THE ELY CENTRE LIMITED

Register to unlock more data on OkredoRegister

THE ELY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043785

Incorporation date

05/08/2002

Size

Small

Contacts

Registered address

Registered address

Unit 3 83 Tempo Road, Killynure, Enniskillen, Co Fermanagh BT74 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon01/04/2026
Accounts for a small company made up to 2025-03-31
dot icon31/03/2026
Termination of appointment of Mabel Black as a director on 2026-01-01
dot icon31/03/2026
Termination of appointment of William James Dixon as a director on 2025-10-02
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon10/06/2025
Certificate of change of name
dot icon28/03/2025
Accounts for a small company made up to 2024-03-31
dot icon26/09/2024
Termination of appointment of Nigel Gracey as a director on 2024-09-24
dot icon22/08/2024
Registered office address changed from 60 Forthill Street Enniskillen Co Fermanagh BT74 6AJ to Unit 3 83 Tempo Road Killynure Enniskillen Co Fermanagh BT74 6LD on 2024-08-22
dot icon22/08/2024
Director's details changed for Ms Violet Craig on 2024-08-21
dot icon22/08/2024
Director's details changed for Mr William James Dixon on 2024-08-21
dot icon22/08/2024
Director's details changed for Mr Nigel Gracey on 2024-08-21
dot icon22/08/2024
Termination of appointment of Mabel Black as a secretary on 2023-04-18
dot icon22/08/2024
Appointment of Ms Violet Craig as a secretary on 2023-04-19
dot icon22/08/2024
Termination of appointment of Anna Margaret Dixon as a director on 2023-04-18
dot icon22/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon27/03/2024
Full accounts made up to 2023-03-31
dot icon11/01/2024
Auditor's resignation
dot icon13/12/2023
Appointment of Mr Nigel Gracey as a director on 2023-04-01
dot icon13/12/2023
Appointment of Ms Violet Graig as a director on 2023-04-01
dot icon13/12/2023
Director's details changed for Ms Violet Graig on 2023-04-01
dot icon13/12/2023
Director's details changed for Mr Nigel Gracey on 2023-04-01
dot icon13/12/2023
Director's details changed for Ms Violet Craig on 2023-04-01
dot icon12/09/2023
Termination of appointment of Sharon Elizabeth Porter as a director on 2022-10-31
dot icon12/09/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon17/05/2022
Appointment of Mrs Sharon Porter as a director on 2022-04-29
dot icon17/05/2022
Termination of appointment of Esdille Lappin as a secretary on 2022-04-28
dot icon17/05/2022
Appointment of Mr Alan George Mccrum as a director on 2022-04-29
dot icon17/05/2022
Appointment of Mrs Mabel Black as a secretary on 2022-04-29
dot icon21/02/2022
Full accounts made up to 2021-03-31
dot icon13/12/2021
Termination of appointment of William Wallace as a director on 2021-10-13
dot icon13/12/2021
Termination of appointment of Owen James Wilson as a director on 2021-11-08
dot icon09/11/2021
Auditor's resignation
dot icon14/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon24/05/2021
Appointment of Mrs Mabel Black as a director on 2021-05-15
dot icon24/05/2021
Appointment of Mr Roy Crawford as a director on 2021-05-15
dot icon24/05/2021
Termination of appointment of Albert Keys as a director on 2021-05-15
dot icon24/05/2021
Termination of appointment of Gordon John Wesley Acheson as a director on 2021-05-15
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon01/03/2019
Appointment of Mrs Esdille Lappin as a director on 2019-03-01
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon13/04/2018
Director's details changed for Mr Owen James Wilsom on 2018-04-12
dot icon13/04/2018
Director's details changed for Mr Gordon John Westley Acheson on 2018-04-13
dot icon28/02/2018
Appointment of Mrs Margaret Elizabeth Rosemary Barton as a director on 2018-02-28
dot icon28/02/2018
Appointment of Mr James Frederick Mullan as a director on 2018-02-28
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Appointment of Mr Owen James Wilsom as a director on 2017-11-30
dot icon20/09/2017
Termination of appointment of Gladys Edmondson as a director on 2017-08-13
dot icon20/09/2017
Appointment of Mr Andrew Coulter as a director on 2017-09-14
dot icon10/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon10/08/2017
Appointment of Mrs Esdille Lappin as a secretary on 2017-08-01
dot icon10/08/2017
Termination of appointment of Andrew Alexander Coulter as a secretary on 2017-08-01
dot icon10/08/2017
Appointment of Mr William Wallace as a director on 2017-08-01
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon03/06/2016
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-05 no member list
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/10/2014
Annual return made up to 2014-08-05 no member list
dot icon06/08/2014
Director's details changed for Mrs Gladys Enmondson on 2014-08-06
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/04/2014
Appointment of Mr Gordon John Westley Acheson as a director
dot icon02/04/2014
Appointment of Mrs Gladys Enmondson as a director
dot icon02/04/2014
Appointment of Mr Albert Keys as a director
dot icon02/04/2014
Appointment of Mr Albert Keys as a director
dot icon21/09/2013
Annual return made up to 2013-08-05 no member list
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/09/2012
Annual return made up to 2012-08-05 no member list
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-05 no member list
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/01/2011
Appointment of Mrs Anna Margaret Dixon as a director
dot icon07/09/2010
Annual return made up to 2010-08-05 no member list
dot icon06/09/2010
Director's details changed for William James Dixon on 2009-10-01
dot icon06/09/2010
Secretary's details changed for Andrew Alexander Coulter on 2009-10-01
dot icon27/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/09/2009
Change of dirs/sec
dot icon16/08/2009
05/08/09 annual return shuttle
dot icon15/06/2009
31/08/08 annual accts
dot icon26/08/2008
05/08/08 annual return shuttle
dot icon09/07/2008
31/08/07 annual accts
dot icon03/01/2008
31/08/06 annual accts
dot icon08/11/2007
05/08/07 annual return shuttle
dot icon20/11/2006
Change of dirs/sec
dot icon14/11/2006
31/08/05 annual accts
dot icon08/09/2006
05/08/06 annual return shuttle
dot icon29/09/2005
31/08/04 annual accts
dot icon16/08/2005
05/08/05 annual return shuttle
dot icon29/09/2004
31/08/03 annual accts
dot icon19/09/2004
05/08/04 annual return shuttle
dot icon11/09/2003
05/08/03 annual return shuttle
dot icon12/09/2002
Change of dirs/sec
dot icon12/09/2002
Change of dirs/sec
dot icon19/08/2002
Change in sit reg add
dot icon15/08/2002
Change of dirs/sec
dot icon15/08/2002
Change of dirs/sec
dot icon05/08/2002
Miscellaneous
dot icon05/08/2002
Decln complnce reg new co
dot icon05/08/2002
Memorandum
dot icon05/08/2002
Articles
dot icon05/08/2002
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£51,537.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
21.72K
-
823.17K
50.42K
-
2023
16
13.02K
-
0.00
51.54K
-
2023
16
13.02K
-
0.00
51.54K
-

Employees

2023

Employees

16 Ascended- *

Net Assets(GBP)

13.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Robert Desmond
Director
05/08/2002 - 05/08/2002
621
Keys, Albert
Director
01/12/2013 - 15/05/2021
1
Mccrum, Alan George
Director
29/04/2022 - Present
2
Wilson, Owen James
Director
30/11/2017 - 08/11/2021
-
Wallace, William
Director
01/08/2017 - 13/10/2021
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About THE ELY CENTRE LIMITED

THE ELY CENTRE LIMITED is an(a) Active company incorporated on 05/08/2002 with the registered office located at Unit 3 83 Tempo Road, Killynure, Enniskillen, Co Fermanagh BT74 6LD. There are currently 9 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of THE ELY CENTRE LIMITED?

toggle

THE ELY CENTRE LIMITED is currently Active. It was registered on 05/08/2002 .

Where is THE ELY CENTRE LIMITED located?

toggle

THE ELY CENTRE LIMITED is registered at Unit 3 83 Tempo Road, Killynure, Enniskillen, Co Fermanagh BT74 6LD.

What does THE ELY CENTRE LIMITED do?

toggle

THE ELY CENTRE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does THE ELY CENTRE LIMITED have?

toggle

THE ELY CENTRE LIMITED had 16 employees in 2023.

What is the latest filing for THE ELY CENTRE LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a small company made up to 2025-03-31.