Child Care In Practice Group


Child Care In Practice Group started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI031209. The Child Care In Practice Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 6 College Park. Postal code: BT7 1LP.

The firm has 7 directors, namely Anne M., Carmel D. and Frances N. and others. Of them, Anne M. has been with the company the longest, being appointed on 13 August 1996 and Anne M. and Carmel D. have been with the company for the least time - from 27 January 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Child Care In Practice Group Address / Contact

Office Address 6 College Park
Office Address2 Belfast
Town
Post code BT7 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031209
Date of Incorporation Tue, 13th Aug 1996
Industry Publishing of learned journals
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Anne M.

Position: Director

Appointed: 27 January 2021

Carmel D.

Position: Director

Appointed: 27 January 2021

Frances N.

Position: Director

Appointed: 18 September 2019

Paul M.

Position: Director

Appointed: 18 September 2019

Clionagh B.

Position: Director

Appointed: 18 September 2019

Patricia N.

Position: Director

Appointed: 23 September 2015

Anne M.

Position: Director

Appointed: 13 August 1996

Tracey M.

Position: Secretary

Appointed: 18 September 2019

Resigned: 27 January 2021

Jason C.

Position: Director

Appointed: 14 June 2017

Resigned: 18 September 2019

Lynne P.

Position: Secretary

Appointed: 26 June 2014

Resigned: 18 September 2019

Anne M.

Position: Secretary

Appointed: 13 June 2012

Resigned: 26 June 2014

Joseph D.

Position: Director

Appointed: 13 June 2012

Resigned: 23 September 2015

Tracey M.

Position: Director

Appointed: 01 October 2009

Resigned: 27 January 2021

Tom T.

Position: Director

Appointed: 25 September 2007

Resigned: 22 October 2009

John D.

Position: Secretary

Appointed: 25 September 2007

Resigned: 13 June 2012

John D.

Position: Director

Appointed: 25 September 2007

Resigned: 18 September 2019

Stanley H.

Position: Secretary

Appointed: 23 May 2006

Resigned: 25 September 2007

Colette G.

Position: Director

Appointed: 22 May 2004

Resigned: 01 January 2014

Colette G.

Position: Secretary

Appointed: 22 May 2004

Resigned: 05 May 2006

Lynne P.

Position: Director

Appointed: 29 May 2003

Resigned: 18 September 2019

Teresa G.

Position: Director

Appointed: 21 February 2001

Resigned: 30 May 2003

Theresa D.

Position: Director

Appointed: 21 February 2001

Resigned: 13 May 2004

Stephen K.

Position: Director

Appointed: 22 February 2000

Resigned: 13 May 2003

Fiona W.

Position: Director

Appointed: 13 January 1999

Resigned: 21 February 2001

Kenneth W.

Position: Director

Appointed: 13 January 1999

Resigned: 21 February 2001

Theresa D.

Position: Director

Appointed: 13 August 1996

Resigned: 22 February 2000

Stephen K.

Position: Secretary

Appointed: 13 August 1996

Resigned: 13 May 2003

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Other Reregistration
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (17 pages)

Company search

Advertisements