GLENCRAIG INTEGRATED CHILDREN'S CENTRE

Register to unlock more data on OkredoRegister

GLENCRAIG INTEGRATED CHILDREN'S CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI043121

Incorporation date

02/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

18 Twisel River Studios (Ground Floor), High Street, Holywood BT18 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon17/08/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2021
Voluntary strike-off action has been suspended
dot icon01/06/2021
First Gazette notice for voluntary strike-off
dot icon26/05/2021
Application to strike the company off the register
dot icon05/05/2021
Micro company accounts made up to 2020-12-31
dot icon12/01/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon23/11/2020
Registered office address changed from 18 18 Twisel River Studios (Ground Floor) High Street Holywood BT18 9AD Northern Ireland to 18 Twisel River Studios (Ground Floor) High Street Holywood BT18 9AD on 2020-11-23
dot icon05/10/2020
Registered office address changed from 33 Church Road Holywood BT18 9BU to 18 18 Twisel River Studios (Ground Floor) High Street Holywood BT18 9AD on 2020-10-05
dot icon11/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-08-31
dot icon03/10/2019
Termination of appointment of Carolyne Duncan as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of Stephen Harry Chris Mc Connell as a director on 2019-10-01
dot icon15/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon13/05/2019
Appointment of Mrs Shaunagh Mckirgan as a secretary on 2019-05-13
dot icon08/05/2019
Termination of appointment of Jean Simms as a director on 2019-05-08
dot icon08/05/2019
Termination of appointment of Heather Betts as a director on 2019-05-08
dot icon08/05/2019
Termination of appointment of Thomas John Clyde as a director on 2019-05-08
dot icon08/05/2019
Termination of appointment of Jean Simms as a secretary on 2019-05-08
dot icon09/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/02/2019
Appointment of Mr James Jenkinson as a director on 2019-02-13
dot icon13/02/2019
Appointment of Mr Brian Anthony Burke as a director on 2019-02-13
dot icon14/01/2019
Appointment of Mr John Douglas Wright as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mrs Emma Elizabeth Gallagher as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mrs Shaunagh Mckirgan as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mr Patrick William Keatley as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mrs Christina Marie Dickson as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mr William Allen Hall as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mr Michael Peter Kennedy as a director on 2019-01-08
dot icon08/01/2019
Appointment of Mrs Morva Elizabeth Brown as a director on 2019-01-08
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon13/05/2016
Annual return made up to 2016-05-02 no member list
dot icon07/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon21/05/2015
Annual return made up to 2015-05-02 no member list
dot icon03/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon27/05/2014
Annual return made up to 2014-05-02 no member list
dot icon03/04/2014
Appointment of Mrs Carolyne Duncan as a director
dot icon03/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/05/2013
Annual return made up to 2013-05-02 no member list
dot icon13/05/2013
Termination of appointment of Trevor Marshall as a director
dot icon26/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon16/05/2012
Annual return made up to 2012-05-02 no member list
dot icon15/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/05/2011
Annual return made up to 2011-05-02 no member list
dot icon18/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/05/2010
Annual return made up to 2010-05-02 no member list
dot icon17/05/2010
Director's details changed for Thomas John Clyde on 2010-05-02
dot icon17/05/2010
Director's details changed for Trevor Marshall on 2010-05-02
dot icon17/05/2010
Director's details changed for Heather Betts on 2010-05-02
dot icon17/05/2010
Director's details changed for Victoria Caddy on 2010-05-02
dot icon17/05/2010
Director's details changed for Stephen Harry Chris Mc Connell on 2010-05-02
dot icon17/05/2010
Director's details changed for Jean Simms on 2010-05-02
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/05/2009
02/05/09 annual return shuttle
dot icon29/12/2008
31/08/08 annual accts
dot icon10/12/2008
Change of dirs/sec
dot icon10/12/2008
Change of dirs/sec
dot icon10/07/2008
02/05/08 annual return shuttle
dot icon16/01/2008
Change of dirs/sec
dot icon16/01/2008
Change of dirs/sec
dot icon02/01/2008
31/08/07 annual accts
dot icon08/10/2007
Change of dirs/sec
dot icon23/08/2007
Updated mem and arts
dot icon15/08/2007
Cert change
dot icon15/08/2007
Resolution to change name
dot icon01/06/2007
02/05/07 annual return shuttle
dot icon19/01/2007
31/08/06 annual accts
dot icon16/06/2006
02/05/06 annual return shuttle
dot icon19/05/2006
31/08/05 annual accts
dot icon16/05/2006
Change in sit reg add
dot icon21/06/2005
02/05/05 annual return shuttle
dot icon16/05/2005
31/08/04 annual accts
dot icon09/07/2004
Change in sit reg add
dot icon21/05/2004
02/05/04 annual return shuttle
dot icon18/02/2004
31/08/03 annual accts
dot icon05/06/2003
02/05/03 annual return shuttle
dot icon03/02/2003
Change of dirs/sec
dot icon03/02/2003
Change of dirs/sec
dot icon03/02/2003
Change of dirs/sec
dot icon29/07/2002
Change in sit reg add
dot icon29/07/2002
Change of ARD
dot icon04/07/2002
Change of dirs/sec
dot icon04/07/2002
Change of dirs/sec
dot icon02/05/2002
Memorandum
dot icon02/05/2002
Decln complnce reg new co
dot icon02/05/2002
Pars re dirs/sit reg off
dot icon02/05/2002
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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
Caddy, Victoria
Director
18/07/2007 - Present
-
Mr James Jenkinson
Director
13/02/2019 - Present
4
Palmer, Robert Desmond
Director
02/05/2002 - 21/05/2002
621
Mr. Patrick William Keatley
Director
08/01/2019 - Present
5
Burke, Brian Anthony
Director
13/02/2019 - Present
18

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About GLENCRAIG INTEGRATED CHILDREN'S CENTRE

GLENCRAIG INTEGRATED CHILDREN'S CENTRE is an(a) Dissolved company incorporated on 02/05/2002 with the registered office located at 18 Twisel River Studios (Ground Floor), High Street, Holywood BT18 9AD. There are currently 12 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 GLENCRAIG INTEGRATED CHILDREN'S CENTRE?

toggle

GLENCRAIG INTEGRATED CHILDREN'S CENTRE is currently Dissolved. It was registered on 02/05/2002 and dissolved on 17/08/2021.

Where is GLENCRAIG INTEGRATED CHILDREN'S CENTRE located?

toggle

GLENCRAIG INTEGRATED CHILDREN'S CENTRE is registered at 18 Twisel River Studios (Ground Floor), High Street, Holywood BT18 9AD.

What does GLENCRAIG INTEGRATED CHILDREN'S CENTRE do?

toggle

GLENCRAIG INTEGRATED CHILDREN'S CENTRE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for GLENCRAIG INTEGRATED CHILDREN'S CENTRE?

toggle

The latest filing was on 17/08/2021: Final Gazette dissolved via voluntary strike-off.