HARPURS HILL CHILDREN AND FAMILY CENTRE LIMITED
COLERAINE


Company number NI038516
Status Active
Incorporation Date 4 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CUILRATH CORNER, CUILRATH STREET, COLERAINE, CO DERRY, BT52 2ER
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Barbara Elizabeth Coates as a director on 16 December 2016; Termination of appointment of Kathryn Maria Crawford as a director on 26 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HARPURS HILL CHILDREN AND FAMILY CENTRE LIMITED are www.harpurshillchildrenandfamilycentre.co.uk, and www.harpurs-hill-children-and-family-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Harpurs Hill Children and Family Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI038516. Harpurs Hill Children and Family Centre Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of Harpurs Hill Children and Family Centre Limited is Cuilrath Corner Cuilrath Street Coleraine Co Derry Bt52 2er. . CROSSLAND, Martin Anthony is a Secretary of the company. ARCHER, Justene is a Director of the company. DUDDY, William Samuel George is a Director of the company. FISHER, Tony is a Director of the company. MCATEER, Brenda Anne is a Director of the company. MCCREADIE, Andrea is a Director of the company. MCCREADIE, Sue is a Director of the company. RADCLIFFE, David Andrew is a Director of the company. Secretary CHRISTIE, Mandy Joan has been resigned. Secretary CUNNINGHAM, Gillian has been resigned. Secretary MCCLEMENTS, Ciara has been resigned. Director BRADLEY, John Maurice has been resigned. Director BRENNAN, Charmaine has been resigned. Director CAMPBELL, Donna Joanne has been resigned. Director COATES, Barbara Elizabeth has been resigned. Director CRAWFORD, Kathryn Maria has been resigned. Director DEWART, Eleanor Ann has been resigned. Director DICKIE, Brenda Ann has been resigned. Director DICKSON, Alan William has been resigned. Director DICKSON, Andrea Elizabeth has been resigned. Director DUNFORD, Wilma Cheryl has been resigned. Director FRAZER, Ryan has been resigned. Director GAMBLE, Lesley-Anne has been resigned. Director GARDINER, Lorna has been resigned. Director GRIFFITH, Maureen has been resigned. Director HALLEY, Phyllis has been resigned. Director HOWARD, Shirley Ann has been resigned. Director HUME, Alison has been resigned. Director HUTCHINSON, Shirley has been resigned. Director JOHNSTON, Elizabeth Ann, Cllr has been resigned. Director KYLE, Karen Patricia has been resigned. Director MCCREADIE, Denise has been resigned. Director MCLAUGHLIN, Jacqueline has been resigned. Director MCLAUGHLIN, Perina Rose has been resigned. Director MCQUILLAN, Adrian has been resigned. Director MULDOON, Mary has been resigned. Director MURRAY, Tanya has been resigned. Director O'DONNELL, Bridget Caroline has been resigned. Director O'DONNELL, Bridget has been resigned. Director POLLOCK, Ray has been resigned. Director VAULS, Ruth Carol has been resigned. Director WRAY, Lisa has been resigned. Director WRIGHT, Kevin William has been resigned. Director YOUNG, Teresa has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CROSSLAND, Martin Anthony
Appointed Date: 28 September 2016

Director
ARCHER, Justene
Appointed Date: 08 November 2006
41 years old

Director
DUDDY, William Samuel George
Appointed Date: 16 September 2015
62 years old

Director
FISHER, Tony
Appointed Date: 04 May 2000
72 years old

Director
MCATEER, Brenda Anne
Appointed Date: 16 October 2002
72 years old

Director
MCCREADIE, Andrea
Appointed Date: 07 November 2012
41 years old

Director
MCCREADIE, Sue
Appointed Date: 17 February 2010
54 years old

Director
RADCLIFFE, David Andrew
Appointed Date: 24 October 2001
59 years old

Resigned Directors

Secretary
CHRISTIE, Mandy Joan
Resigned: 23 September 2016
Appointed Date: 02 November 2009

Secretary
CUNNINGHAM, Gillian
Resigned: 05 November 2006
Appointed Date: 04 May 2000

Secretary
MCCLEMENTS, Ciara
Resigned: 02 October 2009
Appointed Date: 08 November 2006

Director
BRADLEY, John Maurice
Resigned: 16 September 2015
Appointed Date: 17 February 2010
71 years old

Director
BRENNAN, Charmaine
Resigned: 25 October 2009
Appointed Date: 08 November 2006
54 years old

Director
CAMPBELL, Donna Joanne
Resigned: 03 November 2004
Appointed Date: 16 October 2002
52 years old

Director
COATES, Barbara Elizabeth
Resigned: 16 December 2016
Appointed Date: 03 October 2013
51 years old

Director
CRAWFORD, Kathryn Maria
Resigned: 26 October 2016
Appointed Date: 17 February 2010
47 years old

Director
DEWART, Eleanor Ann
Resigned: 01 September 2002
Appointed Date: 04 May 2000
72 years old

Director
DICKIE, Brenda Ann
Resigned: 23 April 2005
Appointed Date: 16 October 2002
56 years old

Director
DICKSON, Alan William
Resigned: 30 January 2009
Appointed Date: 19 November 2005
72 years old

Director
DICKSON, Andrea Elizabeth
Resigned: 22 October 2004
Appointed Date: 04 May 2000
55 years old

Director
DUNFORD, Wilma Cheryl
Resigned: 15 April 2011
Appointed Date: 01 March 2009
58 years old

Director
FRAZER, Ryan
Resigned: 01 May 2008
Appointed Date: 03 December 2004
52 years old

Director
GAMBLE, Lesley-Anne
Resigned: 16 May 2007
Appointed Date: 03 November 2004
44 years old

Director
GARDINER, Lorna
Resigned: 11 December 2013
Appointed Date: 20 September 2010
62 years old

Director
GRIFFITH, Maureen
Resigned: 10 April 2005
Appointed Date: 04 May 2000
77 years old

Director
HALLEY, Phyllis
Resigned: 31 October 2002
Appointed Date: 04 May 2000
85 years old

Director
HOWARD, Shirley Ann
Resigned: 24 October 2001
Appointed Date: 04 May 2000
70 years old

Director
HUME, Alison
Resigned: 04 March 2009
Appointed Date: 25 October 2001
61 years old

Director
HUTCHINSON, Shirley
Resigned: 01 September 2002
Appointed Date: 24 October 2001
52 years old

Director
JOHNSTON, Elizabeth Ann, Cllr
Resigned: 06 June 2005
Appointed Date: 04 May 2000
88 years old

Director
KYLE, Karen Patricia
Resigned: 08 November 2006
Appointed Date: 03 November 2004
50 years old

Director
MCCREADIE, Denise
Resigned: 15 April 2011
Appointed Date: 17 February 2010
56 years old

Director
MCLAUGHLIN, Jacqueline
Resigned: 24 May 2011
Appointed Date: 16 October 2002
60 years old

Director
MCLAUGHLIN, Perina Rose
Resigned: 23 April 2005
Appointed Date: 24 October 2001
61 years old

Director
MCQUILLAN, Adrian
Resigned: 01 June 2009
Appointed Date: 01 March 2009
60 years old

Director
MULDOON, Mary
Resigned: 26 March 2009
Appointed Date: 16 October 2002
53 years old

Director
MURRAY, Tanya
Resigned: 01 September 2002
Appointed Date: 04 May 2000
56 years old

Director
O'DONNELL, Bridget Caroline
Resigned: 01 December 2015
Appointed Date: 23 September 2010
61 years old

Director
O'DONNELL, Bridget
Resigned: 15 May 2007
Appointed Date: 24 October 2001
123 years old

Director
POLLOCK, Ray
Resigned: 31 August 2001
Appointed Date: 04 May 2000
85 years old

Director
VAULS, Ruth Carol
Resigned: 01 May 2008
Appointed Date: 16 October 2002
51 years old

Director
WRAY, Lisa
Resigned: 01 July 2008
Appointed Date: 08 November 2006
51 years old

Director
WRIGHT, Kevin William
Resigned: 22 October 2014
Appointed Date: 29 January 2014
71 years old

Director
YOUNG, Teresa
Resigned: 10 June 2004
Appointed Date: 24 October 2001
60 years old

HARPURS HILL CHILDREN AND FAMILY CENTRE LIMITED Events

22 Dec 2016
Termination of appointment of Barbara Elizabeth Coates as a director on 16 December 2016
31 Oct 2016
Termination of appointment of Kathryn Maria Crawford as a director on 26 October 2016
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Appointment of Mr Martin Anthony Crossland as a secretary on 28 September 2016
28 Sep 2016
Termination of appointment of Mandy Joan Christie as a secretary on 23 September 2016
...
... and 111 more events
12 Mar 2001
Pars re mortgage dfp
04 May 2000
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.

04 May 2000
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.

04 May 2000
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.

04 May 2000
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.

HARPURS HILL CHILDREN AND FAMILY CENTRE LIMITED Charges

12 March 2001
Mortgage or charge
Delivered: 12 March 2001
Status: Outstanding
Persons entitled: Services and Public The Department Of
Description: Two hundred and ten thousand pounds (Œ210,000.00) all that…