UKBizDB.co.uk

EMPLOYERS FOR CHILDCARE TRADING LIMITED

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

This company is commonly known as Employers For Childcare Trading Limited. The company was founded 20 years ago and was given the registration number NI050684. The firm's registered office is in LISBURN. You can find them at 11 Blaris Industrial Estate, 11 Altona Road, Lisburn, County Antrim. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EMPLOYERS FOR CHILDCARE TRADING LIMITED
Company Number:NI050684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Blaris Industrial Estate, 11 Altona Road, Lisburn, County Antrim, BT27 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Killeaton Park, Derriaghy, Belfast, BT17 9HE

Secretary18 May 2004Active
11, Blaris Industrial Estate, 11 Altona Road, Lisburn, BT27 5QB

Director22 October 2014Active
11, Blaris Industrial Estate, 11 Altona Road, Lisburn, BT27 5QB

Director16 March 2018Active
11, Blaris Industrial Estate, 11 Altona Road, Lisburn, BT27 5QB

Director16 March 2018Active
11, Blaris Industrial Estate, 11 Altona Road, Lisburn, BT27 5QB

Director16 March 2018Active
11, Blaris Industrial Estate, 11 Altona Road, Lisburn, BT27 5QB

Director10 February 2021Active
51 Malone Meadows, Malone Road, Belfast, BT9 5BG

Director15 November 2006Active
30 Glebe Park, Moira, Co. Armagh, BT67 0TF

Director15 November 2006Active
71 Ballysallagh Road, Downpatrick, Co Down, BT30 7EH

Director01 May 2004Active
46, St. Annes Crescent, Glengormley, Newtownabbey, Northern Ireland, BT36 5JZ

Director17 February 2010Active
11, Blaris Industrial Estate, 11 Altona Road, Lisburn, BT27 5QB

Director22 October 2014Active
7, Meadowvale, Jordanstown, BT37 0UT

Director03 June 2009Active
4 Mallard View, Newtownards, N. Ireland, BT23 4FB

Director15 November 2006Active
15 Gracefield Lodge, Dollingstown, BT66 7UA

Director12 June 2006Active
81 Cahard Road, Saintfield, Ballynahinch, BT24 8YD

Director15 November 2006Active
11, Blaris Industrial Estate, 11 Altona Road, Lisburn, Northern Ireland, BT27 5QB

Director06 September 2011Active
31, Fairview Park, Derriaghy, Belfast, BT17 9HL

Director03 June 2009Active
27a Drumadravy Road, Irvinestown, Co Fermanagh, BT94 1RN

Director19 May 2006Active
3, Killeaton Gardens, Derriaghy, Belfast, BT17 9HF

Director03 June 2009Active
44 Owenvarragh Park, Belfast, BT11 9BE

Director01 May 2006Active
3 Aberdelghy Park, Lambeg, Lisburn, BT27 4QF

Director18 May 2004Active
6, Station Court, Stoneyford, Lisburn, Northern Ireland, BT28 3TJ

Director03 June 2009Active
Unagh House, 22 Lough Fea Road, Cookstown, BT80 9QL

Director30 October 2006Active
58 Glen River Park, Glenavy, Crumlin, BT29 4FX

Director15 November 2006Active
17 Hanwood Park, Dundonald, Belfast, BT16 1XW

Director18 May 2004Active
10, Ballyhannon Park, Portadown, Craigavon, Northern Ireland, BT63 5SF

Director17 February 2010Active
1, Richmond Crescent, Lisburn, Northern Ireland, BT28 2BE

Director03 June 2009Active
6 Clarence Avenue, Derry, N Ireland, BT48 7NH

Director15 November 2006Active
9 Downview Avenue, Belfast, County Antrim, BT15 4EZ

Director15 November 2006Active
50 Hydepark Manor, Mallusk, Newtownabbey, BT36 4PA

Director19 May 2006Active
35, Rosemount Park., Jordanstown, Newtownabbey, Northern Ireland, BT37 0NL

Director17 February 2010Active
23, Riverside View, Wellington Square, Belfast, N.Ireland, BT7 3LE

Director17 February 2010Active

People with Significant Control

Employers For Childcare Charitable Group
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:11, Altona Road, Lisburn, Northern Ireland, BT27 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type small.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type small.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-03-26Resolution

Resolution.

Download
2018-03-26Resolution

Resolution.

Download
2018-03-26Change of name

Change of name notice.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-02-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.