Background WavePink WaveYellow Wave

GLENDURRAGH CHILDCARE SERVICES LTD (NI046513)

GLENDURRAGH CHILDCARE SERVICES LTD (NI046513) is an active UK company. incorporated on 15 May 2003. with registered office in Kesh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GLENDURRAGH CHILDCARE SERVICES LTD has been registered for 22 years. Current directors include ELLIS, Jordan, MCDONAGH, Kyrenia, SIMPSON, Lorraine.

Company Number
NI046513
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2003
Age
22 years
Address
Glendurragh Childcare Centre, Kesh, BT93 1TU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ELLIS, Jordan, MCDONAGH, Kyrenia, SIMPSON, Lorraine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDURRAGH CHILDCARE SERVICES LTD

GLENDURRAGH CHILDCARE SERVICES LTD is an active company incorporated on 15 May 2003 with the registered office located in Kesh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GLENDURRAGH CHILDCARE SERVICES LTD was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

NI046513

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 15 May 2003

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Glendurragh Childcare Centre Mantlin Road Kesh, BT93 1TU,

Timeline

45 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 14
Director Left
May 14
Director Joined
May 15
Director Left
May 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Feb 25
Director Left
Feb 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCDONAGH, Kyrenia

Active
Glendurragh Childcare Centre, KeshBT93 1TU
Secretary
Appointed 03 Sept 2021

ELLIS, Jordan

Active
Glendurragh Childcare Centre, KeshBT93 1TU
Born May 1986
Director
Appointed 09 Mar 2020

MCDONAGH, Kyrenia

Active
Glendurragh Childcare Centre, KeshBT93 1TU
Born August 1990
Director
Appointed 27 Sept 2019

SIMPSON, Lorraine

Active
Glendurragh Childcare Centre, KeshBT93 1TU
Born February 1986
Director
Appointed 09 Mar 2020

ARMSTRONG, John Neville

Resigned
63 Manoo Road, Co FermanaghBT93 1TU
Secretary
Appointed 20 Mar 2006
Resigned 29 Sept 2009

DONNELLY, Aisling

Resigned
Glendurragh Childcare Centre, KeshBT93 1TU
Secretary
Appointed 18 Aug 2020
Resigned 03 Sept 2021

GILMORE, Billy William

Resigned
Crevenish Road, KeshBT93 1RF
Secretary
Appointed 09 Sept 2011
Resigned 15 May 2013

MCCALDIN, Carolyn Emma

Resigned
Mantlin Road, KeshBT93 1TU
Secretary
Appointed 10 Sept 2012
Resigned 17 May 2016

MCELHILL, Jacqueline

Resigned
Drumgowna East, EnniskillenBT93 1QB
Secretary
Appointed 29 Sept 2009
Resigned 09 Sept 2011

MONAGHAN, Ceire

Resigned
Montiaghroe Road, KeshBT93 1FX
Secretary
Appointed 15 May 2017
Resigned 22 Feb 2020

MOORE, Glenn Mervyn Thomas

Resigned
Clareview Scenic RouteBT93 1RQ
Secretary
Appointed 15 May 2003
Resigned 22 Nov 2005

THOMPSON, Paula

Resigned
Pettigo Road, Bannagh Beg, EnniskillenBT93 8BY
Secretary
Appointed 17 May 2016
Resigned 15 May 2017

ARMSTRONG, John Neville

Resigned
63 Manoo Road, Co FermanaghBT93 1TU
Born March 1960
Director
Appointed 20 Mar 2006
Resigned 20 Mar 2006

ARMSTRONG, John Neville

Resigned
63 Manoo RoadBT93 1TL
Born March 1960
Director
Appointed 15 May 2003
Resigned 05 Sept 2011

BEACOM, Roy

Resigned
Drumard Road, Drumard, EnniskillenBT93 1RW
Born February 1965
Director
Appointed 17 May 2016
Resigned 19 Apr 2021

BOYD, Mairead

Resigned
3 Oaks, Manoo Road, EnniskillenBT93 1RY
Born February 1972
Director
Appointed 14 Nov 2007
Resigned 04 Dec 2008

BROSNAN, Jean Martina

Resigned
24 Fortview ParkBT93 1TD
Born May 1980
Director
Appointed 15 May 2003
Resigned 04 Dec 2008

BULL, Jonathan James

Resigned
78 Fortview Park, KeshBT93 1TD
Born April 1966
Director
Appointed 15 May 2003
Resigned 16 Feb 2006

DONNELLY, Aisling

Resigned
Glendurragh Childcare Centre, KeshBT93 1TU
Born July 1988
Director
Appointed 27 Sept 2019
Resigned 03 Sept 2021

DONNELLY, Tracy

Resigned
Glendurragh Childcare Centre, KeshBT93 1TU
Born September 1984
Director
Appointed 27 Sept 2019
Resigned 28 Sept 2019

FARLEY, Diane

Resigned
KeshBT93 1TD
Born November 1955
Director
Appointed 15 May 2003
Resigned 10 Dec 2007

FLACK, David

Resigned
Lisingle, EnniskillenBT93 1RJ
Born November 1971
Director
Appointed 09 Nov 2004
Resigned 04 Dec 2008

GILMORE, William James

Resigned
Crevenish Road, Co FermanaghBT93 1RF
Born July 1946
Director
Appointed 15 May 2003
Resigned 15 Sept 2014

GRAY, Donna

Resigned
Glendurragh Childcare Centre, KeshBT93 1TU
Born August 1989
Director
Appointed 09 Mar 2020
Resigned 18 Apr 2024

HAMILTON, Sinead Maria

Resigned
58 Castlemanor, Co FermanaghBT93 1RJ
Born April 1974
Director
Appointed 30 Sept 2003
Resigned 16 Feb 2006

HAVERS, Maureen Freda Jean

Resigned
123 Drumwhinney Rd, KeshBT93 1TL
Born April 1965
Director
Appointed 08 Feb 2006
Resigned 16 Apr 2008

HUTTON, Marcella

Resigned
Glendurragh Childcare Centre, KeshBT93 1TU
Born November 1970
Director
Appointed 05 Jan 2018
Resigned 10 Nov 2021

IRVINE, Hazel A S

Resigned
31 Drumsonna More, FermanaghBT93 1JH
Born May 1962
Director
Appointed 08 Feb 2006
Resigned 16 Mar 2007

JENNINGS, Kerry

Resigned
Rosscah View, Rosscolban, EnniskillenBT93 1WA
Born July 1978
Director
Appointed 15 Sept 2014
Resigned 05 Jan 2018

JOHNSTON, Julie

Resigned
Mantlin Road, KeshBT93 1TY
Born August 1973
Director
Appointed 14 May 2012
Resigned 17 May 2016

KERR, Tracey

Resigned
Glendurragh Childcare Centre, KeshBT93 1TU
Born September 1984
Director
Appointed 27 Sept 2019
Resigned 10 Feb 2025

LAIRD, Alan

Resigned
BT94
Born July 1956
Director
Appointed 15 May 2003
Resigned 30 Sept 2003

LITTLE, Sarah Jane

Resigned
Crillan Road, EnniskillenBT93 1BN
Born April 1973
Director
Appointed 08 Feb 2006
Resigned 25 Feb 2008

LOANE, Joy

Resigned
16 Crevenish Road, FermanaghBT93 1RF
Born March 1960
Director
Appointed 29 Apr 2003
Resigned 16 Feb 2006

MAGUIRE, James Andrew

Resigned
46 Edenamohill Road,, EderneyBT93 0AZ
Born June 1967
Director
Appointed 14 Nov 2007
Resigned 16 Jun 2011
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
23 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company
16 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2010
AAAnnual Accounts
Legacy
16 July 2009
296(NI)296(NI)
Legacy
24 June 2009
371S(NI)371S(NI)
Legacy
19 March 2009
AC(NI)AC(NI)
Legacy
3 February 2009
296(NI)296(NI)
Legacy
3 February 2009
296(NI)296(NI)
Legacy
3 February 2009
296(NI)296(NI)
Legacy
30 May 2008
371S(NI)371S(NI)
Legacy
7 March 2008
AC(NI)AC(NI)
Legacy
25 February 2008
296(NI)296(NI)
Legacy
25 February 2008
296(NI)296(NI)
Legacy
4 June 2007
371S(NI)371S(NI)
Legacy
2 April 2007
AC(NI)AC(NI)
Legacy
18 May 2006
371S(NI)371S(NI)
Legacy
18 May 2006
296(NI)296(NI)
Legacy
17 May 2006
296(NI)296(NI)
Legacy
13 April 2006
AC(NI)AC(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
11 January 2006
296(NI)296(NI)
Legacy
11 January 2006
296(NI)296(NI)
Legacy
8 January 2006
296(NI)296(NI)
Legacy
8 January 2006
296(NI)296(NI)
Legacy
29 June 2005
371S(NI)371S(NI)
Legacy
12 January 2005
296(NI)296(NI)
Legacy
22 December 2004
AC(NI)AC(NI)
Legacy
8 June 2004
371S(NI)371S(NI)
Legacy
7 June 2004
296(NI)296(NI)
Legacy
7 June 2004
296(NI)296(NI)
Legacy
10 October 2003
296(NI)296(NI)
Legacy
10 October 2003
296(NI)296(NI)
Incorporation Company
15 May 2003
NEWINCIncorporation
Legacy
15 May 2003
MEM(NI)MEM(NI)
Legacy
15 May 2003
ARTS(NI)ARTS(NI)
Legacy
15 May 2003
G23(NI)G23(NI)
Legacy
15 May 2003
G21(NI)G21(NI)