COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC)

Register to unlock more data on OkredoRegister

COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI607934

Incorporation date

21/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ionad Teaghlaigh Ghleann Darach, 15f Glenavy Road, Crumlin, County Antrim BT29 4LACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2011)
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon23/06/2025
Appointment of Ms Maureen Mcveigh as a director on 2025-06-10
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon31/07/2024
Appointment of Ms Caitrin Murphy as a director on 2024-07-31
dot icon04/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon15/01/2024
Notification of Stephen Wallace as a person with significant control on 2024-01-15
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/02/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/06/2022
Appointment of Mr Brian Cahalane as a secretary on 2022-05-22
dot icon08/12/2021
Compulsory strike-off action has been discontinued
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon06/12/2021
Termination of appointment of Síobhra Massey as a director on 2021-11-11
dot icon06/12/2021
Termination of appointment of Erin Marie Massey as a director on 2021-11-11
dot icon01/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/03/2021
Appointment of Mr Niall Mcgrattan as a director on 2021-02-24
dot icon09/03/2021
Termination of appointment of Noel Anthony Maguire as a director on 2021-02-24
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon17/09/2020
Termination of appointment of Gerard Michael De Brún as a director on 2020-04-01
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/11/2019
Appointment of Mrs Erin Marie Massey as a director on 2019-10-15
dot icon01/07/2019
Termination of appointment of Coleen Reilly as a director on 2019-06-30
dot icon01/07/2019
Termination of appointment of Liadan Massey as a director on 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/03/2019
Termination of appointment of Catherine Rooney as a director on 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon02/07/2018
Termination of appointment of Peter Joseph Deazley as a director on 2018-06-24
dot icon02/07/2018
Appointment of Ms Coleen Reilly as a director on 2018-06-24
dot icon02/07/2018
Appointment of Ms Síobhra Massey as a director on 2018-06-24
dot icon02/07/2018
Appointment of Miss Liadan Massey as a director on 2018-06-24
dot icon26/06/2018
Appointment of Mr Stephen Wallace as a director on 2018-06-24
dot icon25/06/2018
Termination of appointment of Grainne Cushley as a director on 2018-06-24
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/07/2017
Confirmation statement made on 2017-06-08 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon30/05/2017
Termination of appointment of Louise Mcdonald as a director on 2017-05-30
dot icon30/05/2017
Termination of appointment of Eamonn Morris as a director on 2017-05-30
dot icon30/05/2017
Termination of appointment of Catherine Donnelly as a director on 2017-05-30
dot icon30/05/2017
Termination of appointment of Louise Mcdonald as a secretary on 2017-05-30
dot icon29/06/2016
Appointment of Mr Noel Anthony Maguire as a director on 2016-06-26
dot icon27/06/2016
Appointment of Mrs Catherine Rooney as a director on 2016-06-27
dot icon27/06/2016
Appointment of Mrs Catherine Donnelly as a director on 2016-06-27
dot icon27/06/2016
Appointment of Mr Eamonn Morris as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Roisin Margaret Molloy as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Alicia Mary Mckee as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Amanda Marie Bradley as a director on 2016-06-27
dot icon08/06/2016
Annual return made up to 2016-06-08 no member list
dot icon08/06/2016
Registered office address changed from , 15F Glenavy Road Glenavy Road, Crumlin, County Antrim, BT29 4LA, Northern Ireland to Ionad Teaghlaigh Ghleann Darach 15F Glenavy Road Crumlin County Antrim BT29 4LA on 2016-06-08
dot icon31/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon19/04/2016
Appointment of Mrs Roisin Margaret Molloy as a director on 2016-03-01
dot icon12/04/2016
Appointment of Mrs Grainne Cushley as a director on 2016-04-05
dot icon12/04/2016
Termination of appointment of Ciara Mary Maguire as a director on 2016-01-05
dot icon12/04/2016
Termination of appointment of Gerard Cappa as a director on 2016-01-05
dot icon12/04/2016
Appointment of Mrs Louise Mcdonald as a secretary on 2016-01-05
dot icon12/04/2016
Termination of appointment of Gerard Cappa as a secretary on 2016-01-05
dot icon04/09/2015
Appointment of Ms Louise Mcdonald as a director on 2015-08-31
dot icon03/09/2015
Registered office address changed from , 15C Glenavy Road, Crumlin, Antrim, BT29 4LA to Ionad Teaghlaigh Ghleann Darach 15F Glenavy Road Crumlin County Antrim BT29 4LA on 2015-09-03
dot icon03/09/2015
Appointment of Mr Gerard Cappa as a secretary on 2015-08-31
dot icon03/09/2015
Appointment of Mr Gerard Cappa as a director on 2015-08-31
dot icon03/09/2015
Termination of appointment of Mairín Mcveigh as a director on 2015-08-31
dot icon03/09/2015
Termination of appointment of Linda Patricia Rice as a director on 2015-08-31
dot icon03/09/2015
Termination of appointment of Kate Turley as a director on 2015-08-31
dot icon03/09/2015
Termination of appointment of Martina Bannon as a director on 2015-08-31
dot icon14/07/2015
Annual return made up to 2015-06-21 no member list
dot icon12/06/2015
Appointment of Mrs Alicia Mary Mckee as a director on 2015-02-25
dot icon09/06/2015
Appointment of Mr Gerard Michael De Brún as a director on 2015-02-25
dot icon02/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon22/05/2015
Termination of appointment of Rosemary Margaret Mulholland as a director on 2015-05-18
dot icon13/05/2015
Termination of appointment of Barra Óheireamhóin as a director on 2015-05-08
dot icon13/05/2015
Termination of appointment of Stephen Wallace as a director on 2015-05-08
dot icon13/05/2015
Termination of appointment of Tom Crilly as a director on 2015-05-08
dot icon25/02/2015
Termination of appointment of Gareth Creaney as a director on 2015-02-25
dot icon25/02/2015
Appointment of Miss Amanda Marie Bradley as a director on 2015-02-25
dot icon25/02/2015
Appointment of Mrs Rosemary Margaret Mulholland as a director on 2014-07-23
dot icon25/02/2015
Appointment of Mrs Ciara Mary Maguire as a director on 2015-02-25
dot icon25/02/2015
Termination of appointment of Frances Martin-Higgins as a director on 2015-02-25
dot icon25/02/2015
Appointment of Mr Peter Joseph Deazley as a director on 2015-02-25
dot icon24/06/2014
Annual return made up to 2014-06-21 no member list
dot icon03/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon21/08/2013
Registration of charge NI6079340001, created on 2013-08-14
dot icon10/08/2013
Appointment of Ms Linda Patricia Rice as a director on 2013-08-01
dot icon28/06/2013
Annual return made up to 2013-06-21 no member list
dot icon28/06/2013
Termination of appointment of Aisling Deazley as a director on 2013-06-20
dot icon25/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/01/2013
Previous accounting period extended from 2012-06-30 to 2012-08-31
dot icon08/01/2013
Termination of appointment of Deirdre Mulholland as a director on 2012-10-31
dot icon17/07/2012
Annual return made up to 2012-06-21 no member list
dot icon17/07/2012
Termination of appointment of Rosemary Margaret Mulholland as a director on 2012-06-21
dot icon21/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrattan, Niall
Director
24/02/2021 - 20/02/2023
-
Mr David Kennedy
Director
28/02/2023 - Present
2
Wallace, Stephen
Director
24/06/2018 - Present
-
Murphy, Caitrin
Director
31/07/2024 - Present
-
Creaney, Gareth
Director
21/06/2011 - 25/02/2015
2

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 COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC)

COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) is an(a) Active company incorporated on 21/06/2011 with the registered office located at Ionad Teaghlaigh Ghleann Darach, 15f Glenavy Road, Crumlin, County Antrim BT29 4LA. 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 COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC)?

toggle

COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) is currently Active. It was registered on 21/06/2011 .

Where is COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) located?

toggle

COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) is registered at Ionad Teaghlaigh Ghleann Darach, 15f Glenavy Road, Crumlin, County Antrim BT29 4LA.

What does COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) do?

toggle

COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC)?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-06 with no updates.