Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BALLYNAHINCH CRECHE LIMITED
Company Information for

BALLYNAHINCH CRECHE LIMITED

44-46 MAIN STREET, BALLYNAHINCH, BT24 8DN,
Company Registration Number
NI603248
Private Limited Company
Active

Company Overview

About Ballynahinch Creche Ltd
BALLYNAHINCH CRECHE LIMITED was founded on 2010-05-25 and has its registered office in Ballynahinch. The organisation's status is listed as "Active". Ballynahinch Creche Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BALLYNAHINCH CRECHE LIMITED
 
Legal Registered Office
44-46 MAIN STREET
BALLYNAHINCH
BT24 8DN
Other companies in BT9
 
Previous Names
CULMAYNE LIMITED21/06/2010
Filing Information
Company Number NI603248
Company ID Number NI603248
Date formed 2010-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB996401587  
Last Datalog update: 2024-06-07 11:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALLYNAHINCH CRECHE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALLYNAHINCH CRECHE LIMITED

Current Directors
Officer Role Date Appointed
EOIN MISKELLY
Director 2015-07-01
PATRICK EOIN MISKELLY
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ANTONETTE MISKELLY
Director 2010-06-04 2015-07-01
JOHN PATRICK MISKELLY
Director 2010-06-04 2015-07-01
CS DIRECTOR SERVICES LIMITED
Director 2010-05-25 2010-06-04
DENISE REDPATH
Director 2010-05-25 2010-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK EOIN MISKELLY 50/50 TRADING LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
PATRICK EOIN MISKELLY PULSE CARE AGENCY LTD Director 2015-10-02 CURRENT 2015-10-02 Active
PATRICK EOIN MISKELLY INSPIRE MANAGEMENT LTD Director 2015-09-17 CURRENT 2015-09-17 Active
PATRICK EOIN MISKELLY M CARE LIMITED Director 2015-07-01 CURRENT 1999-07-03 Active
PATRICK EOIN MISKELLY M CONSTRUCTION N.I LIMITED Director 2015-07-01 CURRENT 2000-08-01 Active
PATRICK EOIN MISKELLY HAPPY CHILDREN DAY NURSERY LIMITED Director 2015-07-01 CURRENT 2010-09-01 Active
PATRICK EOIN MISKELLY CRABTREE HOSPITALITY INNS LTD Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
PATRICK EOIN MISKELLY 101 TRAINING SOLUTIONS LTD Director 2015-03-13 CURRENT 2015-03-13 Active
PATRICK EOIN MISKELLY 20/20 HOSPITALITY LTD Director 2015-03-03 CURRENT 2015-03-03 Active
PATRICK EOIN MISKELLY 30/30 HOSPITALITY LTD Director 2015-03-03 CURRENT 2015-03-03 Active
PATRICK EOIN MISKELLY 40/40 HEALTHCARE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
PATRICK EOIN MISKELLY LEXIE & CO LIMITED Director 2014-09-04 CURRENT 2011-07-14 Dissolved 2016-02-16
PATRICK EOIN MISKELLY M CARE (NI) LTD Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-01-10Compulsory strike-off action has been discontinued
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-26CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-12-20Previous accounting period extended from 31/03/22 TO 30/09/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-08DISS40Compulsory strike-off action has been discontinued
2017-04-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07GAZ1FIRST GAZETTE
2017-03-07GAZ1FIRST GAZETTE
2017-01-03CH01Director's details changed for Eoin Miskelly on 2017-01-03
2016-10-26AP01DIRECTOR APPOINTED EOIN MISKELLY
2016-10-26AP01DIRECTOR APPOINTED EOIN MISKELLY
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MISKELLY
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MISKELLY
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22AR0125/05/16 ANNUAL RETURN FULL LIST
2016-03-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0125/05/15 ANNUAL RETURN FULL LIST
2016-03-14RT01Administrative restoration application
2016-01-12GAZ2Final Gazette dissolved via compulsory strike-off
2015-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM 1St Floor Elmwood Exchange 90 Lisburn Road Belfast Antrim BT9 6AG
2015-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0125/05/14 ANNUAL RETURN FULL LIST
2013-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-07-18AR0125/05/13 ANNUAL RETURN FULL LIST
2012-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-07-18AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-06-23DISS40DISS40 (DISS40(SOAD))
2012-06-20AR0125/05/12 FULL LIST
2012-05-25GAZ1FIRST GAZETTE
2011-06-08AR0125/05/11 FULL LIST
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND
2010-06-21RES15CHANGE OF NAME 15/06/2010
2010-06-21CERTNMCOMPANY NAME CHANGED CULMAYNE LIMITED CERTIFICATE ISSUED ON 21/06/10
2010-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH
2010-06-17AP01DIRECTOR APPOINTED HELEN MISKELLY
2010-06-17AP01DIRECTOR APPOINTED JOHN MISKELLY
2010-06-14RES13TRANSFER OF SHARES 04/06/2010
2010-06-14SH0104/06/10 STATEMENT OF CAPITAL GBP 2
2010-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BALLYNAHINCH CRECHE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-25
Fines / Sanctions
No fines or sanctions have been issued against BALLYNAHINCH CRECHE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-09-03 Outstanding NORTHERN BANK
MORTGAGE 2010-09-02 Outstanding NORTHERN BANK
MORTGAGE 2010-09-02 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-05-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALLYNAHINCH CRECHE LIMITED

Intangible Assets
Patents
We have not found any records of BALLYNAHINCH CRECHE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALLYNAHINCH CRECHE LIMITED
Trademarks
We have not found any records of BALLYNAHINCH CRECHE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALLYNAHINCH CRECHE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BALLYNAHINCH CRECHE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BALLYNAHINCH CRECHE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBALLYNAHINCH CRECHE LIMITEDEvent Date2012-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALLYNAHINCH CRECHE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALLYNAHINCH CRECHE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.