COLERAINE GRAMMAR SCHOOL

Register to unlock more data on OkredoRegister

COLERAINE GRAMMAR SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI628384

Incorporation date

18/12/2014

Size

Full

Contacts

Registered address

Registered address

23-33 Castlerock Road, Coleraine, County Londonderry BT51 3LACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon28/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon27/01/2026
Termination of appointment of Andrew Kerr as a director on 2025-12-10
dot icon27/01/2026
Appointment of Mr Andrew Thomas Glenn Kerr as a director on 2025-12-10
dot icon27/01/2026
Termination of appointment of Alan Pepin as a director on 2025-12-10
dot icon27/01/2026
Appointment of Mr Alan Pepin as a director on 2025-12-10
dot icon22/01/2026
Appointment of Judith Valerie Moore as a director on 2025-12-10
dot icon20/01/2026
Appointment of Mr Evan David Reid as a director on 2025-12-10
dot icon20/01/2026
Appointment of Mr John Campbell Kildea as a director on 2025-12-10
dot icon19/01/2026
Appointment of Nicola Florence Smyth as a director on 2025-12-10
dot icon15/01/2026
Appointment of Rev Robert John Simpson as a director on 2025-12-10
dot icon15/01/2026
Appointment of Jonathan Rory David Todd as a director on 2025-12-10
dot icon15/01/2026
Appointment of Mr Jeremy Paul Farrell as a director on 2025-12-10
dot icon15/01/2026
Appointment of Mrs Julie Carolyn Pauley as a director on 2025-12-10
dot icon13/01/2026
Termination of appointment of Susan Christina Sarah Ferguson as a director on 2025-12-10
dot icon13/01/2026
Termination of appointment of Karen Gilpin as a director on 2025-12-10
dot icon13/01/2026
Termination of appointment of Joanne Richmond as a director on 2025-12-10
dot icon13/01/2026
Termination of appointment of John Isaac Thompson as a director on 2025-12-10
dot icon13/01/2026
Termination of appointment of Joan Kathleen Stewart as a director on 2025-12-10
dot icon13/01/2026
Appointment of Mr James Connor Marshall Campbell as a director on 2025-12-10
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon05/02/2025
Termination of appointment of Neal Linnegan as a director on 2025-01-24
dot icon05/02/2025
Termination of appointment of William Archibald Linnegan as a secretary on 2025-01-24
dot icon05/02/2025
Termination of appointment of William Archibald Linnegan as a director on 2025-01-24
dot icon15/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon19/11/2024
Termination of appointment of Heather Burns as a director on 2024-09-30
dot icon19/11/2024
Termination of appointment of David Thomas Crowe Workman as a director on 2024-09-30
dot icon19/11/2024
Termination of appointment of Richard Totten as a director on 2024-09-30
dot icon19/11/2024
Appointment of Mr Andrew Kerr as a director on 2024-09-30
dot icon13/06/2024
Termination of appointment of Jacqueline Currie as a director on 2024-02-28
dot icon13/06/2024
Termination of appointment of John Kildea as a director on 2024-02-28
dot icon13/06/2024
Termination of appointment of Martin Hinch as a director on 2024-02-28
dot icon13/06/2024
Termination of appointment of John Lynn Mclenaghan as a director on 2024-02-28
dot icon13/06/2024
Termination of appointment of Trina Dawn Reid as a director on 2024-02-28
dot icon13/06/2024
Appointment of Dr Diane Joan Lees Murdock as a director on 2024-02-28
dot icon13/06/2024
Appointment of Mr Glenn Mccaughey as a director on 2024-02-28
dot icon13/06/2024
Appointment of Mrs Louisa Mclean as a director on 2024-02-28
dot icon13/06/2024
Appointment of Mr Alan Pepin as a director on 2024-02-28
dot icon13/06/2024
Appointment of Mrs Lynda Somerville as a director on 2024-02-28
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Termination of appointment of Clifford Neville Brent Rea as a director on 2023-08-31
dot icon22/03/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon03/06/2023
Termination of appointment of Noreen Elizabeth Rose Taggart as a director on 2022-09-01
dot icon03/06/2023
Termination of appointment of Paula Mcdowell as a director on 2022-10-04
dot icon08/01/2023
Appointment of Mr Richard Totten as a director on 2022-01-04
dot icon08/01/2023
Appointment of Ms Joanne Richmond as a director on 2022-09-26
dot icon08/01/2023
Appointment of Dr Martin Hinch as a director on 2022-12-14
dot icon06/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon03/09/2022
Appointment of Mr Neal Linnegan as a director on 2022-01-04
dot icon03/09/2022
Appointment of Mr Ross James Cochrane as a director on 2022-01-04
dot icon03/09/2022
Appointment of Mr Jamie Arnold Gibson as a director on 2022-01-04
dot icon03/09/2022
Appointment of Mrs Joan Kathleen Stewart as a director on 2022-01-04
dot icon03/09/2022
Appointment of Mrs Karen Gilpin as a director on 2022-01-04
dot icon23/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2021-03-31
dot icon16/04/2021
Termination of appointment of Thomas Desmond Johnston as a director on 2020-11-27
dot icon05/03/2021
Termination of appointment of Hazel Kathleen Elizabeth Kennedy as a director on 2021-02-26
dot icon29/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon29/12/2020
Appointment of Mr Richard Neal Archibald as a director on 2020-12-02
dot icon29/12/2020
Termination of appointment of Sharyn Gail Griffith as a director on 2020-09-23
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Appointment of Mr Gavin James Hutchinson as a director on 2020-03-04
dot icon16/09/2020
Appointment of Mrs Trina Dawn Reid as a director on 2020-03-04
dot icon16/09/2020
Appointment of Mr John Lynn Mclenaghan as a director on 2020-03-04
dot icon16/09/2020
Appointment of Mrs Paula Mcdowell as a director on 2020-03-04
dot icon16/09/2020
Termination of appointment of William John Telfer as a director on 2020-03-03
dot icon16/09/2020
Termination of appointment of Ruth Martin Clarke as a director on 2020-03-03
dot icon16/09/2020
Termination of appointment of Victor Alan Gault as a director on 2020-03-03
dot icon16/09/2020
Termination of appointment of Keith Freeburn as a director on 2020-03-03
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon23/12/2019
Termination of appointment of Philip John Morrison Tweedie as a director on 2019-12-04
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Termination of appointment of Jennifer Ann Campbell as a director on 2019-10-03
dot icon15/10/2019
Appointment of Mr William Archibald Linnegan as a secretary on 2019-10-03
dot icon15/10/2019
Termination of appointment of Cypher Services Limited as a secretary on 2019-10-03
dot icon15/10/2019
Termination of appointment of Linda Rose Mckee as a director on 2019-10-03
dot icon15/10/2019
Rectified Notice of removal of TM01 form under section 1095 of the Companies Act 2006. The information removed is factually inaccurate or is derived from something factually inaccurate.
dot icon08/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Termination of appointment of Trevor Carson Mccallum as a director on 2018-06-06
dot icon31/10/2018
Termination of appointment of Nancy Melinda Mccollum as a director on 2018-09-27
dot icon31/10/2018
Termination of appointment of Laura Elizabeth Douglas as a director on 2018-09-26
dot icon31/10/2018
Appointment of Mrs Heather Burns as a director on 2018-09-26
dot icon31/10/2018
Appointment of Mr John Kildea as a director on 2018-09-26
dot icon18/04/2018
Appointment of Ruth Muriel Clarke as a director on 2018-03-21
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon19/12/2017
Termination of appointment of Jacinta Louise Quigg as a director on 2017-08-31
dot icon27/11/2017
Appointment of Mrs Sharyn Gail Griffith as a director on 2017-09-27
dot icon27/11/2017
Appointment of Mr Philip John Morrison Tweedie as a director on 2017-09-27
dot icon21/08/2017
Full accounts made up to 2017-03-31
dot icon22/03/2017
Full accounts made up to 2016-03-31
dot icon20/03/2017
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon20/12/2016
Termination of appointment of Denis Hugh Torrens as a director on 2016-12-07
dot icon22/08/2016
Accounts for a dormant company made up to 2015-08-31
dot icon22/08/2016
Previous accounting period shortened from 2015-12-31 to 2015-08-31
dot icon30/03/2016
Termination of appointment of Robert Thomas Mcgregor as a director on 2016-03-03
dot icon30/03/2016
Termination of appointment of Jonathan Winston Frew as a director on 2016-03-03
dot icon30/03/2016
Termination of appointment of Sharyn Gail Griffith as a director on 2016-03-03
dot icon30/03/2016
Termination of appointment of Elaine Wray Moore as a director on 2016-03-03
dot icon30/03/2016
Appointment of Jacqueline Currie as a director on 2016-03-02
dot icon30/03/2016
Appointment of Keith Freeburn as a director on 2016-03-02
dot icon30/03/2016
Appointment of Jacinta Louise Quigg as a director on 2016-03-02
dot icon30/03/2016
Appointment of William John Telfer as a director on 2016-03-02
dot icon30/03/2016
Appointment of Trevor Carson Mccallum as a director on 2016-03-02
dot icon30/03/2016
Appointment of Professor Victor Alan Gault as a director on 2016-03-02
dot icon23/03/2016
Memorandum and Articles of Association
dot icon18/03/2016
Statement of company's objects
dot icon18/03/2016
Resolutions
dot icon12/01/2016
Annual return made up to 2015-12-18 no member list
dot icon11/11/2015
Appointment of David Thomas Crowe Workman as a director on 2015-09-16
dot icon11/11/2015
Appointment of Thomas Desmond Johnston as a director on 2015-09-16
dot icon11/11/2015
Appointment of Rev.Dr John Isaac Thompson as a director on 2015-09-16
dot icon11/11/2015
Appointment of Mr William Oliver as a director on 2015-09-16
dot icon11/11/2015
Appointment of Dr John Bernard Keith Kerr as a director on 2015-09-16
dot icon11/11/2015
Appointment of Noreen Elizabeth Rose Taggart as a director on 2015-09-16
dot icon11/11/2015
Appointment of Heather Elizabeth Hamilton as a director on 2015-09-16
dot icon11/11/2015
Appointment of Linda Rose Mckee as a director on 2015-09-16
dot icon11/11/2015
Appointment of Hazel Kathleen Elizabeth Kennedy as a director on 2015-09-16
dot icon11/11/2015
Appointment of Susan Christina Sarah Ferguson as a director on 2015-09-16
dot icon11/11/2015
Appointment of Anne Marjorie Curry as a director on 2015-09-16
dot icon07/10/2015
Termination of appointment of Michael Ivan Wilson as a director on 2015-09-16
dot icon07/10/2015
Termination of appointment of Angela Jane Wilson as a director on 2015-09-16
dot icon07/10/2015
Termination of appointment of Roger Dallas as a director on 2015-09-16
dot icon27/08/2015
Registered office address changed from 50 Bedford Street Belfast Antrim BT2 7FW to 23-33 Castlerock Road Coleraine County Londonderry BT51 3LA on 2015-08-27
dot icon12/08/2015
Resolutions
dot icon10/08/2015
Resolutions
dot icon10/08/2015
Statement of company's objects
dot icon21/01/2015
Certificate of change of name
dot icon21/01/2015
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon21/01/2015
Change of name notice
dot icon09/01/2015
Appointment of Jonathan Winston Frew as a director on 2014-12-18
dot icon09/01/2015
Appointment of Mr Denis Hugh Torrens as a director on 2014-12-18
dot icon09/01/2015
Appointment of Sharyn Gail Griffith as a director on 2014-12-18
dot icon09/01/2015
Appointment of William Archibald Linnegan as a director on 2014-12-18
dot icon09/01/2015
Appointment of Graeme Martin Montgomery as a director on 2014-12-18
dot icon09/01/2015
Appointment of Angela Jane Wilson as a director on 2014-12-18
dot icon09/01/2015
Appointment of Michael Ivan Wilson as a director on 2014-12-18
dot icon09/01/2015
Appointment of Hugh Edward Montgomery as a director on 2014-12-18
dot icon09/01/2015
Appointment of Mrs Jennifer Ann Campbell as a director on 2014-12-18
dot icon09/01/2015
Appointment of Roger Dallas as a director on 2014-12-18
dot icon09/01/2015
Appointment of Elaine Wray Moore as a director on 2014-12-18
dot icon09/01/2015
Appointment of Laura Elizabeth Douglas as a director on 2014-12-18
dot icon09/01/2015
Appointment of Mr Clifford Neville Brent Rea as a director on 2014-12-18
dot icon09/01/2015
Appointment of Robert Thomas Mcgregor as a director on 2014-12-18
dot icon09/01/2015
Appointment of Frederick John Mullan as a director on 2014-12-18
dot icon09/01/2015
Appointment of Nancy Melinda Mccollum as a director on 2014-12-18
dot icon06/01/2015
Termination of appointment of Ivan Scott Kennedy as a director on 2014-12-18
dot icon06/01/2015
Termination of appointment of Jonathan Mark Forrester as a director on 2014-12-18
dot icon18/12/2014
Incorporation

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
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, William
Director
16/09/2015 - Present
10
Mr Roger Dallas
Director
18/12/2014 - 16/09/2015
8
Mccaughey, Glenn
Director
28/02/2024 - Present
-
Freeburn, Keith
Director
02/03/2016 - 03/03/2020
2
CYPHER SERVICES LIMITED
Corporate Secretary
18/12/2014 - 03/10/2019
31

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 COLERAINE GRAMMAR SCHOOL

COLERAINE GRAMMAR SCHOOL is an(a) Active company incorporated on 18/12/2014 with the registered office located at 23-33 Castlerock Road, Coleraine, County Londonderry BT51 3LA. There are currently 26 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 COLERAINE GRAMMAR SCHOOL?

toggle

COLERAINE GRAMMAR SCHOOL is currently Active. It was registered on 18/12/2014 .

Where is COLERAINE GRAMMAR SCHOOL located?

toggle

COLERAINE GRAMMAR SCHOOL is registered at 23-33 Castlerock Road, Coleraine, County Londonderry BT51 3LA.

What does COLERAINE GRAMMAR SCHOOL do?

toggle

COLERAINE GRAMMAR SCHOOL operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for COLERAINE GRAMMAR SCHOOL?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-18 with no updates.