Background WavePink WaveYellow Wave

DRUMAHOE CHILDCARE LIMITED (NI039031)

DRUMAHOE CHILDCARE LIMITED (NI039031) is an active UK company. incorporated on 28 July 2000. with registered office in Drumahoe. The company operates in the Education sector, engaged in other education n.e.c.. DRUMAHOE CHILDCARE LIMITED has been registered for 25 years. Current directors include COYLE, Catriona, DUNN, Lisa Hilary, DUNN, Robert Kris and 3 others.

Company Number
NI039031
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2000
Age
25 years
Address
C/O Londonderry Ymca, Drumahoe, BT47 3SF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COYLE, Catriona, DUNN, Lisa Hilary, DUNN, Robert Kris, MONTGOMERY, Joseph, SIMPSON, Gillian, SOMERS, Lorna Louise
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMAHOE CHILDCARE LIMITED

DRUMAHOE CHILDCARE LIMITED is an active company incorporated on 28 July 2000 with the registered office located in Drumahoe. The company operates in the Education sector, specifically engaged in other education n.e.c.. DRUMAHOE CHILDCARE LIMITED was registered 25 years ago.(SIC: 85590)

Status

active

Active since 25 years ago

Company No

NI039031

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 28 July 2000

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

C/O Londonderry Ymca 51 Glenshane Road Drumahoe, BT47 3SF,

Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Jun 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Nov 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COYLE, Catriona

Active
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born January 1969
Director
Appointed 06 Apr 2019

DUNN, Lisa Hilary

Active
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born September 1979
Director
Appointed 22 Jan 2019

DUNN, Robert Kris

Active
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born March 1979
Director
Appointed 22 Jan 2019

MONTGOMERY, Joseph

Active
Faughan Crescent, LondonderryBT47 3LA
Born July 1978
Director
Appointed 24 Jan 2025

SIMPSON, Gillian

Active
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born December 1975
Director
Appointed 22 Jan 2019

SOMERS, Lorna Louise

Active
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born January 1974
Director
Appointed 08 Feb 2022

BALFOUR, Emma

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Secretary
Appointed 09 Apr 2013
Resigned 20 Oct 2015

DUNN, Lisa

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Secretary
Appointed 20 Oct 2015
Resigned 22 Jan 2019

HAMILTOM, Lesley

Resigned
11 Grange Ave, LondonderryBT47 5YN
Secretary
Appointed 12 Jun 2006
Resigned 08 Jun 2009

O'HARA, Kerrie

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Secretary
Appointed 22 Jan 2019
Resigned 05 Feb 2026

SHIELDS, Caroline Anne

Resigned
3 Grange Avenue, WatersideBT47 5YN
Secretary
Appointed 19 May 2004
Resigned 12 Jun 2006

BALDRICK, David Thomas

Resigned
12 Ramin Park, LondonderryBT47 3RZ
Born February 1966
Director
Appointed 11 Jun 2002
Resigned 19 May 2004

BALFOUR, Emma

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born May 1967
Director
Appointed 20 Jun 2010
Resigned 20 Oct 2015

BERGIN, John Joseph

Resigned
8 Stoneypath, DerryBT47 2AF
Born April 1963
Director
Appointed 14 May 2003
Resigned 12 Jun 2006

CALDWELL, Peter James

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born November 1952
Director
Appointed 22 Jan 2019
Resigned 30 Oct 2020

DELAHUNT, Michael Joseph

Resigned
No.91 Westlake, L'Derry
Born July 1959
Director
Appointed 13 Jun 2001
Resigned 01 Aug 2003

DEVENNEY, Rhonda

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born March 1967
Director
Appointed 20 Jun 2010
Resigned 05 Oct 2011

DUNCAN, Paula Tracey

Resigned
21 Winchester Park, LondonderryBT47 6TT
Born July 1968
Director
Appointed 07 Jun 2005
Resigned 12 Jun 2006

EAKIN, Edel

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born September 1979
Director
Appointed 20 Oct 2015
Resigned 22 Jan 2019

EAKIN, Sylvia

Resigned
353 Glenshane Road, Co. DerryBT47 4HP
Born December 1958
Director
Appointed 03 Aug 2000
Resigned 13 Jun 2001

FIELDS, Deborah

Resigned
17 Clonmakane Court, L'DerryBT47 6BZ
Born December 1961
Director
Appointed 13 Jun 2001
Resigned 11 Jun 2002

GRAHAM, Christine

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born October 1967
Director
Appointed 20 Jun 2010
Resigned 22 Jan 2019

HAMILTON, Audrey

Resigned
5 Elm Park, LondonderryBT47 3NT
Born June 1969
Director
Appointed 03 Aug 2000
Resigned 13 Jun 2001

HAMILTON, Lesley

Resigned
11 Grange Ave, LondonderryBT47 5YN
Born July 1967
Director
Appointed 12 Jun 2006
Resigned 20 Jun 2010

HANNA, Barbara

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born April 1976
Director
Appointed 10 Jan 2012
Resigned 22 Jan 2019

HEGARTY, Karen

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born November 1974
Director
Appointed 07 Dec 2017
Resigned 22 Jan 2019

HEGARTY, Thomas Keith

Resigned
2 Bridgewater, LondonderryBT47 6YA
Born December 1962
Director
Appointed 14 May 2003
Resigned 12 Jun 2006

HETHERINGTON, Kim

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born April 1967
Director
Appointed 20 Jun 2010
Resigned 05 Oct 2011

HOGG, Patricia Deirdre

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born March 1963
Director
Appointed 07 Feb 2012
Resigned 01 Feb 2017

HOLMES, Gerard

Resigned
20 Whitehouse Park, LondonderryBT48 0QD
Born August 1964
Director
Appointed 03 Aug 2000
Resigned 22 Jun 2001

HOPPER, Nicola

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born May 1981
Director
Appointed 06 Feb 2018
Resigned 22 Jan 2019

HUGHES, Angela

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born December 1966
Director
Appointed 05 Oct 2012
Resigned 20 Oct 2015

JOHNSTON, Adrian Brendan

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born January 1975
Director
Appointed 22 Jan 2019
Resigned 24 Jan 2025

JOHNSTON, Sara

Resigned
51 Hazelbank Road, LondonderryBT47 3NX
Born August 1964
Director
Appointed 03 Aug 2000
Resigned 13 Jun 2001

KELLY, Caroline

Resigned
C/O Londonderry Ymca, DrumahoeBT47 3SF
Born August 1971
Director
Appointed 05 Oct 2011
Resigned 06 May 2014
Fundings
Financials
Latest Activities

Filing History

168

Resolution
26 March 2026
RESOLUTIONSResolutions
Memorandum Articles
26 March 2026
MAMA
Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Memorandum Articles
8 February 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Memorandum Articles
17 February 2021
MAMA
Resolution
17 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Resolution
1 December 2014
RESOLUTIONSResolutions
Memorandum Articles
24 November 2014
MAMA
Statement Of Companys Objects
24 November 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Memorandum Articles
5 June 2014
MEM/ARTSMEM/ARTS
Resolution
8 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Memorandum Articles
25 October 2012
MEM/ARTSMEM/ARTS
Resolution
25 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Memorandum Articles
21 October 2010
MEM/ARTSMEM/ARTS
Resolution
21 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 March 2010
AAAnnual Accounts
Legacy
14 August 2009
371S(NI)371S(NI)
Legacy
18 September 2008
AC(NI)AC(NI)
Legacy
21 August 2008
295(NI)295(NI)
Legacy
21 August 2008
371S(NI)371S(NI)
Legacy
25 June 2008
295(NI)295(NI)
Legacy
14 November 2007
371S(NI)371S(NI)
Legacy
20 September 2007
AC(NI)AC(NI)
Legacy
7 September 2007
296(NI)296(NI)
Legacy
28 August 2007
296(NI)296(NI)
Legacy
27 June 2007
296(NI)296(NI)
Legacy
27 June 2007
296(NI)296(NI)
Legacy
30 November 2006
AC(NI)AC(NI)
Legacy
8 October 2006
371S(NI)371S(NI)
Legacy
8 October 2006
296(NI)296(NI)
Legacy
6 September 2006
296(NI)296(NI)
Legacy
6 September 2006
296(NI)296(NI)
Legacy
6 September 2006
296(NI)296(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
6 October 2005
371S(NI)371S(NI)
Legacy
21 June 2005
296(NI)296(NI)
Legacy
20 May 2005
296(NI)296(NI)
Legacy
20 May 2005
296(NI)296(NI)
Legacy
20 May 2005
296(NI)296(NI)
Legacy
20 May 2005
296(NI)296(NI)
Legacy
20 May 2005
296(NI)296(NI)
Legacy
23 February 2005
AC(NI)AC(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Legacy
26 April 2004
AC(NI)AC(NI)
Legacy
16 October 2003
371S(NI)371S(NI)
Legacy
16 October 2003
296(NI)296(NI)
Legacy
12 June 2003
371S(NI)371S(NI)
Legacy
12 June 2003
296(NI)296(NI)
Legacy
12 June 2003
296(NI)296(NI)
Legacy
12 June 2003
296(NI)296(NI)
Legacy
12 June 2003
296(NI)296(NI)
Legacy
12 June 2003
296(NI)296(NI)
Legacy
4 June 2003
AC(NI)AC(NI)
Legacy
8 May 2003
296(NI)296(NI)
Legacy
27 May 2002
AC(NI)AC(NI)
Legacy
15 August 2001
371S(NI)371S(NI)
Legacy
24 July 2001
233(NI)233(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
24 July 2001
296(NI)296(NI)
Legacy
19 August 2000
295(NI)295(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
19 August 2000
296(NI)296(NI)
Legacy
28 July 2000
MEM(NI)MEM(NI)
Legacy
28 July 2000
ARTS(NI)ARTS(NI)
Legacy
28 July 2000
G23(NI)G23(NI)
Legacy
28 July 2000
G21(NI)G21(NI)