Background WavePink WaveYellow Wave

STEPPING STONES CRECHE LIMITED (NI010464)

STEPPING STONES CRECHE LIMITED (NI010464) is an active UK company. incorporated on 2 December 1974. with registered office in Portstewart. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. STEPPING STONES CRECHE LIMITED has been registered for 51 years. Current directors include DEMPSEY, Elaine Mary Elizabeth, MCCAULAY, Nicole, MURPHY, Christina Kennedy and 2 others.

Company Number
NI010464
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1974
Age
51 years
Address
15 Church Street, Portstewart, BT55 7AH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DEMPSEY, Elaine Mary Elizabeth, MCCAULAY, Nicole, MURPHY, Christina Kennedy, O'NEILL, Sharmayne, RUSSELL, Samantha
SIC Codes
85100, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPPING STONES CRECHE LIMITED

STEPPING STONES CRECHE LIMITED is an active company incorporated on 2 December 1974 with the registered office located in Portstewart. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. STEPPING STONES CRECHE LIMITED was registered 51 years ago.(SIC: 85100, 88910)

Status

active

Active since 51 years ago

Company No

NI010464

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 2 December 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

NURSERY WELFARE ASSOCIATION LIMITED
From: 2 December 1974To: 20 July 2001
Contact
Address

15 Church Street Portstewart, BT55 7AH,

Previous Addresses

Rooms 56 and 57 Cavehill Building New University of Ulster Cromore Road Coleraine, Co Londonderry BT52 1SA
From: 2 December 1974To: 15 August 2016
Timeline

95 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Left
May 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
0
Funding
94
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DEMPSEY, Elaine Mary Elizabeth

Active
Church Street, PortstewartBT55 7AH
Born August 1986
Director
Appointed 27 Feb 2024

MCCAULAY, Nicole

Active
Church Street, PortstewartBT55 7AH
Born July 1994
Director
Appointed 17 Jun 2024

MURPHY, Christina Kennedy

Active
Church Street, PortstewartBT55 7AH
Born December 1993
Director
Appointed 24 Mar 2025

O'NEILL, Sharmayne

Active
Church Street, PortstewartBT55 7AH
Born December 1979
Director
Appointed 17 Jun 2024

RUSSELL, Samantha

Active
Church Street, PortstewartBT55 7AH
Born July 1980
Director
Appointed 27 Feb 2024

EVANS, Judith Carolyn

Resigned
Church Street, PortstewartBT55 7AH
Secretary
Appointed 29 Oct 2020
Resigned 14 Sept 2022

FARRELL, Veronica Anne

Resigned
13 Lever Park, N IrelandBT55 7ES
Secretary
Appointed 02 Dec 1974
Resigned 31 Dec 2005

FREEBURN, Robin William

Resigned
44 Glebe Road, CloeraineBT51 4SW
Secretary
Appointed 19 Jul 2006
Resigned 10 Sept 2007

MAY, Claire

Resigned
62 Hopefield Avenue, Co. AntrimBT56 8HE
Secretary
Appointed 13 Nov 2008
Resigned 26 Aug 2009

MCANENA, Liadhan, Dr

Resigned
Church Street, PortstewartBT55 7AH
Secretary
Appointed 01 Apr 2012
Resigned 29 Sept 2016

MCANENA, Liadhan

Resigned
1 Maddybenny Park, Co.DerryBT52 2PT
Secretary
Appointed 26 Aug 2009
Resigned 01 Jun 2011

MCCLELLAND, Julie

Resigned
Rooms 56 And 57 Cavehill Building, Cromore RoadBT52 1SA
Secretary
Appointed 01 Jun 2011
Resigned 01 Apr 2012

MCLAUGHLIN, Charlene

Resigned
Church Street, PortstewartBT55 7AH
Secretary
Appointed 27 Feb 2024
Resigned 05 Jul 2024

MULHERN, Maria, Dr

Resigned
Church Street, PortstewartBT55 7AH
Secretary
Appointed 27 Aug 2018
Resigned 29 Oct 2020

PATTON, Paula

Resigned
42 Knockaduff Road, ColeraineBT51 4DB
Secretary
Appointed 10 Sept 2007
Resigned 13 Nov 2008

SIMPSON, Lucy Elizabeth

Resigned
Church Street, PortstewartBT55 7AH
Secretary
Appointed 01 May 2023
Resigned 27 Feb 2024

TROLAN-GIBNEY, Charlene

Resigned
Church Street, PortstewartBT55 7AH
Secretary
Appointed 22 Mar 2016
Resigned 20 Jan 2019

ANDERSON, Wendy Kathryn

Resigned
14 Caldwell Drive, Co. AntrimBT56 8ST
Born November 1958
Director
Appointed 17 Nov 1997
Resigned 11 Dec 2000

BOYLAN, Patrick, Dr

Resigned
5 Somerset Mews, County DerryBT51 3LX
Born August 1966
Director
Appointed 25 Aug 2008
Resigned 14 May 2009

BROLLY, Conor

Resigned
Church Street, PortstewartBT55 7AH
Born July 1986
Director
Appointed 11 Nov 2019
Resigned 10 Oct 2022

BYRNE, Katherine, Dr

Resigned
Church Street, PortstewartBT55 7AH
Born May 1978
Director
Appointed 02 Aug 2017
Resigned 20 Oct 2020

CAREY, Jonathan

Resigned
Church Street, PortstewartBT55 7AH
Born December 1984
Director
Appointed 16 Oct 2023
Resigned 15 Feb 2024

CENINI, Valeria Laura

Resigned
Church Street, PortstewartBT55 7AH
Born November 1972
Director
Appointed 01 Jul 2014
Resigned 29 Sept 2016

CHEEMA, Emma

Resigned
Prospect Road, PortstewartBT55 7NG
Born February 1991
Director
Appointed 10 Oct 2022
Resigned 14 Jan 2024

COATES, Sabeeha

Resigned
Church Street, PortstewartBT55 7AH
Born May 1991
Director
Appointed 02 Nov 2017
Resigned 31 Jan 2019

COATES, Sabeeha

Resigned
Church Street, PortstewartBT55 7AH
Born May 1991
Director
Appointed 02 Aug 2017
Resigned 20 Jan 2019

CRAWFORD, Aine

Resigned
Church Street, PortstewartBT55 7AH
Born December 1985
Director
Appointed 29 Oct 2020
Resigned 10 Oct 2022

DOOLEY, James Stephen Gerard

Resigned
20 Inishowen Park, Co LondonderryBT55 7BQ
Born August 1961
Director
Appointed 02 Dec 1974
Resigned 23 Feb 2000

EVANS, Judith

Resigned
Church Street, PortstewartBT55 7AH
Born December 1979
Director
Appointed 01 Apr 2019
Resigned 14 Sept 2022

FARRELL, Veronica

Resigned
Site 7-14 Millrush Drive, LondonderryBT53 7FX
Born June 1973
Director
Appointed 13 Dec 2004
Resigned 13 Dec 2004

FARRELL, Veronica

Resigned
Site 7, PortstewartBT55 7FX
Born June 1973
Director
Appointed 01 Aug 2003
Resigned 31 Dec 2005

GARZA, Marcela Vilchis

Resigned
Rooms 56 And 57 Cavehill Building, Cromore RoadBT52 1SA
Born December 1977
Director
Appointed 01 Jul 2014
Resigned 20 Oct 2015

GRAHAM, Ciaran

Resigned
41 Leyland MeadowsBT54 6JX
Born July 1976
Director
Appointed 01 Dec 2005
Resigned 10 Sept 2007

HAMILTON, Gail

Resigned
Church Street, PortstewartBT55 7AH
Born August 1983
Director
Appointed 08 Oct 2021
Resigned 01 May 2023

HARLING, Dominique

Resigned
Church Street, PortstewartBT55 7AH
Born May 1990
Director
Appointed 08 Oct 2021
Resigned 13 Apr 2022

Persons with significant control

1

0 Active
1 Ceased

Dr Emeir Mcsorley

Ceased
Church Street, PortstewartBT55 7AH
Born December 1975

Nature of Control

Right to appoint and remove directors
Notified 10 Jan 2017
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

285

Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 March 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Statement Of Companys Objects
26 October 2017
CC04CC04
Memorandum Articles
26 October 2017
MAMA
Resolution
26 October 2017
RESOLUTIONSResolutions
Resolution
28 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2017
CC04CC04
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Memorandum Articles
17 February 2015
MAMA
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Statement Of Companys Objects
29 January 2015
CC04CC04
Resolution
29 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
16 September 2009
296(NI)296(NI)
Legacy
10 June 2009
296(NI)296(NI)
Legacy
25 February 2009
371SR(NI)371SR(NI)
Legacy
11 February 2009
296(NI)296(NI)
Legacy
24 November 2008
AC(NI)AC(NI)
Legacy
11 September 2008
296(NI)296(NI)
Legacy
11 February 2008
371S(NI)371S(NI)
Legacy
16 October 2007
296(NI)296(NI)
Legacy
16 October 2007
296(NI)296(NI)
Legacy
24 September 2007
AC(NI)AC(NI)
Legacy
22 January 2007
371S(NI)371S(NI)
Legacy
22 September 2006
AC(NI)AC(NI)
Legacy
30 August 2006
371S(NI)371S(NI)
Legacy
30 August 2006
371S(NI)371S(NI)
Legacy
30 August 2006
371S(NI)371S(NI)
Legacy
30 August 2006
371S(NI)371S(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
2 February 2006
AC(NI)AC(NI)
Legacy
17 February 2005
AC(NI)AC(NI)
Legacy
9 March 2004
AC(NI)AC(NI)
Legacy
8 December 2003
296(NI)296(NI)
Legacy
8 December 2003
296(NI)296(NI)
Legacy
8 December 2003
296(NI)296(NI)
Legacy
8 December 2003
296(NI)296(NI)
Legacy
26 August 2003
296(NI)296(NI)
Legacy
26 August 2003
296(NI)296(NI)
Legacy
26 August 2003
296(NI)296(NI)
Legacy
28 January 2003
AC(NI)AC(NI)
Legacy
28 March 2002
AC(NI)AC(NI)
Legacy
21 February 2002
371S(NI)371S(NI)
Legacy
23 July 2001
296(NI)296(NI)
Legacy
20 July 2001
CNRES(NI)CNRES(NI)
Legacy
2 March 2001
371S(NI)371S(NI)
Legacy
30 November 2000
AC(NI)AC(NI)
Legacy
10 March 2000
371S(NI)371S(NI)
Legacy
10 March 2000
296(NI)296(NI)
Legacy
10 March 2000
296(NI)296(NI)
Legacy
10 March 2000
296(NI)296(NI)
Legacy
10 March 2000
296(NI)296(NI)
Legacy
19 November 1999
AC(NI)AC(NI)
Legacy
31 March 1999
296(NI)296(NI)
Legacy
18 January 1999
371S(NI)371S(NI)
Legacy
4 December 1998
AC(NI)AC(NI)
Legacy
17 January 1998
371S(NI)371S(NI)
Legacy
17 January 1998
296(NI)296(NI)
Legacy
25 November 1997
AC(NI)AC(NI)
Legacy
12 March 1997
296(NI)296(NI)
Legacy
23 February 1997
371S(NI)371S(NI)
Legacy
6 November 1996
AC(NI)AC(NI)
Legacy
7 February 1996
371S(NI)371S(NI)
Legacy
3 November 1995
AC(NI)AC(NI)
Legacy
13 February 1995
296(NI)296(NI)
Legacy
8 February 1995
371S(NI)371S(NI)
Legacy
14 November 1994
AC(NI)AC(NI)
Legacy
1 February 1994
371S(NI)371S(NI)
Legacy
1 February 1994
296(NI)296(NI)
Legacy
25 January 1994
AC(NI)AC(NI)
Legacy
12 May 1993
AC(NI)AC(NI)
Legacy
11 February 1993
371S(NI)371S(NI)
Legacy
10 February 1993
296(NI)296(NI)
Legacy
28 January 1993
296(NI)296(NI)
Legacy
28 January 1993
296(NI)296(NI)
Legacy
26 June 1992
AC(NI)AC(NI)
Legacy
20 March 1992
371A(NI)371A(NI)
Legacy
20 March 1992
296(NI)296(NI)
Legacy
30 August 1991
AC(NI)AC(NI)
Legacy
30 May 1991
296(NI)296(NI)
Legacy
18 April 1991
AR(NI)AR(NI)
Legacy
3 September 1990
AC(NI)AC(NI)
Legacy
28 March 1990
AR(NI)AR(NI)
Legacy
28 March 1990
AR(NI)AR(NI)
Legacy
28 March 1990
AR(NI)AR(NI)
Legacy
23 January 1990
AR(NI)AR(NI)
Legacy
19 January 1990
296(NI)296(NI)
Legacy
22 August 1989
296(NI)296(NI)
Legacy
27 July 1989
AC(NI)AC(NI)
Legacy
16 January 1989
296(NI)296(NI)
Legacy
20 June 1988
AC(NI)AC(NI)
Legacy
19 February 1988
296(NI)296(NI)
Legacy
19 February 1988
296(NI)296(NI)
Legacy
26 May 1987
296(NI)296(NI)
Legacy
26 May 1987
296(NI)296(NI)
Legacy
26 May 1987
296(NI)296(NI)
Legacy
7 May 1987
AC(NI)AC(NI)
Legacy
9 October 1986
AC(NI)AC(NI)
Legacy
10 September 1986
296(NI)296(NI)
Legacy
26 August 1986
AR(NI)AR(NI)
Legacy
18 August 1986
296(NI)296(NI)
Legacy
18 August 1986
296(NI)296(NI)
Legacy
15 August 1986
296(NI)296(NI)
Legacy
21 June 1986
AR(NI)AR(NI)
Legacy
1 May 1985
AR(NI)AR(NI)
Legacy
29 April 1985
AC(NI)AC(NI)
Legacy
29 April 1985
AC(NI)AC(NI)
Legacy
29 April 1985
AR(NI)AR(NI)
Legacy
27 December 1984
296(NI)296(NI)
Legacy
14 December 1983
296(NI)296(NI)
Legacy
25 November 1983
DIRS(NI)DIRS(NI)
Legacy
24 November 1983
DIRS(NI)DIRS(NI)
Legacy
24 November 1983
DIRS(NI)DIRS(NI)
Legacy
2 November 1983
AC(NI)AC(NI)
Legacy
21 April 1983
AR(NI)AR(NI)
Legacy
21 April 1983
DIRS(NI)DIRS(NI)
Legacy
14 June 1982
A2(NI)A2(NI)
Legacy
17 December 1981
AR(NI)AR(NI)
Legacy
16 July 1981
DIRS(NI)DIRS(NI)
Legacy
12 June 1980
DIRS(NI)DIRS(NI)
Legacy
11 March 1980
AR(NI)AR(NI)
Legacy
24 May 1979
DIRS(NI)DIRS(NI)
Legacy
18 January 1979
AR(NI)AR(NI)
Legacy
18 January 1979
DIRS(NI)DIRS(NI)
Legacy
21 October 1977
AR(NI)AR(NI)
Legacy
21 October 1977
DIRS(NI)DIRS(NI)
Legacy
28 September 1976
IPV(NI)IPV(NI)
Legacy
28 September 1976
DIRS(NI)DIRS(NI)
Legacy
27 September 1976
DIRS(NI)DIRS(NI)
Legacy
21 September 1976
DIRS(NI)DIRS(NI)
Legacy
21 September 1976
DIRS(NI)DIRS(NI)
Legacy
15 September 1976
AR(NI)AR(NI)
Legacy
27 January 1975
SRO(NI)SRO(NI)
Legacy
2 December 1974
ARTS(NI)ARTS(NI)
Legacy
2 December 1974
MEM(NI)MEM(NI)
Legacy
2 December 1974
DECL(NI)DECL(NI)