SLEMISH COLLEGE LIMITED. - CO ANTRIM


Company Profile Company Filings

Overview

SLEMISH COLLEGE LIMITED. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CO ANTRIM and has the status: Active.
SLEMISH COLLEGE LIMITED. was incorporated 28 years ago on 16/08/1995 and has the registered number: NI029865. The accounts status is DORMANT and accounts are next due on 31/12/2024.

SLEMISH COLLEGE LIMITED. - CO ANTRIM

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LARNE ROAD
CO ANTRIM
BT42 3HA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALASTAIR MARTIN Secretary 2012-10-15 CURRENT
PAULA BINGHAM Nov 1966 British Director 2017-06-12 CURRENT
JEFF CAMPBELL Aug 1965 British Director 2016-05-16 CURRENT
MR JAMES MICHAEL CONNOLLY May 1970 British Director 2023-10-09 CURRENT
ROBERTA LORRAINE DAISLEY Oct 1959 British Director 2016-05-16 CURRENT
JUDITH JERVIS Feb 1971 British Director 2011-04-04 CURRENT
MRS DONNA GUNNING Jun 1976 British Director 2021-06-23 CURRENT
MRS ALISON KILLOUGH Jul 1963 British Director 2021-05-20 CURRENT
MRS EMMA LOUGHRIDGE Feb 1978 British Director 2021-05-15 CURRENT
MR CHRISTOPHER PERRY Jun 1988 British Director 2018-10-08 CURRENT
MRS SINEAD SIMPSON Jul 1970 British Director 2023-12-01 CURRENT
ALOYSIUS KDANGH FODAY KAI Feb 1958 Director 2005-11-14 UNTIL 2011-06-30 RESIGNED
GARETH LYNN Nov 1981 British Director 2016-04-11 UNTIL 2023-02-01 RESIGNED
DR JOHN ROBERT LYNAS Mar 1955 British Director 1995-08-16 UNTIL 2004-11-08 RESIGNED
DR JOHN ROBERT LYNAS Mar 1955 British Director 2007-03-15 UNTIL 2021-09-13 RESIGNED
NEIL LUKE Nov 1971 Director 2007-12-10 UNTIL 2011-10-30 RESIGNED
MR MALCOLM ANTHONY GATT Jul 1968 British Director 2018-10-08 UNTIL 2022-12-01 RESIGNED
DAVID KELLY Dec 1976 British Director 2012-09-25 UNTIL 2018-01-15 RESIGNED
COCHRANE GRAHAM Dec 1962 British Director 2004-11-08 UNTIL 2006-11-30 RESIGNED
KATE KUIJTEN Nov 1947 British Director 1995-08-16 UNTIL 1999-01-29 RESIGNED
WILLIAM GALLOWAY Secretary 2009-09-14 UNTIL 2012-10-15 RESIGNED
DERRICK JOHNSTON Jun 1950 British Director 2007-12-10 UNTIL 2011-08-30 RESIGNED
MR DONAL GRAHAM Dec 1986 Irish Director 2018-02-21 UNTIL 2020-12-15 RESIGNED
SIMON JAMES GRAHAM Dec 1967 British Director 1999-02-08 UNTIL 2009-02-23 RESIGNED
HILARY MARGARET EMILY HARRISON Jun 1955 British Director 2012-01-20 UNTIL 2015-09-14 RESIGNED
MR THOMAS HENRY HORAN Feb 1948 British Director 2001-03-01 UNTIL 2003-08-31 RESIGNED
JOHN TREVOR JAMIESON Dec 1950 British Director 2005-11-14 UNTIL 2009-06-22 RESIGNED
DR ROBERT JENNINGS Aug 1949 British Director 2019-02-04 UNTIL 2023-07-01 RESIGNED
DR ROBERT SAMUEL JENNINGS Aug 1949 British Director 2004-11-08 UNTIL 2010-12-21 RESIGNED
MR MAURICE JOHN JOHNSTON Aug 1952 British Director 2001-03-01 UNTIL 2006-10-30 RESIGNED
PAUL BOYLE Jul 1977 British Director 2011-11-20 UNTIL 2016-03-21 RESIGNED
SIMON FLETCHER May 1969 British Director 2012-12-10 UNTIL 2014-06-30 RESIGNED
TERENCE FLANAGAN Sep 1943 Director 2004-11-08 UNTIL 2011-06-13 RESIGNED
MS KAREN EILEEN DUNCAN Aug 1958 British Director 2004-11-08 UNTIL 2015-09-14 RESIGNED
RAYMOND JAMES CUMBERLAND Aug 1958 British Director 1995-08-16 UNTIL 1999-02-08 RESIGNED
MRS MARGARET ANN CLARKE Aug 1955 British Director 1999-05-10 UNTIL 2000-11-01 RESIGNED
DR ROSANNE CECIL Sep 1955 British Director 2001-11-20 UNTIL 2005-11-14 RESIGNED
MRS JUDITH MARGARET BYRNE Sep 1964 British Director 2007-04-11 UNTIL 2011-10-30 RESIGNED
TERENCE BROWN May 1956 Irish Director 2004-11-08 UNTIL 2007-10-30 RESIGNED
MRS BERNADETTE TERESA BROWN Oct 1956 British Director 1995-08-16 UNTIL 2002-08-31 RESIGNED
HEATHER LYTLE Mar 1977 British Director 2004-11-08 UNTIL 2007-09-30 RESIGNED
WILLIAM GALLOWAY Jul 1960 Director 2004-11-08 UNTIL 2012-10-15 RESIGNED
MAUREEN ELIZABETH BLAIR Aug 1943 British Director 1995-08-16 UNTIL 2001-03-01 RESIGNED
MISS AILEEN AUPY Dec 1959 Irish Director 1995-08-16 UNTIL 2000-06-12 RESIGNED
MR WILLIAM JOHN GALLOWAY Jul 1960 British Director 1995-08-16 UNTIL 1998-11-24 RESIGNED
MRS LORRAINE MC HUGH Mar 1960 British Director 1995-08-16 UNTIL 2000-03-01 RESIGNED
MR. WILLIAM ALASTAIR MARTIN Aug 1964 Director 2004-11-08 UNTIL 2023-12-15 RESIGNED
PAULINE MARTIN Jul 1962 British Director 2011-04-04 UNTIL 2020-12-15 RESIGNED
MISS HEATHER ANNE MAIN Sep 1966 British Director 1998-11-09 UNTIL 2002-08-31 RESIGNED
BRENDAN JOSEPH MAGUIRE LLB May 1955 Irish Director 1999-11-11 UNTIL 2007-09-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE TEACHING AWARDS TRUST LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MARTIN & HAMILTON LIMITED COUNTY ANTRIM Active FULL 41201 - Construction of commercial buildings
WOODLAWN DEVELOPMENTS LIMITED BALLYMENA NORTHERN IRELAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BRAIDSIDE INTEGRATED PRIMARY LIMITED BALLYMENA NORTHERN IRELAND Active TOTAL EXEMPTION FULL 85200 - Primary education
GRACEHILL OLD SCHOOL TRUST COUNTY ANTRIM Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
BLYTHSWOOD IRELAND LIMITED BALLYCLARE Active FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
RYLANDS NURSING HOME LIMITED BALLYMENA NORTHERN IRELAND Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
NORTHERN IRELAND ASSISTANCE DOGS BALLYMENA Active MICRO ENTITY 96090 - Other service activities n.e.c.
FIGHT FOR FLIGHT LIMITED BALLYMENA NORTHERN IRELAND Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
RYLAND CARE LTD BALLYMENA NORTHERN IRELAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Slemish College Limited - Period Ending 2023-03-31 2023-07-06 31-03-2023 £17 Cash £1,667 equity
Slemish College Limited - Period Ending 2022-03-31 2022-08-31 31-03-2022 £17 Cash £1,667 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R. KENNEDY & CO. (NI) LIMITED CO ANTRIM Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
MID & EAST ANTRIM COMMUNITY ADVICE SERVICES LTD BALLYMENA NORTHERN IRELAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
KITCHEN CONCEPTS (NI) LIMITED BALLYMENA Active MICRO ENTITY 31020 - Manufacture of kitchen furniture
RGM FINANCIAL SERVICES LIMITED BALLYMENA NORTHERN IRELAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
MEA AFFORDABLE FOOD CLUB LIMITED BALLYMENA NORTHERN IRELAND Active NO ACCOUNTS FILED 10850 - Manufacture of prepared meals and dishes