Background WavePink WaveYellow Wave

WESTERN AREA CHARITABLE TRUST FOR INTEGRATED EDUCATION (NI022361)

WESTERN AREA CHARITABLE TRUST FOR INTEGRATED EDUCATION (NI022361) is an active UK company. incorporated on 16 February 1989. with registered office in Enniskillen. The company operates in the Education sector, engaged in primary education and 1 other business activities. WESTERN AREA CHARITABLE TRUST FOR INTEGRATED EDUCATION has been registered for 37 years. Current directors include BLAIR, Carol Judiena, BLAIR, Wesley John, BULLICK, Eric Herbert Anton and 8 others.

Company Number
NI022361
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 February 1989
Age
37 years
Address
Enniskillen Integrated Primary, Enniskillen, BT74 4FW
Industry Sector
Education
Business Activity
Primary education
Directors
BLAIR, Carol Judiena, BLAIR, Wesley John, BULLICK, Eric Herbert Anton, CAITHNESS, Elizabeth Jane, KERR, Adele Margretta, LAMBE, Kevin, MCLAUGHLIN-BORLACE, Darron John, MCVEA, Ellen Anne, O'NEILL, Nicholas Mark, RUSSELL, Robin Leslie, SMYTH, Helen Mary
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN AREA CHARITABLE TRUST FOR INTEGRATED EDUCATION

WESTERN AREA CHARITABLE TRUST FOR INTEGRATED EDUCATION is an active company incorporated on 16 February 1989 with the registered office located in Enniskillen. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. WESTERN AREA CHARITABLE TRUST FOR INTEGRATED EDUCATION was registered 37 years ago.(SIC: 85200, 85310)

Status

active

Active since 37 years ago

Company No

NI022361

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 16 February 1989

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 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Enniskillen Integrated Primary School Drumcoo Enniskillen, BT74 4FW,

Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Feb 11
Director Left
Feb 11
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Apr 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

BLAIR, Carol Judiena

Active
11 Brackvede Park, EnniskillenBT74 7ND
Born December 1966
Director
Appointed 08 Sept 1999

BLAIR, Wesley John

Active
Enniskillen Integrated Primary, EnniskillenBT74 4FW
Born August 1964
Director
Appointed 01 Dec 2019

BULLICK, Eric Herbert Anton

Active
Enniskillen Integrated Primary, EnniskillenBT74 4FW
Born February 1949
Director
Appointed 21 Jan 2025

CAITHNESS, Elizabeth Jane

Active
The Dower House, EnniskillenBT92 1DB
Born February 1951
Director
Appointed 08 Sept 1999

KERR, Adele Margretta

Active
Cranlogan House, EnniskillenBT74 8DR
Born March 1967
Director
Appointed 08 Sept 1999

LAMBE, Kevin

Active
Enniskillen Integrated Primary, EnniskillenBT74 4FW
Born September 1953
Director
Appointed 21 Jan 2025

MCLAUGHLIN-BORLACE, Darron John

Active
Enniskillen Integrated Primary, EnniskillenBT74 4FW
Born October 1969
Director
Appointed 21 Jan 2025

MCVEA, Ellen Anne

Active
Enniskillen Integrated Primary, EnniskillenBT74 4FW
Born April 1956
Director
Appointed 21 Jan 2025

O'NEILL, Nicholas Mark

Active
Enniskillen Integrated Primary, EnniskillenBT74 4FW
Born December 1986
Director
Appointed 01 Sept 2025

RUSSELL, Robin Leslie

Active
Enniskillen Integrated Primary, EnniskillenBT74 4FW
Born April 1958
Director
Appointed 01 Sept 2025

SMYTH, Helen Mary

Active
Enniskillen Integrated Primary, EnniskillenBT74 4FW
Born January 1957
Director
Appointed 21 Jan 2025

MC AULEY, Charles John

Resigned
33 Cleenish Park, EnniskillenBT92 2FG
Secretary
Appointed 12 Nov 2002
Resigned 16 Mar 2026

BARBOUR, William P

Resigned
110 Sligo Road, Co FermanaghBT74 7JZ
Born November 1920
Director
Appointed 16 Feb 1989
Resigned 30 Jan 2010

BREEN, Mary

Resigned
4 Meadow Lane, EnniskillenBT74 5NU
Born October 1970
Director
Appointed 08 Sept 1999
Resigned 01 Dec 2003

CAIRNS, John S

Resigned
12 Crest Road, Co FermanaghBT74 6JJ
Born November 1952
Director
Appointed 16 Feb 1989
Resigned 01 Dec 2003

COOK, Catherine E

Resigned
24 Rossorry Church Road, Co Fermanagh
Born October 1951
Director
Appointed 16 Feb 1989
Resigned 01 Jun 1999

DAVIDSON, Mary

Resigned
Evergreen Lodge, Enniskillen
Born July 1957
Director
Appointed 16 Feb 1989
Resigned 08 Sept 1999

DEVINE, Bernard Edward

Resigned
43 Meadow Farm, Co. FermanaghBT74 4QS
Born June 1956
Director
Appointed 08 Sept 1999
Resigned 01 Dec 2003

DOLAN, Pauric

Resigned
Derryvary Beg, Co Fermanagh
Born April 1949
Director
Appointed 16 Feb 1989
Resigned 01 Sept 2010

FERGUSON, Maeve C

Resigned
12 Willoughby Place, Co FermanaghBT74 7HE
Born March 1959
Director
Appointed 16 Feb 1989
Resigned 08 Sept 1999

FERGUSON, Regonald W

Resigned
12 Willowgary PlaceBT74 7XQ
Born March 1953
Director
Appointed 22 Jan 2002
Resigned 16 Mar 2026

MAXWELL, John Sinclair Robert

Resigned
Killywillan, Enniskillen
Born November 1936
Director
Appointed 16 Feb 1989
Resigned 16 Mar 2026

MAXWELL, Marion

Resigned
Killywillan, Enniskillen
Born September 1948
Director
Appointed 16 Feb 1989
Resigned 08 Sept 2009

MC RORY, Briege

Resigned
Drumlyon Heights, Co Fermanagh
Born January 1959
Director
Appointed 16 Feb 1989
Resigned 08 Sept 1999

MCALOON, Aileen

Resigned
Flatfield, Sydare, Enniskillen
Born September 1956
Director
Appointed 08 Sept 1999
Resigned 22 Jan 2002

MCAULEY, Charles John

Resigned
33 Cleenish Park, EnniskillenBT74
Born October 1962
Director
Appointed 08 Sept 1999
Resigned 16 Mar 2026

NOBLE, Thomas George

Resigned
11 Drumclay Park North, Co. FermanaghBT74 6ND
Born November 1950
Director
Appointed 08 Sept 1999
Resigned 11 Nov 2019

SMYTH, Niall Michael

Resigned
2 Hollyhill Crescent, Co FermanaghBT74 6DB
Born April 1970
Director
Appointed 01 Jan 2008
Resigned 12 Apr 2021

Persons with significant control

1

Mrs Adele Margretta Kerr

Active
Enniskillen Integrated Primary, EnniskillenBT74 4FW
Born March 1967

Nature of Control

Significant influence or control as firm
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
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
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
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Accounts With Accounts Type Small
7 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
8 March 2009
296(NI)296(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
2 February 2009
AC(NI)AC(NI)
Legacy
15 February 2008
AC(NI)AC(NI)
Legacy
14 February 2008
371S(NI)371S(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
27 February 2006
AC(NI)AC(NI)
Legacy
20 February 2006
371S(NI)371S(NI)
Legacy
18 February 2005
296(NI)296(NI)
Legacy
10 February 2005
AC(NI)AC(NI)
Legacy
2 February 2005
371S(NI)371S(NI)
Legacy
29 January 2004
AC(NI)AC(NI)
Legacy
23 January 2004
371S(NI)371S(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
23 January 2004
296(NI)296(NI)
Legacy
31 January 2003
371S(NI)371S(NI)
Legacy
20 November 2002
AC(NI)AC(NI)
Legacy
14 February 2002
371S(NI)371S(NI)
Legacy
14 February 2002
296(NI)296(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
12 December 2000
371S(NI)371S(NI)
Legacy
9 October 2000
AC(NI)AC(NI)
Legacy
9 March 2000
296(NI)296(NI)
Legacy
9 March 2000
296(NI)296(NI)
Legacy
9 March 2000
296(NI)296(NI)
Legacy
9 March 2000
296(NI)296(NI)
Legacy
9 March 2000
296(NI)296(NI)
Legacy
9 March 2000
296(NI)296(NI)
Legacy
9 March 2000
296(NI)296(NI)
Legacy
9 March 2000
296(NI)296(NI)
Legacy
29 February 2000
371S(NI)371S(NI)
Legacy
16 September 1999
AC(NI)AC(NI)
Legacy
9 January 1999
371S(NI)371S(NI)
Legacy
24 September 1998
AC(NI)AC(NI)
Legacy
10 December 1997
371S(NI)371S(NI)
Legacy
10 October 1997
AC(NI)AC(NI)
Legacy
11 December 1996
371S(NI)371S(NI)
Legacy
21 October 1996
AC(NI)AC(NI)
Legacy
12 April 1996
AC(NI)AC(NI)
Legacy
19 January 1996
371S(NI)371S(NI)
Legacy
28 February 1995
371S(NI)371S(NI)
Legacy
20 June 1994
AC(NI)AC(NI)
Legacy
22 December 1993
371S(NI)371S(NI)
Legacy
15 June 1993
AC(NI)AC(NI)
Legacy
5 April 1993
296(NI)296(NI)
Legacy
19 March 1993
AC(NI)AC(NI)
Legacy
24 February 1993
371S(NI)371S(NI)
Legacy
26 March 1992
371A(NI)371A(NI)
Legacy
28 August 1991
AC(NI)AC(NI)
Legacy
13 August 1991
AC(NI)AC(NI)
Legacy
1 August 1991
296(NI)296(NI)
Legacy
1 August 1991
296(NI)296(NI)
Legacy
1 August 1991
296(NI)296(NI)
Legacy
1 August 1991
296(NI)296(NI)
Legacy
1 August 1991
296(NI)296(NI)
Legacy
1 August 1991
296(NI)296(NI)
Legacy
7 January 1991
AR(NI)AR(NI)
Legacy
20 September 1990
296(NI)296(NI)
Legacy
17 February 1990
296(NI)296(NI)
Legacy
2 February 1990
296(NI)296(NI)
Legacy
25 January 1990
296(NI)296(NI)
Legacy
4 January 1990
296(NI)296(NI)
Legacy
14 September 1989
295(NI)295(NI)
Legacy
10 August 1989
296(NI)296(NI)
Legacy
4 August 1989
296(NI)296(NI)
Legacy
26 April 1989
296(NI)296(NI)
Legacy
15 April 1989
UDM+A(NI)UDM+A(NI)
Resolution
5 April 1989
RESOLUTIONSResolutions
Legacy
16 February 1989
MEM(NI)MEM(NI)
Legacy
16 February 1989
ARTS(NI)ARTS(NI)
Legacy
16 February 1989
G23(NI)G23(NI)
Legacy
16 February 1989
G21(NI)G21(NI)
Legacy
16 February 1989
40-5A(NI)40-5A(NI)