Corran Integrated Primary School (larne) Limited LARNE


Founded in 1991, Corran Integrated Primary School (larne), classified under reg no. NI025558 is an active company. Currently registered at 47-63 Seacourt Road BT40 1TE, Larne the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 10 directors in the the firm, namely Jonathan M., Danielle B. and Andrew C. and others. In addition one secretary - Pamela M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elaine G. who worked with the the firm until 31 August 2008.

Corran Integrated Primary School (larne) Limited Address / Contact

Office Address 47-63 Seacourt Road
Town Larne
Post code BT40 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025558
Date of Incorporation Thu, 23rd May 1991
Industry Non-trading company
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jonathan M.

Position: Director

Appointed: 09 November 2023

Danielle B.

Position: Director

Appointed: 09 November 2023

Andrew C.

Position: Director

Appointed: 09 January 2023

Steven M.

Position: Director

Appointed: 01 November 2020

Kyleigh L.

Position: Director

Appointed: 24 March 2020

William R.

Position: Director

Appointed: 24 March 2020

James M.

Position: Director

Appointed: 24 March 2020

Aaron S.

Position: Director

Appointed: 22 November 2018

Neil C.

Position: Director

Appointed: 14 January 2016

Barbara M.

Position: Director

Appointed: 14 November 2013

Pamela M.

Position: Secretary

Appointed: 01 September 2008

Portia W.

Position: Director

Appointed: 05 November 2020

Resigned: 30 June 2023

Margaret M.

Position: Director

Appointed: 22 November 2018

Resigned: 09 January 2023

Jonathan M.

Position: Director

Appointed: 22 November 2018

Resigned: 24 March 2020

Colleen G.

Position: Director

Appointed: 16 November 2017

Resigned: 30 June 2023

Kelli B.

Position: Director

Appointed: 16 November 2017

Resigned: 24 March 2020

John G.

Position: Director

Appointed: 10 November 2016

Resigned: 24 March 2020

Paul M.

Position: Director

Appointed: 10 November 2016

Resigned: 22 November 2018

Kerri G.

Position: Director

Appointed: 01 October 2015

Resigned: 30 June 2023

Thomas S.

Position: Director

Appointed: 26 February 2015

Resigned: 24 March 2020

Portia W.

Position: Director

Appointed: 14 November 2013

Resigned: 22 November 2018

Naoise M.

Position: Director

Appointed: 14 November 2013

Resigned: 10 November 2016

Maresa M.

Position: Director

Appointed: 14 November 2013

Resigned: 01 April 2015

Kenneth A.

Position: Director

Appointed: 14 November 2013

Resigned: 01 March 2015

Emer F.

Position: Director

Appointed: 14 November 2013

Resigned: 16 November 2017

Roisin L.

Position: Director

Appointed: 01 April 2011

Resigned: 01 June 2015

Steven M.

Position: Director

Appointed: 08 January 2009

Resigned: 31 March 2011

Martin H.

Position: Director

Appointed: 15 November 2007

Resigned: 01 November 2013

Stephen S.

Position: Director

Appointed: 15 November 2007

Resigned: 01 November 2013

George F.

Position: Director

Appointed: 15 November 2007

Resigned: 31 March 2012

Robert W.

Position: Director

Appointed: 15 November 2007

Resigned: 12 November 2015

Judith T.

Position: Director

Appointed: 15 November 2007

Resigned: 10 November 2016

John G.

Position: Director

Appointed: 15 November 2007

Resigned: 12 November 2015

Helen O.

Position: Director

Appointed: 12 June 2007

Resigned: 31 March 2012

Elaine G.

Position: Secretary

Appointed: 30 April 2007

Resigned: 31 August 2008

Edward F.

Position: Director

Appointed: 14 November 2006

Resigned: 30 September 2008

Michelle D.

Position: Director

Appointed: 14 November 2006

Resigned: 31 March 2012

Michael O.

Position: Director

Appointed: 14 November 2006

Resigned: 15 November 2012

Tony M.

Position: Director

Appointed: 14 November 2006

Resigned: 28 February 2008

Seng Y.

Position: Director

Appointed: 14 November 2006

Resigned: 15 November 2012

Robert M.

Position: Director

Appointed: 14 November 2006

Resigned: 30 June 2008

Robert D.

Position: Director

Appointed: 01 June 2003

Resigned: 31 March 2012

George M.

Position: Director

Appointed: 28 January 2003

Resigned: 31 October 2005

Tom H.

Position: Director

Appointed: 01 June 2002

Resigned: 28 May 2008

Angelene M.

Position: Director

Appointed: 18 December 2001

Resigned: 31 January 2006

Maureen B.

Position: Director

Appointed: 19 March 2001

Resigned: 31 October 2004

Robert R.

Position: Director

Appointed: 11 November 2000

Resigned: 23 October 2003

Laurence K.

Position: Director

Appointed: 11 November 2000

Resigned: 31 October 2005

Jennifer T.

Position: Director

Appointed: 01 January 2000

Resigned: 15 November 2003

Steven M.

Position: Director

Appointed: 09 December 1999

Resigned: 31 October 2005

Anne D.

Position: Director

Appointed: 09 December 1999

Resigned: 15 November 2005

Michael H.

Position: Director

Appointed: 09 December 1999

Resigned: 01 September 2000

Elaine G.

Position: Director

Appointed: 12 September 1999

Resigned: 23 October 2003

Brendan H.

Position: Director

Appointed: 01 June 1999

Resigned: 01 September 2002

Margaret T.

Position: Director

Appointed: 01 March 1999

Resigned: 01 November 2002

Lorena M.

Position: Director

Appointed: 07 November 1998

Resigned: 31 October 2004

Kathryn W.

Position: Director

Appointed: 23 May 1991

Resigned: 30 March 1999

Barbara K.

Position: Director

Appointed: 23 May 1991

Resigned: 31 October 2005

Catherine L.

Position: Director

Appointed: 23 May 1991

Resigned: 30 June 1998

Paula M.

Position: Director

Appointed: 23 May 1991

Resigned: 30 June 1999

Roisin M.

Position: Director

Appointed: 23 May 1991

Resigned: 30 June 1999

Jennifer M.

Position: Director

Appointed: 23 May 1991

Resigned: 30 June 1999

Liam M.

Position: Director

Appointed: 23 May 1991

Resigned: 30 June 1999

Sarah N.

Position: Director

Appointed: 23 May 1991

Resigned: 11 November 2000

Martin P.

Position: Director

Appointed: 23 May 1991

Resigned: 23 October 1999

Patrick S.

Position: Director

Appointed: 23 May 1991

Resigned: 03 April 2000

Sandra S.

Position: Director

Appointed: 23 May 1991

Resigned: 30 June 1998

Sonya T.

Position: Director

Appointed: 23 May 1991

Resigned: 30 June 1998

Ian T.

Position: Director

Appointed: 23 May 1991

Resigned: 01 June 2000

Daria F.

Position: Director

Appointed: 23 May 1991

Resigned: 03 April 2000

Philip M.

Position: Director

Appointed: 23 May 1991

Resigned: 23 June 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 19 names. As BizStats researched, there is Neil C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Aaron S. This PSC has significiant influence or control over the company,. The third one is Kyleigh L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Neil C.

Notified on 14 November 2016
Nature of control: significiant influence or control

Aaron S.

Notified on 22 November 2018
Nature of control: significiant influence or control

Kyleigh L.

Notified on 24 March 2020
Nature of control: significiant influence or control

Barbara M.

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

Pamela M.

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

Steven M.

Notified on 1 November 2020
Nature of control: significiant influence or control

William R.

Notified on 24 March 2020
Nature of control: significiant influence or control

James M.

Notified on 24 March 2020
Nature of control: significiant influence or control

Portia W.

Notified on 5 November 2020
Ceased on 30 June 2023
Nature of control: significiant influence or control

Colleen G.

Notified on 16 November 2017
Ceased on 30 June 2023
Nature of control: significiant influence or control

Kerri G.

Notified on 1 July 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Margaret M.

Notified on 22 November 2018
Ceased on 9 January 2023
Nature of control: significiant influence or control

Kelli B.

Notified on 16 November 2017
Ceased on 24 March 2020
Nature of control: significiant influence or control

John G.

Notified on 10 November 2016
Ceased on 24 March 2020
Nature of control: significiant influence or control

Thomas S.

Notified on 1 July 2016
Ceased on 24 March 2020
Nature of control: significiant influence or control

Jonathan M.

Notified on 22 November 2018
Ceased on 24 March 2020
Nature of control: significiant influence or control

Paul M.

Notified on 10 November 2016
Ceased on 22 November 2018
Nature of control: significiant influence or control

Portia W.

Notified on 1 July 2016
Ceased on 22 November 2018
Nature of control: significiant influence or control

Emer F.

Notified on 1 July 2016
Ceased on 16 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (5 pages)

Company search