EARLYBIRD PLAYGROUP

Register to unlock more data on OkredoRegister

EARLYBIRD PLAYGROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038518

Incorporation date

04/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jennys Row, The Mall, Armagh BT61 9APCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon16/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon04/08/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon07/05/2020
Appointment of Miss Aimee Thomas as a director on 2020-04-27
dot icon07/05/2020
Termination of appointment of Jenny Toner as a director on 2020-04-27
dot icon07/05/2020
Notification of Matthew Johnston as a person with significant control on 2020-04-27
dot icon07/05/2020
Termination of appointment of Lesley Gillanders as a director on 2020-04-27
dot icon07/05/2020
Appointment of Mr Henry Corr as a director on 2020-03-20
dot icon07/05/2020
Termination of appointment of Kerry Delaney as a director on 2020-03-20
dot icon07/05/2020
Termination of appointment of Claudette Heeley as a director on 2020-03-20
dot icon07/05/2020
Cessation of Kerry Delaney as a person with significant control on 2020-03-20
dot icon12/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon03/05/2019
Appointment of Mr Matthew Johnston as a director on 2019-04-29
dot icon03/05/2019
Appointment of Mrs Jenny Toner as a director on 2019-04-29
dot icon03/05/2019
Appointment of Mrs Lesley Gillanders as a director on 2019-04-29
dot icon03/05/2019
Appointment of Miss Claudette Heeley as a director on 2019-04-29
dot icon02/05/2019
Termination of appointment of Nicola Mcgleenon as a secretary on 2019-04-29
dot icon02/05/2019
Termination of appointment of Louise Smith as a director on 2018-09-25
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon03/05/2017
Appointment of Mrs Louise Smith as a director on 2016-09-26
dot icon03/05/2017
Appointment of Mrs Nicola Mcgleenon as a secretary on 2016-09-26
dot icon03/05/2017
Termination of appointment of Christopher Kelly as a secretary on 2016-09-26
dot icon03/05/2017
Termination of appointment of Christopher Kelly as a director on 2017-01-26
dot icon03/05/2017
Termination of appointment of John Gregory Kelly as a director on 2017-01-26
dot icon03/05/2017
Appointment of Mrs Sara Jayne Curry as a director on 2016-09-26
dot icon24/10/2016
Annual return made up to 2016-05-04
dot icon24/10/2016
Annual return made up to 2015-05-04
dot icon24/10/2016
Appointment of John Gregory Kelly as a director on 2014-10-01
dot icon24/10/2016
Appointment of Kerry Delaney as a director on 2014-10-01
dot icon24/10/2016
Appointment of Kathy Chambers as a director on 2014-10-01
dot icon24/10/2016
Annual return made up to 2014-05-04
dot icon24/10/2016
Termination of appointment of Patricia Marie Mcardle as a director on 2014-04-07
dot icon24/10/2016
Termination of appointment of Pamela Mccarten as a director on 2014-04-07
dot icon24/10/2016
Termination of appointment of Donna Helena Hutton as a director on 2014-04-07
dot icon24/10/2016
Termination of appointment of Michael Mccusker as a director on 2014-04-07
dot icon24/10/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/10/2016
Total exemption small company accounts made up to 2014-08-31
dot icon24/10/2016
Total exemption small company accounts made up to 2013-08-31
dot icon24/10/2016
Total exemption small company accounts made up to 2012-08-31
dot icon24/10/2016
Miscellaneous
dot icon24/10/2016
Administrative restoration application
dot icon24/10/2016
Certificate of change of name
dot icon20/12/2013
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2013
First Gazette notice for compulsory strike-off
dot icon03/06/2013
Annual return made up to 2013-05-04 no member list
dot icon03/06/2013
Appointment of Mr Christopher Kelly as a secretary
dot icon03/06/2013
Appointment of Mrs Pamela Mccarten as a director
dot icon03/06/2013
Termination of appointment of Sara-Jayne Halligan as a secretary
dot icon03/06/2013
Appointment of Mr Michael Mccusker as a director
dot icon03/06/2013
Termination of appointment of Sara Halligan as a director
dot icon03/06/2013
Termination of appointment of Sara Halligan as a director
dot icon03/06/2013
Termination of appointment of Sara-Jayne Halligan as a secretary
dot icon31/10/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/05/2012
Appointment of Mr Christopher Kelly as a director
dot icon31/05/2012
Termination of appointment of Frank Mallon as a director
dot icon31/05/2012
Termination of appointment of Donna Dickson as a director
dot icon31/05/2012
Appointment of Miss Sara-Jayne Halligan as a secretary
dot icon31/05/2012
Termination of appointment of Kerry Conlan as a director
dot icon31/05/2012
Termination of appointment of Joanne Vallely as a secretary
dot icon31/05/2012
Annual return made up to 2012-05-04 no member list
dot icon22/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/05/2011
Annual return made up to 2011-05-04 no member list
dot icon31/05/2011
Rectified Information removed: AP02 form Reason for rectification: The information in the form is invalid or ineffective.
dot icon29/05/2011
Termination of appointment of Fiona Mcgahan as a secretary
dot icon29/05/2011
Appointment of Mrs Kerry Louise Conlan as a director
dot icon29/05/2011
Termination of appointment of Fiona Mcgahan as a director
dot icon29/05/2011
Appointment of Mrs Joanne Vallely as a secretary
dot icon29/05/2011
Appointment of Miss Sara Jayne Halligan as a director
dot icon29/05/2011
Appointment of Miss Donna Dickson as a director
dot icon29/05/2011
Appointment of Miss Donna Helena Hutton as a director
dot icon29/05/2011
Appointment of Mrs Patricia Marie Mcardle as a director
dot icon16/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/06/2010
Annual return made up to 2010-05-04 no member list
dot icon30/05/2010
Director's details changed for Frank Mallon on 2010-05-04
dot icon30/05/2010
Director's details changed for Fiona Catherine Mcgahan on 2010-05-04
dot icon30/05/2010
Termination of appointment of Marie Campier as a director
dot icon30/05/2010
Secretary's details changed for Fiona Catherine Mcgahan on 2010-05-04
dot icon30/05/2010
Termination of appointment of Amir Ahmad as a director
dot icon17/07/2009
31/08/08 annual accts
dot icon27/05/2009
04/05/09 annual return shuttle
dot icon14/05/2009
Change of dirs/sec
dot icon14/05/2009
Change of dirs/sec
dot icon14/05/2009
Change of dirs/sec
dot icon10/11/2008
31/08/07 annual accts
dot icon03/10/2008
Change of dirs/sec
dot icon29/07/2008
31/08/07 annual accts
dot icon18/06/2008
Change of dirs/sec
dot icon11/06/2008
04/05/08 annual return shuttle
dot icon02/06/2008
Change of dirs/sec
dot icon02/06/2008
Change of dirs/sec
dot icon18/06/2007
04/05/07 annual return shuttle
dot icon09/03/2007
Change of dirs/sec
dot icon09/03/2007
Change of dirs/sec
dot icon09/03/2007
Change of dirs/sec
dot icon09/03/2007
Change of dirs/sec
dot icon09/03/2007
Change of dirs/sec
dot icon09/03/2007
Change of dirs/sec
dot icon09/03/2007
Change of dirs/sec
dot icon03/01/2007
31/08/06 annual accts
dot icon11/08/2006
Change of dirs/sec
dot icon04/08/2006
31/08/05 annual accts
dot icon25/05/2006
04/05/06 annual return shuttle
dot icon20/03/2006
Change of dirs/sec
dot icon20/03/2006
Change of dirs/sec
dot icon23/05/2005
04/05/05 annual return shuttle
dot icon04/03/2005
31/08/04 annual accts
dot icon12/01/2005
Change of dirs/sec
dot icon12/01/2005
Change of dirs/sec
dot icon12/01/2005
Change of dirs/sec
dot icon12/01/2005
Change of dirs/sec
dot icon08/06/2004
04/05/04 annual return shuttle
dot icon02/03/2004
31/08/03 annual accts
dot icon18/11/2003
Change of dirs/sec
dot icon28/10/2003
Change of dirs/sec
dot icon29/08/2003
04/05/03 annual return shuttle
dot icon29/08/2003
Change of dirs/sec
dot icon14/03/2003
31/08/02 annual accts
dot icon26/01/2003
Change of dirs/sec
dot icon26/01/2003
Change of dirs/sec
dot icon26/01/2003
Change of dirs/sec
dot icon26/01/2003
Change of dirs/sec
dot icon16/01/2003
Change of dirs/sec
dot icon16/01/2003
Change of dirs/sec
dot icon16/01/2003
Change of dirs/sec
dot icon16/01/2003
Change of dirs/sec
dot icon16/01/2003
Change of dirs/sec
dot icon16/01/2003
Change of dirs/sec
dot icon16/01/2003
Change of dirs/sec
dot icon18/06/2002
04/05/02 annual return shuttle
dot icon20/02/2002
31/08/01 annual accts
dot icon09/12/2001
Change of dirs/sec
dot icon09/12/2001
Change of dirs/sec
dot icon09/12/2001
Change of dirs/sec
dot icon09/12/2001
Change of dirs/sec
dot icon05/12/2001
Change of dirs/sec
dot icon05/12/2001
Change of dirs/sec
dot icon05/12/2001
Change of dirs/sec
dot icon05/12/2001
Change of dirs/sec
dot icon05/12/2001
Change of dirs/sec
dot icon05/12/2001
Change of dirs/sec
dot icon05/12/2001
Change of dirs/sec
dot icon05/12/2001
Change of dirs/sec
dot icon05/12/2001
Change of ARD
dot icon18/06/2001
04/05/01 annual return shuttle
dot icon05/06/2000
Change of dirs/sec
dot icon05/06/2000
Change in sit reg add
dot icon05/06/2000
Change of dirs/sec
dot icon05/06/2000
Change of dirs/sec
dot icon05/06/2000
Change of dirs/sec
dot icon05/06/2000
Change of dirs/sec
dot icon05/06/2000
Change of dirs/sec
dot icon04/05/2000
Decln complnce reg new co
dot icon04/05/2000
Memorandum
dot icon04/05/2000
Articles
dot icon04/05/2000
Pars re dirs/sit reg off
dot icon04/05/2000
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
30/04/2025
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Johnston
Director
29/04/2019 - Present
-
Hughes, Ann
Director
15/11/2001 - 26/06/2007
1
Dynes, Veronica
Director
18/10/2001 - 07/11/2002
-
Anderson, Ann
Secretary
04/05/2000 - 25/11/2004
-
Gribben, Aideen Aine
Director
10/05/2000 - 01/09/2000
-

Persons with Significant Control

2
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 EARLYBIRD PLAYGROUP

EARLYBIRD PLAYGROUP is an(a) Active company incorporated on 04/05/2000 with the registered office located at Jennys Row, The Mall, Armagh BT61 9AP. There are currently 5 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 EARLYBIRD PLAYGROUP?

toggle

EARLYBIRD PLAYGROUP is currently Active. It was registered on 04/05/2000 .

Where is EARLYBIRD PLAYGROUP located?

toggle

EARLYBIRD PLAYGROUP is registered at Jennys Row, The Mall, Armagh BT61 9AP.

What does EARLYBIRD PLAYGROUP do?

toggle

EARLYBIRD PLAYGROUP operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for EARLYBIRD PLAYGROUP?

toggle

The latest filing was on 30/04/2024: Confirmation statement made on 2024-04-30 with no updates.