Camphill Community Glencraig HOLYWOOD


Camphill Community Glencraig started in year 1968 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number NI007481. The Camphill Community Glencraig company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Holywood at 4 Seahill Road. Postal code: BT18 0DB.

Currently there are 10 directors in the the firm, namely Koulla Y., Oscar D. and Ekaterina L. and others. In addition one secretary - Rosalind M. - is with the company. 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.

Camphill Community Glencraig Address / Contact

Office Address 4 Seahill Road
Town Holywood
Post code BT18 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI007481
Date of Incorporation Tue, 24th Dec 1968
Industry Other residential care activities n.e.c.
End of financial Year 31st January
Company age 56 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Koulla Y.

Position: Director

Appointed: 31 May 2023

Oscar D.

Position: Director

Appointed: 24 February 2021

Ekaterina L.

Position: Director

Appointed: 23 October 2019

Frances S.

Position: Director

Appointed: 12 December 2018

Robert L.

Position: Director

Appointed: 17 January 2018

Rosalind M.

Position: Secretary

Appointed: 21 October 2015

John Y.

Position: Director

Appointed: 21 October 2015

Rosalind M.

Position: Director

Appointed: 09 July 2014

Gerard M.

Position: Director

Appointed: 09 July 2014

Elizabeth M.

Position: Director

Appointed: 09 July 2014

Sarah O.

Position: Director

Appointed: 11 December 2013

Anna P.

Position: Director

Appointed: 07 March 2018

Resigned: 30 September 2020

Vera M.

Position: Director

Appointed: 07 March 2018

Resigned: 23 October 2019

Maria V.

Position: Director

Appointed: 09 July 2014

Resigned: 17 January 2018

Karen G.

Position: Director

Appointed: 09 July 2014

Resigned: 11 February 2016

William L.

Position: Director

Appointed: 09 July 2014

Resigned: 21 October 2015

Desmond M.

Position: Director

Appointed: 09 July 2014

Resigned: 29 April 2015

Gemma M.

Position: Director

Appointed: 23 October 2013

Resigned: 08 April 2014

Hayley S.

Position: Director

Appointed: 24 August 2011

Resigned: 09 July 2014

Stella S.

Position: Secretary

Appointed: 09 June 2010

Resigned: 21 October 2015

Daniel M.

Position: Director

Appointed: 30 May 2010

Resigned: 13 November 2013

Margaret G.

Position: Director

Appointed: 01 October 2008

Resigned: 12 June 2013

Jolanda D.

Position: Director

Appointed: 01 April 2008

Resigned: 17 January 2018

Gillian W.

Position: Director

Appointed: 01 February 2006

Resigned: 25 January 2014

Janine H.

Position: Director

Appointed: 24 November 2004

Resigned: 26 October 2005

Edis N.

Position: Director

Appointed: 26 March 2003

Resigned: 13 February 2008

Siobhan P.

Position: Director

Appointed: 26 March 2003

Resigned: 06 June 2005

Norbert K.

Position: Director

Appointed: 26 March 2003

Resigned: 10 October 2007

Aine L.

Position: Director

Appointed: 26 March 2003

Resigned: 31 May 2010

Siegfried M.

Position: Director

Appointed: 26 March 2003

Resigned: 16 December 2014

Mary B.

Position: Director

Appointed: 05 June 2002

Resigned: 30 May 2010

Malcolm L.

Position: Director

Appointed: 19 September 2001

Resigned: 24 September 2003

Paul H.

Position: Director

Appointed: 06 June 2001

Resigned: 09 June 2010

John N.

Position: Director

Appointed: 24 May 2000

Resigned: 28 May 2003

Vreni G.

Position: Director

Appointed: 24 May 2000

Resigned: 12 May 2008

Vincent R.

Position: Director

Appointed: 24 May 2000

Resigned: 28 January 2015

Neil S.

Position: Director

Appointed: 24 May 2000

Resigned: 26 May 1999

Richard S.

Position: Director

Appointed: 24 May 2000

Resigned: 28 May 2003

John W.

Position: Director

Appointed: 24 May 2000

Resigned: 06 June 2001

Olivia F.

Position: Director

Appointed: 24 May 2000

Resigned: 13 December 2000

Leslie B.

Position: Director

Appointed: 24 May 2000

Resigned: 27 October 2004

Mary B.

Position: Secretary

Appointed: 24 May 2000

Resigned: 31 May 2010

Stella S.

Position: Director

Appointed: 22 September 1999

Resigned: 28 June 2018

Derek L.

Position: Director

Appointed: 24 May 1999

Resigned: 26 May 1999

Sabine O.

Position: Director

Appointed: 24 May 1999

Resigned: 29 March 2000

People with significant control

The list of persons with significant control who own or control the company consists of 11 names. As BizStats researched, there is Anna P. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Sarah O. This PSC has significiant influence or control over the company,. The third one is Stella S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Anna P.

Notified on 24 May 2018
Ceased on 5 November 2019
Nature of control: significiant influence or control

Sarah O.

Notified on 24 May 2017
Ceased on 5 November 2019
Nature of control: significiant influence or control

Stella S.

Notified on 24 May 2017
Ceased on 5 November 2019
Nature of control: significiant influence or control

Elizabeth M.

Notified on 24 May 2017
Ceased on 5 November 2019
Nature of control: significiant influence or control

Rosalind M.

Notified on 24 May 2017
Ceased on 5 November 2019
Nature of control: significiant influence or control

Robert L.

Notified on 24 May 2018
Ceased on 5 November 2019
Nature of control: significiant influence or control

Gerard M.

Notified on 24 May 2017
Ceased on 5 November 2019
Nature of control: significiant influence or control

John Y.

Notified on 24 May 2017
Ceased on 5 November 2019
Nature of control: significiant influence or control

Vera M.

Notified on 24 May 2018
Ceased on 23 October 2019
Nature of control: significiant influence or control

Jolanda D.

Notified on 24 May 2017
Ceased on 17 January 2018
Nature of control: significiant influence or control

Maria V.

Notified on 24 May 2017
Ceased on 17 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a medium company for the period ending on 2023/01/31
filed on: 9th, August 2023
Free Download (29 pages)

Company search

Advertisements