Background WavePink WaveYellow Wave

CEDAR INTEGRATED PRIMARY SCHOOL LIMITED (NI028658)

CEDAR INTEGRATED PRIMARY SCHOOL LIMITED (NI028658) is an active UK company. incorporated on 5 August 1994. with registered office in Downpatrick. The company operates in the Education sector, engaged in primary education. CEDAR INTEGRATED PRIMARY SCHOOL LIMITED has been registered for 31 years. Current directors include CARTER, Sonya Maria, CHARLTON-KILLEN, Christopher David, COLENSO, Alana and 11 others.

Company Number
NI028658
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 1994
Age
31 years
Address
Kilmore Road, Downpatrick, BT30 9HJ
Industry Sector
Education
Business Activity
Primary education
Directors
CARTER, Sonya Maria, CHARLTON-KILLEN, Christopher David, COLENSO, Alana, CRICHTON, Hilary, HAMILTON, Jim, JONES, Simran, MAGOWAN, Alan Neil Graffin, MAILEY, Tricia, MCGRATTAN, Gavin Gerard, MCGREEVY, Sean, PATTERSON, Melissa, STEWART, Sarah, WALSH, Jonathan Richard, WATSON, Daniel
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR INTEGRATED PRIMARY SCHOOL LIMITED

CEDAR INTEGRATED PRIMARY SCHOOL LIMITED is an active company incorporated on 5 August 1994 with the registered office located in Downpatrick. The company operates in the Education sector, specifically engaged in primary education. CEDAR INTEGRATED PRIMARY SCHOOL LIMITED was registered 31 years ago.(SIC: 85200)

Status

active

Active since 31 years ago

Company No

NI028658

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 5 August 1994

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 18 December 2025 (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 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

MID DOWN INTEGRATED PRIMARY SCHOOL LIMITED
From: 5 August 1994To: 13 December 1994
Contact
Address

Kilmore Road Crossgar Downpatrick, BT30 9HJ,

Timeline

59 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Dec 13
Director Left
Aug 15
Director Joined
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Jun 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

MCGRATTAN, Gavin Gerard

Active
16 Ardfern Close, County DownBT30 6TY
Secretary
Appointed 05 Aug 1994

CARTER, Sonya Maria

Active
Inishmore, DownpatrickBT30 9TP
Born September 1972
Director
Appointed 26 May 2020

CHARLTON-KILLEN, Christopher David

Active
Kilmore Road, DownpatrickBT30 9HJ
Born October 1982
Director
Appointed 12 Nov 2024

COLENSO, Alana

Active
Kilmore Road, DownpatrickBT30 9HJ
Born September 1979
Director
Appointed 10 Mar 2025

CRICHTON, Hilary

Active
Kilmore Road, DownpatrickBT30 9HJ
Born October 1965
Director
Appointed 01 Sept 2015

HAMILTON, Jim

Active
Dermott Walk, NewtownardsBT23 5NU
Born December 1946
Director
Appointed 31 Jan 2017

JONES, Simran

Active
Kilmore Road, DownpatrickBT30 9HJ
Born October 1987
Director
Appointed 12 Nov 2024

MAGOWAN, Alan Neil Graffin

Active
Kilmore Road, DownpatrickBT30 9HJ
Born January 1978
Director
Appointed 31 Oct 2017

MAILEY, Tricia

Active
Kilmore Road, DownpatrickBT30 9HJ
Born April 1986
Director
Appointed 12 Nov 2024

MCGRATTAN, Gavin Gerard

Active
16 Ardfern Close, DownBT30 6TY
Born November 1965
Director
Appointed 01 Sept 1998

MCGREEVY, Sean

Active
Kilmore Road, DownpatrickBT30 9HJ
Born January 1980
Director
Appointed 12 Nov 2024

PATTERSON, Melissa

Active
Kilmore Road, DownpatrickBT30 9HJ
Born March 1982
Director
Appointed 30 Nov 2021

STEWART, Sarah

Active
Kilmore Road, DownpatrickBT30 9HJ
Born February 1985
Director
Appointed 12 Nov 2024

WALSH, Jonathan Richard

Active
Ardglass Road, DownpatrickBT30 7EB
Born March 1976
Director
Appointed 31 Oct 2017

WATSON, Daniel

Active
Kilmore Road, DownpatrickBT30 9HJ
Born January 1983
Director
Appointed 12 Nov 2024

BAILEY, Janice

Resigned
37 Killyleagh RoadBT30 9BL
Born October 1950
Director
Appointed 30 Sept 2002
Resigned 18 Nov 2005

BENNETT, Rachel

Resigned
Shore Street, DownpatrickBT30 9QJ
Born May 1980
Director
Appointed 31 Jan 2017
Resigned 01 Nov 2020

BEVAN, Rachel Catherine Mary

Resigned
80 Church Road, DownpatrickBT30 9HR
Born November 1961
Director
Appointed 05 Aug 1994
Resigned 28 Nov 2003

BREADY, Helen

Resigned
Strangford Road, DownpatrickBT30 6SN
Born November 1955
Director
Appointed 31 Oct 2017
Resigned 31 May 2025

BRIDGMAN, Madeleine Jane

Resigned
Rockschapel Road, CrossgarBT30 9HN
Born September 1960
Director
Appointed 01 Oct 2009
Resigned 31 Oct 2017

BUCKLEY, Kerry

Resigned
53 Beechview Road, DownpatrickBT30 9DS
Born May 1965
Director
Appointed 18 Nov 2005
Resigned 18 Nov 2005

BUCKLEY, Kerry

Resigned
53 Beechview Road, DownpatrickBT30 9DS
Born May 1965
Director
Appointed 18 Nov 2005
Resigned 31 Mar 2013

CAMPLISSON, Sara Geraldine

Resigned
71 Ballysallagh RoadBT30 7EH
Born December 1955
Director
Appointed 24 Jan 2002
Resigned 30 Sept 2010

CRAWFORD, Dorcas

Resigned
37 Tullymacnous Road, Co. DownBT30 9PN
Born July 1964
Director
Appointed 18 Nov 2005
Resigned 30 Sept 2008

CRICHTON, Hilary Ann

Resigned
167 Upper Lisburn RoadBT10 0LJ
Born August 1966
Director
Appointed 01 Jan 2001
Resigned 31 Oct 2006

CROWE, Elizabeth

Resigned
31 Orpins Mill RoadBT39 0SX
Born August 1961
Director
Appointed 12 Jan 2001
Resigned 30 Sept 2008

CURRY, Gerard

Resigned
Linen Court, KillyleaghBT30 9NR
Born September 1962
Director
Appointed 01 Oct 2009
Resigned 31 Oct 2017

DOHERTY, William

Resigned
57 Edlingham Street
Born April 1976
Director
Appointed 18 Nov 2005
Resigned 30 Jun 2007

DOWNER, Roderick William Patrick

Resigned
The Craig Road, DownpatrickBT30 9BG
Born June 1942
Director
Appointed 31 Oct 2017
Resigned 18 Oct 2021

ELLISON, Noel William

Resigned
44 Kilmore Road, DownBT30 9HS
Born December 1961
Director
Appointed 01 Jan 2006
Resigned 31 Jan 2017

EMMETT, Wesley

Resigned
Kilmore Road, CrossgarBT30 9HJ
Born September 1964
Director
Appointed 12 Jan 2010
Resigned 02 Mar 2015

ERVINE, Ann Elizabeth

Resigned
15 Tullykin Lough Road, DownpatrickBT30 9SB
Born May 1957
Director
Appointed 05 Aug 1994
Resigned 31 Dec 2000

GIBSON, Norman John

Resigned
6 Laurelvale, DownpatrickBT30 9JT
Born June 1956
Director
Appointed 05 Aug 1994
Resigned 31 Dec 2000

GILMORE, Raymond

Resigned
12 Laurelbank Road, Co. DownBT24 7LT
Born January 1968
Director
Appointed 18 Nov 2005
Resigned 01 Sept 2013

GLOVER, Kathryn Elizabeth

Resigned
Vestry Road, NewtownardsBT23 6HJ
Born June 1981
Director
Appointed 31 Oct 2017
Resigned 15 Jun 2024

Persons with significant control

1

Department Of Education

Active
Balloo Road, BangorBT19 7PR

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
22 August 2009
371S(NI)371S(NI)
Legacy
22 August 2009
296(NI)296(NI)
Legacy
22 August 2009
296(NI)296(NI)
Legacy
22 August 2009
296(NI)296(NI)
Legacy
30 January 2009
AC(NI)AC(NI)
Legacy
10 September 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
18 September 2007
371S(NI)371S(NI)
Legacy
18 September 2007
296(NI)296(NI)
Legacy
18 September 2007
296(NI)296(NI)
Legacy
18 September 2007
296(NI)296(NI)
Legacy
18 September 2007
296(NI)296(NI)
Legacy
11 September 2007
296(NI)296(NI)
Legacy
18 January 2007
AC(NI)AC(NI)
Legacy
20 September 2006
371S(NI)371S(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
27 February 2006
AC(NI)AC(NI)
Legacy
9 February 2006
296(NI)296(NI)
Legacy
9 February 2006
296(NI)296(NI)
Legacy
9 February 2006
296(NI)296(NI)
Legacy
9 February 2006
296(NI)296(NI)
Legacy
9 February 2006
296(NI)296(NI)
Legacy
13 September 2005
371S(NI)371S(NI)
Legacy
10 February 2005
AC(NI)AC(NI)
Legacy
20 August 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
9 February 2004
296(NI)296(NI)
Legacy
9 February 2004
296(NI)296(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
28 January 2003
AC(NI)AC(NI)
Legacy
18 September 2002
371S(NI)371S(NI)
Legacy
18 September 2002
296(NI)296(NI)
Legacy
18 September 2002
296(NI)296(NI)
Legacy
17 February 2002
296(NI)296(NI)
Legacy
17 February 2002
296(NI)296(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
4 September 2001
371S(NI)371S(NI)
Legacy
4 April 2001
296(NI)296(NI)
Legacy
4 April 2001
296(NI)296(NI)
Legacy
4 April 2001
296(NI)296(NI)
Legacy
4 April 2001
296(NI)296(NI)
Legacy
4 April 2001
296(NI)296(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
5 September 2000
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
8 September 1999
371S(NI)371S(NI)
Legacy
9 March 1999
296(NI)296(NI)
Legacy
9 March 1999
296(NI)296(NI)
Legacy
9 March 1999
296(NI)296(NI)
Legacy
9 March 1999
296(NI)296(NI)
Legacy
9 March 1999
296(NI)296(NI)
Legacy
9 March 1999
296(NI)296(NI)
Legacy
3 September 1998
371S(NI)371S(NI)
Legacy
30 June 1998
AC(NI)AC(NI)
Legacy
12 June 1998
296(NI)296(NI)
Legacy
8 September 1997
371S(NI)371S(NI)
Legacy
5 July 1997
AC(NI)AC(NI)
Legacy
21 February 1997
296(NI)296(NI)
Legacy
21 February 1997
296(NI)296(NI)
Legacy
21 February 1997
296(NI)296(NI)
Legacy
21 February 1997
296(NI)296(NI)
Legacy
21 February 1997
296(NI)296(NI)
Legacy
21 February 1997
296(NI)296(NI)
Legacy
21 February 1997
296(NI)296(NI)
Legacy
21 February 1997
296(NI)296(NI)
Legacy
9 September 1996
371S(NI)371S(NI)
Legacy
2 July 1996
AC(NI)AC(NI)
Legacy
2 May 1996
296(NI)296(NI)
Legacy
2 May 1996
296(NI)296(NI)
Legacy
2 May 1996
296(NI)296(NI)
Legacy
2 May 1996
296(NI)296(NI)
Legacy
2 May 1996
296(NI)296(NI)
Legacy
25 October 1995
295(NI)295(NI)
Legacy
15 August 1995
371S(NI)371S(NI)
Legacy
14 August 1995
296(NI)296(NI)
Legacy
14 August 1995
296(NI)296(NI)
Legacy
14 August 1995
296(NI)296(NI)
Legacy
17 July 1995
AC(NI)AC(NI)
Legacy
11 January 1995
UDM+A(NI)UDM+A(NI)
Legacy
13 December 1994
CNRES(NI)CNRES(NI)
Legacy
27 September 1994
232(NI)232(NI)
Incorporation Company
5 August 1994
NEWINCIncorporation
Legacy
5 August 1994
MEM(NI)MEM(NI)
Legacy
5 August 1994
ARTS(NI)ARTS(NI)
Legacy
5 August 1994
G23(NI)G23(NI)
Legacy
5 August 1994
G21(NI)G21(NI)