GLENSHANE CARE ASSOCIATION LIMITED
DUNGIVEN


Company number NI034342
Status Active
Incorporation Date 10 June 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GLENSHANE BUSINESS PARK, 50 LEGAVALLON ROAD, DUNGIVEN, CO LONDONDERRY, BT47 4QL
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Auditor's resignation; Annual return made up to 25 June 2016 no member list. The most likely internet sites of GLENSHANE CARE ASSOCIATION LIMITED are www.glenshanecareassociation.co.uk, and www.glenshane-care-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Glenshane Care Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI034342. Glenshane Care Association Limited has been working since 10 June 1998. The present status of the company is Active. The registered address of Glenshane Care Association Limited is Glenshane Business Park 50 Legavallon Road Dungiven Co Londonderry Bt47 4ql. . MCCLOSKEY, Paul is a Secretary of the company. GRIEVE, Margaret is a Director of the company. HIGGINS, James Joseph is a Director of the company. HUNTER, Edith Caroline is a Director of the company. IRWIN-HUNTER, Mary is a Director of the company. KELLY, Kathleen is a Director of the company. MCCLOSKEY, Paul Joseph is a Director of the company. MCNICHOL, Colum Joseph is a Director of the company. Secretary KELLY, Kathleen has been resigned. Director BROLLY, James Colmcille has been resigned. Director BUCHANAN, Valerie has been resigned. Director ELLIOTT, Attracta Marie has been resigned. Director HUNTER, Kenneth Austin has been resigned. Director HUNTER, Stephanie has been resigned. Director MCCLOSKEY, Philomena has been resigned. Director MCMACKEN, Denis Anthony has been resigned. Director MCNICHOLL, Colum Joseph has been resigned. Director MCNICHOLL, John Joseph has been resigned. Director MCNICHOLL, John Joseph has been resigned. Director MULLAN, Rosaleen Bernadette has been resigned. Director MURPHY, Elizabeth Rose has been resigned. Director MURPHY, John Edward has been resigned. Director PARKHILL, Sabrina has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
MCCLOSKEY, Paul
Appointed Date: 25 November 2015

Director
GRIEVE, Margaret
Appointed Date: 15 November 2006
68 years old

Director
HIGGINS, James Joseph
Appointed Date: 16 November 2011
84 years old

Director
HUNTER, Edith Caroline
Appointed Date: 16 November 2011
45 years old

Director
IRWIN-HUNTER, Mary
Appointed Date: 06 February 2001
83 years old

Director
KELLY, Kathleen
Appointed Date: 10 June 1998
81 years old

Director
MCCLOSKEY, Paul Joseph
Appointed Date: 05 February 2008
55 years old

Director
MCNICHOL, Colum Joseph
Appointed Date: 25 November 2015
67 years old

Resigned Directors

Secretary
KELLY, Kathleen
Resigned: 25 November 2015
Appointed Date: 10 June 1998

Director
BROLLY, James Colmcille
Resigned: 08 April 2013
Appointed Date: 10 June 1998
82 years old

Director
BUCHANAN, Valerie
Resigned: 10 April 2002
Appointed Date: 06 February 2001
79 years old

Director
ELLIOTT, Attracta Marie
Resigned: 25 November 2015
Appointed Date: 16 November 2011
56 years old

Director
HUNTER, Kenneth Austin
Resigned: 03 April 2003
Appointed Date: 04 July 2000
84 years old

Director
HUNTER, Stephanie
Resigned: 16 November 2011
Appointed Date: 02 December 2003
47 years old

Director
MCCLOSKEY, Philomena
Resigned: 29 May 2008
Appointed Date: 10 June 1998
98 years old

Director
MCMACKEN, Denis Anthony
Resigned: 15 November 2006
Appointed Date: 10 June 1998
70 years old

Director
MCNICHOLL, Colum Joseph
Resigned: 06 May 2003
Appointed Date: 10 June 1998
67 years old

Director
MCNICHOLL, John Joseph
Resigned: 15 November 2006
Appointed Date: 06 February 2001
82 years old

Director
MCNICHOLL, John Joseph
Resigned: 09 June 2000
Appointed Date: 10 June 1998
82 years old

Director
MULLAN, Rosaleen Bernadette
Resigned: 01 October 2001
Appointed Date: 10 June 1998
77 years old

Director
MURPHY, Elizabeth Rose
Resigned: 21 February 2000
Appointed Date: 10 June 1998
78 years old

Director
MURPHY, John Edward
Resigned: 14 August 1998
Appointed Date: 10 June 1998
105 years old

Director
PARKHILL, Sabrina
Resigned: 25 November 2015
Appointed Date: 21 November 2013
46 years old

GLENSHANE CARE ASSOCIATION LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

19 Oct 2016
Auditor's resignation
20 Jul 2016
Annual return made up to 25 June 2016 no member list
05 Apr 2016
Accounts for a small company made up to 30 June 2015
07 Jan 2016
Appointment of Mr Colum Joseph Mcnichol as a director on 25 November 2015
...
... and 62 more events
14 Dec 1998
Change of dirs/sec
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.

11 Jun 1998
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.

11 Jun 1998
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.

11 Jun 1998
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.

11 Jun 1998
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.