DROMORE CHILDCARE CENTRE - DROMORE


Company Profile Company Filings

Overview

DROMORE CHILDCARE CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DROMORE and has the status: Active.
DROMORE CHILDCARE CENTRE was incorporated 14 years ago on 09/06/2010 and has the registered number: NI603403. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

DROMORE CHILDCARE CENTRE - DROMORE

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
31 / 8 31/08/2022 31/05/2024

Registered Office

14 OMAGH ROAD
DROMORE
CO TYRONE
BT78 3AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/07/2023 03/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS EIMEAR COLTON Dec 1986 Irish Director 2019-05-31 CURRENT
MRS ELAINE GODFREY Secretary 2023-08-18 CURRENT
MS ELAINE GODFREY Aug 1980 Northern Irish Director 2022-08-25 CURRENT
MR MARTIN MCCARNEY Jun 1986 Northern Irish Director 2023-06-22 CURRENT
MRS NICOLA MCDERMOTT Dec 1986 Northern Irish Director 2022-08-25 CURRENT
MR MATTHEW MCNULTY May 1986 Northern Irish Director 2022-08-25 CURRENT
MRS BERNADETTE MCNABB Apr 1988 Northern Irish Director 2022-08-25 CURRENT
MRS DONNA MCLAUGHLIN Oct 1992 Northern Irish Director 2022-08-25 CURRENT
MS NIAMH MCKENNA Feb 1988 Northern Irish Director 2023-06-22 CURRENT
MS BRENDA MCKENNA Sep 1987 Northern Irish Director 2023-06-22 CURRENT
MRS JOAN MAGUIRE Aug 1981 Irish Director 2018-10-04 UNTIL 2022-06-16 RESIGNED
MRS CLAIRE O'NEILL May 1982 Irish Director 2012-10-23 UNTIL 2014-08-19 RESIGNED
MRS LEAH MCALEER Dec 1982 British Director 2013-10-08 UNTIL 2014-08-19 RESIGNED
MRS SIMONE MCALEER Jul 1977 Irish Director 2013-10-08 UNTIL 2016-11-28 RESIGNED
NOELLE MARTINA MCALOON Dec 1977 Irish Director 2010-10-25 UNTIL 2012-10-23 RESIGNED
MRS LOUISE MCCAFFREY Nov 1984 Irish Director 2018-10-04 UNTIL 2022-06-16 RESIGNED
MS ELAINE MCCRYSTAL Mar 1974 Irish Director 2012-10-23 UNTIL 2014-08-18 RESIGNED
MRS SARAH MCDONNELL Nov 1986 Irish Director 2019-05-31 UNTIL 2023-08-18 RESIGNED
MR EMMET MCFADDEN Jun 1983 Irish Director 2018-10-04 UNTIL 2022-08-25 RESIGNED
EVA RANCANE Jun 1980 Latvian Director 2010-06-09 UNTIL 2010-10-18 RESIGNED
UNA MARY LEONARD Dec 1973 Irish Director 2010-06-09 UNTIL 2012-10-23 RESIGNED
MICHELLE MCENERY Jan 1976 British Director 2014-10-14 UNTIL 2015-06-30 RESIGNED
MICHELLE OKANE Jan 1972 Irish Director 2010-06-09 UNTIL 2012-10-23 RESIGNED
MRS SARAH MCDONNELL Secretary 2020-01-01 UNTIL 2023-08-18 RESIGNED
MRS LOUISE MCCAFFREY Secretary 2018-10-04 UNTIL 2020-01-01 RESIGNED
MS ELAINE MCCRYSTAL Secretary 2012-10-23 UNTIL 2014-08-19 RESIGNED
MRS TANYA GOODWIN Secretary 2014-08-19 UNTIL 2014-10-14 RESIGNED
MRS PAULA CORRIGAN Aug 1978 Irish Director 2018-10-04 UNTIL 2019-08-01 RESIGNED
MR EOGHAN Ó CUIREÁIN Jun 1983 Irish Director 2018-10-04 UNTIL 2022-08-25 RESIGNED
MS JULIE HARDY Sep 1978 British Director 2013-10-08 UNTIL 2019-06-03 RESIGNED
NUALA CONLAN Oct 1969 Irish Director 2010-06-09 UNTIL 2014-10-14 RESIGNED
MRS FIONNUALA COLTON Jan 1976 Irish Director 2010-06-09 UNTIL 2012-10-23 RESIGNED
MRS FIONNUALA COLTON Jan 1976 Irish Director 2013-10-08 UNTIL 2018-10-03 RESIGNED
KIERA MONA COLEMAN Jun 1972 Northern Irish Director 2010-11-22 UNTIL 2012-10-23 RESIGNED
MS LYNNE CALLAGHAN Mar 1979 Northern Irish Director 2012-10-23 UNTIL 2014-08-19 RESIGNED
MISS LEONA BRADLEY Jun 1996 Irish Director 2021-05-10 UNTIL 2022-08-25 RESIGNED
MRS TANYA GOODWIN Jun 1978 Irish Director 2013-10-08 UNTIL 2014-10-14 RESIGNED
RONA BAXTER Sep 1977 British Director 2015-11-01 UNTIL 2018-10-04 RESIGNED
MR CLIVE ARMSTRONG May 1980 British Director 2012-10-23 UNTIL 2014-08-19 RESIGNED
MISS AMY MCGIRR Jun 1995 Northern Irish Director 2022-08-25 UNTIL 2023-06-22 RESIGNED
DR MAIGREAD GOODWIN Sep 1969 Irish Director 2010-10-18 UNTIL 2014-08-19 RESIGNED
MS COLEEN KEYS Mar 1978 Northern Irish Director 2022-08-25 UNTIL 2023-06-22 RESIGNED
ELIZABETH O'BRIEN Sep 1980 Northern Irish Director 2014-10-14 UNTIL 2015-06-30 RESIGNED
MRS JOANNE NUGENT Dec 1977 Irish Director 2019-05-31 UNTIL 2022-06-16 RESIGNED
BERNADETTE MCMANUS Apr 1980 Irish Director 2014-10-14 UNTIL 2018-10-04 RESIGNED
JOLEEN CONNELLY Jul 1979 British Director 2014-10-14 UNTIL 2015-06-30 RESIGNED
MS CATHERINE MARY ROBERTSON Sep 1976 Irish Director 2012-10-23 UNTIL 2014-08-19 RESIGNED
CATHY THERESA TEAGUE Dec 1980 Irish Director 2010-06-09 UNTIL 2014-10-14 RESIGNED
MR DAMIAN HUNTER Apr 1979 Irish Director 2013-10-08 UNTIL 2014-10-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Matthew Mcnulty 2022-08-23 5/1986 Omagh   Tyrone Significant influence or control
Mrs Louise Mccaffrey 2020-01-01 - 2022-08-25 11/1984 Dromore   Co Tyrone Significant influence or control
Significant influence or control as trust
Mrs Paula Corrigan 2018-10-04 - 2019-08-01 8/1978 Dromore   Co Tyrone Significant influence or control as trust
Mrs Fionnuala Colton 2016-07-01 - 2018-10-03 1/1976 Dromore   Co Tyrone Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DROMORE 2000 LIMITED OMAGH NORTHERN IRELAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DROMORE EDUCATION & COMMUNITY PARTNERSHIP DROMORE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
THE SPIRIT OF PAUL MCGIRR Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROCKMOR ENTERPRISES LTD OMAGH NORTHERN IRELAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
TULLYWEE RETREAT LTD OMAGH NORTHERN IRELAND Dissolved... NO ACCOUNTS FILED 55900 - Other accommodation
ACTIVE TOGETHER LTD OMAGH NORTHERN IRELAND Dissolved... NO ACCOUNTS FILED 93120 - Activities of sport clubs
GLAMPING IN IRELAND LTD OMAGH NORTHERN IRELAND Active MICRO ENTITY 79120 - Tour operator activities

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - DROMORE CHILDCARE CENTRE 2015-02-04 31-08-2014 £60,685 Cash £51,261 equity