Background WavePink WaveYellow Wave

NEWHILL FIRST STEPS CHILDCARE CENTRE LTD (NI055960)

NEWHILL FIRST STEPS CHILDCARE CENTRE LTD (NI055960) is an active UK company. incorporated on 21 July 2005. with registered office in 265 Old Whiterock Road. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. NEWHILL FIRST STEPS CHILDCARE CENTRE LTD has been registered for 20 years. Current directors include FITZSIMONS, Cathy, MCGEOWN, John, MCILWEE, Mary Ann.

Company Number
NI055960
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 2005
Age
20 years
Address
Newhill First Steps, 265 Old Whiterock Road, BT12 7FX
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
FITZSIMONS, Cathy, MCGEOWN, John, MCILWEE, Mary Ann
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHILL FIRST STEPS CHILDCARE CENTRE LTD

NEWHILL FIRST STEPS CHILDCARE CENTRE LTD is an active company incorporated on 21 July 2005 with the registered office located in 265 Old Whiterock Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. NEWHILL FIRST STEPS CHILDCARE CENTRE LTD was registered 20 years ago.(SIC: 88910)

Status

active

Active since 20 years ago

Company No

NI055960

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 July 2005

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Newhill First Steps Childcare Centre Ltd 265 Old Whiterock Road, BT12 7FX,

Timeline

31 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jun 11
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Cleared
Sept 20
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

MCKINNEY, James Donal

Active
Apt 25, BelfastBT11 8BZ
Secretary
Appointed 04 Jun 2020

FITZSIMONS, Cathy

Active
Newhill First Steps, 265 Old Whiterock RoadBT12 7FX
Born May 1985
Director
Appointed 04 Jun 2020

MCGEOWN, John

Active
Newhill First Steps, 265 Old Whiterock RoadBT12 7FX
Born June 1951
Director
Appointed 04 Jun 2020

MCILWEE, Mary Ann

Active
Newhill First Steps, 265 Old Whiterock RoadBT12 7FX
Born April 1970
Director
Appointed 05 Jun 2023

CAHILL, Ciaran

Resigned
Ballymurphy Drive, BelfastBT12 7JJ
Secretary
Appointed 18 May 2018
Resigned 08 Jul 2019

FARRELL, Moira

Resigned
43 Norfolk Drive, BelfastBT11 8AF
Secretary
Appointed 05 Jun 2008
Resigned 04 Aug 2014

MOODY, Roisin

Resigned
Springfield Road, BelfastBT12 7FP
Secretary
Appointed 14 Aug 2014
Resigned 18 May 2018

REID, Stephaine

Resigned
Upper Dunmurry Lane, BelfastBT17 0PT
Secretary
Appointed 10 Jul 2019
Resigned 04 Jun 2020

REILLY, Elizabeth

Resigned
77 Dermott Hill RoadBT12 7GB
Secretary
Appointed 21 Jul 2005
Resigned 29 Jun 2006

WALSH, Deidre

Resigned
1 Brooke CloseBT11 9NT
Secretary
Appointed 29 Jun 2006
Resigned 23 Jun 2011

CAHILL, Christina

Resigned
Newhill First Steps, 265 Old Whiterock RoadBT12 7FX
Born December 1961
Director
Appointed 24 Oct 2019
Resigned 18 Nov 2020

CAHILL, Ciaran

Resigned
Whiterock Road, BelfastBT12 7FX
Born October 1960
Director
Appointed 24 Feb 2017
Resigned 08 Jul 2019

CORR, Steven

Resigned
Whiterock Road, BelfastBT12 7FX
Born June 1971
Director
Appointed 24 Feb 2017
Resigned 22 Oct 2019

FARRELL, Moira

Resigned
43 Norfolk Drive, BelfastBT11 8AF
Born May 1957
Director
Appointed 05 Jun 2008
Resigned 04 Aug 2014

JACKSON, E Carol

Resigned
77 Tullymore Gardens, BelfastBT11
Born December 1956
Director
Appointed 29 Jun 2006
Resigned 20 Nov 2007

MAY, Richard

Resigned
Whiterock Road, BelfastBT12 7FX
Born April 1958
Director
Appointed 24 Oct 2019
Resigned 04 Jun 2020

MC CURRY, Rachelle

Resigned
Whiterock Road, BelfastBT12 7FX
Born March 1987
Director
Appointed 09 Jul 2019
Resigned 04 Jun 2020

MC EVOY, Anne

Resigned
28 New Barnsley Drive, AntrimBT12 7HG
Born November 1956
Director
Appointed 29 Jun 2006
Resigned 04 Aug 2014

MC ILWEE, Marie

Resigned
Newhill First Steps, 265 Old Whiterock RoadBT12 7FX
Born September 1970
Director
Appointed 24 Oct 2019
Resigned 30 Aug 2021

MCCRORY, Rosemary

Resigned
49 Dermott Hill RoadBT12 7GB
Born April 1976
Director
Appointed 21 Jul 2005
Resigned 29 Jun 2006

MCKEE, Tracie Mary

Resigned
1d Avoca CloseBT11 8QT
Born April 1971
Director
Appointed 21 Jul 2005
Resigned 29 Jun 2006

MCKINNEY, Donal

Resigned
Springfield Road, BelfastBT12 7FP
Born April 1963
Director
Appointed 14 Aug 2014
Resigned 18 May 2018

MOODY, Roisin

Resigned
Whiterock Road, BelfastBT12 7FX
Born June 1979
Director
Appointed 24 Feb 2017
Resigned 08 Jul 2019

O'REGAN, Geraldine

Resigned
5 Dermott Hill ParadeBT12 3GE
Born October 1950
Director
Appointed 24 Feb 2005
Resigned 29 Jun 2006

REID, Stephanie

Resigned
Whiterock Road, BelfastBT12 7FX
Born February 1965
Director
Appointed 09 Jul 2019
Resigned 04 Jun 2020

REILLY, Eilish

Resigned
77 Dermott Hill RoadBT12
Born October 1942
Director
Appointed 24 Feb 2005
Resigned 29 Jun 2006

ROONEY, Denise

Resigned
Newhill First Steps, 265 Old Whiterock RoadBT12 7FX
Born July 1973
Director
Appointed 04 Jun 2020
Resigned 05 Jun 2023

ROSATO, Kevin Gerard

Resigned
Gransha Drive, BelfastBT11 8AL
Born September 1952
Director
Appointed 05 Feb 2008
Resigned 04 Jun 2019

RUSSELL, John Paul

Resigned
211 White Rock RoadBT12 7FX
Born February 1982
Director
Appointed 20 Sept 2005
Resigned 29 Jun 2006

WALSH, Deidre

Resigned
1 Brooke CloseBT11 9NT
Born February 1963
Director
Appointed 29 Jun 2006
Resigned 23 Jun 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Donal Mc Kinney

Ceased
Springfield Road, BelfastBT12 7FP
Born April 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Apr 2016
Ceased 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Memorandum Articles
22 December 2020
MAMA
Statement Of Companys Objects
18 December 2020
CC04CC04
Resolution
18 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Memorandum Articles
23 June 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
28 April 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
28 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 August 2010
AR01AR01
Annual Return Company With Made Up Date
9 July 2010
AR01AR01
Annual Return Company With Made Up Date
9 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
31 July 2008
371S(NI)371S(NI)
Legacy
26 June 2008
296(NI)296(NI)
Legacy
26 June 2008
296(NI)296(NI)
Legacy
26 June 2008
296(NI)296(NI)
Particulars Of A Mortgage Charge
13 March 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 March 2008
402(NI)402(NI)
Legacy
25 January 2007
296(NI)296(NI)
Legacy
23 October 2006
296(NI)296(NI)
Legacy
3 October 2006
296(NI)296(NI)
Legacy
22 September 2006
371S(NI)371S(NI)
Legacy
8 October 2005
296(NI)296(NI)
Legacy
8 October 2005
296(NI)296(NI)
Legacy
8 October 2005
296(NI)296(NI)
Incorporation Company
21 July 2005
NEWINCIncorporation