Background WavePink WaveYellow Wave

APPLEBY CAREERS PROJECT LIMITED (NI034554)

APPLEBY CAREERS PROJECT LIMITED (NI034554) is an active UK company. incorporated on 28 July 1998. with registered office in Armagh. The company operates in the Education sector, engaged in other education n.e.c.. APPLEBY CAREERS PROJECT LIMITED has been registered for 27 years. Current directors include DOYLE, Marie, DUFFY, Sarah, O'HANLON, Thomas Gerard, Cllr.

Company Number
NI034554
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 1998
Age
27 years
Address
1 Abbey Street, Armagh, BT61 7DX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DOYLE, Marie, DUFFY, Sarah, O'HANLON, Thomas Gerard, Cllr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEBY CAREERS PROJECT LIMITED

APPLEBY CAREERS PROJECT LIMITED is an active company incorporated on 28 July 1998 with the registered office located in Armagh. The company operates in the Education sector, specifically engaged in other education n.e.c.. APPLEBY CAREERS PROJECT LIMITED was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

NI034554

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 28 July 1998

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 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

1 Abbey Street Armagh, BT61 7DX,

Previous Addresses

1-2 Rokeby Green Armagh BT61 9AT Northern Ireland
From: 3 December 2019To: 17 September 2025
Unit 11B Armagh Shopping Centre Thomas Street Armagh BT61 7AE
From: 28 July 1998To: 3 December 2019
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
May 11
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 19
Director Left
Nov 20
Director Left
Feb 23
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

LEONARD, Elaine Ann

Active
12 Cashel Road, ArmaghBT60 2QZ
Secretary
Appointed 07 May 2008

DOYLE, Marie

Active
Abbey Street, ArmaghBT61 7DX
Born June 1982
Director
Appointed 26 Jun 2024

DUFFY, Sarah

Active
Abbey Street, ArmaghBT61 7DX
Born November 1991
Director
Appointed 02 Oct 2024

O'HANLON, Thomas Gerard, Cllr

Active
Ballybrolly Road, ArmaghBT60 2QG
Born June 1981
Director
Appointed 19 Sept 2008

LEONARD, Elaine Ann

Resigned
12 Cashel Road, ArmaghBT60 2QZ
Secretary
Appointed 07 May 2008
Resigned 07 May 2008

O'HAGAN, Trea

Resigned
83 Ballygasson RoadBT61 8DU
Secretary
Appointed 28 Jul 1998
Resigned 01 Jul 2010

BEGGS, Heather

Resigned
Ballygassey Road, ArmaghBT61 8HU
Born April 1951
Director
Appointed 19 Sept 2008
Resigned 09 Jan 2026

BELL, Caithleen Maeve

Resigned
1 The Drive, BelfastBT9 5EG
Born April 1944
Director
Appointed 17 Dec 2008
Resigned 12 Apr 2010

BROLLY, Anna

Resigned
11 Mullanstown PkBT60 4DQ
Born January 1932
Director
Appointed 28 Jul 1998
Resigned 07 Dec 2002

CASSIDY, Damian

Resigned
128a Ballynease Road, Co AntrimBT94 8NU
Born July 1965
Director
Appointed 13 May 2005
Resigned 23 May 2006

DOUGAN, John

Resigned
Rokeby Green, ArmaghBT61 9AT
Born October 1949
Director
Appointed 28 Nov 2012
Resigned 20 Nov 2020

FEENEY, Dessis

Resigned
23 Towerhill CloseBT61 9HY
Director
Appointed 28 Jul 1998
Resigned 04 Nov 1999

GEDDIS, Cecil

Resigned
71 Banbridge Road, CraigavonBT66 7RU
Born March 1940
Director
Appointed 12 May 2005
Resigned 08 Sept 2008

GLASS, Wilson

Resigned
77 Kilmore RoadBT61 8NR
Born March 1939
Director
Appointed 28 Jul 1998
Resigned 01 Jul 2010

HAUGHEY, Jerome Joseph

Resigned
14 Battleford RoadBT61 8BQ
Born September 1938
Director
Appointed 28 Jul 1998
Resigned 04 Nov 1999

IRWIN, Thomas Christopher

Resigned
43 Dinnahorra Road, ArmaghBT601RL
Born February 1939
Director
Appointed 30 Nov 2000
Resigned 11 May 2011

KILLEN, Maureen

Resigned
54 Shanlieve Court, NewryBT34 5YD
Born July 1956
Director
Appointed 28 Jul 1998
Resigned 07 May 2008

KNOX, Margaret

Resigned
Kilmore Road, ArmaghBT61 8QX
Born May 1955
Director
Appointed 19 Sept 2008
Resigned 01 Jul 2010

LAMB, James Ernest

Resigned
1 Hartford Place, ArmaghBT61 9BJ
Born April 1932
Director
Appointed 28 Jul 1998
Resigned 28 Aug 2003

LEONARD, Elaine Ann

Resigned
12 Cashel Road, ArmaghBT60 2QY
Born June 1973
Director
Appointed 13 May 2005
Resigned 07 May 2008

MCCRACKEN, Joanne

Resigned
Rokeby Green, ArmaghBT61 9AT
Born July 1979
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2024

MCGRATH, Carmel

Resigned
6 Cedar Mews, WarrenpointBT34 3FX
Born July 1958
Director
Appointed 28 Jul 1998
Resigned 07 May 2008

MCROBERTS, Sylvia

Resigned
Desart, ArmaghBT61 8AE
Born January 1938
Director
Appointed 17 Dec 2008
Resigned 09 Jan 2026

MINNE, Jeannie

Resigned
1 Cathedral Terrace, N IrelandBT61 7QX
Born May 1933
Director
Appointed 30 Nov 2000
Resigned 08 Feb 2023

MOORE, Conor Thomas

Resigned
5 Glen Court, Armagh
Born February 1966
Director
Appointed 30 Nov 2000
Resigned 29 Oct 2003

POGUE, Alan

Resigned
35 Carraickaness Road, Co TyroneBT717NH
Born March 1984
Director
Appointed 30 Nov 2000
Resigned 01 Jul 2010

RAFFERTY, Cathy

Resigned
19 Ungola Court, Co. ArmaghBT60 4EG
Born December 1959
Director
Appointed 17 Dec 2008
Resigned 27 Jul 2016

SOMERVILLE, Derek Douglas

Resigned
9 Lindsys Hill, N IrelandBT619HD
Born December 1939
Director
Appointed 30 Nov 2000
Resigned 28 Aug 2003

TELFORD, Lorraine Florence

Resigned
27 Red Kion RoadBT62 4HR
Born August 1962
Director
Appointed 01 Feb 2001
Resigned 01 Jul 2010

VENNARD, Philip

Resigned
Unit 11b, Thomas StreetBT61 7AE
Born December 1952
Director
Appointed 02 Oct 2012
Resigned 11 Oct 2017

VENNARD, Shirley

Resigned
Unit 11b, Thomas StreetBT61 7AE
Born October 1958
Director
Appointed 27 Jul 2016
Resigned 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date
13 August 2010
AR01AR01
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Legacy
6 September 2009
371SR(NI)371SR(NI)
Legacy
25 June 2009
233(NI)233(NI)
Legacy
26 May 2009
AC(NI)AC(NI)
Legacy
28 February 2009
296(NI)296(NI)
Legacy
10 February 2009
296(NI)296(NI)
Legacy
28 January 2009
296(NI)296(NI)
Legacy
19 September 2008
296(NI)296(NI)
Legacy
9 July 2008
296(NI)296(NI)
Legacy
30 May 2008
AC(NI)AC(NI)
Legacy
21 May 2008
296(NI)296(NI)
Legacy
16 May 2008
296(NI)296(NI)
Legacy
1 May 2008
UDM+A(NI)UDM+A(NI)
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
1 August 2007
371S(NI)371S(NI)
Legacy
25 May 2007
AC(NI)AC(NI)
Legacy
20 March 2007
295(NI)295(NI)
Legacy
13 March 2007
295(NI)295(NI)
Legacy
17 August 2006
371S(NI)371S(NI)
Legacy
16 June 2006
AC(NI)AC(NI)
Legacy
1 October 2005
371S(NI)371S(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
1 October 2005
296(NI)296(NI)
Legacy
12 April 2005
AC(NI)AC(NI)
Legacy
23 September 2004
371S(NI)371S(NI)
Legacy
4 February 2004
AC(NI)AC(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
4 February 2004
296(NI)296(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
8 February 2003
AC(NI)AC(NI)
Legacy
5 September 2002
371S(NI)371S(NI)
Legacy
31 January 2002
AC(NI)AC(NI)
Legacy
15 October 2001
296(NI)296(NI)
Legacy
4 August 2001
371S(NI)371S(NI)
Legacy
14 June 2001
296(NI)296(NI)
Legacy
14 June 2001
296(NI)296(NI)
Legacy
14 June 2001
296(NI)296(NI)
Legacy
14 June 2001
296(NI)296(NI)
Legacy
14 June 2001
296(NI)296(NI)
Legacy
12 January 2001
AC(NI)AC(NI)
Legacy
3 August 2000
371S(NI)371S(NI)
Legacy
25 October 1999
233(NI)233(NI)
Legacy
25 October 1999
AC(NI)AC(NI)
Legacy
10 August 1999
371S(NI)371S(NI)
Legacy
27 April 1999
295(NI)295(NI)
Legacy
14 September 1998
233(NI)233(NI)
Legacy
5 August 1998
296(NI)296(NI)
Legacy
28 July 1998
MEM(NI)MEM(NI)
Legacy
28 July 1998
ARTS(NI)ARTS(NI)
Legacy
28 July 1998
G23(NI)G23(NI)
Legacy
28 July 1998
G21(NI)G21(NI)