UKBizDB.co.uk

CAMPHILL COMMUNITY GLENCRAIG

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camphill Community Glencraig. The company was founded 55 years ago and was given the registration number NI007481. The firm's registered office is in HOLYWOOD. You can find them at 4 Seahill Road, , Holywood, County Down. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CAMPHILL COMMUNITY GLENCRAIG
Company Number:NI007481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1968
End of financial year:31 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:4 Seahill Road, Holywood, County Down, Northern Ireland, BT18 0DB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Seahill Road, Holywood, Northern Ireland, BT18 0DB

Secretary21 October 2015Active
4, Seahill Road, Holywood, Northern Ireland, BT18 0DB

Director24 February 2021Active
4, Seahill Road, Holywood, Northern Ireland, BT18 0DB

Director17 January 2018Active
4, Seahill Road, Holywood, Northern Ireland, BT18 0DB

Director23 October 2019Active
Coolmore, Shrewsbury Drive, Belfast, Northern Ireland, BT9 6PL

Director09 July 2014Active
53, Richmond Park, Stranmillis, Belfast, Northern Ireland, BT9 5EF

Director09 July 2014Active
80a, Ballyregan Road, Dundonald, Belfast, Northern Ireland, BT16 1TU

Director09 July 2014Active
1, Shrewsbury Drive, Belfast, Northern Ireland, BT9 6PL

Director11 December 2013Active
4, Seahill Road, Holywood, Northern Ireland, BT18 0DB

Director12 December 2018Active
4, Seahill Road, Holywood, Northern Ireland, BT18 0DB

Director31 May 2023Active
4, Seahill Road, Holywood, Northern Ireland, BT18 0DB

Director21 October 2015Active
41, Ranfurly Avenue, Bangor, BT20 3SJ

Secretary-Active
85, Lackan Road, Ballyroney, Banbridge, BT32 5HR

Secretary09 June 2010Active
8, Corran Manor, Larne, BT40 1BH

Director-Active
41 Ranfurly Avenue, Bangor, County Down, BT20 3SJ

Director05 June 2002Active
Camphill Community, Glencraig, Craigavad, Holywood, BT18

Director01 April 2008Active
41, Ward Avenue, Bangor, BT20 5HX

Director-Active
180 Millisle Road, Donaghadee, BT21 0LN

Director01 October 2008Active
5, Strandview Avenue, Portstewart, Northern Ireland, BT55 7LL

Director09 July 2014Active
Glencraig, Craigavad, Co Down, BT18 0DB

Director-Active
Camphill Community Glencraig, Craigavad, Holywood, BT18 0DB

Director24 November 2004Active
Camphill Community Glencraig, Craigavad, Holywood, BT18 ODB

Director06 June 2001Active
Camphill Community Glencraig, Craigavad, Holywood, BT18 0DB

Director26 March 2003Active
04 Seahill Road, Craigavon, Holywood, BT18 ODB

Director19 September 2001Active
15 Fort Road, Helens Bay, Co Down, BT19 1TR

Director-Active
45 Deramore Park, Belfast, County Antrim, BT9 5JX

Director26 March 2003Active
10, Whinney Hill, Holywood, Northern Ireland, BT18 0HW

Director09 July 2014Active
11, Circular Road East, Holywood, Northern Ireland, BT18 0HA

Director09 July 2014Active
4, Seahill Road, Craigavad, Holywood, Northern Ireland, BT18 0DB

Director23 October 2013Active
4, Seahill Road, Holywood, Northern Ireland, BT18 0DB

Director07 March 2018Active
Camphill Community Glencraig, Craigavad, Holywood, BT18 0DB

Director26 March 2003Active
Camphill Community Glencraig, Seahill Road, Craigavad, Holywood, United Kingdom, BT18 0DB

Director30 May 2010Active
68 Knockvale Park, Belfast, County Down, BT5 6HS

Director26 March 2003Active
Camphill Community Glencraig, Craigavad, Holywood, BT18 0DB

Director-Active
Glencraig, Craigavad, Co.Down, BT18 0DB

Director-Active

People with Significant Control

Mr Robert Edward Brett Lockhart
Notified on:24 May 2018
Status:Active
Date of birth:November 1959
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:4, Seahill Road, Holywood, Northern Ireland, BT18 0DB
Nature of control:
  • Significant influence or control
Ms Anna Picmanova
Notified on:24 May 2018
Status:Active
Date of birth:June 1979
Nationality:Czech
Country of residence:Northern Ireland
Address:4, Seahill Road, Holywood, Northern Ireland, BT18 0DB
Nature of control:
  • Significant influence or control
Ms Vera Meister
Notified on:24 May 2018
Status:Active
Date of birth:March 1990
Nationality:German
Country of residence:Northern Ireland
Address:4, Seahill Road, Holywood, Northern Ireland, BT18 0DB
Nature of control:
  • Significant influence or control
Mrs Stella Shilliday
Notified on:24 May 2017
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:Northern Ireland
Address:4, Seahill Road, Holywood, Northern Ireland, BT18 0DB
Nature of control:
  • Significant influence or control
Mr Gerard Patrick Mccann
Notified on:24 May 2017
Status:Active
Date of birth:October 1948
Nationality:Irish
Country of residence:Northern Ireland
Address:4, Seahill Road, Holywood, Northern Ireland, BT18 0DB
Nature of control:
  • Significant influence or control
Mr John Frederick Young
Notified on:24 May 2017
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:Northern Ireland
Address:4, Seahill Road, Holywood, Northern Ireland, BT18 0DB
Nature of control:
  • Significant influence or control
Dr Elizabeth Mitchell
Notified on:24 May 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:Northern Ireland
Address:4, Seahill Road, Holywood, Northern Ireland, BT18 0DB
Nature of control:
  • Significant influence or control
Mrs Sarah Kathleen O'Brien
Notified on:24 May 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Northern Ireland
Address:4, Seahill Road, Holywood, Northern Ireland, BT18 0DB
Nature of control:
  • Significant influence or control
Mrs Rosalind Mcsparron
Notified on:24 May 2017
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:Northern Ireland
Address:4, Seahill Road, Holywood, Northern Ireland, BT18 0DB
Nature of control:
  • Significant influence or control
Ms Jolanda De Jong
Notified on:24 May 2017
Status:Active
Date of birth:April 1958
Nationality:Dutch
Country of residence:Northern Ireland
Address:4, Seahill Road, Holywood, Northern Ireland, BT18 0DB
Nature of control:
  • Significant influence or control
Dr Maria Johanna Van Den Berg
Notified on:24 May 2017
Status:Active
Date of birth:March 1949
Nationality:Dutch
Country of residence:Northern Ireland
Address:4, Seahill Road, Holywood, Northern Ireland, BT18 0DB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type medium.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type full.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.