COLERAINE SURE START PARTNERSHIP
COLERAINE


Company number NI043674
Status Active
Incorporation Date 10 July 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 34C SOCIETY STREET, COLERAINE, CO LONDONDERRY, BT52 1LA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Norah Edith Robinson as a director on 6 January 2017; Accounts for a small company made up to 31 March 2016; Annual return made up to 29 June 2016 no member list. The most likely internet sites of COLERAINE SURE START PARTNERSHIP are www.colerainesurestart.co.uk, and www.coleraine-sure-start.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Coleraine Sure Start Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI043674. Coleraine Sure Start Partnership has been working since 10 July 2002. The present status of the company is Active. The registered address of Coleraine Sure Start Partnership is 34c Society Street Coleraine Co Londonderry Bt52 1la. . WACHALA-KELLY, Anna Margaret is a Secretary of the company. AIKEN, Kim is a Director of the company. MCCOUAIG, Marian is a Director of the company. MCFEELY, Eugene Francis is a Director of the company. PATTERSON, Brendan is a Director of the company. TAULBUTT, Mathilda Lucy is a Director of the company. WACHALA-KELLY, Anna Margaret is a Director of the company. Director BURNETT, Sharon has been resigned. Director DONNELLY, Anne has been resigned. Director DUNCAN, Colette has been resigned. Director DUNWOODY, Maureen has been resigned. Director EMERSON, Geraldine has been resigned. Director HOUMANN-GREEN, Kirsten Margaret Ida has been resigned. Director HUME, Allison Evelyn has been resigned. Director LYONS, Susan Barbara has been resigned. Director MAYBIN, Ann has been resigned. Director MCATEER, Brenda Anne has been resigned. Director MCCROSSAN, Martina has been resigned. Director MCKENNA, Janis has been resigned. Director MCNICKLE, Mary Geraldine has been resigned. Director O'DONNELL, Bridget Caroline has been resigned. Director O'DONNELL, Bridget Caroline has been resigned. Director ROBINSON, Norah Edith has been resigned. Director TODD, Steven Samuel John has been resigned. Director WALLACE, Alison Elizabeth has been resigned. Director WATSON, Avril Anne has been resigned. Director WRAY, Lisa has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WACHALA-KELLY, Anna Margaret
Appointed Date: 10 July 2002

Director
AIKEN, Kim
Appointed Date: 10 July 2002
61 years old

Director
MCCOUAIG, Marian
Appointed Date: 22 April 2009
71 years old

Director
MCFEELY, Eugene Francis
Appointed Date: 01 October 2009
69 years old

Director
PATTERSON, Brendan
Appointed Date: 02 April 2008
50 years old

Director
TAULBUTT, Mathilda Lucy
Appointed Date: 01 October 2009
57 years old

Director
WACHALA-KELLY, Anna Margaret
Appointed Date: 10 July 2002
65 years old

Resigned Directors

Director
BURNETT, Sharon
Resigned: 13 November 2012
Appointed Date: 22 April 2009
55 years old

Director
DONNELLY, Anne
Resigned: 20 October 2009
Appointed Date: 23 June 2003
62 years old

Director
DUNCAN, Colette
Resigned: 22 April 2009
Appointed Date: 23 June 2003
47 years old

Director
DUNWOODY, Maureen
Resigned: 25 November 2003
Appointed Date: 10 July 2002
77 years old

Director
EMERSON, Geraldine
Resigned: 08 September 2015
Appointed Date: 12 November 2012
59 years old

Director
HOUMANN-GREEN, Kirsten Margaret Ida
Resigned: 08 September 2015
Appointed Date: 05 May 2009
58 years old

Director
HUME, Allison Evelyn
Resigned: 02 April 2008
Appointed Date: 06 December 2004
61 years old

Director
LYONS, Susan Barbara
Resigned: 22 April 2009
Appointed Date: 19 April 2004
63 years old

Director
MAYBIN, Ann
Resigned: 31 May 2016
Appointed Date: 06 November 2007
70 years old

Director
MCATEER, Brenda Anne
Resigned: 30 October 2009
Appointed Date: 10 July 2002
72 years old

Director
MCCROSSAN, Martina
Resigned: 23 June 2003
Appointed Date: 10 July 2002
60 years old

Director
MCKENNA, Janis
Resigned: 06 March 2008
Appointed Date: 10 July 2002
69 years old

Director
MCNICKLE, Mary Geraldine
Resigned: 30 June 2010
Appointed Date: 13 September 2004
87 years old

Director
O'DONNELL, Bridget Caroline
Resigned: 13 September 2005
Appointed Date: 14 September 2004
61 years old

Director
O'DONNELL, Bridget Caroline
Resigned: 20 August 2002
Appointed Date: 10 July 2002
61 years old

Director
ROBINSON, Norah Edith
Resigned: 06 January 2017
Appointed Date: 22 April 2009
58 years old

Director
TODD, Steven Samuel John
Resigned: 22 April 2009
Appointed Date: 14 June 2004
54 years old

Director
WALLACE, Alison Elizabeth
Resigned: 19 August 2015
Appointed Date: 12 November 2012
55 years old

Director
WATSON, Avril Anne
Resigned: 02 April 2008
Appointed Date: 14 June 2004
79 years old

Director
WRAY, Lisa
Resigned: 09 October 2007
Appointed Date: 08 May 2007
51 years old

COLERAINE SURE START PARTNERSHIP Events

10 Jan 2017
Termination of appointment of Norah Edith Robinson as a director on 6 January 2017
08 Dec 2016
Accounts for a small company made up to 31 March 2016
14 Jul 2016
Annual return made up to 29 June 2016 no member list
14 Jul 2016
Termination of appointment of Ann Maybin as a director on 31 May 2016
14 Jul 2016
Termination of appointment of Kirsten Margaret Ida Houmann-Green as a director on 8 September 2015
...
... and 77 more events
10 Jul 2002
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.

10 Jul 2002
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.

10 Jul 2002
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.

10 Jul 2002
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.

10 Jul 2002
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.