A.B.B.E.Y. SURE START
RATHCOOLE DRIVE


Company number NI041606
Status Active
Incorporation Date 27 September 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COMMUNITY EDUCATION CENTRE, NEWTOWNABBEY COMMUNITY HIGH SCHOOL, RATHCOOLE DRIVE, RATHCOOLE, NEWTOWNABBEY, BT37 9AD
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates ANNOTATION Replacement a replacement CS01 was registered on 10/02/2017 ; Termination of appointment of Lorna Elizabeth Mary Milway as a director on 30 June 2015; Auditor's resignation. The most likely internet sites of A.B.B.E.Y. SURE START are www.abbeysure.co.uk, and www.a-b-b-e-y-sure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. A B B E Y Sure Start is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI041606. A B B E Y Sure Start has been working since 27 September 2001. The present status of the company is Active. The registered address of A B B E Y Sure Start is Community Education Centre Newtownabbey Community High School Rathcoole Drive Rathcoole Newtownabbey Bt37 9ad. . TODD, Mary Catherine is a Secretary of the company. GRAY, Colette is a Director of the company. HOY, Sinead is a Director of the company. Secretary SIMPSON, Mary Michelle has been resigned. Director BRADLEY, Paula Jane has been resigned. Director BURTON, Pauline Elizabeth has been resigned. Director CREAN, Quinton has been resigned. Director HANRATTY, Paula Mary has been resigned. Director HUTCHINSON, Paul Alexander has been resigned. Director MCVICKER, Roisin has been resigned. Director MILWAY, Lorna Elizabeth Mary has been resigned. Director NICHOLSON, Valerie Victoria has been resigned. Director SIMPSON, Mary Michelle has been resigned. Director SKEATS, Linda has been resigned. Director WARKE, Elspeth Margaret has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
TODD, Mary Catherine
Appointed Date: 28 September 2006

Director
GRAY, Colette
Appointed Date: 27 September 2001
58 years old

Director
HOY, Sinead
Appointed Date: 03 November 2003
58 years old

Resigned Directors

Secretary
SIMPSON, Mary Michelle
Resigned: 06 May 2005
Appointed Date: 27 September 2001

Director
BRADLEY, Paula Jane
Resigned: 23 July 2002
Appointed Date: 27 September 2001
56 years old

Director
BURTON, Pauline Elizabeth
Resigned: 28 January 2003
Appointed Date: 27 September 2001
52 years old

Director
CREAN, Quinton
Resigned: 31 March 2007
Appointed Date: 28 January 2003
69 years old

Director
HANRATTY, Paula Mary
Resigned: 31 March 2004
Appointed Date: 27 September 2001
61 years old

Director
HUTCHINSON, Paul Alexander
Resigned: 31 December 2002
Appointed Date: 27 September 2001
83 years old

Director
MCVICKER, Roisin
Resigned: 17 April 2003
Appointed Date: 23 July 2002
51 years old

Director
MILWAY, Lorna Elizabeth Mary
Resigned: 30 June 2015
Appointed Date: 28 January 2003
74 years old

Director
NICHOLSON, Valerie Victoria
Resigned: 31 May 2010
Appointed Date: 30 July 2004
60 years old

Director
SIMPSON, Mary Michelle
Resigned: 15 September 2004
Appointed Date: 01 February 2003
62 years old

Director
SKEATS, Linda
Resigned: 21 October 2003
Appointed Date: 23 July 2002
62 years old

Director
WARKE, Elspeth Margaret
Resigned: 31 October 2010
Appointed Date: 16 July 2003
63 years old

A.B.B.E.Y. SURE START Events

19 Jan 2017
Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Replacement a replacement CS01 was registered on 10/02/2017

10 Nov 2016
Termination of appointment of Lorna Elizabeth Mary Milway as a director on 30 June 2015
08 Nov 2016
Auditor's resignation
06 Sep 2016
Full accounts made up to 31 March 2016
24 Dec 2015
Annual return made up to 31 October 2015 no member list
...
... and 46 more events
27 Sep 2001
Decln reg co exempt LTD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Sep 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Sep 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Sep 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Sep 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.