CENTRE FOR EFFECTIVE SERVICES

Register to unlock more data on OkredoRegister

CENTRE FOR EFFECTIVE SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC030178

Incorporation date

13/09/2010

Size

Full

Classification

-

Contacts

Registered address

Registered address

27 Fitzwillam Street Upper, Dublin 2, County Dublin, D02tp23Copy
copy info iconCopy
See on map
Latest events (Record since 18/04/2011)
dot icon14/01/2026
Details changed for a UK establishment - BR015172 Address Change 11TH floor causeway tower 9A james street south, belfast, BT2 8DN,2025-12-01
dot icon08/05/2025
Full accounts made up to 2024-12-31
dot icon01/11/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Appointment of Sarah Keane as a director on 2024-06-04
dot icon09/08/2024
Termination of appointment of Phelim Quinn as a director on 2024-07-17
dot icon08/08/2024
Appointment of Pat Byrne as a director on 2024-06-24
dot icon08/08/2024
Appointment of Brenda Mcveigh as a director on 2024-06-24
dot icon11/06/2024
Details changed for an overseas company - 27 Fitzwillam Street Upper, Dublin 2, Ireland
dot icon11/06/2024
Details changed for an overseas company - Change in Accounts Details Ec
dot icon09/05/2024
Termination of appointment of Sheila Nordon as a director on 2024-03-11
dot icon09/05/2024
Termination of appointment of Theresa Donaldson as a director on 2024-03-11
dot icon08/02/2024
Appointment of Jack Golden as a director on 2017-01-12
dot icon08/02/2024
Termination of appointment of Mary Paula Jane Kilbane as a director on 2023-03-27
dot icon08/02/2024
Termination of appointment of Maggie Hyland as secretary on 2023-12-11
dot icon17/01/2024
Appointment of Michelle Hannon as a secretary on 2023-12-11
dot icon17/01/2024
Termination of appointment of Trevor Martin Spratt as a director on 2023-03-27
dot icon28/07/2022
Appointment of Maggie Hyland as a secretary on 2020-04-22
dot icon19/07/2022
Termination of appointment of John Dominic Patrick Burke as a director on 2019-05-22
dot icon19/07/2022
Appointment of Tom Malone as a director on 2021-08-27
dot icon19/07/2022
Details changed for a UK establishment - BR015172 Address Change Forestview purdy's lane, belfast, BT8 7AR,2020-12-01
dot icon19/07/2022
Termination of appointment of Dan Flinter as a director on 2017-05-15
dot icon19/07/2022
Termination of appointment of Hugh Connor as a director on 2021-08-27
dot icon19/07/2022
Termination of appointment of Evelyn Brennan as secretary on 2020-04-21
dot icon19/07/2022
Termination of appointment of Owen Keenan as a director on 2018-06-27
dot icon19/07/2022
Appointment of Rossa Mccann as a director on 2021-08-27
dot icon19/07/2022
Appointment of Sheila Nordon as a director on 2018-03-28
dot icon19/07/2022
Appointment of Phelim Quinn as a director on 2022-06-29
dot icon19/07/2022
Termination of appointment of Patricia Byron as a director on 2021-08-27
dot icon19/07/2022
Details changed for an overseas company - Branch Registration, Refer to Parent Registry
dot icon19/07/2022
Appointment of Theresa Donaldson as a director on 2019-05-22
dot icon24/12/2015
Appointment of Evelyn Brennan as a secretary on 2015-10-07
dot icon24/12/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR015172 Person Authorised to Accept terminated 23/06/2015 mary walsh
dot icon24/12/2015
Termination of appointment of Danyanne Quemper as secretary on 2014-12-18
dot icon24/12/2015
Termination of appointment of Mary Walsh as a director on 2015-06-23
dot icon24/12/2015
Full accounts made up to 2014-12-31
dot icon27/11/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Appointment of a director
dot icon03/06/2014
Appointment of a director
dot icon03/06/2014
Appointment of a director
dot icon24/12/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR015172 Person Authorised to Accept terminated 11/12/2013 catherine ruth lavery
dot icon24/12/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR015172 Person Authorised to Represent terminated 11/12/2013 catherine ruth lavery
dot icon24/12/2013
Termination of appointment of Catherine Lavery as a director
dot icon24/12/2013
Alteration of constitutional documents on 2013-12-11
dot icon24/12/2013
Appointment of John Dominick Patrick Burke as a person authorised to represent UK establishment BR015172 on 2013-12-11.
dot icon24/12/2013
Appointment of John Dominick Patrick Burke as a person authorised to accept service for UK establishment BR015172 on 2013-12-11.
dot icon24/12/2013
Appointment of a director
dot icon08/12/2013
Details changed for a UK establishment - BR015172 Address Change Forestview purdy's lane, belfast, BT8 7AR, northern ireland,2013-12-02
dot icon05/12/2013
Details changed for a UK establishment - BR015172 Address Change 65/67 chichester street, belfast, BT1 4JD, northern ireland,2013-12-02
dot icon11/11/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Full accounts made up to 2011-12-31
dot icon04/11/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Appointment at registration for BR015172 - person authorised to represent, Lavery Catherine Ruth 9 Harcourt Street Dublin 2 Republic of Ireland
dot icon18/04/2011
Appointment at registration for BR015172 - person authorised to accept service, Lavery Catherine Ruth 9 Harcourt Street Dublin 2 Republic of Ireland
dot icon18/04/2011
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Rossa
Director
27/08/2021 - Present
1
Hannon, Michelle
Secretary
11/12/2023 - Present
-
Spratt, Trevor Martin, Prof.
Director
23/05/2014 - 27/03/2023
1
Golden, Jack
Director
12/01/2017 - Present
-
Kilbane, Mary Paula Jane, Dr.
Director
23/05/2014 - 27/03/2023
-

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 CENTRE FOR EFFECTIVE SERVICES

CENTRE FOR EFFECTIVE SERVICES is an(a) Active company incorporated on 13/09/2010 with the registered office located at 27 Fitzwillam Street Upper, Dublin 2, County Dublin, D02tp23. There are currently 7 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 CENTRE FOR EFFECTIVE SERVICES?

toggle

CENTRE FOR EFFECTIVE SERVICES is currently Active. It was registered on 13/09/2010 .

Where is CENTRE FOR EFFECTIVE SERVICES located?

toggle

CENTRE FOR EFFECTIVE SERVICES is registered at 27 Fitzwillam Street Upper, Dublin 2, County Dublin, D02tp23.

What is the latest filing for CENTRE FOR EFFECTIVE SERVICES?

toggle

The latest filing was on 14/01/2026: Details changed for a UK establishment - BR015172 Address Change 11TH floor causeway tower 9A james street south, belfast, BT2 8DN,2025-12-01.