EAST DOWN EDUCATION PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

EAST DOWN EDUCATION PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI060837

Incorporation date

15/09/2006

Size

Small

Contacts

Registered address

Registered address

Unit 310 Moat House, 54 Bloomfield Avenue, Belfast BT5 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2006)
dot icon04/11/2025
Appointment of Ms Cécilia Vernhes as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Albert Hendrik Naafs as a director on 2025-10-31
dot icon01/10/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon20/08/2024
Appointment of Mr Jaspal Singh Kang as a secretary on 2024-08-20
dot icon09/07/2024
Accounts for a small company made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of Emeka Ikechi Ehenulo as a secretary on 2024-03-20
dot icon03/10/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon11/07/2023
Accounts for a small company made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/04/2021
Registered office address changed from Ground Floor 15 Scrabo Street Belfast BT5 4BD to Unit 310 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 2021-04-15
dot icon17/02/2021
Auditor's resignation
dot icon13/11/2020
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon11/02/2020
Appointment of Miss Alison Mcdonnell as a director on 2020-02-01
dot icon11/02/2020
Termination of appointment of Ian Tayler as a director on 2020-02-01
dot icon27/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon23/08/2019
Full accounts made up to 2018-12-31
dot icon17/01/2019
Termination of appointment of Frank Manfred Schramm as a director on 2019-01-17
dot icon28/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Termination of appointment of Eamon O'hare as a director on 2018-04-10
dot icon11/04/2018
Termination of appointment of Patrick Matthew Duffy as a director on 2018-04-10
dot icon06/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Appointment of Mr Albert Hendrik Naafs as a director on 2015-05-29
dot icon29/05/2015
Termination of appointment of Arne Speer as a director on 2015-05-29
dot icon23/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Appointment of Mr Ian Tayler as a director
dot icon23/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Emeka Ikechi Ehenulo as a secretary
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Ian Tayler as a secretary
dot icon22/01/2013
Appointment of Mr Patrick Matthew Duffy as a director
dot icon05/10/2012
Resignation of an auditor
dot icon21/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon30/08/2012
Auditor's resignation
dot icon27/07/2012
Termination of appointment of Mark Gillespie as a director
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Appointment of Mr Arne Speer as a director
dot icon20/06/2012
Appointment of Mr Frank Manfred Schramm as a director
dot icon20/06/2012
Termination of appointment of Ian Bulley as a director
dot icon20/06/2012
Termination of appointment of Timothy Sharpe as a director
dot icon09/12/2011
Appointment of Mr Ian Tayler as a secretary
dot icon08/12/2011
Termination of appointment of Mark Gatford as a secretary
dot icon21/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Registered office address changed from 2Nd Floor 4 Cromac Place Gasworks Belfast BT7 2JB on 2011-06-13
dot icon18/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Tim Sharpe on 2010-08-27
dot icon18/10/2010
Director's details changed for Mark Robert Gillespie on 2010-08-27
dot icon18/10/2010
Secretary's details changed for Mark Laurence Gatford on 2010-08-27
dot icon12/10/2010
Director's details changed for Mark Gillespie on 2010-09-22
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Appointment of Ian Bulley as a director
dot icon24/05/2010
Termination of appointment of Yusuf Peerbaccus as a director
dot icon30/10/2009
Director's details changed for Tim Sharpe on 2009-10-08
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
15/09/09 annual return shuttle
dot icon10/06/2009
Change of dirs/sec
dot icon20/11/2008
Change of dirs/sec
dot icon20/11/2008
Change of dirs/sec
dot icon20/11/2008
Change of dirs/sec
dot icon20/11/2008
Change of dirs/sec
dot icon20/11/2008
Change of dirs/sec
dot icon06/10/2008
15/09/08 annual return shuttle
dot icon10/07/2008
31/12/07 annual accts
dot icon07/05/2008
Updated mem and arts
dot icon07/05/2008
Return of allot of shares
dot icon07/05/2008
Resolutions
dot icon07/05/2008
Not of incr in nom cap
dot icon06/05/2008
Change of ARD
dot icon25/04/2008
Particulars of a mortgage charge
dot icon25/04/2008
Particulars of a mortgage charge
dot icon27/02/2008
Updated mem and arts
dot icon15/02/2008
Change in sit reg add
dot icon14/01/2008
Change of dirs/sec
dot icon13/01/2008
Change of dirs/sec
dot icon04/01/2008
Change of dirs/sec
dot icon04/01/2008
Change of dirs/sec
dot icon04/01/2008
Change of dirs/sec
dot icon04/01/2008
Resolutions
dot icon04/01/2008
Change in sit reg add
dot icon26/09/2007
15/09/07 annual return shuttle
dot icon15/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Vernhes, Cécilia
Director
31/10/2025 - Present
10
Ehenulo, Emeka Ikechi
Secretary
25/07/2013 - 20/03/2024
-
Naafs, Albert Hendrik
Director
29/05/2015 - 31/10/2025
64
Mcdonnell, Alison
Director
01/02/2020 - Present
22
Gray, Richard John
Director
15/09/2006 - 10/10/2007
5

Persons with Significant Control

0

No PSC data available.

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 EAST DOWN EDUCATION PARTNERSHIP LIMITED

EAST DOWN EDUCATION PARTNERSHIP LIMITED is an(a) Active company incorporated on 15/09/2006 with the registered office located at Unit 310 Moat House, 54 Bloomfield Avenue, Belfast BT5 5AD. There are currently 3 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 EAST DOWN EDUCATION PARTNERSHIP LIMITED?

toggle

EAST DOWN EDUCATION PARTNERSHIP LIMITED is currently Active. It was registered on 15/09/2006 .

Where is EAST DOWN EDUCATION PARTNERSHIP LIMITED located?

toggle

EAST DOWN EDUCATION PARTNERSHIP LIMITED is registered at Unit 310 Moat House, 54 Bloomfield Avenue, Belfast BT5 5AD.

What does EAST DOWN EDUCATION PARTNERSHIP LIMITED do?

toggle

EAST DOWN EDUCATION PARTNERSHIP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EAST DOWN EDUCATION PARTNERSHIP LIMITED?

toggle

The latest filing was on 04/11/2025: Appointment of Ms Cécilia Vernhes as a director on 2025-10-31.