Background WavePink WaveYellow Wave

RASCALS COMMUNITY PLAYGROUP (NI036835)

RASCALS COMMUNITY PLAYGROUP (NI036835) is an active UK company. incorporated on 31 August 1999. with registered office in Co Tyrone. The company operates in the Education sector, engaged in pre-primary education. RASCALS COMMUNITY PLAYGROUP has been registered for 26 years. Current directors include BROLLY, Patrick, KEENAN, Maria, MC CULLAGH, Cathal and 3 others.

Company Number
NI036835
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 August 1999
Age
26 years
Address
62 Main Street, Co Tyrone, BT79 8NH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BROLLY, Patrick, KEENAN, Maria, MC CULLAGH, Cathal, MC CULLAGH, Donna Marie, SMITH, Roisin, TURNER, Steven George
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASCALS COMMUNITY PLAYGROUP

RASCALS COMMUNITY PLAYGROUP is an active company incorporated on 31 August 1999 with the registered office located in Co Tyrone. The company operates in the Education sector, specifically engaged in pre-primary education. RASCALS COMMUNITY PLAYGROUP was registered 26 years ago.(SIC: 85100)

Status

active

Active since 26 years ago

Company No

NI036835

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

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

62 Main Street Gortin Co Tyrone, BT79 8NH,

Timeline

74 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 22
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BROLLY, Patrick

Active
62 Main Street, Co TyroneBT79 8NH
Born June 1964
Director
Appointed 03 Aug 2025

KEENAN, Maria

Active
62 Main Street, Co TyroneBT79 8NH
Born April 1987
Director
Appointed 03 Aug 2025

MC CULLAGH, Cathal

Active
120 Crockanboy Road, OmaghBT79 7RS
Born February 1990
Director
Appointed 03 Jun 2024

MC CULLAGH, Donna Marie

Active
112d Lenagh Road, OmaghBT79 7RH
Born January 1983
Director
Appointed 03 Jun 2024

SMITH, Roisin

Active
80 Main Street, OmaghBT79 8NH
Born March 1988
Director
Appointed 03 Jun 2024

TURNER, Steven George

Active
59 Buninver Road, OmaghBT79 7RN
Born January 1974
Director
Appointed 03 Jun 2024

MCCALLION, Elizabeth Anne, Mrs.

Resigned
62 Main Street, Co TyroneBT79 8NH
Secretary
Appointed 20 Oct 2010
Resigned 01 Jul 2011

MCFARLAND, Jennifer

Resigned
Corricklodge, NewtownstewartBT78 4DN
Secretary
Appointed 15 Nov 2006
Resigned 20 Oct 2010

RICKFORD, Claire

Resigned
62 Main Street, Co TyroneBT79 8NH
Secretary
Appointed 01 Oct 2012
Resigned 12 Jun 2013

RICKFORD, Claire

Resigned
62 Main Street, Co TyroneBT79 8NH
Secretary
Appointed 01 Jul 2011
Resigned 01 Oct 2012

SPROULE, Glenda Jacqueline

Resigned
15 Gorticashel Road, OmaghBT79 8NW
Secretary
Appointed 31 Aug 1999
Resigned 15 Nov 2006

BALLANTINE, Rachel Laura

Resigned
62 Main Street, Co TyroneBT79 8NH
Born July 1987
Director
Appointed 01 Oct 2024
Resigned 19 Jan 2026

BAXTER, Jane

Resigned
19 Killymore Road, Co TyroneBT78 4DR
Born May 1964
Director
Appointed 03 Nov 2000
Resigned 02 Oct 2003

BAXTER, Mark

Resigned
62 Main Street, Co TyroneBT79 8NH
Born April 1987
Director
Appointed 03 Aug 2025
Resigned 19 Jan 2026

BAXTER, Pamela Ann

Resigned
62 Main Street, Co TyroneBT79 8NH
Born November 1981
Director
Appointed 01 Oct 2012
Resigned 15 Nov 2016

BRADLEY, Deirdre Marie

Resigned
62 Main Street, Co TyroneBT79 8NH
Born December 1983
Director
Appointed 20 Oct 2010
Resigned 01 Jul 2011

BROLLY, Mary Kathleen

Resigned
2 Baroney Avenue, OmaghBT79 8PA
Born August 1966
Director
Appointed 19 Sept 2001
Resigned 20 Oct 2010

CAMPBELL, Heather Elizabeth

Resigned
62 Main Street, Co TyroneBT79 8NH
Born July 1972
Director
Appointed 01 Oct 2012
Resigned 12 Jun 2013

COOKE, Susan

Resigned
62 Main Street, Co TyroneBT79 8NH
Born March 1978
Director
Appointed 01 Jun 2015
Resigned 03 Oct 2022

CORRIGAN, Lynn

Resigned
62 Main Street, Co TyroneBT79 8NH
Born June 1985
Director
Appointed 15 Nov 2016
Resigned 04 Jan 2018

COYLE, Mary Patricia

Resigned
108 Crocnanboy Road, DrumleaBT7
Born May 1961
Director
Appointed 22 Oct 1999
Resigned 03 Nov 2000

CRAWFORD, Heather

Resigned
62 Main Street, Co TyroneBT79 8NH
Born December 1978
Director
Appointed 01 Jun 2015
Resigned 15 Nov 2016

DALY, Deborah Anne

Resigned
50 Gorticashel Road, OmaghBT79 8NW
Born March 1975
Director
Appointed 02 Oct 2003
Resigned 21 Nov 2007

DALY, Deborah Anne

Resigned
50 Gorticashel Road, OmaghBT79 8NW
Born March 1975
Director
Appointed 19 Sept 2001
Resigned 17 Sept 2002

DELIN, Ann Catherine

Resigned
84 Lenagh Road, OmaghBT79 7RS
Born June 1960
Director
Appointed 22 Oct 1999
Resigned 03 Nov 2000

DEVINE, Pauline

Resigned
44a Lisnaharney Road, OmaghBT79 7UF
Born May 1973
Director
Appointed 16 Jan 2008
Resigned 20 Oct 2010

DONNELL, Joanne

Resigned
62 Main Street, Co TyroneBT79 8NH
Born September 1987
Director
Appointed 04 Jan 2018
Resigned 18 Dec 2018

DONNELL, Sadie

Resigned
34a Strahulter Road, OmaghBT78 4ED
Born August 1962
Director
Appointed 31 Aug 1999
Resigned 01 Oct 2004

FLEMING, Karen, Mrs.

Resigned
62 Main Street, Co TyroneBT79 8NH
Born October 1972
Director
Appointed 20 Oct 2010
Resigned 01 Jul 2011

GLASS, Lisa

Resigned
62 Main Street, Co TyroneBT79 8NH
Born January 1983
Director
Appointed 15 Nov 2016
Resigned 04 Jan 2018

GODBER, William George

Resigned
18 Killymore Road, Omagh
Born October 1959
Director
Appointed 03 Nov 2000
Resigned 17 Sept 2002

GORMLEY, Brenda Teresa

Resigned
62 Main Street, Co TyroneBT79 8NH
Born October 1980
Director
Appointed 04 Jan 2018
Resigned 23 May 2024

HAGENSON, Mary Elizabeth

Resigned
62 Main Street, Co TyroneBT79 8NH
Born May 1967
Director
Appointed 12 Jun 2013
Resigned 01 Jun 2015

HAMILTON, Lesley Martha

Resigned
62 Main Street, Co TyroneBT79 8NH
Born March 1981
Director
Appointed 15 Nov 2016
Resigned 18 Dec 2018

HAMILTON, Nuala

Resigned
62 Main Street, Co TyroneBT79 8NH
Born September 1981
Director
Appointed 16 Jun 2014
Resigned 01 Jun 2015
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Resolution
17 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Legacy
5 September 2009
AC(NI)AC(NI)
Legacy
27 January 2009
371S(NI)371S(NI)
Legacy
9 July 2008
AC(NI)AC(NI)
Legacy
5 March 2008
371S(NI)371S(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
2 July 2007
AC(NI)AC(NI)
Legacy
28 February 2007
371S(NI)371S(NI)
Legacy
17 July 2006
AC(NI)AC(NI)
Legacy
30 March 2006
371S(NI)371S(NI)
Legacy
30 March 2006
296(NI)296(NI)
Legacy
2 July 2005
AC(NI)AC(NI)
Legacy
24 November 2004
371A(NI)371A(NI)
Legacy
24 November 2004
296(NI)296(NI)
Legacy
24 November 2004
296(NI)296(NI)
Legacy
15 July 2004
AC(NI)AC(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
21 July 2003
371S(NI)371S(NI)
Legacy
21 July 2003
296(NI)296(NI)
Legacy
21 July 2003
296(NI)296(NI)
Legacy
21 July 2003
296(NI)296(NI)
Legacy
21 July 2003
296(NI)296(NI)
Legacy
21 July 2003
296(NI)296(NI)
Legacy
27 June 2003
AC(NI)AC(NI)
Legacy
19 June 2002
AC(NI)AC(NI)
Legacy
7 February 2002
371S(NI)371S(NI)
Legacy
7 February 2002
296(NI)296(NI)
Legacy
7 February 2002
296(NI)296(NI)
Legacy
7 February 2002
296(NI)296(NI)
Legacy
7 February 2002
296(NI)296(NI)
Legacy
14 September 2001
371S(NI)371S(NI)
Legacy
14 September 2001
296(NI)296(NI)
Legacy
14 September 2001
296(NI)296(NI)
Legacy
14 September 2001
296(NI)296(NI)
Legacy
21 July 2001
AC(NI)AC(NI)
Legacy
6 September 2000
296(NI)296(NI)
Legacy
6 September 2000
296(NI)296(NI)
Legacy
31 August 2000
371S(NI)371S(NI)
Legacy
31 August 1999
ARTS(NI)ARTS(NI)
Legacy
31 August 1999
MEM(NI)MEM(NI)
Incorporation Company
31 August 1999
NEWINCIncorporation
Legacy
31 August 1999
G21(NI)G21(NI)
Legacy
31 August 1999
G23(NI)G23(NI)
Legacy
31 August 1999
40-5A(NI)40-5A(NI)