DUNLUCE FAMILY CENTRE LIMITED
LONDONDERRY


Company number NI043417
Status Active
Incorporation Date 10 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 SHAW COURT, LONDONDERRY, BT48 0PW
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 no member list; Appointment of Mrs Bronagh Mccallion as a director on 24 November 2015. The most likely internet sites of DUNLUCE FAMILY CENTRE LIMITED are www.dunlucefamilycentre.co.uk, and www.dunluce-family-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Dunluce Family Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI043417. Dunluce Family Centre Limited has been working since 10 June 2002. The present status of the company is Active. The registered address of Dunluce Family Centre Limited is 15 Shaw Court Londonderry Bt48 0pw. . O'DOHERTY, Shauna is a Secretary of the company. SHEPARD, Gerry is a Secretary of the company. DUFFY, Claire is a Director of the company. FRIEL, Karen Elizabeth Mary is a Director of the company. HARGAN, Neil is a Director of the company. MCCALLION, Bronagh is a Director of the company. MCCLEARY, Caroline is a Director of the company. MORAN, Francine Louise is a Director of the company. RADCLIFFE, Laura is a Director of the company. SHEPARD, Gerry is a Director of the company. Secretary ANTOINETTE, Helps has been resigned. Secretary HARGAN, Neil has been resigned. Secretary MCLAUGHLIN, Paul has been resigned. Director DOHERTY, Michelle has been resigned. Director DOHERTY, Sean has been resigned. Director FRIEL, Collette has been resigned. Director HELPS, Antoinette has been resigned. Director MCLAUGHLIN, Paul has been resigned. Director MCLAUGHLIN, Paul has been resigned. Director NAGURSHI, Natasha has been resigned. Director ODONNELL, Helen has been resigned. Director THOMPSON, Claire has been resigned. Director THOMPSON, Declan has been resigned. Director THOMPSON, Declan has been resigned. Director WILLIAMS, Claudine has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
O'DOHERTY, Shauna
Appointed Date: 27 November 2008

Secretary
SHEPARD, Gerry
Appointed Date: 22 November 2007

Director
DUFFY, Claire
Appointed Date: 06 December 2013
43 years old

Director
FRIEL, Karen Elizabeth Mary
Appointed Date: 25 November 2010
58 years old

Director
HARGAN, Neil
Appointed Date: 30 November 2006
60 years old

Director
MCCALLION, Bronagh
Appointed Date: 24 November 2015
55 years old

Director
MCCLEARY, Caroline
Appointed Date: 06 December 2013
40 years old

Director
MORAN, Francine Louise
Appointed Date: 22 November 2007
43 years old

Director
RADCLIFFE, Laura
Appointed Date: 27 November 2008
44 years old

Director
SHEPARD, Gerry
Appointed Date: 22 November 2007
49 years old

Resigned Directors

Secretary
ANTOINETTE, Helps
Resigned: 10 January 2005
Appointed Date: 10 June 2002

Secretary
HARGAN, Neil
Resigned: 04 February 2008
Appointed Date: 05 December 2005

Secretary
MCLAUGHLIN, Paul
Resigned: 04 February 2008
Appointed Date: 23 November 2006

Director
DOHERTY, Michelle
Resigned: 27 November 2008
Appointed Date: 22 November 2007
42 years old

Director
DOHERTY, Sean
Resigned: 24 November 2005
Appointed Date: 10 June 2002
59 years old

Director
FRIEL, Collette
Resigned: 27 November 2008
Appointed Date: 05 December 2005
56 years old

Director
HELPS, Antoinette
Resigned: 16 June 2005
Appointed Date: 10 June 2002
51 years old

Director
MCLAUGHLIN, Paul
Resigned: 04 February 2008
Appointed Date: 23 November 2006
56 years old

Director
MCLAUGHLIN, Paul
Resigned: 04 February 2008
Appointed Date: 10 June 2002
56 years old

Director
NAGURSHI, Natasha
Resigned: 24 November 2014
Appointed Date: 04 December 2012
48 years old

Director
ODONNELL, Helen
Resigned: 25 November 2010
Appointed Date: 22 November 2007
58 years old

Director
THOMPSON, Claire
Resigned: 24 November 2005
Appointed Date: 10 June 2002
53 years old

Director
THOMPSON, Declan
Resigned: 04 February 2008
Appointed Date: 23 November 2006
55 years old

Director
THOMPSON, Declan
Resigned: 04 February 2008
Appointed Date: 05 December 2005
55 years old

Director
WILLIAMS, Claudine
Resigned: 27 November 2008
Appointed Date: 05 December 2005
55 years old

DUNLUCE FAMILY CENTRE LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 20 June 2016 no member list
08 Feb 2016
Appointment of Mrs Bronagh Mccallion as a director on 24 November 2015
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 20 June 2015 no member list
...
... and 61 more events
04 Oct 2002
Updated mem and arts
10 Jun 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 Jun 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 Jun 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.

10 Jun 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.