Conway Education Centre Limited BELFAST


Conway Education Centre started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI030090. The Conway Education Centre company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Belfast at 5-7 Conway Street. Postal code: BT13 2DE.

The company has 5 directors, namely Gabriel C., Peter F. and Ann P. and others. Of them, Ciaran C. has been with the company the longest, being appointed on 23 October 1995 and Gabriel C. has been with the company for the least time - from 10 May 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Eilish R. who worked with the the company until 28 February 2013.

Conway Education Centre Limited Address / Contact

Office Address 5-7 Conway Street
Town Belfast
Post code BT13 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI030090
Date of Incorporation Mon, 23rd Oct 1995
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Gabriel C.

Position: Director

Appointed: 10 May 2021

Peter F.

Position: Director

Appointed: 10 January 2013

Ann P.

Position: Director

Appointed: 10 January 2013

Gerard S.

Position: Director

Appointed: 10 January 2013

Ciaran C.

Position: Director

Appointed: 23 October 1995

Andrew D.

Position: Director

Appointed: 10 January 2013

Resigned: 10 May 2021

Maria B.

Position: Director

Appointed: 10 January 2013

Resigned: 10 May 2021

Michelle C.

Position: Director

Appointed: 10 January 2013

Resigned: 10 May 2021

Eilish R.

Position: Secretary

Appointed: 31 October 2004

Resigned: 28 February 2013

Elsie B.

Position: Director

Appointed: 23 October 1995

Resigned: 01 May 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 7 names. As we established, there is Gerard S. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Peter F. This PSC has significiant influence or control over the company,. Moving on, there is Ciaran C., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Gerard S.

Notified on 1 October 2016
Nature of control: significiant influence or control

Peter F.

Notified on 1 October 2016
Nature of control: significiant influence or control

Ciaran C.

Notified on 1 October 2016
Nature of control: significiant influence or control

Ann P.

Notified on 1 October 2016
Nature of control: significiant influence or control

Gabriel C.

Notified on 10 May 2021
Ceased on 10 June 2023
Nature of control: 25-50% voting rights

Michelle C.

Notified on 1 October 2016
Ceased on 18 March 2020
Nature of control: significiant influence or control

Elsie B.

Notified on 1 October 2016
Ceased on 18 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth94 829108 901130 007136 098155 521177 292    
Balance Sheet
Current Assets90 846106 956124 011134 731149 461171 964106 576108 46899 062107 635
Net Assets Liabilities     177 292110 515111 330101 924106 304
Cash Bank In Hand19 27596 006        
Debtors71 57110 950        
Net Assets Liabilities Including Pension Asset Liability94 829108 901130 007136 098155 521177 292    
Tangible Fixed Assets11 87111 604        
Reserves/Capital
Profit Loss Account Reserve10 92514 072        
Shareholder Funds94 829108 901130 007136 098155 521177 292    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      9009009004 152
Average Number Employees During Period       447
Creditors     1 126900   
Fixed Assets11 87111 60415 35611 4778 6056 4544 8393 7623 7622 821
Net Current Assets Liabilities82 95897 297114 651134 731146 916170 838106 576108 46899 062107 635
Total Assets Less Current Liabilities94 829108 901130 007146 208155 521177 292111 415112 230102 824110 456
Creditors Due After One Year  9 36010 110      
Creditors Due Within One Year7 8889 6599 36010 1102 5451 126    
Other Aggregate Reserves83 90494 829        
Tangible Fixed Assets Cost Or Valuation11 87111 871        
Tangible Fixed Assets Depreciation 267        
Tangible Fixed Assets Depreciation Charged In Period 267        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (18 pages)

Company search

Advertisements