UKBizDB.co.uk

THE COURTHOUSE KESH LIMITED

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

This company is commonly known as The Courthouse Kesh Limited. The company was founded 7 years ago and was given the registration number NI642905. The firm's registered office is in KESH. You can find them at C/o The Fountain Centre, 58 Drumwhinney Road, Kesh, Co Fermanagh. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE COURTHOUSE KESH LIMITED
Company Number:NI642905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2016
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 85590 - Other education n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o The Fountain Centre, 58 Drumwhinney Road, Kesh, Co Fermanagh, Northern Ireland, BT93 1TN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF

Director17 May 2017Active
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF

Director29 December 2016Active
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF

Director17 May 2017Active
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF

Director17 May 2017Active
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF

Director12 October 2021Active
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF

Director29 December 2016Active
The Courthouse, 45 Main Street, Kesh, Enniskillen, Northern Ireland, BT93 1TF

Secretary17 May 2017Active
C/O The Fountain Centre, 58 Drumwhinney Road, Kesh, Northern Ireland, BT93 1TN

Director29 December 2016Active
C/O The Fountain Centre, 58 Drumwhinney Road, Kesh, Northern Ireland, BT93 1TN

Director17 May 2017Active

People with Significant Control

Rev'D Canon William Henry Blair
Notified on:29 December 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Northern Ireland
Address:The Fountain Centre 52, Drumwhinny Road, Enniskillen, Northern Ireland, BT93 1SD
Nature of control:
  • Voting rights 25 to 50 percent
Frances Spence
Notified on:29 December 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:The Fountain Centre 52, Drumwhinny Road, Enniskillen, BT93 1SD
Nature of control:
  • Voting rights 25 to 50 percent
Gerald Robert Andrew Knox
Notified on:29 December 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Northern Ireland
Address:The Fountain Centre 52, Drumwhinny Road, Enniskillen, Northern Ireland, BT93 1SD
Nature of control:
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.