CONWAY EDUCATION CENTRE LIMITED

Register to unlock more data on OkredoRegister

CONWAY EDUCATION CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030090

Incorporation date

23/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O THE MILL, 5-7 Conway Street, Belfast BT13 2DECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1995)
dot icon03/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon23/01/2026
Termination of appointment of Gabriel Carlinn as a director on 2026-01-19
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon02/02/2024
Cessation of Gabriel Carlin as a person with significant control on 2023-06-10
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon21/01/2022
Change of details for Mr Gabriel Carlinn as a person with significant control on 2022-01-21
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Appointment of Mr Gabriel Carlinn as a director on 2021-05-10
dot icon19/05/2021
Notification of Gabriel Carlinn as a person with significant control on 2021-05-10
dot icon19/05/2021
Termination of appointment of Michelle Clarke as a director on 2021-05-10
dot icon19/05/2021
Termination of appointment of Maria Burns as a director on 2021-05-10
dot icon19/05/2021
Termination of appointment of Andrew Martin Donnelly as a director on 2021-05-10
dot icon19/05/2021
Termination of appointment of Elsie Mary Best as a director on 2021-05-01
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon21/01/2021
Cessation of Michelle Clarke as a person with significant control on 2020-03-18
dot icon21/01/2021
Cessation of Elsie Best as a person with significant control on 2020-03-18
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon23/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon08/11/2016
Micro company accounts made up to 2016-03-31
dot icon01/12/2015
Micro company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-10-23 no member list
dot icon10/12/2014
Micro company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-23 no member list
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-23 no member list
dot icon01/03/2013
Termination of appointment of Eilish Rooney as a secretary
dot icon04/02/2013
Appointment of Ms Ann Pendleton as a director
dot icon04/02/2013
Appointment of Mr Gerard Smith as a director
dot icon04/02/2013
Appointment of Mr Peter Fusco as a director
dot icon04/02/2013
Appointment of Miss Maria Burns as a director
dot icon04/02/2013
Appointment of Mr Andrew Donnelly as a director
dot icon04/02/2013
Appointment of Mrs Michelle Clarke as a director
dot icon22/01/2013
Annual return made up to 2012-10-23 no member list
dot icon22/01/2013
Registered office address changed from Conway Mill 5-7 Conway Street Belfast BT13 2DE on 2013-01-22
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Resolutions
dot icon05/07/2012
Statement of company's objects
dot icon21/06/2012
Statement of company's objects
dot icon05/04/2012
Statement of company's objects
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-10-23 no member list
dot icon10/01/2011
Secretary's details changed for Eilish Rodney on 2010-08-10
dot icon10/01/2011
Annual return made up to 2010-10-23 no member list
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-10-23 no member list
dot icon18/11/2009
Secretary's details changed for Eilish Rodney on 2009-10-25
dot icon17/11/2009
Director's details changed for Ciaran Cahill on 2009-10-25
dot icon17/11/2009
Director's details changed for Elsie Mary Best on 2009-10-25
dot icon24/11/2008
23/10/08 annual return shuttle
dot icon14/11/2008
31/03/08 annual accts
dot icon09/02/2008
31/03/07 annual accts
dot icon15/11/2007
23/10/07 annual return shuttle
dot icon31/01/2007
23/10/05 annual return shuttle
dot icon31/01/2007
Change of dirs/sec
dot icon31/01/2007
23/10/06 annual return shuttle
dot icon31/01/2007
23/10/04 annual return shuttle
dot icon22/11/2006
31/03/06 annual accts
dot icon28/10/2005
31/03/05 annual accts
dot icon12/04/2005
31/03/04 annual accts
dot icon04/11/2003
23/10/03 annual return shuttle
dot icon20/08/2003
31/03/03 annual accts
dot icon26/11/2002
31/03/02 annual accts
dot icon28/10/2002
23/10/02 annual return shuttle
dot icon30/10/2001
23/10/01 annual return shuttle
dot icon15/09/2001
31/03/01 annual accts
dot icon10/11/2000
31/03/00 annual accts
dot icon30/10/2000
23/10/00 annual return shuttle
dot icon25/10/1999
23/10/99 annual return shuttle
dot icon25/07/1999
31/03/99 annual accts
dot icon18/02/1999
31/03/98 annual accts
dot icon20/10/1998
23/10/98 annual return shuttle
dot icon22/07/1998
23/10/97 annual return shuttle
dot icon02/09/1997
31/03/97 annual accts
dot icon03/06/1997
23/10/96 annual return shuttle
dot icon17/06/1996
Notice of ARD
dot icon23/10/1995
Memorandum
dot icon23/10/1995
Articles
dot icon23/10/1995
Decln complnce reg new co
dot icon23/10/1995
Pars re dirs/sit reg off
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
106.30K
-
0.00
-
-
2021
7
106.30K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

106.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Fusco
Director
10/01/2013 - Present
-
Mr Gerard Smith
Director
10/01/2013 - Present
-
Ms Ann Pendleton
Director
10/01/2013 - Present
-
Mr Ciaran Cahill
Director
23/10/1995 - Present
-
Carlinn, Gabriel
Director
10/05/2021 - 19/01/2026
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONWAY EDUCATION CENTRE LIMITED

CONWAY EDUCATION CENTRE LIMITED is an(a) Active company incorporated on 23/10/1995 with the registered office located at C/O THE MILL, 5-7 Conway Street, Belfast BT13 2DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CONWAY EDUCATION CENTRE LIMITED?

toggle

CONWAY EDUCATION CENTRE LIMITED is currently Active. It was registered on 23/10/1995 .

Where is CONWAY EDUCATION CENTRE LIMITED located?

toggle

CONWAY EDUCATION CENTRE LIMITED is registered at C/O THE MILL, 5-7 Conway Street, Belfast BT13 2DE.

What does CONWAY EDUCATION CENTRE LIMITED do?

toggle

CONWAY EDUCATION CENTRE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CONWAY EDUCATION CENTRE LIMITED have?

toggle

CONWAY EDUCATION CENTRE LIMITED had 7 employees in 2021.

What is the latest filing for CONWAY EDUCATION CENTRE LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-21 with no updates.