CROW'S NEST COMMUNITY PLAYGROUP - THE - COLERAINE


Company Profile Company Filings

Overview

CROW'S NEST COMMUNITY PLAYGROUP - THE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COLERAINE and has the status: Active.
CROW'S NEST COMMUNITY PLAYGROUP - THE was incorporated 24 years ago on 24/01/2000 and has the registered number: NI037787. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

CROW'S NEST COMMUNITY PLAYGROUP - THE - COLERAINE

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

127 CURRAGH ROAD
COLERAINE
CO LONDONDERRY
BT51 4BT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/10/2023 08/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH MCILROY Secretary 2023-10-31 CURRENT
MRS JACQUELINE MARY CAROLINE BARR Jun 1960 British Director 2020-10-28 CURRENT
MRS OLIVE ANN COLLINS Feb 1970 British Director 2010-03-11 CURRENT
MRS SANDRA RUTH GIBSON Nov 1990 British Director 2023-10-31 CURRENT
MR DAVID ABBOTT CONDELL Feb 1974 British Director 2015-10-04 CURRENT
MRS AMANDA JESS Oct 1983 British Director 2016-10-01 UNTIL 2018-01-04 RESIGNED
GARETH CHARLES KENDALL Feb 1963 British Director 2005-10-17 UNTIL 2008-09-29 RESIGNED
MRS ELAINE JEANETTE JOHNSTON Sep 1972 British Director 2012-10-09 UNTIL 2013-10-19 RESIGNED
HILARY HULL Feb 1939 British Director 2000-01-24 UNTIL 2005-04-04 RESIGNED
MRS LANA HONEYFORD Jul 1972 British Director 2015-10-04 UNTIL 2018-01-10 RESIGNED
MRS RUTH HOGG Jul 1969 British Director 2015-10-04 UNTIL 2016-10-01 RESIGNED
MRS YVONNE ANN HANNA Dec 1972 British Director 2005-04-04 UNTIL 2006-10-16 RESIGNED
EDELENE GILMOUR Feb 1969 British Director 2008-09-29 UNTIL 2009-10-26 RESIGNED
MRS ISOBEL VIOLET GILMORE Feb 1967 British Director 2011-10-19 UNTIL 2012-10-09 RESIGNED
NICHOLAS FLETCHER Jun 1966 British Director 2005-04-04 UNTIL 2005-10-17 RESIGNED
MR ROBERT HUMPHREYS Jun 1981 British Director 2014-10-14 UNTIL 2015-10-27 RESIGNED
MR JOHN ALEXANDER SMYTH CAMPBELL Feb 1949 British Secretary 2000-01-24 UNTIL 2005-04-03 RESIGNED
MRS JACQUELINE MARY CAROLINE BARR Secretary 2019-02-05 UNTIL 2020-10-28 RESIGNED
JACQUELINE MARY CAROLINE BARR Secretary 2005-04-04 UNTIL 2006-10-16 RESIGNED
MRS CHRISTINA MADISON Secretary 2015-10-04 UNTIL 2016-10-01 RESIGNED
MRS LINDA THOMPSON Secretary 2012-10-09 UNTIL 2013-10-15 RESIGNED
MRS CATHERINE ELIZABETH MCCONNELL Secretary 2020-10-28 UNTIL 2023-10-25 RESIGNED
MRS JAYNE MCCREERY Secretary 2013-10-09 UNTIL 2015-10-06 RESIGNED
MR GREGORY MCGALL Secretary 2018-01-10 UNTIL 2019-02-05 RESIGNED
MRS KATHRYN MCGALL Secretary 2016-10-01 UNTIL 2018-01-10 RESIGNED
DONNA ELAINE MCLEISTER Secretary 2006-10-16 UNTIL 2009-10-26 RESIGNED
MRS EMMA ZOE MCAULEY Secretary 2010-02-01 UNTIL 2012-10-09 RESIGNED
NIGEL JAMES AGNEW Dec 1965 British Director 2000-01-24 UNTIL 2005-04-04 RESIGNED
MRS RHONDA COULTER Jul 1981 Northern Irish Director 2010-10-11 UNTIL 2011-10-19 RESIGNED
MR NIGEL ROBINSON CONNOR Dec 1976 British Director 2011-10-19 UNTIL 2015-10-04 RESIGNED
MR NEIL ALEXANDER CAMPBELL Mar 1977 British Director 2011-10-19 UNTIL 2015-10-06 RESIGNED
MRS LYDIA BLAIR Feb 1980 British Director 2015-09-04 UNTIL 2016-10-01 RESIGNED
ELIZABETH BELL Dec 1972 British Director 2006-10-16 UNTIL 2008-09-29 RESIGNED
MRS JACQUELINE MARY CAROLINE BARR Jun 1960 British Director 2010-03-11 UNTIL 2019-02-05 RESIGNED
MRS JANET CUNNINGHAM Jun 1977 British Director 2012-10-09 UNTIL 2015-10-27 RESIGNED
CATHY ATKINSON Jan 1973 British Director 2008-09-29 UNTIL 2010-02-23 RESIGNED
MRS SANDRA ARMSTRONG Apr 1982 British Director 2014-10-14 UNTIL 2015-10-06 RESIGNED
ELAINE ANDERSON Jul 1968 British Director 2005-10-17 UNTIL 2006-10-16 RESIGNED
MARK ALLAN Oct 1970 British Director 2005-04-04 UNTIL 2006-10-16 RESIGNED
MRS ELAINE JEANETTE JOHNSTON Sep 1972 British Director 2006-10-16 UNTIL 2008-09-29 RESIGNED
MRS SANDRA ARMSTRONG Apr 1982 British Director 2012-10-09 UNTIL 2013-10-15 RESIGNED
MISS ASHLEY DOBBIN May 1985 British Director 2016-10-01 UNTIL 2018-01-10 RESIGNED
MR JOHN ALEXANDER SMYTH CAMPBELL Feb 1949 British Director 2000-01-24 UNTIL 2005-04-04 RESIGNED
MRS SHERAL FLECK Apr 1979 British Director 2009-10-26 UNTIL 2012-10-09 RESIGNED
MR BRIAN THOMAS WILLIAM KNIPE Dec 1959 British Director 2000-01-24 UNTIL 2005-05-16 RESIGNED
MRS CHRISTINA MADISON Dec 1986 British Director 2015-10-04 UNTIL 2016-10-01 RESIGNED
SUSAN MAIRS Apr 1973 British Director 2005-04-04 UNTIL 2005-10-17 RESIGNED
ELAINE ALEXANDRA DONALD-MAGILL Sep 1974 British Director 2008-09-29 UNTIL 2010-01-01 RESIGNED
MRS KERRY MARSH Apr 1977 Northern Irish Director 2015-10-04 UNTIL 2018-01-10 RESIGNED
MISS STACEY KELLY Nov 1986 Northern Irish Director 2010-10-11 UNTIL 2011-10-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIRA ARTE LIMITED SLOUGH Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
ACORN THE BUSINESS CENTRE LTD COLERAINE NORTHERN IRELAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NORTH ANTRIM DAIRY FARMERS' DEVELOPMENT GROUP LTD BALLYMENA Active MICRO ENTITY 01500 - Mixed farming
ASSOCIATED FARMING GROUPS LTD NEWRY Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
DAVID MCNEILL (AGHADOWEY) LTD COLERAINE, CO LONDONDERRY Active MICRO ENTITY 41202 - Construction of domestic buildings
BLYTHSWOOD IRELAND LIMITED BALLYCLARE Active FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
MCAULEY PRECISION LIMITED BALLYMONEY Active TOTAL EXEMPTION FULL 25620 - Machining
RJ BRADLEY CONSTRUCTION LTD COLERAINE Active UNAUDITED ABRIDGED 41201 - Construction of commercial buildings
COMCENTRIS LTD BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
RANYART SYSTEMS LIMITED BELFAST NORTHERN IRELAND Active MICRO ENTITY 62020 - Information technology consultancy activities
MCAULEY FABRICATION LIMITED BALLYMONEY Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
HASTAR LIMITED COLERAINE NORTHERN IRELAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CROW'S NEST COMMUNITY PLAYGROUP - THE 2024-02-29 30-06-2023 £103,439 equity
Micro-entity Accounts - CROW'S NEST COMMUNITY PLAYGROUP - THE 2023-03-03 30-06-2022 £86,494 equity
Micro-entity Accounts - CROW'S NEST COMMUNITY PLAYGROUP - THE 2022-02-26 30-06-2021 £76,496 equity
Micro-entity Accounts - CROW'S NEST COMMUNITY PLAYGROUP - THE 2021-09-04 30-06-2020 £42,342 equity
Micro-entity Accounts - CROW'S NEST COMMUNITY PLAYGROUP - THE 2020-02-21 30-06-2019 £44,931 equity
Micro-entity Accounts - CROW'S NEST COMMUNITY PLAYGROUP - THE 2019-02-06 30-06-2018 £49,432 equity
Micro-entity Accounts - CROW'S NEST COMMUNITY PLAYGROUP - THE 2018-01-16 30-06-2017 £42,925 equity
Micro-entity Accounts - CROW'S NEST COMMUNITY PLAYGROUP - THE 2017-01-17 30-06-2016 £16,702 Cash £52,338 equity