Background WavePink WaveYellow Wave

BRAIDSIDE INTEGRATED PRIMARY LIMITED (NI022987)

BRAIDSIDE INTEGRATED PRIMARY LIMITED (NI022987) is an active UK company. incorporated on 9 August 1989. with registered office in Ballymena. The company operates in the Education sector, engaged in primary education. BRAIDSIDE INTEGRATED PRIMARY LIMITED has been registered for 36 years. Current directors include MCAULEY, Julie, MCCONVILLE, Gerard Martin.

Company Number
NI022987
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 1989
Age
36 years
Address
89 Fry's Road, Ballymena, BT43 7EN
Industry Sector
Education
Business Activity
Primary education
Directors
MCAULEY, Julie, MCCONVILLE, Gerard Martin
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAIDSIDE INTEGRATED PRIMARY LIMITED

BRAIDSIDE INTEGRATED PRIMARY LIMITED is an active company incorporated on 9 August 1989 with the registered office located in Ballymena. The company operates in the Education sector, specifically engaged in primary education. BRAIDSIDE INTEGRATED PRIMARY LIMITED was registered 36 years ago.(SIC: 85200)

Status

active

Active since 36 years ago

Company No

NI022987

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 9 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

89 Fry's Road Ballymena, BT43 7EN,

Previous Addresses

87 Fry's Road Ballymena Co Antrim BT43 7EN
From: 9 August 1989To: 22 October 2020
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Mar 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Feb 19
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

O'BOYLE, Aisling Marie

Active
Fry's Road, BallymenaBT43 7EN
Secretary
Appointed 31 Jan 2022

MCAULEY, Julie

Active
Fry's Road, BallymenaBT43 7EN
Born February 1974
Director
Appointed 01 Sept 2017

MCCONVILLE, Gerard Martin

Active
Fry's Road, BallymenaBT43 7EN
Born May 1964
Director
Appointed 08 Feb 2017

BYRNE, Judith Margaret

Resigned
16 Rathlin Drive, Co AntrimBT43 6NH
Secretary
Appointed 09 Aug 1989
Resigned 13 Nov 2018

MCMULLAN, Stephanie Maree

Resigned
Fry's Road, BallymenaBT43 7EN
Secretary
Appointed 13 Nov 2018
Resigned 31 Jan 2022

ARMOUR, Ronald William

Resigned
42 Lylehill Green, AntrimBT39 0UF
Born July 1965
Director
Appointed 20 Oct 2005
Resigned 07 Nov 2010

BLACK, Dermot

Resigned
Fry's Road, BallymenaBT43 7EN
Born February 1954
Director
Appointed 10 Jan 2017
Resigned 30 Sept 2023

BLACK, Dermot

Resigned
47 Old Galgorm Road, BallymenaBT42 1AN
Born February 1954
Director
Appointed 06 Nov 1998
Resigned 01 Nov 2006

BRUNT, Philip

Resigned
Ballybogy Road, BallymenaBT44 9SD
Born July 1954
Director
Appointed 11 Apr 2003
Resigned 16 Jan 2007

BYRNE, Judith Margaret

Resigned
16 Rathlin Drive, Co AntrimBT43 6NH
Born September 1964
Director
Appointed 06 Nov 1998
Resigned 31 Jan 2019

CANNON, K

Resigned
31 Waveney Avenue, AntrimBT43 5AZ
Born July 1967
Director
Appointed 15 Nov 2004
Resigned 31 Mar 2008

CAULFIELD, Carin Elizabeth

Resigned
38 Dans Road, Co AntrimBT42 2NA
Born October 1963
Director
Appointed 09 Aug 1989
Resigned 01 Jun 1999

COCHRANE, Graham Quinton

Resigned
Belvedere Park, BelfastBT9 5GS
Born December 1962
Director
Appointed 01 Feb 1999
Resigned 30 Nov 2023

DEANE, Hector

Resigned
118 Ballygarvey Road, Co AntrimBT43 7JX
Born April 1947
Director
Appointed 10 Feb 2004
Resigned 31 Aug 2002

DEANE, Hector Charles Hargrave

Resigned
118 Ballygarvey Road, AntrimBT43 7JR
Born April 1947
Director
Appointed 15 Nov 2003
Resigned 30 Jun 2007

DONAGHY, Alastair

Resigned
20 Brigadie Avenue, County AntrimBT43 7ER
Born June 1967
Director
Appointed 10 Feb 2004
Resigned 31 Dec 2016

FENTON, Lynelle Jayne

Resigned
24 Castle OakBT45 8RA
Born November 1975
Director
Appointed 01 May 2006
Resigned 01 Sept 2008

FINNEGAN, Shirley

Resigned
12 Bellisk Drive, CushendallBT440AX
Born March 1971
Director
Appointed 11 Jan 2000
Resigned 31 Dec 2005

FORSYTHE, Susan

Resigned
3 Kintullagh Close, Co.Antrim
Born December 1963
Director
Appointed 09 Aug 1989
Resigned 30 Aug 2000

FULTON, Clair Louise

Resigned
2 Ballyballen Lane, AnoghillBT42 2RW
Born October 1977
Director
Appointed 12 May 2009
Resigned 08 Jan 2013

GAMBLE, Samuel

Resigned
13 Deramore Crescent, Co.Antrim
Born June 1955
Director
Appointed 09 Aug 1989
Resigned 31 Dec 2005

GRAHAM, Hilary

Resigned
83 Dunfane Park, Co AntrimBT43 7AJ
Born May 1967
Director
Appointed 19 Nov 1999
Resigned 30 Jun 2001

JOHNSTON, Carmel M

Resigned
29,Rathlin Drive, Co.AntrimBT42 6HN
Born June 1961
Director
Appointed 09 Aug 1989
Resigned 06 Nov 1998

JOHNSTON, Maurice John

Resigned
Fry's Road, BallymenaBT43 7EN
Born August 1952
Director
Appointed 01 Sept 2017
Resigned 08 Dec 2021

JOHNSTON, Maurice John

Resigned
70 Gracefield Gracefield, Co.AntrimBT42 2RR
Born August 1952
Director
Appointed 09 Aug 1989
Resigned 30 Aug 2000

KENNEDY, Bronagh Clare

Resigned
14 Dunamallaght Road, Co AntrimBT54 6PB
Born June 1975
Director
Appointed 01 Sept 1999
Resigned 30 Aug 2000

LORIMER, Sandra

Resigned
106 Cloughwater Road, Co AntrimBT34 6SZ
Born June 1964
Director
Appointed 09 Aug 1989
Resigned 01 Sept 1999

MARRS, Karen Leanne

Resigned
BT43
Born March 1977
Director
Appointed 11 Nov 2008
Resigned 08 Oct 2013

MCCAHON, Robert Keith

Resigned
16 Dunfane Park, County AntrimBT43 7AH
Born February 1967
Director
Appointed 10 Feb 2004
Resigned 31 Dec 2005

MCCAHON, Rosanna

Resigned
16, Dunfane Park,, County AntrimBT43 7AH
Born December 1967
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2015

MCCANON, Rosie

Resigned
16 Dunfane PkBT43 7AH
Born December 1967
Director
Appointed 15 Nov 2005
Resigned 01 Sept 2007

MCDONALD, Elaine Burgess

Resigned
12 Woodcroft Brae, Co AntrimBT42 1FY
Born March 1965
Director
Appointed 19 Nov 1999
Resigned 08 Oct 2013

MCELFARTRICK, Ivor

Resigned
5 Grove Manor, BallymenaBT43 6EJ
Born July 1936
Director
Appointed 08 May 2007
Resigned 31 Dec 2016

MCFADDEN, Michelle

Resigned
38 Kintullagh Park, Co AntrimBT43 5HP
Born June 1970
Director
Appointed 19 Feb 2008
Resigned 07 Nov 2010

MCGRATH, Joanne

Resigned
6 Oldpark Avenue, Co.AntrimBT42 1AX
Born December 1959
Director
Appointed 09 Aug 1989
Resigned 06 Nov 1998
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2015
AR01AR01
Accounts With Accounts Type Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2009
AAAnnual Accounts
Legacy
11 June 2009
296(NI)296(NI)
Legacy
11 June 2009
296(NI)296(NI)
Legacy
10 March 2009
371S(NI)371S(NI)
Legacy
10 March 2009
296(NI)296(NI)
Legacy
10 March 2009
296(NI)296(NI)
Legacy
7 July 2008
AC(NI)AC(NI)
Legacy
2 April 2008
371S(NI)371S(NI)
Legacy
21 March 2008
296(NI)296(NI)
Legacy
21 March 2008
296(NI)296(NI)
Legacy
10 October 2007
AC(NI)AC(NI)
Legacy
4 April 2007
371S(NI)371S(NI)
Legacy
16 March 2007
296(NI)296(NI)
Legacy
13 March 2007
296(NI)296(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
8 March 2006
296(NI)296(NI)
Legacy
8 March 2006
296(NI)296(NI)
Legacy
8 March 2006
296(NI)296(NI)
Legacy
8 March 2006
296(NI)296(NI)
Legacy
15 February 2006
371S(NI)371S(NI)
Legacy
20 December 2005
AC(NI)AC(NI)
Legacy
17 December 2004
AC(NI)AC(NI)
Legacy
20 April 2004
296(NI)296(NI)
Legacy
20 April 2004
296(NI)296(NI)
Legacy
20 April 2004
296(NI)296(NI)
Legacy
20 April 2004
296(NI)296(NI)
Legacy
20 April 2004
296(NI)296(NI)
Legacy
20 April 2004
296(NI)296(NI)
Legacy
20 April 2004
296(NI)296(NI)
Legacy
16 March 2004
371S(NI)371S(NI)
Legacy
29 January 2004
AC(NI)AC(NI)
Legacy
9 April 2003
371S(NI)371S(NI)
Legacy
29 October 2002
AC(NI)AC(NI)
Legacy
7 March 2002
371S(NI)371S(NI)
Legacy
29 September 2001
AC(NI)AC(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
4 April 2001
371S(NI)371S(NI)
Legacy
26 January 2001
AC(NI)AC(NI)
Legacy
16 March 2000
371S(NI)371S(NI)
Legacy
16 March 2000
296(NI)296(NI)
Legacy
16 March 2000
296(NI)296(NI)
Legacy
16 March 2000
296(NI)296(NI)
Legacy
16 March 2000
296(NI)296(NI)
Legacy
16 March 2000
296(NI)296(NI)
Legacy
16 March 2000
296(NI)296(NI)
Legacy
16 March 2000
296(NI)296(NI)
Legacy
31 August 1999
AC(NI)AC(NI)
Legacy
30 March 1999
371S(NI)371S(NI)
Legacy
26 October 1998
AC(NI)AC(NI)
Legacy
3 March 1998
371S(NI)371S(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
3 March 1998
296(NI)296(NI)
Legacy
17 January 1998
UDM+A(NI)UDM+A(NI)
Resolution
17 January 1998
RESOLUTIONSResolutions
Legacy
13 August 1997
AC(NI)AC(NI)
Legacy
21 March 1997
296(NI)296(NI)
Legacy
21 March 1997
296(NI)296(NI)
Legacy
12 March 1997
371S(NI)371S(NI)
Legacy
4 November 1996
AC(NI)AC(NI)
Legacy
22 March 1996
371S(NI)371S(NI)
Legacy
21 November 1995
AC(NI)AC(NI)
Legacy
3 April 1995
AC(NI)AC(NI)
Legacy
11 February 1995
371S(NI)371S(NI)
Legacy
11 February 1995
296(NI)296(NI)
Legacy
11 February 1995
296(NI)296(NI)
Legacy
22 February 1994
371S(NI)371S(NI)
Legacy
24 January 1994
296(NI)296(NI)
Legacy
24 January 1994
296(NI)296(NI)
Legacy
24 January 1994
296(NI)296(NI)
Legacy
20 December 1993
AC(NI)AC(NI)
Legacy
18 February 1993
371S(NI)371S(NI)
Legacy
9 February 1993
296(NI)296(NI)
Legacy
23 January 1993
295(NI)295(NI)
Legacy
23 January 1993
371A(NI)371A(NI)
Legacy
23 January 1993
296(NI)296(NI)
Legacy
23 January 1993
296(NI)296(NI)
Legacy
23 January 1993
296(NI)296(NI)
Legacy
7 December 1992
AC(NI)AC(NI)
Legacy
4 February 1992
AC(NI)AC(NI)
Legacy
13 August 1991
AC(NI)AC(NI)
Legacy
31 July 1991
296(NI)296(NI)
Legacy
25 June 1991
AR(NI)AR(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
25 June 1991
296(NI)296(NI)
Legacy
23 March 1991
UDM+A(NI)UDM+A(NI)
Legacy
6 October 1990
296(NI)296(NI)
Legacy
10 August 1989
MEM(NI)MEM(NI)
Legacy
10 August 1989
ARTS(NI)ARTS(NI)
Legacy
10 August 1989
G21(NI)G21(NI)
Legacy
10 August 1989
G23(NI)G23(NI)