This company is commonly known as Surestart Edenballymore. The company was founded 16 years ago and was given the registration number NI066239. The firm's registered office is in DERRY. You can find them at Lislinn Centre, Central Drive, Derry, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SURESTART EDENBALLYMORE |
---|---|---|
Company Number | : | NI066239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Lislinn Centre, Central Drive, Derry, BT48 9QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 06 September 2018 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 01 June 2021 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 01 March 2019 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 01 December 2015 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 17 February 2023 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Secretary | 23 January 2014 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 07 September 2007 | Active |
15 Foxhill, The Boues, Derry, BT47 2TN | Secretary | 07 September 2007 | Active |
9 Brandywell Avenue, Derry City, BT48 9HZ | Director | 22 October 2008 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 25 June 2012 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 01 April 2010 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 01 April 2010 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 14 October 2015 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 07 September 2007 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 12 July 2019 | Active |
38 Belvoir Park, Culmore, Derry, BT48 8PQ | Director | 01 September 2008 | Active |
42 College Glen, Derry, BT48 8PX | Director | 07 September 2007 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 01 April 2010 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 18 October 2017 | Active |
40 Foyle Park, Derry, BT48 6XJ | Director | 01 September 2008 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 25 June 2012 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 22 March 2016 | Active |
Lislinn Centre, Central Drive, Derry, BT48 9QG | Director | 26 June 2014 | Active |
Mr George Mcgowan | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | Irish |
Address | : | Lislinn Centre, Derry, BT48 9QG |
Nature of control | : |
|
Mr Seamas Heaney | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | Irish |
Address | : | Lislinn Centre, Derry, BT48 9QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2022-12-31 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Accounts | Accounts with accounts type small. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.