Background WavePink WaveYellow Wave

CLOGHER VALLEY PLAYGROUP (NI041773)

CLOGHER VALLEY PLAYGROUP (NI041773) is an active UK company. incorporated on 23 October 2001. with registered office in Clogher. The company operates in the Education sector, engaged in educational support activities. CLOGHER VALLEY PLAYGROUP has been registered for 24 years. Current directors include BOYD, Beryl, BOYD, Gail Ann, FINNEGAN, Catherine and 3 others.

Company Number
NI041773
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 October 2001
Age
24 years
Address
4 Augher Road, Clogher, BT76 0AD
Industry Sector
Education
Business Activity
Educational support activities
Directors
BOYD, Beryl, BOYD, Gail Ann, FINNEGAN, Catherine, IRVINE, Doreen, ROBINSON, Stephen Brian, THOMPSON, Trixie
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOGHER VALLEY PLAYGROUP

CLOGHER VALLEY PLAYGROUP is an active company incorporated on 23 October 2001 with the registered office located in Clogher. The company operates in the Education sector, specifically engaged in educational support activities. CLOGHER VALLEY PLAYGROUP was registered 24 years ago.(SIC: 85600)

Status

active

Active since 24 years ago

Company No

NI041773

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

Age

24 Years

Incorporated 23 October 2001

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 26 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CLOGHER VALLEY FAMILY CENTRE LIMITED
From: 23 October 2001To: 9 August 2022
Contact
Address

4 Augher Road Clogher, BT76 0AD,

Previous Addresses

Killyfaddy Manor Clogher Tyrone BT76 0XR
From: 5 August 2010To: 8 April 2024
C/O Mccauley Mcginty Chartered Acct 85 Strand Road Londonderry BT48 7NN
From: 23 October 2001To: 5 August 2010
Timeline

4 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Nov 14
Director Left
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

FINNEGAN, Catherine

Active
Tullybroom Road, ClogherBT76 0UW
Secretary
Appointed 23 Oct 2011

BOYD, Beryl

Active
Cavanakirk, Co TyroneBT76 0UY
Born July 1944
Director
Appointed 23 Oct 2001

BOYD, Gail Ann

Active
Killyfaddy Manor, Co TyroneBT76 0XR
Born January 1947
Director
Appointed 23 Oct 2001

FINNEGAN, Catherine

Active
Tullybroom Road, ClogherBT76 0UW
Born November 1966
Director
Appointed 23 Oct 2001

IRVINE, Doreen

Active
37 Knockmany Road, AugherBT77 0DE
Born January 1950
Director
Appointed 23 Oct 2001

ROBINSON, Stephen Brian

Active
Fintona Road, ClogherBT76 0XA
Born May 1973
Director
Appointed 03 Nov 2010

THOMPSON, Trixie

Active
The Old School House, ClogherBT77 0DE
Born April 1943
Director
Appointed 23 Oct 2001

TRIMBLE, Emma

Resigned
Beech Hill, Co TyroneBT760UW
Secretary
Appointed 23 Oct 2001
Resigned 23 Oct 2011

BARNETT, Heather

Resigned
Barnlee Lodge, Co TyroneBT76 0TL
Born March 1948
Director
Appointed 23 Oct 2001
Resigned 29 Oct 2021

MCCONNELL, Dympna Pauline

Resigned
Richmond Drive, ClogherBT76 0AN
Born June 1962
Director
Appointed 03 Nov 2010
Resigned 30 Jun 2014
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Memorandum Articles
9 August 2022
MAMA
Statement Of Companys Objects
9 August 2022
CC04CC04
Resolution
9 August 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 August 2022
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 August 2022
MISCMISC
Change Of Name Notice
9 August 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2010
AR01AR01
Legacy
7 September 2009
AC(NI)AC(NI)
Legacy
21 January 2009
371S(NI)371S(NI)
Legacy
29 July 2008
AC(NI)AC(NI)
Legacy
6 February 2008
371S(NI)371S(NI)
Legacy
6 February 2008
371SR(NI)371SR(NI)
Legacy
23 January 2008
295(NI)295(NI)
Legacy
7 September 2007
AC(NI)AC(NI)
Legacy
8 November 2006
371S(NI)371S(NI)
Legacy
13 September 2006
AC(NI)AC(NI)
Legacy
11 January 2006
AC(NI)AC(NI)
Legacy
13 January 2005
295(NI)295(NI)
Legacy
23 November 2004
371S(NI)371S(NI)
Legacy
14 September 2004
AC(NI)AC(NI)
Legacy
18 November 2003
371S(NI)371S(NI)
Legacy
22 August 2003
AC(NI)AC(NI)
Legacy
31 October 2002
371S(NI)371S(NI)
Legacy
15 November 2001
296(NI)296(NI)
Legacy
23 October 2001
MEM(NI)MEM(NI)
Legacy
23 October 2001
ARTS(NI)ARTS(NI)
Legacy
23 October 2001
G23(NI)G23(NI)
Legacy
23 October 2001
G21(NI)G21(NI)