Advanced company searchLink opens in new window

NORTHERN IRELAND COUNCIL FOR INTEGRATED EDUCATION-THE

Company number NI022427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2025 AP01 Appointment of Mr Patrick Mcilveen as a director on 8 January 2025
26 Nov 2024 AP01 Appointment of Mrs Bernadette Mildred Webster as a director on 10 November 2024
26 Nov 2024 TM01 Termination of appointment of Gavin Gray as a director on 1 November 2024
15 Nov 2024 TM01 Termination of appointment of Anne Philomena Murray as a director on 15 November 2024
15 Nov 2024 TM01 Termination of appointment of Maeve Marnell as a director on 15 November 2024
25 Jul 2024 AA Full accounts made up to 31 March 2024
20 Jun 2024 TM01 Termination of appointment of William Jefferson Fletcher as a director on 14 June 2024
05 Jun 2024 AP01 Appointment of Mrs Pamela Christine Algie as a director on 4 June 2024
05 Jun 2024 TM01 Termination of appointment of Janice Patricia Douglas as a director on 19 May 2024
22 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
22 Mar 2024 AP01 Appointment of Mr Nigel Arnold as a director on 10 March 2024
13 Mar 2024 TM01 Termination of appointment of Bob Hanna as a director on 8 March 2024
05 Mar 2024 AP01 Appointment of Mr Gavin Gray as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Anne Marie Telford as a director on 24 February 2024
08 Feb 2024 TM01 Termination of appointment of Gavin Gray as a director on 1 February 2024
10 Jan 2024 AA Full accounts made up to 31 March 2023
11 Oct 2023 AP01 Appointment of Mrs Ashleigh Rose Anne Moran as a director on 12 September 2022
11 Oct 2023 AD01 Registered office address changed from James House 204 Cromac Avenue 2-4 Cromac Place Gasworks Lower Ormeau Road Belfast BT7 2JB Northern Ireland to James House 2-4 Cromac Avenue Gasworks Lower Ormeau Road Belfast BT7 2JB on 11 October 2023
11 Oct 2023 AP01 Appointment of Mrs Sandra Zoe Patterson as a director on 12 September 2022
11 Oct 2023 CH01 Director's details changed for Mrs Helen Smyth on 19 June 2022
11 Oct 2023 TM01 Termination of appointment of Ewa Bogumila Szlachta as a director on 30 June 2022
11 Oct 2023 TM01 Termination of appointment of Catherine Mary Mciver as a director on 30 June 2022
11 Oct 2023 AD01 Registered office address changed from 25 College Gardens Belfast BT9 6BS to James House 204 Cromac Avenue 2-4 Cromac Place Gasworks Lower Ormeau Road Belfast BT7 2JB on 11 October 2023
24 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 March 2022