Background WavePink WaveYellow Wave

CLONMORE REGENERATION GROUP LIMITED (NI615461)

CLONMORE REGENERATION GROUP LIMITED (NI615461) is an active UK company. incorporated on 13 November 2012. with registered office in Dungannon. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. CLONMORE REGENERATION GROUP LIMITED has been registered for 13 years. Current directors include CONLON, Kieran, GRIMLEY, Paul, LOUGHRAN, Siobhan and 4 others.

Company Number
NI615461
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 2012
Age
13 years
Address
157 Clonmore Road, Dungannon, BT71 6HX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CONLON, Kieran, GRIMLEY, Paul, LOUGHRAN, Siobhan, MCBENNETT, James Patrick, MCGEOWN, Ailsa, O'NEILL, Maurice, TIPPING, Pauline
SIC Codes
63990, 68209, 85520, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLONMORE REGENERATION GROUP LIMITED

CLONMORE REGENERATION GROUP LIMITED is an active company incorporated on 13 November 2012 with the registered office located in Dungannon. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 3 other business activities. CLONMORE REGENERATION GROUP LIMITED was registered 13 years ago.(SIC: 63990, 68209, 85520, 93199)

Status

active

Active since 13 years ago

Company No

NI615461

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 13 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

27 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

157 Clonmore Road Dungannon, BT71 6HX,

Previous Addresses

172 Clonmore Road Dungannon Co. Tyrone BT71 6HX
From: 13 November 2012To: 11 December 2014
Timeline

40 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Jan 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

MC BENNETT, James Patrick

Active
Derrymagowan Road, DungannonBT71 6SY
Secretary
Appointed 18 Dec 2022

CONLON, Kieran

Active
Clonmore Road, DungannonBT71 6HX
Born September 1965
Director
Appointed 13 Nov 2012

GRIMLEY, Paul

Active
Clonmore Road, DungannonBT71 6HX
Born April 1960
Director
Appointed 27 Sept 2013

LOUGHRAN, Siobhan

Active
Clonmore Road, DungannonBT71 6HX
Born June 1989
Director
Appointed 31 Dec 2023

MCBENNETT, James Patrick

Active
36 Derrymagowan Road, DungannonBT71 6SY
Born August 1965
Director
Appointed 13 Sept 2018

MCGEOWN, Ailsa

Active
Clonmore Road, DungannonBT71 6HX
Born May 1982
Director
Appointed 20 Jan 2021

O'NEILL, Maurice

Active
Clonmore Road, DungannonBT71 6HX
Born October 1962
Director
Appointed 25 Sept 2014

TIPPING, Pauline

Active
Clonmore Road, DungannonBT71 6HX
Born March 1978
Director
Appointed 31 Dec 2024

MCALISKEY, Fintan Michael

Resigned
Clonmore Road, DungannonBT71 6HX
Secretary
Appointed 14 Nov 2017
Resigned 29 Oct 2018

MCALISKEY, Fintan

Resigned
Clonmore Road, DungannonBT71 6HX
Secretary
Appointed 13 Nov 2012
Resigned 17 Dec 2015

O'HAGAN, Terry

Resigned
Clonmore Road, DungannonBT71 6HX
Secretary
Appointed 17 Dec 2015
Resigned 14 Nov 2017

CASEY, James Martin

Resigned
Clonmore Road, DungannonBT71 6HX
Born September 1961
Director
Appointed 13 Nov 2012
Resigned 13 Nov 2016

CONLON, Margaret Mary

Resigned
Derrygally Road, DungannonBT71 6LZ
Born November 1967
Director
Appointed 18 Dec 2022
Resigned 31 Dec 2024

CUNNINGHAM, Gerard Brendan

Resigned
Clonmore Road, DungannonBT71 6HX
Born July 1956
Director
Appointed 13 Nov 2012
Resigned 11 Jun 2015

DONAGHY, Stephen

Resigned
Clonmore Road, DungannonBT71 6HX
Born December 1979
Director
Appointed 25 Nov 2015
Resigned 29 Oct 2018

DONAGHY, Stephen

Resigned
Clonmore Road, DungannonBT71 6HX
Born December 1979
Director
Appointed 13 Nov 2012
Resigned 25 Sept 2014

GORDON, Sarah Louise

Resigned
Clonmore Road, DungannonBT71 6HX
Born May 1983
Director
Appointed 25 Sept 2014
Resigned 14 Nov 2017

GRIMLEY, John Gerard

Resigned
Clonmore Road, DungannonBT71 6HX
Born April 1953
Director
Appointed 13 Nov 2012
Resigned 25 Sept 2014

HAMPSEY, Fiona

Resigned
Clonmore Road, DungannonBT71 6HX
Born September 1975
Director
Appointed 29 Oct 2018
Resigned 31 Dec 2024

MCALISKEY, Fintan Michael

Resigned
Clonmore Road, DungannonBT71 6HX
Born January 1979
Director
Appointed 20 Jan 2020
Resigned 09 Dec 2021

MCALISKEY, Fintan Michael

Resigned
Clonmore Road, DungannonBT71 6HX
Born January 1979
Director
Appointed 13 Nov 2016
Resigned 29 Oct 2018

MCALISKEY, Fintan Michael

Resigned
Clonmore Road, DungannonBT71 6HX
Born January 1979
Director
Appointed 13 Nov 2012
Resigned 17 Dec 2015

MCGEOWN, Ailsa

Resigned
Clonmore Road, DungannonBT71 6HX
Born May 1982
Director
Appointed 25 Sept 2014
Resigned 25 Nov 2015

MCGEOWN, Shane

Resigned
Clonmore Road, DungannonBT71 6HX
Born April 1979
Director
Appointed 13 Nov 2016
Resigned 14 Nov 2017

MCKEE, Caroline

Resigned
Clonmore Road, DungannonBT71 6HX
Born March 1967
Director
Appointed 13 Nov 2012
Resigned 13 Nov 2016

MOLLOY, Dominic

Resigned
Clonmore Road, DungannonBT71 6HX
Born March 1972
Director
Appointed 27 Sept 2013
Resigned 14 Nov 2017

MULLEN, Mel

Resigned
Clonmore Road, DungannonBT71 6HX
Born November 1963
Director
Appointed 27 Sept 2013
Resigned 10 Dec 2022

O'HAGAN, Terry

Resigned
Clonmore Road, DungannonBT71 6HX
Born September 1968
Director
Appointed 27 Sept 2013
Resigned 14 Nov 2017

QUIGLEY, Mark

Resigned
Derrymagowan Road, DungannonBT71 6SY
Born January 1968
Director
Appointed 13 Nov 2012
Resigned 25 Sept 2014

TAYLOR, Rosaleen

Resigned
Clonmore Road, DungannonBT71 6HX
Born November 1962
Director
Appointed 13 Nov 2012
Resigned 25 Sept 2014

WILLOX, Sinead Martha

Resigned
Clonmore Road, DungannonBT71 6HX
Born February 1979
Director
Appointed 14 Nov 2017
Resigned 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Resolution
3 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 November 2013
AA01Change of Accounting Reference Date
Resolution
15 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2013
CC04CC04
Incorporation Company
13 November 2012
NEWINCIncorporation