CRANMORE INTEGRATED PRIMARY SCHOOL LTD

Register to unlock more data on OkredoRegister

CRANMORE INTEGRATED PRIMARY SCHOOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027338

Incorporation date

16/03/1993

Size

Dormant

Contacts

Registered address

Registered address

47 Finaghy Road North, Belfast, BT10 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1993)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon18/02/2026
Appointment of Mrs Sinead Colette Walsh as a director on 2026-02-03
dot icon16/02/2026
Appointment of Mr Darren Hamilton as a director on 2026-02-03
dot icon02/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon03/03/2025
Termination of appointment of Sean O Neill as a director on 2024-06-14
dot icon15/10/2024
Termination of appointment of Leonard Totten as a director on 2024-10-10
dot icon03/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/03/2024
Appointment of Miss Rachael Catherine Mccarthy as a director on 2024-02-01
dot icon26/02/2024
Director's details changed for Mr Gary Ormsby on 2024-02-26
dot icon26/02/2024
Director's details changed for Dr Rachael Carson on 2024-02-26
dot icon26/02/2024
Director's details changed for Mrs Sara Nelson on 2024-02-26
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/06/2023
Appointment of Mrs Sara Nelson as a director on 2023-01-30
dot icon26/06/2023
Appointment of Mr Gary Ormsby as a director on 2023-01-27
dot icon21/06/2023
Appointment of Dr Rachael Carson as a director on 2023-05-23
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon19/02/2023
Secretary's details changed for Mr Patrick Toal on 2023-02-20
dot icon19/02/2023
Director's details changed for Carol Millar on 2023-02-20
dot icon12/10/2022
Appointment of Mr Patrick Toal as a secretary on 2022-05-26
dot icon12/10/2022
Termination of appointment of Paul Taggart as a director on 2022-09-27
dot icon12/10/2022
Termination of appointment of Helen Catherine Hamilton as a director on 2022-05-26
dot icon12/10/2022
Termination of appointment of Helen Catherine Hamilton as a secretary on 2022-05-26
dot icon05/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/11/2021
Termination of appointment of Andrew William John Hassard as a director on 2021-11-02
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon06/03/2020
Termination of appointment of Michael Mervyn as a director on 2020-02-25
dot icon26/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon20/02/2019
Appointment of Mr Paul Taggart as a director on 2018-11-13
dot icon01/02/2019
Appointment of Mr Jeffrey Edward Dudgeon as a director on 2018-11-13
dot icon03/12/2018
Termination of appointment of Timothy O'prey as a director on 2018-06-30
dot icon23/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/05/2018
Termination of appointment of Clare Mckeown as a director on 2017-06-30
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon04/07/2016
Appointment of Patrick Toal as a director on 2016-05-24
dot icon23/06/2016
Appointment of Leonard Totten as a director on 2016-05-24
dot icon21/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/06/2016
Appointment of Sean O Neill as a director on 2016-05-24
dot icon16/06/2016
Appointment of Jonna Monaghan as a director on 2016-05-24
dot icon16/06/2016
Appointment of Andrew Hassard as a director on 2016-05-24
dot icon16/06/2016
Appointment of Clare Mckeown as a director on 2016-05-24
dot icon16/06/2016
Appointment of Timothy O'prey as a director on 2016-05-24
dot icon16/06/2016
Appointment of Michael Mervyn as a director on 2016-05-24
dot icon08/04/2016
Annual return made up to 2016-03-16 no member list
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon07/10/2015
Termination of appointment of Maria O'kane as a director on 2015-06-04
dot icon01/04/2015
Termination of appointment of Peter Hall Watters as a director on 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-16 no member list
dot icon11/12/2014
Appointment of Mrs Helen Catherine Hamilton as a director on 2014-10-24
dot icon11/12/2014
Appointment of Helen Catherine Hamilton as a secretary on 2014-10-24
dot icon11/12/2014
Termination of appointment of Peter Hall Watters as a secretary on 2014-10-24
dot icon19/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-16 no member list
dot icon01/04/2014
Director's details changed for William James Doherty on 2014-03-31
dot icon25/02/2014
Appointment of William James Doherty as a director
dot icon18/02/2014
Appointment of Dr Peter Hall Watters as a secretary
dot icon18/02/2014
Termination of appointment of William Doherty as a secretary
dot icon13/01/2014
Appointment of Grainne Marie Dobbin as a director
dot icon09/01/2014
Termination of appointment of John Young as a secretary
dot icon09/01/2014
Appointment of William Doherty as a secretary
dot icon23/12/2013
Termination of appointment of John Young as a director
dot icon23/12/2013
Termination of appointment of John O'doherty as a director
dot icon23/12/2013
Termination of appointment of William Doherty as a director
dot icon11/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-16 no member list
dot icon31/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-03-16 no member list
dot icon07/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-16 no member list
dot icon30/03/2011
Director's details changed for Maria O'kane on 2011-03-16
dot icon29/03/2011
Appointment of Mr John Young as a secretary
dot icon29/03/2011
Termination of appointment of Corrina Quigg as a director
dot icon29/03/2011
Director's details changed for William Doherty on 2011-03-16
dot icon29/03/2011
Director's details changed for John Frederick Young on 2011-03-16
dot icon29/03/2011
Director's details changed for Peter Hall Watters on 2011-03-16
dot icon29/03/2011
Director's details changed for John O'doherty on 2011-03-16
dot icon29/03/2011
Director's details changed for Carol Millar on 2011-03-16
dot icon29/03/2011
Director's details changed for Maria O'kane on 2011-03-16
dot icon29/03/2011
Termination of appointment of Frank Fleming as a director
dot icon18/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-16
dot icon15/04/2010
Termination of appointment of Fiona Jackson as a secretary
dot icon15/04/2010
Termination of appointment of Fiona Jackson as a director
dot icon25/07/2009
31/03/09 annual accts
dot icon16/04/2009
16/03/09 annual return shuttle
dot icon26/06/2008
31/03/08 annual accts
dot icon21/05/2008
16/03/08
dot icon18/04/2008
Change of dirs/sec
dot icon18/04/2008
Change of dirs/sec
dot icon18/04/2008
Change of dirs/sec
dot icon18/04/2008
Change of dirs/sec
dot icon07/06/2007
31/03/07 annual accts
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
16/03/07 annual return shuttle
dot icon04/05/2007
Change of dirs/sec
dot icon19/07/2006
31/03/06 annual accts
dot icon06/04/2006
16/03/06 annual return shuttle
dot icon11/01/2006
31/03/05 annual accts
dot icon25/03/2005
16/03/05 annual return shuttle
dot icon18/03/2005
Change of dirs/sec
dot icon18/03/2005
Change of dirs/sec
dot icon09/02/2005
31/03/04 annual accts
dot icon07/04/2004
Change of dirs/sec
dot icon07/04/2004
16/03/04 annual return shuttle
dot icon07/04/2004
Change of dirs/sec
dot icon07/04/2004
Change of dirs/sec
dot icon07/04/2004
Change of dirs/sec
dot icon07/04/2004
Change of dirs/sec
dot icon07/04/2004
Change of dirs/sec
dot icon07/04/2004
Change of dirs/sec
dot icon16/03/2004
Change of dirs/sec
dot icon16/03/2004
Change of dirs/sec
dot icon16/03/2004
Change of dirs/sec
dot icon16/03/2004
Change of dirs/sec
dot icon11/02/2004
31/03/03 annual accts
dot icon16/05/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon16/04/2003
Change of dirs/sec
dot icon10/04/2003
16/03/03 annual return shuttle
dot icon03/02/2003
31/03/02 annual accts
dot icon27/03/2002
16/03/02 annual return shuttle
dot icon10/02/2002
Change in sit reg add
dot icon10/02/2002
31/03/01 annual accts
dot icon12/04/2001
Resolution to change name
dot icon07/04/2001
Change of dirs/sec
dot icon23/03/2001
Particulars of a mortgage charge
dot icon23/03/2001
16/03/01 annual return shuttle
dot icon06/02/2001
31/03/00 annual accts
dot icon20/06/2000
Change of dirs/sec
dot icon20/06/2000
Change of dirs/sec
dot icon20/06/2000
Change of dirs/sec
dot icon19/06/2000
Change of dirs/sec
dot icon14/04/2000
16/03/00 annual return shuttle
dot icon06/02/2000
31/03/99 annual accts
dot icon15/11/1999
Change of dirs/sec
dot icon15/11/1999
Change of dirs/sec
dot icon19/04/1999
16/03/99 annual return shuttle
dot icon19/03/1998
16/03/98 annual return shuttle
dot icon08/02/1998
31/03/97 annual accts
dot icon14/04/1997
16/03/97 annual return shuttle
dot icon01/11/1996
31/03/96 annual accts
dot icon17/06/1996
Change of dirs/sec
dot icon17/06/1996
Change of dirs/sec
dot icon17/06/1996
Change of dirs/sec
dot icon17/06/1996
Change of dirs/sec
dot icon24/04/1996
16/03/96 annual return shuttle
dot icon21/04/1996
31/03/95 annual accts
dot icon21/04/1996
Change of dirs/sec
dot icon13/10/1995
16/03/94 annual return shuttle
dot icon14/04/1995
16/03/95 annual return shuttle
dot icon18/01/1995
31/03/94 annual accts
dot icon16/03/1993
Decln complnce reg new co
dot icon16/03/1993
Articles
dot icon16/03/1993
Pars re dirs/sit reg off
dot icon16/03/1993
Memorandum
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
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
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dudgeon, Jeffrey Edward
Director
13/11/2018 - Present
2
Monaghan, Jonna
Director
24/05/2016 - Present
1
Toal, Patrick
Secretary
25/05/2022 - Present
-
Millar, Carol
Director
04/05/2007 - Present
-
Carson, Rachael, Dr
Director
23/05/2023 - Present
-

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 CRANMORE INTEGRATED PRIMARY SCHOOL LTD

CRANMORE INTEGRATED PRIMARY SCHOOL LTD is an(a) Active company incorporated on 16/03/1993 with the registered office located at 47 Finaghy Road North, Belfast, BT10 0JB. There are currently 13 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANMORE INTEGRATED PRIMARY SCHOOL LTD?

toggle

CRANMORE INTEGRATED PRIMARY SCHOOL LTD is currently Active. It was registered on 16/03/1993 .

Where is CRANMORE INTEGRATED PRIMARY SCHOOL LTD located?

toggle

CRANMORE INTEGRATED PRIMARY SCHOOL LTD is registered at 47 Finaghy Road North, Belfast, BT10 0JB.

What does CRANMORE INTEGRATED PRIMARY SCHOOL LTD do?

toggle

CRANMORE INTEGRATED PRIMARY SCHOOL LTD operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CRANMORE INTEGRATED PRIMARY SCHOOL LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.