Background WavePink WaveYellow Wave

HAZELWOOD INTEGRATED PRIMARY SCHOOL LTD (NI018766)

HAZELWOOD INTEGRATED PRIMARY SCHOOL LTD (NI018766) is an active UK company. incorporated on 3 September 1985. with registered office in Co Antrim. The company operates in the Education sector, engaged in primary education. HAZELWOOD INTEGRATED PRIMARY SCHOOL LTD has been registered for 40 years. Current directors include AGNEW, Rachel Louise, BLAIR, Heidi Lisa, GETGOOD, Maire-Losa and 7 others.

Company Number
NI018766
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 1985
Age
40 years
Address
242 Whitewell Road, Co Antrim, BT36 7EN
Industry Sector
Education
Business Activity
Primary education
Directors
AGNEW, Rachel Louise, BLAIR, Heidi Lisa, GETGOOD, Maire-Losa, HUNTER MCCOMB, Katie, MAGILL-LAVERY, Ciara Edel, MCDAID, Jim, O'KANE, Etain, PETRIE, Colin, RICHARDSON, Claire Nicola, WOODCOCK, Lorna
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZELWOOD INTEGRATED PRIMARY SCHOOL LTD

HAZELWOOD INTEGRATED PRIMARY SCHOOL LTD is an active company incorporated on 3 September 1985 with the registered office located in Co Antrim. The company operates in the Education sector, specifically engaged in primary education. HAZELWOOD INTEGRATED PRIMARY SCHOOL LTD was registered 40 years ago.(SIC: 85200)

Status

active

Active since 40 years ago

Company No

NI018766

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 3 September 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

HAZELWOOD PRIMARY (BELFAST) LTD
From: 5 January 2011To: 5 March 2014
Contact
Address

242 Whitewell Road Newtownabbey Co Antrim, BT36 7EN,

Timeline

45 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Nov 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MAGILL LAVERY, Ciara

Active
242 Whitewell Road, Co AntrimBT36 7EN
Secretary
Appointed 10 Feb 2020

AGNEW, Rachel Louise

Active
242 Whitewell Road, Co AntrimBT36 7EN
Born December 1980
Director
Appointed 06 Dec 2021

BLAIR, Heidi Lisa

Active
242 Whitewell Road, Co AntrimBT36 7EN
Born March 1980
Director
Appointed 10 Nov 2025

GETGOOD, Maire-Losa

Active
242 Whitewell Road, Co AntrimBT36 7EN
Born June 1969
Director
Appointed 05 Dec 2011

HUNTER MCCOMB, Katie

Active
242 Whitewell Road, Co AntrimBT36 7EN
Born January 1989
Director
Appointed 10 Nov 2025

MAGILL-LAVERY, Ciara Edel

Active
242 Whitewell Road, Co AntrimBT36 7EN
Born December 1982
Director
Appointed 01 Jan 2016

MCDAID, Jim

Active
242 Whitewell Road, Co AntrimBT36 7EN
Born July 1966
Director
Appointed 05 Dec 2011

O'KANE, Etain

Active
242 Whitewell Road, Co AntrimBT36 7EN
Born March 1974
Director
Appointed 23 Sept 2024

PETRIE, Colin

Active
242 Whitewell Road, Co AntrimBT36 7EN
Born February 1953
Director
Appointed 14 Jan 2019

RICHARDSON, Claire Nicola

Active
242 Whitewell Road, Co AntrimBT36 7EN
Born February 1978
Director
Appointed 21 Nov 2022

WOODCOCK, Lorna

Active
242 Whitewell Road, Co AntrimBT36 7EN
Born August 1981
Director
Appointed 23 Sept 2024

STRONGE, John

Resigned
242 Whitewell Road, Co AntrimBT36 7EN
Secretary
Appointed 03 Sept 1985
Resigned 10 Feb 2020

ACHESON, Amanda

Resigned
242 Whitewell Road, Co AntrimBT36 7EN
Born November 1963
Director
Appointed 05 Dec 2011
Resigned 31 Aug 2023

ANDERDSON, David Paul

Resigned
54 Cooldarragh ParkBT14 6TJ
Born February 1957
Director
Appointed 03 Sept 1985
Resigned 23 Nov 2009

BARR, Majella

Resigned
Whitewell Road, NewtownabbeyBT36 7EN
Born August 1983
Director
Appointed 08 Dec 2014
Resigned 25 Nov 2019

BROWN, Patricia

Resigned
4 Old Cavehill Road, Co AntrimBT15 5GS
Born January 1952
Director
Appointed 30 Mar 1998
Resigned 23 Nov 2009

COULTER, Katharine Angela Mary

Resigned
9 Osterley Park, NewtownabbeyBT36 6EW
Born September 1953
Director
Appointed 30 Mar 1998
Resigned 17 Sept 2001

DAVISON, Jacqueline Anne Blair

Resigned
5 Pineview Gardens, Co AntrimBT36 7NU
Born April 1942
Director
Appointed 03 Sept 1985
Resigned 27 Sept 2006

DINSMORE, Ian

Resigned
Whitewell Road, NewtownabbeyBT36 7EN
Born July 1981
Director
Appointed 08 Dec 2014
Resigned 08 Sept 2015

DUFFY, Claire Marie

Resigned
29 Upper Cavehill RoadBT15 5EZ
Born September 1959
Director
Appointed 03 Sept 1985
Resigned 31 Aug 1997

FLEMING, Elizabeth Margaret

Resigned
23 Shaw Street
Born July 1962
Director
Appointed 03 Sept 1985
Resigned 31 Aug 1997

FOX, Catriona Marie

Resigned
242 Whitewell Road, Co AntrimBT36 7EN
Born May 1981
Director
Appointed 05 Dec 2011
Resigned 20 Sept 2021

GILLILAND, Trevor

Resigned
242 Whitewell Road, Co AntrimBT36 7EN
Born July 1954
Director
Appointed 05 Dec 2011
Resigned 28 Feb 2014

HILL, Brian

Resigned
242 Whitewell Road, Co AntrimBT36 7EN
Born April 1967
Director
Appointed 05 Dec 2011
Resigned 28 May 2015

HOUSTON, Jill

Resigned
8 Sycamore Park, NewtownabbeyBT37 0NR
Born June 1951
Director
Appointed 03 Sept 1985
Resigned 31 Aug 2009

HUGHES, Ronan

Resigned
5 Cairnhill Parade, NewtownabbeyBT36 6LH
Born June 1960
Director
Appointed 26 Oct 2005
Resigned 12 Sept 2011

JOHNSTON, Julie

Resigned
242 Whitewell Road, Co AntrimBT36 7EN
Born March 1977
Director
Appointed 06 Dec 2021
Resigned 22 Sept 2025

KEEGAN, Ron David

Resigned
242 Whitewell Road, Co AntrimBT36 7EN
Born October 1951
Director
Appointed 21 Nov 2022
Resigned 17 Jun 2024

LEWIS, Helen Carol

Resigned
8 Lakeview Gardens, Co AntrimBT36 5ZJ
Born December 1955
Director
Appointed 30 Mar 1998
Resigned 16 Dec 2005

MCBRIDE, Drennan

Resigned
242 Whitewell Road, Co AntrimBT36 7EN
Born June 1956
Director
Appointed 05 Dec 2011
Resigned 10 Feb 2020

MCCOMISKEY, Susan Marie

Resigned
4 Sorrel Avenue, NewtownabbeyBT37 0XP
Born March 1964
Director
Appointed 30 Mar 1998
Resigned 16 Dec 2005

MCKEOWN, Terry

Resigned
34 Brookvale Avenue, BelfastBT14 6BU
Born January 1954
Director
Appointed 26 Oct 2005
Resigned 20 Jun 2022

MCQUILLAN, Philomena Anne

Resigned
386 Whitewell Road, Co.AntrimBT36 7RY
Born June 1959
Director
Appointed 03 Sept 1985
Resigned 31 Aug 1997

MORRISON, Faron

Resigned
242 Whitewell Road, Co AntrimBT36 7EN
Born October 1968
Director
Appointed 05 Dec 2011
Resigned 13 Oct 2014

MULLAGHAN, Patrick Cathal

Resigned
63 Somerton RoadBT15 4DD
Born November 1947
Director
Appointed 03 Sept 1985
Resigned 30 Mar 1998
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Certificate Change Of Name Company
5 March 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Legacy
25 November 2008
AC(NI)AC(NI)
Legacy
24 November 2008
371S(NI)371S(NI)
Legacy
3 December 2007
AC(NI)AC(NI)
Legacy
27 November 2007
371S(NI)371S(NI)
Legacy
21 November 2006
296(NI)296(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
5 November 2006
371S(NI)371S(NI)
Legacy
16 December 2005
AC(NI)AC(NI)
Legacy
16 December 2005
371S(NI)371S(NI)
Legacy
16 December 2005
296(NI)296(NI)
Legacy
1 December 2004
371S(NI)371S(NI)
Legacy
11 September 2004
AC(NI)AC(NI)
Legacy
19 November 2003
AC(NI)AC(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Legacy
19 November 2003
296(NI)296(NI)
Legacy
25 November 2002
AC(NI)AC(NI)
Legacy
12 November 2002
371S(NI)371S(NI)
Legacy
10 January 2002
AC(NI)AC(NI)
Legacy
6 December 2001
371S(NI)371S(NI)
Legacy
6 December 2001
296(NI)296(NI)
Legacy
6 February 2001
AC(NI)AC(NI)
Legacy
17 November 2000
371S(NI)371S(NI)
Legacy
16 May 2000
AC(NI)AC(NI)
Legacy
16 May 2000
AC(NI)AC(NI)
Legacy
26 February 2000
296(NI)296(NI)
Legacy
29 January 2000
371S(NI)371S(NI)
Legacy
29 January 2000
371S(NI)371S(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
9 February 1998
AC(NI)AC(NI)
Legacy
8 February 1998
AC(NI)AC(NI)
Legacy
8 February 1998
371S(NI)371S(NI)
Legacy
12 November 1996
371S(NI)371S(NI)
Legacy
4 November 1996
AC(NI)AC(NI)
Legacy
7 February 1996
AC(NI)AC(NI)
Legacy
1 December 1995
371S(NI)371S(NI)
Legacy
9 January 1995
AC(NI)AC(NI)
Legacy
5 December 1994
371S(NI)371S(NI)
Legacy
5 December 1994
296(NI)296(NI)
Legacy
5 December 1994
296(NI)296(NI)
Legacy
5 December 1994
296(NI)296(NI)
Legacy
5 December 1994
296(NI)296(NI)
Legacy
24 February 1994
AC(NI)AC(NI)
Legacy
21 December 1993
371S(NI)371S(NI)
Legacy
31 March 1993
AC(NI)AC(NI)
Legacy
31 March 1993
296(NI)296(NI)
Legacy
31 March 1993
296(NI)296(NI)
Legacy
31 March 1993
296(NI)296(NI)
Legacy
26 March 1993
371S(NI)371S(NI)
Legacy
18 January 1992
AC(NI)AC(NI)
Legacy
16 December 1991
371A(NI)371A(NI)
Legacy
19 June 1991
296(NI)296(NI)
Legacy
16 April 1991
AR(NI)AR(NI)
Legacy
2 February 1991
AC(NI)AC(NI)
Legacy
14 February 1990
AC(NI)AC(NI)
Legacy
14 February 1990
AR(NI)AR(NI)
Legacy
14 February 1990
296(NI)296(NI)
Legacy
7 December 1989
296(NI)296(NI)
Legacy
7 December 1989
296(NI)296(NI)
Legacy
7 December 1989
296(NI)296(NI)
Legacy
7 December 1989
296(NI)296(NI)
Legacy
27 November 1989
296(NI)296(NI)
Legacy
28 April 1989
AR(NI)AR(NI)
Legacy
30 March 1989
AR(NI)AR(NI)
Legacy
30 March 1989
AR(NI)AR(NI)
Legacy
8 February 1989
AC(NI)AC(NI)
Legacy
16 July 1988
296(NI)296(NI)
Legacy
21 April 1988
UDM+A(NI)UDM+A(NI)
Resolution
21 April 1988
RESOLUTIONSResolutions
Legacy
4 February 1988
AC(NI)AC(NI)
Legacy
3 December 1987
295(NI)295(NI)
Legacy
26 November 1987
296(NI)296(NI)
Legacy
26 November 1987
296(NI)296(NI)
Legacy
26 November 1987
296(NI)296(NI)
Legacy
26 November 1987
296(NI)296(NI)
Legacy
26 November 1987
296(NI)296(NI)
Legacy
12 May 1987
AC(NI)AC(NI)
Legacy
20 September 1985
296(NI)296(NI)
Legacy
3 September 1985
G1(NI)G1(NI)
Legacy
3 September 1985
MEM(NI)MEM(NI)
Legacy
3 September 1985
ARTS(NI)ARTS(NI)
Legacy
3 September 1985
G23(NI)G23(NI)