DRUMAHOE CHILDCARE LIMITED - DRUMAHOE


Company Profile Company Filings

Overview

DRUMAHOE CHILDCARE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DRUMAHOE and has the status: Active.
DRUMAHOE CHILDCARE LIMITED was incorporated 23 years ago on 28/07/2000 and has the registered number: NI039031. The accounts status is FULL and accounts are next due on 31/12/2024.

DRUMAHOE CHILDCARE LIMITED - DRUMAHOE

This company is listed in the following categories:
85590 - Other education n.e.c.

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

C/O LONDONDERRY YMCA
DRUMAHOE
LONDONDERRY
BT47 3SF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CATRIONA COYLE Jan 1969 Irish Director 2019-04-06 CURRENT
LORNA LOUISE SOMERS Jan 1974 British Director 2022-02-08 CURRENT
ANDREW THOMAS TATE Jan 1981 British Director 2019-01-22 CURRENT
GILLIAN SIMPSON Dec 1975 British Director 2019-01-22 CURRENT
ADRIAN BRENDAN JOHNSTON Jan 1975 British Director 2019-01-22 CURRENT
MR ROBERT KRIS DUNN Mar 1979 British Director 2019-01-22 CURRENT
MRS LISA DUNN Sep 1979 British Director 2019-01-22 CURRENT
MS KERRIE O'HARA Secretary 2019-01-22 CURRENT
MRS NOLENE OLGA MCAULEY Dec 1963 British Director 2000-08-03 UNTIL 2001-06-13 RESIGNED
LINDA MCANEE Nov 1963 Irish Director 2006-06-12 UNTIL 2006-09-11 RESIGNED
MRS DENISE MCGONAGLE Jan 1966 British Director 2000-08-03 UNTIL 2001-06-13 RESIGNED
LESLEY LYNCH Nov 1961 N.I. Director 2007-06-18 UNTIL 2010-06-20 RESIGNED
MRS KIM HETHERINGTON Apr 1967 British Director 2010-06-20 UNTIL 2011-10-05 RESIGNED
MRS HELENA ANN MCGUINNESS Jul 1968 Northern Irish Director 2012-10-05 UNTIL 2019-01-22 RESIGNED
MR GARDINER STEWART MITCHELL May 1960 British Director 2002-05-13 UNTIL 2004-05-19 RESIGNED
MRS EMMA BALFOUR Secretary 2013-04-09 UNTIL 2015-10-20 RESIGNED
MRS HELENA ANN MCGUINNESS Jul 1968 Northern Irish Director 2001-06-13 UNTIL 2003-05-30 RESIGNED
MR WILLIAM THOMAS LAMROCK Jun 1951 British Director 2019-01-22 UNTIL 2022-02-08 RESIGNED
MRS LEONA KINCAID Aug 1972 British Director 2000-08-03 UNTIL 2001-06-13 RESIGNED
MRS CAROLINE KELLY Aug 1971 British Director 2011-10-05 UNTIL 2014-05-06 RESIGNED
MRS SARA JOHNSTON Aug 1964 British Director 2000-08-03 UNTIL 2001-06-13 RESIGNED
MRS ANGELA HUGHES Dec 1966 British Director 2012-10-05 UNTIL 2015-10-20 RESIGNED
MRS NICOLA HOPPER May 1981 British Director 2018-02-06 UNTIL 2019-01-22 RESIGNED
GERARD HOLMES Aug 1964 Irish Director 2000-08-03 UNTIL 2001-06-22 RESIGNED
HELENA ANN MC GUINNESS Jul 1968 N Irish Director 2004-05-19 UNTIL 2008-06-09 RESIGNED
CAROLINE ANNE SHIELDS Secretary 2004-05-19 UNTIL 2006-06-12 RESIGNED
LESLEY HAMILTOM Secretary 2006-06-12 UNTIL 2009-06-08 RESIGNED
MRS LISA DUNN Secretary 2015-10-20 UNTIL 2019-01-22 RESIGNED
MRS JULIE POLLOCK Jun 1976 British Director 2010-06-20 UNTIL 2019-01-22 RESIGNED
JOHN JOSEPH BERGIN Apr 1963 Irish Director 2003-05-14 UNTIL 2006-06-12 RESIGNED
LESLEY HAMILTON Jul 1967 British Director 2006-06-12 UNTIL 2010-06-20 RESIGNED
MRS AUDREY HAMILTON Jun 1969 British Director 2000-08-03 UNTIL 2001-06-13 RESIGNED
MRS CHRISTINE GRAHAM Oct 1967 Irish Director 2010-06-20 UNTIL 2019-01-22 RESIGNED
MRS DEBORAH FIELDS Dec 1961 British Director 2001-06-13 UNTIL 2002-06-11 RESIGNED
MRS SYLVIA EAKIN Dec 1958 British Director 2000-08-03 UNTIL 2001-06-13 RESIGNED
MRS EDEL EAKIN Sep 1979 Irish Director 2015-10-20 UNTIL 2019-01-22 RESIGNED
PAULA TRACEY DUNCAN Jul 1968 British Director 2005-06-07 UNTIL 2006-06-12 RESIGNED
MRS RHONDA DEVENNEY Mar 1967 British Director 2010-06-20 UNTIL 2011-10-05 RESIGNED
MS KAREN HEGARTY Nov 1974 Northern Irish Director 2017-12-07 UNTIL 2019-01-22 RESIGNED
MR MICHAEL JOSEPH DELAHUNT Jul 1959 British Director 2001-06-13 UNTIL 2003-08-01 RESIGNED
MRS EDEL MOORE Oct 1973 Irish Director 2010-06-20 UNTIL 2013-04-09 RESIGNED
MRS EMMA BALFOUR May 1967 British Director 2010-06-20 UNTIL 2015-10-20 RESIGNED
MR DAVID THOMAS BALDRICK Feb 1966 British Director 2002-06-11 UNTIL 2004-05-19 RESIGNED
MR PETER JAMES CALDWELL Nov 1952 British Director 2019-01-22 UNTIL 2020-10-30 RESIGNED
THOMAS KEITH HEGARTY Dec 1962 British Director 2003-05-14 UNTIL 2006-06-12 RESIGNED
MR ROBERT DESMOND PALMER Mar 1941 British Director 2000-07-28 UNTIL 2000-08-03 RESIGNED
MRS PATRICIA DEIRDRE HOGG Mar 1963 British Director 2012-02-07 UNTIL 2017-02-01 RESIGNED
MRS BARBARA HANNA Apr 1976 British Director 2012-01-10 UNTIL 2019-01-22 RESIGNED
MS KERRIE O'HARA Jan 1985 Irish Director 2018-02-06 UNTIL 2019-01-22 RESIGNED
DEIRDRE MORRISON Apr 1963 Irish Director 2006-06-12 UNTIL 2010-10-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRIMARY CARE DIABETES SOCIETY LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS OF IRELAND LIMITED - THE NEWCASTLE Active FULL 74990 - Non-trading company
A & P ENTERPRISES (NI) LIMITED CO ANTRIM Active MICRO ENTITY 33120 - Repair of machinery
A.E.M. BUILDERS LTD Active FULL 4521 - Gen construction & civil engineer
A.S.A. MERCHANDISING (N.I.) LTD LISBURN Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ABC DOMESTIC SERVICES LTD LONDONDERRY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
A C W DEVELOPMENTS LTD BALLYMENA NORTHERN IRELAND Active -... TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
ABBEY STATION VILLAS LTD BANGOR Dissolved... 82990 - Other business support service activities n.e.c.
A S F ENGINEERING LIMITED BALLYMENA Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
ZION 3 ENTERPRISES LTD Dissolved... TOTAL EXEMPTION SMALL 71200 - Technical testing and analysis
ZAKKON LIMITED LONDONDERRY NORTHERN IRELAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ACORN IT SOLUTIONS LIMITED COLERAINE NORTHERN IRELAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ACORNHILL MANAGEMENT COMPANY LIMITED BELFAST NORTHERN IRELAND Active DORMANT 99999 - Dormant Company
4L LTD BELFAST ... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
2B:CREATIVE (N.I.) LTD LISBURN NORTHERN IRELAND Active DORMANT 73110 - Advertising agencies
TINY TOTS COMMUNITY PLAYGROUP DERRY Active MICRO ENTITY 88910 - Child day-care activities
LONDONDERRY YMCA LTD DRUMAHOE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
POLESTAR UTILITIES LTD LONDONDERRY NORTHERN IRELAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LONDONDERRY CHAMBER OF COMMERCE (INCORPORATED) LONDONDERRY NORTHERN IRELAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
DRUMAHOE_CHILDCARE_LIMITE - Accounts 2023-12-09 31-03-2023
DRUMAHOE_CHILDCARE_LIMITE - Accounts 2022-12-22 31-03-2022
Abbreviated Company Accounts - DRUMAHOE CHILDCARE LIMITED 2014-12-09 31-03-2014 £52,141 Cash £72,736 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W. & J. CHAMBERS LTD LONDONDERRY Active UNAUDITED ABRIDGED 08990 - Other mining and quarrying n.e.c.
CAREMM LIMITED LONDONDERRY NORTHERN IRELAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
LONDONDERRY YMCA LTD DRUMAHOE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
THE RICE BOWL DRUMAHOE LTD LONDONDERRY NORTHERN IRELAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands