Background WavePink WaveYellow Wave

CAMPHILL COMMUNITY HOLYWOOD (NI031054)

CAMPHILL COMMUNITY HOLYWOOD (NI031054) is an active UK company. incorporated on 26 June 1996. with registered office in Holywood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240) and 3 other business activities. CAMPHILL COMMUNITY HOLYWOOD has been registered for 29 years. Current directors include BAIRD, Stephen, DIESEL, Andrea, GREENE, Colm and 4 others.

Company Number
NI031054
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 1996
Age
29 years
Address
8 Shore Road, Holywood, BT18 9HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
BAIRD, Stephen, DIESEL, Andrea, GREENE, Colm, HOLECKI, Marcin Dariusz, LE FEVRE, Edeline, STEFFEN, Heidi Margret, WILSON, Scott Edgar
SIC Codes
47240, 47290, 56102, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPHILL COMMUNITY HOLYWOOD

CAMPHILL COMMUNITY HOLYWOOD is an active company incorporated on 26 June 1996 with the registered office located in Holywood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240) and 3 other business activities. CAMPHILL COMMUNITY HOLYWOOD was registered 29 years ago.(SIC: 47240, 47290, 56102, 87200)

Status

active

Active since 29 years ago

Company No

NI031054

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

Age

29 Years

Incorporated 26 June 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

8 Shore Road Holywood, BT18 9HX,

Previous Addresses

Muir Buildings 427 Holywood Road Belfast BT4 2LT
From: 26 June 1996To: 30 January 2018
Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
May 10
Director Joined
May 10
Director Joined
Mar 11
Director Joined
May 11
Director Left
May 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
May 25
Director Joined
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BAIRD, Stephen

Active
Ashley Gardens, BangorBT20 5RJ
Born February 1958
Director
Appointed 13 Sept 2022

DIESEL, Andrea

Active
8a Shore Road, HolywoodBT18 9HX
Born March 1983
Director
Appointed 08 Dec 2004

GREENE, Colm

Active
The Boulevard, BelfastBT7 3LN
Born July 1957
Director
Appointed 07 Oct 2025

HOLECKI, Marcin Dariusz

Active
Shore Road, HolywoodBT18 9HX
Born July 1990
Director
Appointed 17 Oct 2023

LE FEVRE, Edeline

Active
Shore Road, HolywoodBT18 9HX
Born August 1948
Director
Appointed 06 Jul 2016

STEFFEN, Heidi Margret

Active
Church Road, HolywoodBT18 9BU
Born October 1952
Director
Appointed 01 Jul 2019

WILSON, Scott Edgar

Active
Fort Road, BangorBT19 1LD
Born July 1970
Director
Appointed 08 Mar 2017

MCCORMACK, Caroline

Resigned
Shore Road, HolywoodBT18 9HX
Secretary
Appointed 12 May 2011
Resigned 23 Sept 2013

MORAN, Anne

Resigned
30 Victoria Road, Co DownBT18 9BG
Secretary
Appointed 26 Jun 1996
Resigned 11 May 2005

PORTER, Siobhan Mary

Resigned
Camphill Community Glencraig, HolywoodBT18 0DB
Secretary
Appointed 13 Aug 2008
Resigned 12 May 2011

PORTER, Siobhan Mary

Resigned
Camphill Community Glencraig, HolywoodBT18 0DB
Secretary
Appointed 11 Jun 2003
Resigned 20 Jun 2007

RUTLEDGE, Lucinda

Resigned
20 Moyne ParkBT5 7QT
Secretary
Appointed 02 Apr 2008
Resigned 22 Apr 2010

VAN DUIN, Jacoba Janna

Resigned
Camphill Community Glencraig, CraigavadBT18 0DB
Secretary
Appointed 11 May 2005
Resigned 11 Apr 2007

BJARNASON, Gudmundur

Resigned
169 Newry Rd, KilkeelBT34 4EX
Born September 1973
Director
Appointed 18 Jun 2008
Resigned 15 Jan 2015

BRAVE, Bartjan

Resigned
Camphill Community, 169 Newry RoadBT34 4EX
Born May 1959
Director
Appointed 26 Jun 1996
Resigned 16 Jan 2002

CLAYTON, Anne Yvonne

Resigned
Shore Road, HolywoodBT18 9HX
Born February 1959
Director
Appointed 17 Oct 2023
Resigned 25 Mar 2025

EGGBEER-LINDE, Catharine Elizabeth

Resigned
3 Stewarts Place, Co DownBT18 9DX
Born June 1956
Director
Appointed 26 Jun 1996
Resigned 31 May 2001

GLUR, Vreni

Resigned
Camphill Community Glencraig, HolywoodBT18 0DB
Born June 1945
Director
Appointed 16 Jan 2002
Resigned 04 Apr 2008

GRIMASON, Heather

Resigned
Sharman Close, BelfastBT9 5GF
Born June 1958
Director
Appointed 08 Mar 2017
Resigned 19 Dec 2018

GUERTLER, Sally

Resigned
8 Demesne Avenue, HolywoodBT18 9ND
Born July 1943
Director
Appointed 20 Jun 2007
Resigned 22 Sept 2011

HORAN, Anne

Resigned
Camphill Community Glencraig, HolywoodBT18 ODB
Born February 1948
Director
Appointed 16 Jan 2002
Resigned 11 Jun 2003

HORAN, Thomas Anthony

Resigned
Camphill Community Glencraig, HolywoodBT18 ODB
Born March 1949
Director
Appointed 26 Jun 1996
Resigned 31 May 2001

JOHNSTON, Walter Joseph

Resigned
Carnanee Road, BallyclareBT39 0BY
Born February 1967
Director
Appointed 03 Feb 2011
Resigned 30 Jul 2014

KLEIN, Pieter Edwin

Resigned
1 Riverside, HolywoodBT18 9DB
Born January 1972
Director
Appointed 20 Jun 2007
Resigned 30 Jun 2011

KUS, Norbert

Resigned
Camphill Community Glencraig, HolywoodBT18 0DB
Born March 1953
Director
Appointed 26 Jun 1996
Resigned 08 Jun 2000

LINDSAY, Robert Kenneth

Resigned
Fernbank Park, BangorBT19 6GB
Born February 1948
Director
Appointed 09 Mar 2005
Resigned 06 Jul 2016

LOWHAM, David W

Resigned
Windermere Park, BelfastBT8 6QZ
Born May 1949
Director
Appointed 22 Apr 2009
Resigned 27 May 2014

LOWRY, Mairead

Resigned
21 Firmont, BelfastBT15 4HZ
Born January 1955
Director
Appointed 20 Jun 2007
Resigned 02 Apr 2008

MC ILHONE, Liam John

Resigned
7 Hanover Glen, Co DownBT19 2SX
Born May 1948
Director
Appointed 26 Jun 1996
Resigned 31 May 2001

MCCORMACK, Caroline

Resigned
Torgrange, HolywoodBT18 0NG
Born March 1962
Director
Appointed 12 May 2011
Resigned 23 Sept 2013

MCCORMICK, John Eimar

Resigned
13 Sea View TerraceBT18 9DT
Born June 1952
Director
Appointed 26 Jun 1996
Resigned 08 Jun 2000

MCKINNEY, Robert Clyde

Resigned
Counterpoint, LisburnBT27 4EP
Born October 1926
Director
Appointed 05 Dec 2001
Resigned 22 Apr 2010

MCKITTRICK, Breige

Resigned
Dalwhinney Road, HolywoodBT18 0LU
Born February 1953
Director
Appointed 06 Jul 2016
Resigned 01 May 2019

MORAN, Anne

Resigned
30 Victoria Road, Co DownBT18 9BG
Born February 1948
Director
Appointed 13 Aug 2003
Resigned 11 May 2005

MORTON, Gaile

Resigned
Woodmancen, BelfastBT4 26D
Born June 1941
Director
Appointed 16 Jan 2002
Resigned 30 May 2018
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Resolution
26 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Memorandum Articles
22 May 2019
MAMA
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Resolution
3 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
20 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Appoint Person Secretary Company With Name
18 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 May 2011
TM02Termination of Secretary
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Legacy
14 September 2009
371SR(NI)371SR(NI)
Legacy
10 September 2009
296(NI)296(NI)
Legacy
17 July 2009
AC(NI)AC(NI)
Legacy
9 December 2008
296(NI)296(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Legacy
5 June 2008
AC(NI)AC(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
17 April 2008
296(NI)296(NI)
Legacy
2 August 2007
AC(NI)AC(NI)
Legacy
27 June 2007
371S(NI)371S(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
26 June 2007
296(NI)296(NI)
Legacy
9 May 2007
296(NI)296(NI)
Legacy
17 November 2006
AC(NI)AC(NI)
Legacy
6 September 2006
371S(NI)371S(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
27 September 2005
AC(NI)AC(NI)
Legacy
6 July 2005
296(NI)296(NI)
Legacy
5 July 2005
371S(NI)371S(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
2 August 2004
371S(NI)371S(NI)
Legacy
22 July 2004
296(NI)296(NI)
Legacy
22 July 2004
296(NI)296(NI)
Legacy
22 July 2004
296(NI)296(NI)
Legacy
9 August 2003
AC(NI)AC(NI)
Legacy
9 August 2003
371S(NI)371S(NI)
Legacy
9 August 2003
296(NI)296(NI)
Legacy
3 August 2002
371S(NI)371S(NI)
Legacy
3 August 2002
296(NI)296(NI)
Legacy
3 August 2002
296(NI)296(NI)
Legacy
30 July 2002
AC(NI)AC(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
25 July 2002
296(NI)296(NI)
Legacy
19 July 2002
296(NI)296(NI)
Legacy
19 July 2002
296(NI)296(NI)
Legacy
19 July 2002
296(NI)296(NI)
Legacy
19 July 2002
296(NI)296(NI)
Legacy
7 July 2001
371S(NI)371S(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
7 July 2001
296(NI)296(NI)
Legacy
5 July 2001
AC(NI)AC(NI)
Legacy
18 September 2000
296(NI)296(NI)
Legacy
18 September 2000
296(NI)296(NI)
Legacy
18 September 2000
296(NI)296(NI)
Legacy
8 September 2000
371S(NI)371S(NI)
Legacy
26 June 2000
AC(NI)AC(NI)
Legacy
31 August 1999
371S(NI)371S(NI)
Legacy
31 August 1999
296(NI)296(NI)
Legacy
31 August 1999
296(NI)296(NI)
Legacy
31 August 1999
296(NI)296(NI)
Legacy
8 July 1999
AC(NI)AC(NI)
Legacy
15 June 1999
296(NI)296(NI)
Legacy
29 July 1998
296(NI)296(NI)
Legacy
9 July 1998
371S(NI)371S(NI)
Legacy
9 July 1998
296(NI)296(NI)
Legacy
30 June 1998
AC(NI)AC(NI)
Legacy
7 July 1997
AC(NI)AC(NI)
Legacy
6 July 1997
371S(NI)371S(NI)
Legacy
10 July 1996
232(NI)232(NI)
Legacy
3 July 1996
296(NI)296(NI)
Legacy
26 June 1996
ARTS(NI)ARTS(NI)
Legacy
26 June 1996
MEM(NI)MEM(NI)
Miscellaneous
26 June 1996
MISCMISC
Legacy
26 June 1996
G23(NI)G23(NI)
Legacy
26 June 1996
G21(NI)G21(NI)