Dry Arch Children's Centres-the DUNGIVEN


Founded in 1996, Dry Arch Children's Centres-the, classified under reg no. NI031540 is an active company. Currently registered at Unit 1 50 Legavallon Road BT47 4QL, Dungiven the company has been in the business for twenty eight years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Teresa M., Brenda M. and Dean W. and others. In addition one secretary - Brenda M. - is with the firm. As of 26 April 2024, there were 7 ex directors - Esther H., Deborah H. and others listed below. There were no ex secretaries.

Dry Arch Children's Centres-the Address / Contact

Office Address Unit 1 50 Legavallon Road
Office Address2 Glenshane Business Park
Town Dungiven
Post code BT47 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031540
Date of Incorporation Tue, 5th Nov 1996
Industry Child day-care activities
End of financial Year 30th March
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Teresa M.

Position: Director

Appointed: 23 October 2008

Brenda M.

Position: Secretary

Appointed: 05 November 1996

Brenda M.

Position: Director

Appointed: 05 November 1996

Dean W.

Position: Director

Appointed: 05 November 1996

Joan W.

Position: Director

Appointed: 05 November 1996

Margaret C.

Position: Director

Appointed: 01 October 1996

Esther H.

Position: Director

Appointed: 23 February 2004

Resigned: 01 May 2021

Deborah H.

Position: Director

Appointed: 22 May 2000

Resigned: 05 November 2005

Fionnuala M.

Position: Director

Appointed: 05 November 1996

Resigned: 05 November 2004

Sean M.

Position: Director

Appointed: 05 November 1996

Resigned: 05 November 2003

Thomas M.

Position: Director

Appointed: 05 November 1996

Resigned: 25 March 1999

Rosaleen M.

Position: Director

Appointed: 05 November 1996

Resigned: 05 December 2000

Mary H.

Position: Director

Appointed: 05 November 1996

Resigned: 25 September 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats researched, there is Margaret C. The abovementioned PSC. The second entity in the persons with significant control register is Brenda M. This PSC . Moving on, there is Teresa M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC .

Margaret C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Brenda M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Teresa M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Dean W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Joan W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Esther H.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Full accounts data made up to Thursday 31st March 2022
filed on: 6th, January 2023
Free Download (29 pages)

Company search

Advertisements