Ballygawley Early Years Ltd DUNGANNON


Founded in 1998, Ballygawley Early Years, classified under reg no. NI035329 is an active company. Currently registered at Fairfield House Main Street BT70 2HD, Dungannon the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Suzanne L., Caroline B. and Katie E.. Of them, Katie E. has been with the company the longest, being appointed on 13 December 2021 and Suzanne L. and Caroline B. have been with the company for the least time - from 31 December 2022. Currently 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.

Ballygawley Early Years Ltd Address / Contact

Office Address Fairfield House Main Street
Office Address2 Ballygawley
Town Dungannon
Post code BT70 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI035329
Date of Incorporation Mon, 14th Dec 1998
Industry Pre-primary education
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Suzanne L.

Position: Director

Appointed: 31 December 2022

Caroline B.

Position: Director

Appointed: 31 December 2022

Katie E.

Position: Director

Appointed: 13 December 2021

Jane M.

Position: Director

Appointed: 11 February 2021

Resigned: 31 December 2022

Paul P.

Position: Director

Appointed: 01 April 2019

Resigned: 05 October 2021

Mairead M.

Position: Director

Appointed: 02 October 2018

Resigned: 31 December 2022

Louise K.

Position: Director

Appointed: 11 October 2017

Resigned: 02 October 2018

Karen H.

Position: Director

Appointed: 11 October 2017

Resigned: 01 April 2019

Joanne H.

Position: Director

Appointed: 11 October 2017

Resigned: 06 October 2020

Oonagh M.

Position: Secretary

Appointed: 15 December 2015

Resigned: 12 October 2017

Oonagh M.

Position: Director

Appointed: 15 December 2015

Resigned: 12 October 2017

Joan F.

Position: Director

Appointed: 15 December 2015

Resigned: 12 October 2017

Jennifer M.

Position: Director

Appointed: 03 November 2014

Resigned: 12 October 2017

Jacquie F.

Position: Director

Appointed: 07 November 2012

Resigned: 08 December 2015

Emma F.

Position: Director

Appointed: 07 November 2012

Resigned: 08 December 2015

Emma F.

Position: Secretary

Appointed: 07 November 2012

Resigned: 15 December 2015

Jill C.

Position: Director

Appointed: 07 November 2012

Resigned: 03 November 2014

Dayna N.

Position: Director

Appointed: 10 June 2009

Resigned: 07 November 2012

Ciara M.

Position: Secretary

Appointed: 10 June 2009

Resigned: 07 November 2012

Emmett M.

Position: Director

Appointed: 10 June 2009

Resigned: 13 October 2010

Una M.

Position: Director

Appointed: 10 June 2009

Resigned: 07 November 2012

Carmen H.

Position: Director

Appointed: 06 June 2007

Resigned: 10 June 2009

Maureen M.

Position: Secretary

Appointed: 30 March 2004

Resigned: 10 June 2009

Joan T.

Position: Director

Appointed: 14 March 2004

Resigned: 28 February 2009

Brian H.

Position: Director

Appointed: 14 December 1998

Resigned: 06 June 2007

James M.

Position: Director

Appointed: 14 December 1998

Resigned: 23 March 2004

Suzanne C.

Position: Director

Appointed: 14 December 1998

Resigned: 10 June 2009

Joan T.

Position: Secretary

Appointed: 14 December 1998

Resigned: 23 March 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Joan F. This PSC has significiant influence or control over the company,.

Joan F.

Notified on 11 November 2016
Ceased on 14 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth29 67033 914
Balance Sheet
Cash Bank In Hand25 43834 886
Current Assets27 81535 102
Debtors2 377216
Net Assets Liabilities Including Pension Asset Liability29 67033 914
Tangible Fixed Assets3 3602 066
Reserves/Capital
Profit Loss Account Reserve29 67033 914
Shareholder Funds29 67033 914
Other
Creditors Due Within One Year1 5053 254
Fixed Assets3 3602 066
Net Current Assets Liabilities26 31031 848
Tangible Fixed Assets Additions 490
Tangible Fixed Assets Cost Or Valuation66 49466 984
Tangible Fixed Assets Depreciation63 13464 918
Tangible Fixed Assets Depreciation Charged In Period 1 784
Total Assets Less Current Liabilities29 67033 914

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 2023/03/31
filed on: 11th, January 2024
Free Download (15 pages)

Company search

Advertisements