2024
Termination of appointment of Danielle Mcgreevy as a director on 2024-11-12
dot icon24/11/2024
Termination of appointment of Orla Mccormick as a director on 2024-11-12
dot icon24/11/2024
Termination of appointment of Suzanne Marner as a director on 2024-11-12
dot icon06/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/06/2024
Termination of appointment of Kathryn Glover as a director on 2024-06-15
dot icon27/06/2024
Termination of appointment of Shemaine Kerr as a director on 2024-06-18
dot icon27/06/2024
Termination of appointment of Rory Miskelly as a director on 2024-06-15
dot icon09/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon07/12/2021
Appointment of Mrs Suzanne Marner as a director on 2021-11-30
dot icon07/12/2021
Appointment of Mrs Melissa Patterson as a director on 2021-11-30
dot icon30/11/2021
Termination of appointment of Roderick William Patrick Downer as a director on 2021-10-18
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon02/06/2021
Appointment of Mr Timothy Nicholas Rupert Jackson as a director on 2021-03-31
dot icon05/05/2021
Appointment of Mrs Claire Evelyn Jones as a director on 2021-04-25
dot icon05/05/2021
Appointment of Mrs Danielle Mcgreevy as a director on 2021-04-25
dot icon05/05/2021
Termination of appointment of Rachel Bennett as a director on 2020-11-01
dot icon05/05/2021
Termination of appointment of Hilary Medhurst as a director on 2021-03-01
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon03/06/2020
Termination of appointment of Colin Meads as a director on 2020-05-26
dot icon03/06/2020
Appointment of Sonya Maria Carter as a director on 2020-05-26
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/09/2018
Director's details changed for Mr Alan Neil Graffin Magowan on 2018-09-15
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon28/11/2017
Termination of appointment of a director
dot icon28/11/2017
Appointment of Mrs Shemaine Kerr as a director on 2017-10-01
dot icon28/11/2017
Termination of appointment of Edward Ronald Lennon as a director on 2017-10-01
dot icon28/11/2017
Termination of appointment of Jordan Millar as a director on 2017-11-01
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Appointment of Mrs Kathryn Glover as a director on 2017-10-31
dot icon20/11/2017
Appointment of Mr Alan Neil Graffin Magowan as a director on 2017-10-31
dot icon20/11/2017
Appointment of Mrs Helen Bready as a director on 2017-10-31
dot icon20/11/2017
Appointment of Mr Roderick William Patrick Downer as a director on 2017-10-31
dot icon20/11/2017
Appointment of Mr Jonathan Walsh as a director on 2017-10-31
dot icon20/11/2017
Appointment of Mr. Rory Miskelly as a director on 2017-10-31
dot icon20/11/2017
Termination of appointment of Gerard Curry as a director on 2017-10-31
dot icon20/11/2017
Termination of appointment of Madeleine Jane Bridgman as a director on 2017-10-31
dot icon25/08/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon07/02/2017
Appointment of Mrs Orla Mccormick as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mrs Hilary Medhurst as a director on 2017-01-31
dot icon07/02/2017
Appointment of Ms Rachel Bennett as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr Jim Hamilton as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr Colin Meads as a director on 2017-01-31
dot icon07/02/2017
Appointment of Mr Jordan Millar as a director on 2017-01-31
dot icon07/02/2017
Termination of appointment of Noel William Ellison as a director on 2017-01-31
dot icon30/12/2016
Appointment of Mrs Hilary Crichton as a director on 2015-09-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-05-31 no member list
dot icon27/08/2015
Termination of appointment of Wesley Emmett as a director on 2015-03-02
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-02 no member list
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Termination of appointment of Raymond Gilmore as a director
dot icon28/08/2013
Annual return made up to 2013-08-02 no member list
dot icon28/08/2013
Termination of appointment of Irene Mathiey as a director
dot icon28/08/2013
Termination of appointment of Kerry Buckley as a director
dot icon28/08/2013
Termination of appointment of Hagan Lyn as a director
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-02 no member list
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-08-02 no member list
dot icon02/08/2011
Termination of appointment of William Riddall as a director
dot icon02/08/2011
Termination of appointment of Rosemary Kirker as a director
dot icon02/08/2011
Termination of appointment of Sara Camplisson as a director
dot icon19/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-02 no member list
dot icon24/08/2010
Director's details changed for Hagan Lyn on 2010-08-01
dot icon24/08/2010
Director's details changed for Ms Rosemary Kirker on 2010-08-01
dot icon24/08/2010
Director's details changed for Irene Mathiey on 2010-08-01
dot icon24/08/2010
Director's details changed for Mr Gavin Gerard Mcgrattan on 2010-08-01
dot icon24/08/2010
Director's details changed for Raymond Gilmore on 2010-08-01
dot icon24/08/2010
Director's details changed for Mrs Sara Geraldine Camplisson on 2010-08-01
dot icon24/08/2010
Director's details changed for Kerry Buckley on 2010-08-01
dot icon24/08/2010
Secretary's details changed for Mr Gavin Mcgrattan on 2010-08-01
dot icon18/03/2010
Appointment of Wesley Emmett as a director
dot icon18/03/2010
Appointment of Gerard Curry as a director
dot icon18/03/2010
Appointment of Madeleine Bridgman as a director
dot icon18/03/2010
Appointment of Edward Ronald Lennon as a director
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/08/2009
05/08/09 annual return shuttle
dot icon22/08/2009
Change of dirs/sec
dot icon22/08/2009
Change of dirs/sec
dot icon22/08/2009
Change of dirs/sec
dot icon30/01/2009
31/03/08 annual accts
dot icon10/09/2008
05/08/08 annual return shuttle
dot icon23/01/2008
31/03/07 annual accts
dot icon18/09/2007
Change of dirs/sec
dot icon18/09/2007
Change of dirs/sec
dot icon18/09/2007
Change of dirs/sec
dot icon18/09/2007
Change of dirs/sec
dot icon18/09/2007
05/08/07 annual return shuttle
dot icon11/09/2007
Change of dirs/sec
dot icon18/01/2007
31/03/06 annual accts
dot icon20/09/2006
05/08/06 annual return shuttle
dot icon09/03/2006
Change of dirs/sec
dot icon09/03/2006
Change of dirs/sec
dot icon09/03/2006
Change of dirs/sec
dot icon27/02/2006
31/03/05 annual accts
dot icon09/02/2006
Change of dirs/sec
dot icon09/02/2006
Change of dirs/sec
dot icon09/02/2006
Change of dirs/sec
dot icon09/02/2006
Change of dirs/sec
dot icon09/02/2006
Change of dirs/sec
dot icon13/09/2005
05/08/05 annual return shuttle
dot icon10/02/2005
31/03/04 annual accts
dot icon20/08/2004
05/08/04 annual return shuttle
dot icon10/02/2004
31/03/03 annual accts
dot icon09/02/2004
Change of dirs/sec
dot icon09/02/2004
Change of dirs/sec
dot icon07/09/2003
Change of dirs/sec
dot icon07/09/2003
Change of dirs/sec
dot icon07/09/2003
05/08/03 annual return shuttle
dot icon28/01/2003
31/03/02 annual accts
dot icon18/09/2002
Change of dirs/sec
dot icon18/09/2002
Change of dirs/sec
dot icon18/09/2002
05/08/02 annual return shuttle
dot icon17/02/2002
Change of dirs/sec
dot icon17/02/2002
Change of dirs/sec
dot icon10/02/2002
31/03/01 annual accts
dot icon04/09/2001
05/08/01 annual return shuttle
dot icon04/04/2001
Change of dirs/sec
dot icon04/04/2001
Change of dirs/sec
dot icon04/04/2001
Change of dirs/sec
dot icon04/04/2001
Change of dirs/sec
dot icon04/04/2001
Change of dirs/sec
dot icon11/02/2001
31/03/00 annual accts
dot icon05/09/2000
05/08/00 annual return shuttle
dot icon05/02/2000
31/03/99 annual accts
dot icon08/09/1999
05/08/99 annual return shuttle
dot icon09/03/1999
Change of dirs/sec
dot icon09/03/1999
Change of dirs/sec
dot icon09/03/1999
Change of dirs/sec
dot icon09/03/1999
Change of dirs/sec
dot icon09/03/1999
Change of dirs/sec
dot icon09/03/1999
Change of dirs/sec
dot icon03/09/1998
05/08/98 annual return shuttle
dot icon30/06/1998
31/03/98 annual accts
dot icon12/06/1998
Change of dirs/sec
dot icon08/09/1997
05/08/97 annual return shuttle
dot icon05/07/1997
31/03/97 annual accts
dot icon21/02/1997
Change of dirs/sec
dot icon21/02/1997
Change of dirs/sec
dot icon21/02/1997
Change of dirs/sec
dot icon21/02/1997
Change of dirs/sec
dot icon21/02/1997
Change of dirs/sec
dot icon21/02/1997
Change of dirs/sec
dot icon21/02/1997
Change of dirs/sec
dot icon21/02/1997
Change of dirs/sec
dot icon09/09/1996
05/08/96 annual return shuttle
dot icon02/07/1996
31/03/96 annual accts
dot icon02/05/1996
Change of dirs/sec
dot icon02/05/1996
Change of dirs/sec
dot icon02/05/1996
Change of dirs/sec
dot icon02/05/1996
Change of dirs/sec
dot icon02/05/1996
Change of dirs/sec
dot icon25/10/1995
Change in sit reg add
dot icon15/08/1995
05/08/95 annual return shuttle
dot icon14/08/1995
Change of dirs/sec
dot icon14/08/1995
Change of dirs/sec
dot icon14/08/1995
Change of dirs/sec
dot icon17/07/1995
31/03/95 annual accts
dot icon11/01/1995
Updated mem and arts
dot icon13/12/1994
Resolution to change name
dot icon27/09/1994
Notice of ARD
dot icon05/08/1994
Incorporation
dot icon05/08/1994
Memorandum
dot icon05/08/1994
Decln complnce reg new co
dot icon05/08/1994
Articles
dot icon05/08/1994
Pars re dirs/sit reg off
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
01/06/2026
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
84.00K
-
0.00
-
-
2022
0
90.86K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miskelly, Rory, Mr.
Director
31/10/2017 - 15/06/2024
2
Walsh, Jonathan Richard
Director
31/10/2017 - Present
3
Magowan, Alan Neil Graffin
Director
31/10/2017 - Present
3
Charlton-Killen, Christopher David
Director
12/11/2024 - Present
7
Mcgrattan, Gavin Gerard
Director
01/09/1998 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CEDAR INTEGRATED PRIMARY SCHOOL LIMITED

CEDAR INTEGRATED PRIMARY SCHOOL LIMITED is an(a) Active company incorporated on 05/08/1994 with the registered office located at Kilmore Road, Crossgar, Downpatrick, Co.Down BT30 9HJ. There are currently 14 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 CEDAR INTEGRATED PRIMARY SCHOOL LIMITED?

toggle

CEDAR INTEGRATED PRIMARY SCHOOL LIMITED is currently Active. It was registered on 05/08/1994 .

Where is CEDAR INTEGRATED PRIMARY SCHOOL LIMITED located?

toggle

CEDAR INTEGRATED PRIMARY SCHOOL LIMITED is registered at Kilmore Road, Crossgar, Downpatrick, Co.Down BT30 9HJ.

What does CEDAR INTEGRATED PRIMARY SCHOOL LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.