POSITIVE STEPS COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

POSITIVE STEPS COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI045357

Incorporation date

04/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Positive Steps Community Centre, 2c Park Avenue, Cookstown, Co Tyrone BT80 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon27/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for voluntary strike-off
dot icon04/07/2022
Application to strike the company off the register
dot icon30/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon21/12/2021
Previous accounting period extended from 2021-03-31 to 2021-07-31
dot icon12/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Appointment of Mrs Margaret Tipping Wilson as a director on 2020-11-16
dot icon18/11/2020
Director's details changed for Ms Djanira Ribeiro on 2020-11-16
dot icon18/11/2020
Director's details changed for Ms Djanira Ribeiro on 2020-11-16
dot icon16/11/2020
Appointment of Miss Susan Anne Benson as a director on 2020-11-16
dot icon12/11/2020
Termination of appointment of Dawn Elizabeth Mckeown as a director on 2020-11-09
dot icon07/02/2020
Appointment of Mrs Rosaleen Campbell as a director on 2020-01-31
dot icon07/02/2020
Appointment of Mrs Anna Gibson as a director on 2020-01-31
dot icon07/02/2020
Appointment of Mrs Geralyn Mccracken as a secretary on 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon07/02/2020
Termination of appointment of Julia Elizabeth Lucas as a director on 2020-01-31
dot icon07/02/2020
Termination of appointment of Kathleen Mary Chambers as a director on 2020-01-31
dot icon07/02/2020
Termination of appointment of Gwendoline Mullan as a secretary on 2020-01-31
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Termination of appointment of Li Murphy as a director on 2019-05-13
dot icon14/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon03/01/2019
Appointment of Ms Djanira Ribeiro as a director on 2019-01-03
dot icon03/01/2019
Appointment of Ms Li Murphy as a director on 2019-01-03
dot icon03/01/2019
Termination of appointment of Bernadine Claire Nixon as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Bernadette Devlin as a director on 2018-12-31
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Appointment of Mrs Dawn Elizabeth Mckeown as a director on 2018-04-16
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon30/01/2018
Director's details changed for Ms Marie Mckee on 2018-01-19
dot icon30/01/2018
Appointment of Mrs Cherith Joanne Deacon as a director on 2018-01-19
dot icon30/01/2018
Appointment of Mr Richard Mcwhirter as a director on 2018-01-19
dot icon30/01/2018
Appointment of Mrs Gwendoline Mullan as a secretary on 2018-01-19
dot icon30/01/2018
Director's details changed for Ms Bernadine Claire Nixon on 2018-01-19
dot icon30/01/2018
Director's details changed for Miss Julia Elizabeth Lucas on 2018-01-19
dot icon30/01/2018
Director's details changed for Ms Marie Mckee on 2018-01-19
dot icon30/01/2018
Termination of appointment of Gillian Bethea Mccutcheon as a director on 2018-01-19
dot icon30/01/2018
Termination of appointment of Siobhan Mccool as a director on 2018-01-19
dot icon30/01/2018
Termination of appointment of Paula Linda Henry as a director on 2018-01-19
dot icon30/01/2018
Termination of appointment of Gillian Bethea Mccutcheon as a secretary on 2017-12-04
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Resolutions
dot icon31/03/2017
Statement of company's objects
dot icon31/03/2017
Resolutions
dot icon31/03/2017
Miscellaneous
dot icon31/03/2017
Change of name notice
dot icon02/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-04 no member list
dot icon15/02/2016
Appointment of Miss Siobhan Mccool as a director on 2015-12-14
dot icon15/02/2016
Appointment of Miss Julia Elizabeth Lucas as a director on 2015-12-14
dot icon28/01/2016
Appointment of Mrs Kathleen Mary Chambers as a director on 2015-12-14
dot icon27/01/2016
Termination of appointment of Isobel Louise Fischer-Rasmussen as a director on 2015-12-31
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/10/2015
Appointment of Mrs Gillian Bethea Mccutcheon as a secretary on 2015-07-06
dot icon05/10/2015
Termination of appointment of Maria Moore as a director on 2015-07-05
dot icon10/03/2015
Appointment of Mrs Bernadette Devlin as a director on 2014-12-08
dot icon09/03/2015
Annual return made up to 2015-02-04 no member list
dot icon09/03/2015
Termination of appointment of Pauline Linda Henry as a secretary on 2014-12-08
dot icon13/01/2015
Termination of appointment of Djanira Ribeiro as a director on 2014-12-08
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-04 no member list
dot icon13/02/2014
Appointment of Ms Pauline Linda Henry as a secretary
dot icon13/02/2014
Appointment of Ms Bernadine Claire Nixon as a director
dot icon13/02/2014
Appointment of Mrs Djanira Ribeiro as a director
dot icon13/02/2014
Appointment of Ms Paula Linda Henry as a director
dot icon13/02/2014
Termination of appointment of Lynsey Hay as a director
dot icon13/02/2014
Termination of appointment of Helena Jeffers as a director
dot icon13/02/2014
Appointment of Mrs Gillian Bethea Mccutcheon as a director
dot icon13/02/2014
Appointment of Mrs Isobel Louise Fischer-Rasmussen as a director
dot icon13/02/2014
Termination of appointment of Eunice Hughes as a director
dot icon13/02/2014
Termination of appointment of Sunila Singh as a director
dot icon13/02/2014
Director's details changed for Mrs Jean Clare Donaghy on 2014-02-13
dot icon13/02/2014
Termination of appointment of Helena Jeffers as a secretary
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Linda Mcgarvey as a director
dot icon16/04/2013
Termination of appointment of Kathleen O'reilly as a director
dot icon16/04/2013
Termination of appointment of a director
dot icon16/04/2013
Termination of appointment of Catherine Kearney as a director
dot icon16/04/2013
Termination of appointment of Catherine Kearney as a director
dot icon15/04/2013
Appointment of Mrs Maria Moore as a director
dot icon15/04/2013
Appointment of Ms Lynsey Hay as a director
dot icon15/04/2013
Appointment of Mrs Geralyn Mccracken as a director
dot icon15/04/2013
Termination of appointment of Amanda Weir as a director
dot icon15/04/2013
Termination of appointment of Linda Mcgarvey as a director
dot icon15/04/2013
Termination of appointment of Kathleen O'reilly as a director
dot icon15/04/2013
Termination of appointment of Catherine Kearney as a director
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Termination of appointment of Michelle Mawhinney as a director
dot icon21/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon21/03/2012
Appointment of Ms Helena Jeffers as a director
dot icon21/03/2012
Appointment of Ms Helena Jeffers as a director
dot icon21/03/2012
Register(s) moved to registered office address
dot icon21/03/2012
Appointment of Ms Helena Jeffers as a secretary
dot icon21/03/2012
Appointment of Mrs Catherine Kearney as a director
dot icon21/03/2012
Appointment of Mrs Eunice Hughes as a director
dot icon21/03/2012
Termination of appointment of Jean Short as a director
dot icon21/03/2012
Termination of appointment of Sharon O'hagan as a director
dot icon07/03/2012
Appointment of Mrs Gwendoline Mullan as a director
dot icon07/03/2012
Appointment of Ms Michelle Mawhinney as a director
dot icon06/03/2012
Termination of appointment of Ajine Palmer as a director
dot icon06/03/2012
Termination of appointment of Yvonne O'hagan as a director
dot icon06/03/2012
Termination of appointment of Mary Jackson as a director
dot icon06/03/2012
Termination of appointment of Louise Currie as a director
dot icon06/03/2012
Termination of appointment of Sharon O'hagan as a secretary
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon14/03/2011
Termination of appointment of Jean Short as a director
dot icon14/03/2011
Appointment of Ms Marie Mckee as a director
dot icon14/03/2011
Appointment of Miss Sharon O'hagan as a secretary
dot icon14/03/2011
Termination of appointment of Diane Evans as a director
dot icon14/03/2011
Termination of appointment of Jean Short as a secretary
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Director's details changed for Sunila Mrs Singh on 2010-02-04
dot icon05/03/2010
Register inspection address has been changed
dot icon04/03/2010
Director's details changed for Mrs Jean Short on 2010-02-04
dot icon04/03/2010
Director's details changed for Ajine Palmer on 2010-02-04
dot icon04/03/2010
Director's details changed for Kathleen Marion O'reilly on 2010-02-04
dot icon04/03/2010
Director's details changed for Amanda Louise Weir on 2010-02-04
dot icon04/03/2010
Director's details changed for Yvonne O'hagan on 2010-02-04
dot icon04/03/2010
Director's details changed for Mary Jackson on 2010-02-04
dot icon04/03/2010
Director's details changed for Linda Annette Mcgarvey on 2010-02-04
dot icon04/03/2010
Director's details changed for Jean Short on 2010-02-04
dot icon04/03/2010
Director's details changed for Diane Sylvia Evans on 2010-02-04
dot icon04/03/2010
Director's details changed for Sharon O'hagan on 2010-02-04
dot icon04/03/2010
Director's details changed for Jean Clare Donaghy on 2010-02-04
dot icon04/03/2010
Director's details changed for Louise Currie on 2010-02-04
dot icon04/03/2010
Secretary's details changed for Jean Short on 2010-02-04
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/08/2009
Change of dirs/sec
dot icon15/08/2009
Change of dirs/sec
dot icon15/08/2009
Change of dirs/sec
dot icon15/08/2009
Change of dirs/sec
dot icon15/08/2009
Change of dirs/sec
dot icon15/08/2009
Change of dirs/sec
dot icon01/03/2009
04/02/09 annual return shuttle
dot icon20/02/2009
31/03/08 annual accts
dot icon09/02/2009
Change of dirs/sec
dot icon09/02/2009
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon30/07/2008
Change of dirs/sec
dot icon23/04/2008
31/03/07 annual accts
dot icon05/03/2008
04/02/08 annual return shuttle
dot icon01/03/2008
Change of dirs/sec
dot icon01/03/2008
31/03/06 annual accts
dot icon29/05/2007
31/03/04 annual accts
dot icon19/04/2007
31/03/05 annual accts
dot icon19/04/2007
Change of ARD
dot icon20/02/2007
04/02/07 annual return shuttle
dot icon28/10/2006
Change of dirs/sec
dot icon28/10/2006
Change of dirs/sec
dot icon28/10/2006
Change of dirs/sec
dot icon28/10/2006
Change of dirs/sec
dot icon28/10/2006
Change of dirs/sec
dot icon28/10/2006
Change of dirs/sec
dot icon15/10/2006
Change of dirs/sec
dot icon15/10/2006
Change of dirs/sec
dot icon25/02/2006
04/02/06 annual return shuttle
dot icon11/08/2005
Change of dirs/sec
dot icon11/08/2005
Change of dirs/sec
dot icon11/08/2005
Change of dirs/sec
dot icon24/06/2005
Change of dirs/sec
dot icon24/06/2005
Change of dirs/sec
dot icon01/04/2005
Change of dirs/sec
dot icon01/04/2005
Change of dirs/sec
dot icon01/04/2005
Change of dirs/sec
dot icon01/04/2005
Change of dirs/sec
dot icon31/03/2005
04/02/05 annual return shuttle
dot icon11/03/2004
04/02/04 annual return shuttle
dot icon14/03/2003
Change of dirs/sec
dot icon14/03/2003
Change in sit reg add
dot icon14/03/2003
Change of dirs/sec
dot icon14/03/2003
Change of dirs/sec
dot icon14/03/2003
Change of dirs/sec
dot icon14/03/2003
Change of dirs/sec
dot icon14/03/2003
Change of dirs/sec
dot icon14/03/2003
Change of dirs/sec
dot icon04/02/2003
Decln reg co exempt LTD
dot icon04/02/2003
Pars re dirs/sit reg off
dot icon04/02/2003
Memorandum
dot icon04/02/2003
Articles
dot icon04/02/2003
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Director
04/02/2003 - 04/02/2003
3187
Fischer-Rasmussen, Isobel Louise
Director
11/11/2013 - 31/12/2015
5
Benson, Susan Anne
Director
16/11/2020 - Present
2
Mcilvenna, Karen Edith
Director
21/05/2008 - 04/12/2008
1
Mccracken, Geralyn
Secretary
31/01/2020 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POSITIVE STEPS COMMUNITY CENTRE

POSITIVE STEPS COMMUNITY CENTRE is an(a) Dissolved company incorporated on 04/02/2003 with the registered office located at Positive Steps Community Centre, 2c Park Avenue, Cookstown, Co Tyrone BT80 8AH. 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 POSITIVE STEPS COMMUNITY CENTRE?

toggle

POSITIVE STEPS COMMUNITY CENTRE is currently Dissolved. It was registered on 04/02/2003 and dissolved on 27/09/2022.

Where is POSITIVE STEPS COMMUNITY CENTRE located?

toggle

POSITIVE STEPS COMMUNITY CENTRE is registered at Positive Steps Community Centre, 2c Park Avenue, Cookstown, Co Tyrone BT80 8AH.

What does POSITIVE STEPS COMMUNITY CENTRE do?

toggle

POSITIVE STEPS COMMUNITY CENTRE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for POSITIVE STEPS COMMUNITY CENTRE?

toggle

The latest filing was on 27/09/2022: Final Gazette dissolved via voluntary strike-off.