Background WavePink WaveYellow Wave

TINY TOTS CROSS COMMUNITY PLAYGROUP (NI059206)

TINY TOTS CROSS COMMUNITY PLAYGROUP (NI059206) is an active UK company. incorporated on 5 May 2006. with registered office in Enniskillen. The company operates in the Education sector, engaged in pre-primary education. TINY TOTS CROSS COMMUNITY PLAYGROUP has been registered for 19 years. Current directors include KEANE, Caoimhe, KELLY, Donna, TRACEY, Victoria.

Company Number
NI059206
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 May 2006
Age
19 years
Address
Mullymesker, Enniskillen, BT92 2AB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
KEANE, Caoimhe, KELLY, Donna, TRACEY, Victoria
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINY TOTS CROSS COMMUNITY PLAYGROUP

TINY TOTS CROSS COMMUNITY PLAYGROUP is an active company incorporated on 5 May 2006 with the registered office located in Enniskillen. The company operates in the Education sector, specifically engaged in pre-primary education. TINY TOTS CROSS COMMUNITY PLAYGROUP was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

NI059206

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

Age

19 Years

Incorporated 5 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Mullymesker Arney Enniskillen, BT92 2AB,

Timeline

42 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
May 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KEANE, Caoimhe

Active
Scaffog Avenue, EnniskillenBT74 7JJ
Born March 1991
Director
Appointed 15 Oct 2022

KELLY, Donna

Active
Mullymesker, EnniskillenBT92 2AB
Born February 1985
Director
Appointed 01 Jun 2019

TRACEY, Victoria

Active
Mullymesker, EnniskillenBT92 2AB
Born January 1982
Director
Appointed 05 Jun 2025

GALLAGHER, Edwina

Resigned
Corn Mill, EnniskillenBT92 2BG
Secretary
Appointed 28 Sept 2009
Resigned 07 Oct 2010

GLASGOW PHAIR, Hilary Joy

Resigned
35 Killybracken Road, EnniskillenBT92 3FA
Secretary
Appointed 04 May 2006
Resigned 30 Sept 2006

GRANT, Anne Marie

Resigned
4a Glenwood Gardens, Co FermanaghBT74 7NA
Secretary
Appointed 24 Sept 2008
Resigned 07 Oct 2010

GREENE, Una

Resigned
84 Arney Road, EnniskillenBT92 2DL
Secretary
Appointed 30 Sept 2006
Resigned 01 Sept 2007

MACKIE, Maura

Resigned
No 2 Rectory Avenue, Co FermanaghBT92 2BA
Secretary
Appointed 01 May 2008
Resigned 24 Sept 2008

MCELROY, Hayley

Resigned
Swanlinbar Road, EnniskillenBT92 2DZ
Secretary
Appointed 07 Oct 2010
Resigned 01 Sept 2012

MCGOVERN, Caroline

Resigned
Mullymesker, EnniskillenBT92 2AB
Secretary
Appointed 01 Jun 2019
Resigned 15 Oct 2022

MCGOVERN, Lisa

Resigned
Mullymesker, EnniskillenBT92 2AB
Secretary
Appointed 02 Oct 2018
Resigned 01 Jan 2020

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 05 May 2006
Resigned 04 May 2006

BALFOUR, Joy Ivy Rose

Resigned
Cloonatrig, EnniskillenBT92 2AR
Born December 1978
Director
Appointed 05 May 2006
Resigned 01 May 2008

BENN, Carrie

Resigned
Mullymesker, EnniskillenBT92 2AB
Born December 1980
Director
Appointed 10 Feb 2017
Resigned 15 May 2018

BRADLEY, Michelle

Resigned
Mullymesker, EnniskillenBT92 2AB
Born January 1981
Director
Appointed 10 Feb 2017
Resigned 02 Oct 2018

BURLEIGH, Rosalind Carol

Resigned
Dunroin House, DerrylesterBT92 3EZ
Born September 1972
Director
Appointed 05 May 2006
Resigned 30 Sept 2006

COX, Marice

Resigned
Mullymesker, EnniskillenBT92 2AB
Born June 1984
Director
Appointed 02 Oct 2018
Resigned 01 Jun 2019

COX, Martin Joseph

Resigned
Mullymesker, EnniskillenBT92 2AB
Born February 1983
Director
Appointed 02 Oct 2018
Resigned 15 Oct 2022

CRAWFORD, Lisa Ann

Resigned
Mullymesker, EnniskillenBT92 2AB
Born September 1985
Director
Appointed 10 Feb 2017
Resigned 07 Mar 2018

GALLAGHER, Edwina

Resigned
Corn Mill, EnniskillenBT92 2BG
Born April 1984
Director
Appointed 28 Sept 2009
Resigned 07 Oct 2010

GIBSON, Tina Elizabeth

Resigned
8 The Beeches, EnniskillenBT92 1BZ
Born September 1972
Director
Appointed 05 May 2006
Resigned 01 Sept 2007

GLASGOW-PHAIR, Hilary Joy

Resigned
35 Killybracken Road, EnniskillenBT92 3FA
Born April 1968
Director
Appointed 05 May 2006
Resigned 30 Sept 2006

GOODWIN, Elizabeth

Resigned
Clountymullen, Co FermanaghBT92 36R
Born June 1967
Director
Appointed 30 Sept 2006
Resigned 01 May 2008

GRANT, Anne Marie

Resigned
4a Glenwood Gardens, Co FermaghBT74 7NA
Born November 1968
Director
Appointed 24 Sept 2008
Resigned 07 Oct 2010

KEENAN, Anne

Resigned
Crockareddy, EnniskillenBT92 2EJ
Born May 1970
Director
Appointed 01 May 2008
Resigned 24 Sept 2008

LOVE, Martha

Resigned
Mullymesker, EnniskillenBT92 2AB
Born January 1974
Director
Appointed 07 Oct 2010
Resigned 01 Sept 2012

MAGOWAN, Jacqueline Elizabeth

Resigned
7 Chestnut GroveBT92 2AE
Born September 1970
Director
Appointed 05 May 2006
Resigned 30 Sept 2006

MAGOWAN, Paul Edward

Resigned
7 Chestnut GroveBT92 2AE
Born March 1970
Director
Appointed 05 May 2006
Resigned 03 May 2008

MC ELROY, Hayley

Resigned
Mullymesker, EnniskillenBT92 2AB
Born April 1974
Director
Appointed 07 Oct 2010
Resigned 01 Sept 2012

MCCUSKER, Cormac

Resigned
Mullymesker, EnniskillenBT92 2AB
Born October 1969
Director
Appointed 01 Sept 2012
Resigned 01 Oct 2014

MCCUSKER, Lauri Gerald Gabriel

Resigned
Mullymesker, EnniskillenBT92 2AB
Born February 1970
Director
Appointed 01 Sept 2012
Resigned 22 Feb 2017

MCGOVERN, Brendan Patrick

Resigned
45 Scaffog Avenue, Co FermanaghBT74 7JJ
Born February 1975
Director
Appointed 01 May 2008
Resigned 24 Sept 2008

MCTERNAN, Laura

Resigned
Mullymesker, EnniskillenBT92 2AB
Born March 1986
Director
Appointed 29 Nov 2017
Resigned 02 Oct 2018

MORRISON, Amanda

Resigned
12 Drumanill ParkBT74 5JR
Born November 1976
Director
Appointed 05 May 2006
Resigned 30 Sept 2006

NUGENT, Lorraine Margaret

Resigned
Mullymesker, EnniskillenBT92 2AB
Born September 1981
Director
Appointed 10 Feb 2017
Resigned 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2023
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 November 2020
DISS16(SOAS)DISS16(SOAS)
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
2 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
10 April 2011
TM01Termination of Director
Termination Director Company With Name
10 April 2011
TM01Termination of Director
Termination Director Company With Name
10 April 2011
TM01Termination of Director
Termination Secretary Company With Name
10 April 2011
TM02Termination of Secretary
Termination Secretary Company With Name
10 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
19 June 2009
371SR(NI)371SR(NI)
Legacy
7 May 2009
AC(NI)AC(NI)
Legacy
28 November 2008
296(NI)296(NI)
Legacy
7 November 2008
296(NI)296(NI)
Legacy
7 November 2008
296(NI)296(NI)
Legacy
7 November 2008
296(NI)296(NI)
Legacy
7 November 2008
296(NI)296(NI)
Legacy
23 May 2008
371S(NI)371S(NI)
Legacy
19 May 2008
296(NI)296(NI)
Legacy
19 May 2008
296(NI)296(NI)
Legacy
19 May 2008
296(NI)296(NI)
Legacy
22 April 2008
AC(NI)AC(NI)
Legacy
30 May 2007
371S(NI)371S(NI)
Legacy
30 May 2007
296(NI)296(NI)
Legacy
30 May 2007
296(NI)296(NI)
Legacy
21 July 2006
296(NI)296(NI)
Incorporation Company
5 May 2006
NEWINCIncorporation