Background WavePink WaveYellow Wave

COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) (NI607934)

COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) (NI607934) is an active UK company. incorporated on 21 June 2011. with registered office in Crumlin. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) has been registered for 14 years. Current directors include KENNEDY, David, MCVEIGH, Maureen, MURPHY, Caitrin and 1 others.

Company Number
NI607934
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2011
Age
14 years
Address
Ionad Teaghlaigh Ghleann Darach, Crumlin, BT29 4LA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
KENNEDY, David, MCVEIGH, Maureen, MURPHY, Caitrin, WALLACE, Stephen
SIC Codes
85100, 85520, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC)

COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) is an active company incorporated on 21 June 2011 with the registered office located in Crumlin. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) was registered 14 years ago.(SIC: 85100, 85520, 85590)

Status

active

Active since 14 years ago

Company No

NI607934

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

Age

14 Years

Incorporated 21 June 2011

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 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Ionad Teaghlaigh Ghleann Darach 15f Glenavy Road Crumlin, BT29 4LA,

Previous Addresses

, 15F Glenavy Road Glenavy Road, Crumlin, County Antrim, BT29 4LA, Northern Ireland
From: 3 September 2015To: 8 June 2016
, 15C Glenavy Road, Crumlin, Antrim, BT29 4LA
From: 21 June 2011To: 3 September 2015
Timeline

58 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Aug 13
Loan Secured
Aug 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 23
Director Left
Mar 23
New Owner
Jan 24
Director Joined
Jul 24
Director Joined
Jun 25
0
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CAHALANE, Brian

Active
Lurgan Road, CrumlinBT29 4QA
Secretary
Appointed 22 May 2022

KENNEDY, David

Active
Glenavy Road, CrumlinBT29 4LA
Born April 1977
Director
Appointed 28 Feb 2023

MCVEIGH, Maureen

Active
15f Glenavy Road, CrumlinBT29 4LA
Born May 1959
Director
Appointed 10 Jun 2025

MURPHY, Caitrin

Active
Ballydonaghy Lodge, CrumlinBT29 4DR
Born January 1987
Director
Appointed 31 Jul 2024

WALLACE, Stephen

Active
Glenavy Road, CrumlinBT29 4LA
Born October 1969
Director
Appointed 24 Jun 2018

CAPPA, Gerard

Resigned
Glenavy Road, CrumlinBT29 4LA
Secretary
Appointed 31 Aug 2015
Resigned 05 Jan 2016

MCDONALD, Louise

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Secretary
Appointed 05 Jan 2016
Resigned 30 May 2017

BANNON, Martina

Resigned
Glenavy Road, CrumlinBT29 4LA
Born May 1971
Director
Appointed 21 Jun 2011
Resigned 31 Aug 2015

BRADLEY, Amanda Marie

Resigned
Glenavy Road, CrumlinBT29 4LA
Born December 1980
Director
Appointed 25 Feb 2015
Resigned 27 Jun 2016

CAPPA, Gerard

Resigned
Glenavy Road, CrumlinBT29 4LA
Born December 1959
Director
Appointed 31 Aug 2015
Resigned 05 Jan 2016

CREANEY, Gareth

Resigned
Glenavy Road, CrumlinBT29 4LA
Born January 1970
Director
Appointed 21 Jun 2011
Resigned 25 Feb 2015

CRILLY, Tom

Resigned
Glenavy Road, CrumlinBT29 4LA
Born December 1952
Director
Appointed 21 Jun 2011
Resigned 08 May 2015

CUSHLEY, Grainne

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Born February 1988
Director
Appointed 05 Apr 2016
Resigned 24 Jun 2018

DE BRÚN, Gerard Michael

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Born May 1981
Director
Appointed 25 Feb 2015
Resigned 01 Apr 2020

DEAZLEY, Aisling

Resigned
Glenavy Road, CrumlinBT29 4LA
Born August 1973
Director
Appointed 21 Jun 2011
Resigned 20 Jun 2013

DEAZLEY, Peter Joseph

Resigned
Glenavy Road, CrumlinBT29 4LA
Born January 1953
Director
Appointed 25 Feb 2015
Resigned 24 Jun 2018

DONNELLY, Catherine

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Born November 1986
Director
Appointed 27 Jun 2016
Resigned 30 May 2017

MAGUIRE, Ciara Mary

Resigned
Glenavy Road, CrumlinBT29 4LA
Born November 1977
Director
Appointed 25 Feb 2015
Resigned 05 Jan 2016

MAGUIRE, Noel Anthony

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Born December 1952
Director
Appointed 26 Jun 2016
Resigned 24 Feb 2021

MARTIN-HIGGINS, Frances

Resigned
Glenavy Road, CrumlinBT29 4LA
Born September 1975
Director
Appointed 21 Jun 2011
Resigned 25 Feb 2015

MASSEY, Erin Marie

Resigned
Hartswood, CrumlinBT29 4FY
Born June 1962
Director
Appointed 15 Oct 2019
Resigned 11 Nov 2021

MASSEY, Liadan

Resigned
Gaelscoil Ghleann Darach, CrumlinBT29 4LA
Born October 1993
Director
Appointed 24 Jun 2018
Resigned 30 Jun 2019

MASSEY, Síobhra

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Born July 1992
Director
Appointed 24 Jun 2018
Resigned 11 Nov 2021

MCDONALD, Louise

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Born March 1972
Director
Appointed 31 Aug 2015
Resigned 30 May 2017

MCGRATTAN, Niall

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Born March 1981
Director
Appointed 24 Feb 2021
Resigned 20 Feb 2023

MCKEE, Alicia Mary

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Born September 1982
Director
Appointed 25 Feb 2015
Resigned 27 Jun 2016

MCVEIGH, Mairín

Resigned
Glenavy Road, CrumlinBT29 4LA
Born May 1959
Director
Appointed 21 Jun 2011
Resigned 31 Aug 2015

MOLLOY, Roisin Margaret

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Born April 1969
Director
Appointed 01 Mar 2016
Resigned 27 Jun 2016

MORRIS, Eamonn

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Born May 1968
Director
Appointed 27 Jun 2016
Resigned 30 May 2017

MULHOLLAND, Deirdre

Resigned
Glenavy Road, CrumlinBT29 4LA
Born August 1959
Director
Appointed 21 Jun 2011
Resigned 31 Oct 2012

MULHOLLAND, Rosemary Margaret

Resigned
Glenavy Road, CrumlinBT29 4LA
Born May 1967
Director
Appointed 23 Jul 2014
Resigned 18 May 2015

MULHOLLAND, Rosemary Margaret

Resigned
Glenavy Road, CrumlinBT29 4LA
Born May 1967
Director
Appointed 21 Jun 2011
Resigned 21 Jun 2012

REILLY, Coleen

Resigned
Gaelscoil Ghleann Darach, CrumlinBT29 4LA
Born April 1994
Director
Appointed 24 Jun 2018
Resigned 30 Jun 2019

RICE, Linda Patricia

Resigned
Riverside Court, CrumlinBT29 4DS
Born April 1972
Director
Appointed 01 Aug 2013
Resigned 31 Aug 2015

ROONEY, Catherine

Resigned
15f Glenavy Road, CrumlinBT29 4LA
Born August 1975
Director
Appointed 27 Jun 2016
Resigned 30 Jun 2018

Persons with significant control

1

Mr Stephen Wallace

Active
15f Glenavy Road, CrumlinBT29 4LA
Born October 1969

Nature of Control

Significant influence or control
Notified 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Termination Director Company With Name Termination Date
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Termination Director Company With Name Termination Date
17 July 2012
TM01Termination of Director
Incorporation Company
21 June 2011
NEWINCIncorporation