CHILD CARE IN PRACTICE GROUP

Register to unlock more data on OkredoRegister

CHILD CARE IN PRACTICE GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031209

Incorporation date

13/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Causeway Tower 2nd Floor Causeway Tower,, 9 James Street South,, Belfast BT2 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1996)
dot icon29/01/2026
Termination of appointment of Carmel Devaney as a director on 2026-01-29
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Termination of appointment of Paul Mccafferty as a director on 2025-09-01
dot icon02/09/2025
Director's details changed for Dr Clionagh Boyle on 2025-09-01
dot icon02/09/2025
Director's details changed for Ms Anne Mcglade on 2025-09-01
dot icon02/09/2025
Termination of appointment of Frances Nicholson as a director on 2025-09-01
dot icon02/09/2025
Director's details changed for Ms Patricia Nicholl on 2025-09-01
dot icon02/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/10/2024
Registered office address changed from 6 College Park Belfast BT7 1LP to Causeway Tower 2nd Floor Causeway Tower, 9 James Street South, Belfast BT2 8DN on 2024-10-22
dot icon22/10/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon29/06/2021
Appointment of Dr Clionagh Boyle as a director on 2019-09-18
dot icon11/03/2021
Appointment of Ms Anne Mcglade as a director on 2021-01-27
dot icon05/03/2021
Director's details changed for Dr Carmel Devaney on 2021-01-27
dot icon05/03/2021
Director's details changed for Dr Carmel Devaney on 2021-01-27
dot icon05/03/2021
Appointment of Dr Carmel Devaney as a director on 2021-01-27
dot icon03/03/2021
Appointment of Dr Paul Mccafferty as a director on 2019-09-18
dot icon02/03/2021
Termination of appointment of Lynne Peyton as a director on 2019-09-18
dot icon02/03/2021
Termination of appointment of Tracey Anne Monson as a director on 2021-01-27
dot icon02/03/2021
Termination of appointment of Tracey Monson as a secretary on 2021-01-27
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon05/10/2020
Appointment of Dr. Tracey Monson as a secretary on 2019-09-18
dot icon05/10/2020
Appointment of Ms Frances Nicholson as a director on 2019-09-18
dot icon05/10/2020
Termination of appointment of John Devaney as a director on 2019-09-18
dot icon05/10/2020
Termination of appointment of Jason Caldwell as a director on 2019-09-18
dot icon05/10/2020
Termination of appointment of Lynne Peyton as a secretary on 2019-09-18
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon15/08/2017
Appointment of Mr Jason Caldwell as a director on 2017-06-14
dot icon25/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon07/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/06/2016
Appointment of Ms Patricia Nicholl as a director on 2015-09-23
dot icon20/06/2016
Termination of appointment of Joseph Duffy as a director on 2015-09-23
dot icon03/09/2015
Annual return made up to 2015-08-13 no member list
dot icon03/09/2015
Director's details changed for Mrs Tracey Anne Monson on 2015-03-01
dot icon03/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-08-13 no member list
dot icon08/09/2014
Appointment of Mrs Tracey Anne Monson as a director on 2009-10-01
dot icon08/09/2014
Termination of appointment of Anne Morrison as a secretary on 2014-06-26
dot icon08/09/2014
Termination of appointment of Colette Helen Gray as a director on 2014-01-01
dot icon08/09/2014
Appointment of Lynne Peyton as a secretary on 2014-06-26
dot icon09/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-08-13 no member list
dot icon06/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-13 no member list
dot icon10/09/2012
Appointment of Anne Morrison as a secretary
dot icon07/09/2012
Appointment of Mr Joseph Duffy as a director
dot icon07/09/2012
Termination of appointment of John Devaney as a secretary
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-08-13 no member list
dot icon08/09/2011
Termination of appointment of Tom Teggart as a director
dot icon28/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-13 no member list
dot icon07/09/2010
Secretary's details changed for John Devaney on 2010-01-01
dot icon06/09/2010
Director's details changed for Mrs Lynne Peyton on 2010-01-01
dot icon06/09/2010
Director's details changed for Tom Teggart on 2010-01-01
dot icon06/09/2010
Director's details changed for Anne Morrison on 2010-01-01
dot icon06/09/2010
Director's details changed for John Devaney on 2010-01-01
dot icon26/09/2009
31/12/08 annual accts
dot icon24/09/2009
13/08/09
dot icon20/08/2008
13/08/08 annual return shuttle
dot icon17/06/2008
Change of dirs/sec
dot icon17/06/2008
Change of dirs/sec
dot icon03/06/2008
31/12/07 annual accts
dot icon16/07/2007
31/12/06 annual accts
dot icon31/01/2007
31/12/05 annual accts
dot icon14/12/2006
Change of dirs/sec
dot icon22/10/2005
31/12/04 annual accts
dot icon21/09/2005
13/08/05 annual return shuttle
dot icon07/01/2005
Change of dirs/sec
dot icon15/11/2004
13/08/04 annual return shuttle
dot icon04/05/2004
31/12/03 annual accts
dot icon24/01/2004
Change of dirs/sec
dot icon24/01/2004
Change of dirs/sec
dot icon01/09/2003
13/08/03 annual return shuttle
dot icon28/07/2003
31/12/02 annual accts
dot icon16/09/2002
13/08/02 annual return shuttle
dot icon19/04/2002
31/12/01 annual accts
dot icon19/08/2001
13/08/01 annual return shuttle
dot icon01/04/2001
Change of dirs/sec
dot icon01/04/2001
Change of dirs/sec
dot icon12/03/2001
31/12/00 annual accts
dot icon19/08/2000
13/08/00 annual return shuttle
dot icon20/05/2000
Change of dirs/sec
dot icon20/05/2000
Change of dirs/sec
dot icon06/03/2000
31/12/99 annual accts
dot icon06/09/1999
13/08/99 annual return shuttle
dot icon23/08/1999
Change of ARD
dot icon08/02/1999
Change of dirs/sec
dot icon26/01/1999
Change of dirs/sec
dot icon26/01/1999
Change of dirs/sec
dot icon26/01/1999
Change of dirs/sec
dot icon26/01/1999
Change of dirs/sec
dot icon20/12/1998
31/08/98 annual accts
dot icon04/08/1998
13/08/98 annual return shuttle
dot icon25/06/1998
13/08/97 annual return shuttle
dot icon17/12/1997
31/08/97 annual accts
dot icon13/08/1996
Memorandum
dot icon13/08/1996
Articles
dot icon13/08/1996
Decln complnce reg new co
dot icon13/08/1996
Decln reg co exempt LTD
dot icon13/08/1996
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Clionagh, Dr
Director
18/09/2019 - Present
7
Donaldson, Theresa
Director
21/02/2001 - 13/05/2004
3
Donaldson, Theresa
Director
13/08/1996 - 22/02/2000
3
Houston, Stanley
Secretary
23/05/2006 - 25/09/2007
-
Gray, Colette, Dr
Secretary
22/05/2004 - 05/05/2006
-

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 CHILD CARE IN PRACTICE GROUP

CHILD CARE IN PRACTICE GROUP is an(a) Active company incorporated on 13/08/1996 with the registered office located at Causeway Tower 2nd Floor Causeway Tower,, 9 James Street South,, Belfast BT2 8DN. There are currently 4 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 CHILD CARE IN PRACTICE GROUP?

toggle

CHILD CARE IN PRACTICE GROUP is currently Active. It was registered on 13/08/1996 .

Where is CHILD CARE IN PRACTICE GROUP located?

toggle

CHILD CARE IN PRACTICE GROUP is registered at Causeway Tower 2nd Floor Causeway Tower,, 9 James Street South,, Belfast BT2 8DN.

What does CHILD CARE IN PRACTICE GROUP do?

toggle

CHILD CARE IN PRACTICE GROUP operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for CHILD CARE IN PRACTICE GROUP?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Carmel Devaney as a director on 2026-01-29.