Background WavePink WaveYellow Wave

CRANMORE INTEGRATED PRIMARY SCHOOL LTD (NI027338)

CRANMORE INTEGRATED PRIMARY SCHOOL LTD (NI027338) is an active UK company. incorporated on 16 March 1993. with registered office in 47 Finaghy Road North. The company operates in the Education sector, engaged in primary education. CRANMORE INTEGRATED PRIMARY SCHOOL LTD has been registered for 33 years. Current directors include CARSON, Rachael, Dr, DOBBIN, Grainne Marie, DOHERTY, William James and 9 others.

Company Number
NI027338
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 1993
Age
33 years
Address
47 Finaghy Road North, BT10 0JB
Industry Sector
Education
Business Activity
Primary education
Directors
CARSON, Rachael, Dr, DOBBIN, Grainne Marie, DOHERTY, William James, DUDGEON, Jeffrey Edward, HAMILTON, Darren, MCCARTHY, Rachael Catherine, MILLAR, Carol, MONAGHAN, Jonna, NELSON, Sara, ORMSBY, Gary, TOAL, Patrick, WALSH, Sinead Colette
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANMORE INTEGRATED PRIMARY SCHOOL LTD

CRANMORE INTEGRATED PRIMARY SCHOOL LTD is an active company incorporated on 16 March 1993 with the registered office located in 47 Finaghy Road North. The company operates in the Education sector, specifically engaged in primary education. CRANMORE INTEGRATED PRIMARY SCHOOL LTD was registered 33 years ago.(SIC: 85200)

Status

active

Active since 33 years ago

Company No

NI027338

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 16 March 1993

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 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

SOUTH BELFAST INTEGRATED PRIMARY SCHOOL LIMITED
From: 16 March 1993To: 12 April 2001
Contact
Address

47 Finaghy Road North Belfast , BT10 0JB,

Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
May 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Mar 20
Director Left
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

TOAL, Patrick

Active
47 Finaghy Road NorthBT10 0JB
Secretary
Appointed 26 May 2022

CARSON, Rachael, Dr

Active
47 Finaghy Road NorthBT10 0JB
Born July 1985
Director
Appointed 23 May 2023

DOBBIN, Grainne Marie

Active
47 Finaghy Road North, BelfastBT10 0JB
Born March 1977
Director
Appointed 25 Oct 2013

DOHERTY, William James

Active
47 Finaghy Road North, BelfastBT10 0JB
Born April 1976
Director
Appointed 01 Sept 2013

DUDGEON, Jeffrey Edward

Active
47 Finaghy Road North, BelfastBT10 0JB
Born January 1946
Director
Appointed 13 Nov 2018

HAMILTON, Darren

Active
47 Finaghy Road NorthBT10 0JB
Born March 1983
Director
Appointed 03 Feb 2026

MCCARTHY, Rachael Catherine

Active
47 Finaghy Road NorthBT10 0JB
Born February 1986
Director
Appointed 01 Feb 2024

MILLAR, Carol

Active
47 Finaghy Road NorthBT10 0JB
Born August 1971
Director
Appointed 04 May 2007

MONAGHAN, Jonna

Active
47 Finaghy Road North, BelfastBT10 0JB
Born February 1977
Director
Appointed 24 May 2016

NELSON, Sara

Active
47 Finaghy Road NorthBT10 0JB
Born April 1981
Director
Appointed 30 Jan 2023

ORMSBY, Gary

Active
47 Finaghy Road NorthBT10 0JB
Born February 1982
Director
Appointed 27 Jan 2023

TOAL, Patrick

Active
47 Finaghy Road North, BelfastBT10 0JB
Born September 1975
Director
Appointed 24 May 2016

WALSH, Sinead Colette

Active
47 Finaghy Road NorthBT10 0JB
Born August 1967
Director
Appointed 03 Feb 2026

DOHERTY, William

Resigned
47 Finaghy Road North, BelfastBT10 0JB
Secretary
Appointed 01 Sept 2013
Resigned 12 Feb 2014

HAMILTON, Helen Catherine

Resigned
47 Finaghy Road North, BelfastBT10 0JB
Secretary
Appointed 24 Oct 2014
Resigned 26 May 2022

JACKSON, Fiona

Resigned
2 Rathdrum StreetBT9 7GB
Secretary
Appointed 16 Mar 1993
Resigned 30 Jun 2009

WATTERS, Peter Hall, Dr

Resigned
47 Finaghy Road North, BelfastBT10 0JB
Secretary
Appointed 12 Feb 2014
Resigned 24 Oct 2014

YOUNG, John

Resigned
Glenallon Court, BelfastBT4 2AB
Secretary
Appointed 17 Mar 2010
Resigned 01 Nov 2012

BEATTIE, Jonathan

Resigned
7 Coastguard Cottages, DownBT19 IJY
Born June 1968
Director
Appointed 14 Jan 2003
Resigned 04 Jun 2006

CAHILLANE, Mary

Resigned
57 Brook CrescentBT11 9NL
Born March 1968
Director
Appointed 03 Apr 2000
Resigned 01 Nov 2003

CAMPBELL, Kathleen Beatrix

Resigned
43 Ashley AvenueBT9 7BT
Born August 1950
Director
Appointed 03 Apr 2000
Resigned 01 May 2003

COLGAN, John Conrad

Resigned
55 Balmoral AvenueBT9 6NX
Born July 1966
Director
Appointed 01 Jul 2002
Resigned 01 Nov 2005

DOHERTY, William James

Resigned
15 Rademon Avenue, DownpatrickBT30 9NX
Born April 1976
Director
Appointed 01 Sept 2007
Resigned 01 Sept 2013

EARLEY, Helen

Resigned
10 Meadowvale Road, BelfastBT8 8PZ
Born October 1968
Director
Appointed 01 Nov 2004
Resigned 01 Nov 2008

FLEMING, Frank

Resigned
42 Malone MeadowsBT9 5BG
Born January 1953
Director
Appointed 01 Sept 2007
Resigned 01 Sept 2010

GREYSTON, Joseph Celestine

Resigned
15 Mount Eden Park, BelfastBT9 6RA
Born April 1937
Director
Appointed 28 Apr 1999
Resigned 01 Nov 2002

HAMILTON, Helen Catherine

Resigned
47 Finaghy Road North, BelfastBT10 0JB
Born April 1950
Director
Appointed 24 Oct 2014
Resigned 26 May 2022

HASSARD, Andrew William John

Resigned
47 Finaghy Road North, BelfastBT10 0JB
Born May 1956
Director
Appointed 24 May 2016
Resigned 02 Nov 2021

JACKSON, Fiona

Resigned
2 Rathdrum StreetBT9 7GB
Born September 1963
Director
Appointed 21 Nov 2002
Resigned 30 Jun 2009

LAMBE, Marie

Resigned
36 Cranmore AvenueBT9 6JH
Born February 1955
Director
Appointed 21 Nov 2001
Resigned 01 Nov 2005

LEWIS, Margaret

Resigned
34 Rathgar StBT9 7GD
Born July 1948
Director
Appointed 16 Mar 1993
Resigned 01 Nov 2003

MACCANN, Dermot Patrick

Resigned
34 Cranmore AvenueBT9 6JH
Born March 1950
Director
Appointed 16 Mar 1993
Resigned 01 Nov 2003

MACMILLAN, Fiona Jane

Resigned
45 Ashley AvenueBT9 7BT
Born May 1961
Director
Appointed 21 Nov 2001
Resigned 01 Nov 2005

MACPHERSON, Ian Norman

Resigned
20 Grangeville GardensBT10 0HJ
Born February 1963
Director
Appointed 11 Jan 2001
Resigned 01 Feb 2003

MCGEE, Noel Gerard

Resigned
40 Orpen Road, Co AntrimBT10 0BP
Born December 1952
Director
Appointed 16 Mar 1993
Resigned 01 Feb 2002
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
16 April 2009
371S(NI)371S(NI)
Legacy
26 June 2008
AC(NI)AC(NI)
Legacy
21 May 2008
371SR(NI)371SR(NI)
Legacy
18 April 2008
296(NI)296(NI)
Legacy
18 April 2008
296(NI)296(NI)
Legacy
18 April 2008
296(NI)296(NI)
Legacy
18 April 2008
296(NI)296(NI)
Legacy
7 June 2007
AC(NI)AC(NI)
Legacy
4 May 2007
371S(NI)371S(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
4 May 2007
296(NI)296(NI)
Legacy
19 July 2006
AC(NI)AC(NI)
Legacy
6 April 2006
371S(NI)371S(NI)
Legacy
11 January 2006
AC(NI)AC(NI)
Legacy
25 March 2005
371S(NI)371S(NI)
Legacy
18 March 2005
296(NI)296(NI)
Legacy
18 March 2005
296(NI)296(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
7 April 2004
371S(NI)371S(NI)
Legacy
7 April 2004
296(NI)296(NI)
Legacy
7 April 2004
296(NI)296(NI)
Legacy
7 April 2004
296(NI)296(NI)
Legacy
7 April 2004
296(NI)296(NI)
Legacy
7 April 2004
296(NI)296(NI)
Legacy
7 April 2004
296(NI)296(NI)
Legacy
7 April 2004
296(NI)296(NI)
Legacy
16 March 2004
296(NI)296(NI)
Legacy
16 March 2004
296(NI)296(NI)
Legacy
16 March 2004
296(NI)296(NI)
Legacy
16 March 2004
296(NI)296(NI)
Legacy
11 February 2004
AC(NI)AC(NI)
Legacy
16 May 2003
296(NI)296(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
16 April 2003
296(NI)296(NI)
Legacy
10 April 2003
371S(NI)371S(NI)
Legacy
3 February 2003
AC(NI)AC(NI)
Legacy
27 March 2002
371S(NI)371S(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
10 February 2002
295(NI)295(NI)
Legacy
12 April 2001
CNRES(NI)CNRES(NI)
Legacy
7 April 2001
296(NI)296(NI)
Legacy
23 March 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 March 2001
402(NI)402(NI)
Legacy
6 February 2001
AC(NI)AC(NI)
Legacy
20 June 2000
296(NI)296(NI)
Legacy
20 June 2000
296(NI)296(NI)
Legacy
20 June 2000
296(NI)296(NI)
Legacy
19 June 2000
296(NI)296(NI)
Legacy
14 April 2000
371S(NI)371S(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
15 November 1999
296(NI)296(NI)
Legacy
15 November 1999
296(NI)296(NI)
Legacy
19 April 1999
371S(NI)371S(NI)
Legacy
19 March 1998
371S(NI)371S(NI)
Legacy
8 February 1998
AC(NI)AC(NI)
Legacy
14 April 1997
371S(NI)371S(NI)
Legacy
1 November 1996
AC(NI)AC(NI)
Legacy
17 June 1996
296(NI)296(NI)
Legacy
17 June 1996
296(NI)296(NI)
Legacy
17 June 1996
296(NI)296(NI)
Legacy
17 June 1996
296(NI)296(NI)
Legacy
24 April 1996
371S(NI)371S(NI)
Legacy
21 April 1996
AC(NI)AC(NI)
Legacy
21 April 1996
296(NI)296(NI)
Legacy
13 October 1995
371S(NI)371S(NI)
Legacy
14 April 1995
371S(NI)371S(NI)
Legacy
18 January 1995
AC(NI)AC(NI)
Legacy
16 March 1993
ARTS(NI)ARTS(NI)
Legacy
16 March 1993
MEM(NI)MEM(NI)
Legacy
16 March 1993
G23(NI)G23(NI)
Legacy
16 March 1993
G21(NI)G21(NI)