Background WavePink WaveYellow Wave

SOUTH TYRONE EMPOWERMENT PROGRAMME (NI035735)

SOUTH TYRONE EMPOWERMENT PROGRAMME (NI035735) is an active UK company. incorporated on 3 March 1999. with registered office in Dungannon. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. SOUTH TYRONE EMPOWERMENT PROGRAMME has been registered for 27 years. Current directors include CAVANAGH, Clare, CROWE, Paul, DONNELLY, Peter and 5 others.

Company Number
NI035735
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 March 1999
Age
27 years
Address
The Junction, Dungannon, BT70 1BS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CAVANAGH, Clare, CROWE, Paul, DONNELLY, Peter, FOX, Edel Mary, MALLON, Conor Patrick, MCLOUGHLIN, Michael Patrick Joseph, MCNEILL, John, PEARSON, Teresa Jane
SIC Codes
85590, 88990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH TYRONE EMPOWERMENT PROGRAMME

SOUTH TYRONE EMPOWERMENT PROGRAMME is an active company incorporated on 3 March 1999 with the registered office located in Dungannon. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. SOUTH TYRONE EMPOWERMENT PROGRAMME was registered 27 years ago.(SIC: 85590, 88990, 96090)

Status

active

Active since 27 years ago

Company No

NI035735

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

Age

27 Years

Incorporated 3 March 1999

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Junction 12 Beechvalley Way Dungannon, BT70 1BS,

Previous Addresses

Unit T7 Dungannon Enterprise Centre Dungannon Co Tyrone BT71 6JT
From: 3 March 1999To: 28 September 2016
Timeline

18 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Mar 10
Director Left
Feb 13
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Mar 25
Loan Secured
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

DONNELLY, Peter

Active
12 Beechvalley Way, DungannonBT70 1BS
Secretary
Appointed 03 Mar 1999

CAVANAGH, Clare

Active
12 Beechvalley Way, DungannonBT70 1BS
Born September 1961
Director
Appointed 01 Mar 2017

CROWE, Paul

Active
12 Beechvalley Way, DungannonBT70 1BS
Born April 1980
Director
Appointed 24 Oct 2016

DONNELLY, Peter

Active
12 Beechvalley Way, DungannonBT70 1BS
Born September 1958
Director
Appointed 01 Jun 2013

FOX, Edel Mary

Active
Maryville, OmaghBT79 7QW
Born January 1973
Director
Appointed 13 Jan 2020

MALLON, Conor Patrick

Active
12 Beechvalley Way, DungannonBT70 1BS
Born January 1962
Director
Appointed 12 Oct 2023

MCLOUGHLIN, Michael Patrick Joseph

Active
12 Beechvalley Way, DungannonBT70 1BS
Born March 1936
Director
Appointed 12 Oct 2023

MCNEILL, John

Active
12 Beechvalley Way, DungannonBT70 1BS
Born January 1964
Director
Appointed 01 Mar 2007

PEARSON, Teresa Jane

Active
12 Beechvalley Way, DungannonBT70 1BS
Born January 1949
Director
Appointed 12 Oct 2023

CAVLAN, Eamonn

Resigned
Unit T7, DungannonBT71 6JT
Born February 1979
Director
Appointed 01 Mar 2007
Resigned 14 Feb 2013

CUSHLEY, Patricia

Resigned
12 Beechvalley Way, DungannonBT70 1BS
Born February 1978
Director
Appointed 18 Aug 2003
Resigned 01 Mar 2017

DONNELLY, Marie

Resigned
1 Derryowen Place, CoalislandBT71 4RF
Born August 1965
Director
Appointed 01 Apr 1999
Resigned 31 Mar 2001

GRAHAM, Moses Stuart

Resigned
10 Grange Road, CrumlinBT29 4TE
Born July 1945
Director
Appointed 03 Mar 1999
Resigned 01 Jul 2007

HUTCHINSON, David Matthew

Resigned
Kilsamson, CaledonBT68 4UJ
Born June 1954
Director
Appointed 03 Mar 1999
Resigned 13 Sept 2000

KELLY, Sean Patrick

Resigned
RandalstownBT41 2NR
Born March 1966
Director
Appointed 03 Mar 1999
Resigned 16 May 2000

LATIMER, Mary Isobel

Resigned
16 Main Street, DungannonBT70 3NN
Born February 1943
Director
Appointed 03 Mar 1999
Resigned 01 Apr 1999

MCALISKEY, Bernadette Josephine

Resigned
7 Kane's Road, Co TyroneBT71 4QY
Born April 1947
Director
Appointed 03 Mar 1999
Resigned 01 Apr 1999

MCGLONE, Ann Marie

Resigned
12 Beechvalley Way, DungannonBT70 1BS
Born September 1959
Director
Appointed 15 Jun 2004
Resigned 02 Feb 2021

MCLEAN, Robert John

Resigned
Unit T7, DungannonBT71 6JT
Born August 1929
Director
Appointed 05 May 1999
Resigned 01 Sept 2014

MCLOUGHLIN, Michael Patrick Joseph

Resigned
4 Knockmore Drive, Co TyroneBT71 4AD
Born March 1936
Director
Appointed 03 Mar 1999
Resigned 02 Jun 1999

RAFFERTY, Francis Anthony

Resigned
46 Crosscavanagh Road, Co TyroneBT70 3BJ
Born February 1958
Director
Appointed 03 Mar 1999
Resigned 17 Apr 2009

RYAN, Gerard

Resigned
Ashgrove, CoalislandBT71 4PU
Born March 1960
Director
Appointed 18 Aug 2003
Resigned 01 Jul 2007

TROTTER, Andrew John

Resigned
Bush Road, DungannonBT71 6QE
Born April 1964
Director
Appointed 13 Jan 2020
Resigned 25 Feb 2025

WAUGH, Liam, Mr.

Resigned
8 BeechvalleyBT71 7BN
Born January 1938
Director
Appointed 16 May 2000
Resigned 17 Apr 2009
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 October 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
15 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Legacy
5 November 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Accounts With Accounts Type Full
8 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Legacy
20 July 2009
296(NI)296(NI)
Legacy
30 March 2009
371S(NI)371S(NI)
Legacy
6 March 2009
AC(NI)AC(NI)
Legacy
12 August 2008
UDM+A(NI)UDM+A(NI)
Legacy
12 June 2008
371SR(NI)371SR(NI)
Legacy
6 June 2008
296(NI)296(NI)
Legacy
6 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
15 April 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 July 2007
402(NI)402(NI)
Legacy
3 April 2007
AC(NI)AC(NI)
Legacy
23 March 2007
371S(NI)371S(NI)
Legacy
24 April 2006
AC(NI)AC(NI)
Legacy
7 April 2006
371S(NI)371S(NI)
Legacy
24 June 2005
371S(NI)371S(NI)
Legacy
24 June 2005
296(NI)296(NI)
Legacy
2 June 2005
AC(NI)AC(NI)
Legacy
30 June 2004
296(NI)296(NI)
Legacy
30 June 2004
296(NI)296(NI)
Legacy
29 June 2004
233(NI)233(NI)
Legacy
23 April 2004
296(NI)296(NI)
Legacy
8 April 2004
371S(NI)371S(NI)
Legacy
14 November 2003
AC(NI)AC(NI)
Legacy
14 March 2003
371S(NI)371S(NI)
Legacy
3 October 2002
AC(NI)AC(NI)
Legacy
11 May 2002
371S(NI)371S(NI)
Legacy
11 November 2001
AC(NI)AC(NI)
Legacy
1 April 2001
296(NI)296(NI)
Legacy
9 March 2001
371S(NI)371S(NI)
Legacy
4 December 2000
233(NI)233(NI)
Legacy
4 December 2000
AC(NI)AC(NI)
Legacy
31 March 2000
371S(NI)371S(NI)
Legacy
28 March 2000
296(NI)296(NI)
Legacy
28 March 2000
296(NI)296(NI)
Incorporation Company
3 March 1999
NEWINCIncorporation
Legacy
3 March 1999
MEM(NI)MEM(NI)
Legacy
3 March 1999
ARTS(NI)ARTS(NI)
Legacy
3 March 1999
G23(NI)G23(NI)
Legacy
3 March 1999
G21(NI)G21(NI)
Legacy
3 March 1999
40-5A(NI)40-5A(NI)