Dungiven Community Pre-school Playgroup DUNGIVEN


Founded in 2000, Dungiven Community Pre-school Playgroup, classified under reg no. NI038678 is an active company. Currently registered at 42a Mitchell Park BT47 4LW, Dungiven the company has been in the business for 24 years. Its financial year was closed on 30th August and its latest financial statement was filed on 2022-08-31.

At the moment there are 10 directors in the the company, namely Claire D., Emma C. and Angela O. and others. In addition one secretary - Leanne M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dungiven Community Pre-school Playgroup Address / Contact

Office Address 42a Mitchell Park
Town Dungiven
Post code BT47 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI038678
Date of Incorporation Tue, 30th May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th August
Company age 24 years old
Account next due date Thu, 30th May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Claire D.

Position: Director

Appointed: 18 November 2021

Emma C.

Position: Director

Appointed: 18 November 2021

Angela O.

Position: Director

Appointed: 18 November 2021

Ciara M.

Position: Director

Appointed: 18 November 2021

Sheila M.

Position: Director

Appointed: 18 November 2021

Aine D.

Position: Director

Appointed: 18 November 2021

Kelly G.

Position: Director

Appointed: 24 October 2019

Emma M.

Position: Director

Appointed: 24 October 2019

Ursula O.

Position: Director

Appointed: 24 October 2018

Leanne M.

Position: Director

Appointed: 24 October 2018

Leanne M.

Position: Secretary

Appointed: 24 October 2018

Nicola F.

Position: Director

Appointed: 24 October 2019

Resigned: 18 November 2021

Finvola M.

Position: Director

Appointed: 24 October 2019

Resigned: 18 November 2021

Grainne M.

Position: Director

Appointed: 24 October 2019

Resigned: 18 November 2021

Vanessa C.

Position: Director

Appointed: 24 October 2019

Resigned: 18 November 2021

Natasha O.

Position: Director

Appointed: 24 October 2019

Resigned: 18 November 2021

Nicole M.

Position: Director

Appointed: 24 October 2018

Resigned: 24 October 2019

Jenna M.

Position: Director

Appointed: 24 October 2018

Resigned: 24 October 2019

Bronagh M.

Position: Director

Appointed: 24 October 2018

Resigned: 24 October 2019

Shirley O.

Position: Director

Appointed: 24 October 2016

Resigned: 24 October 2018

Michelle M.

Position: Director

Appointed: 24 October 2016

Resigned: 24 October 2018

Shauna M.

Position: Director

Appointed: 24 October 2016

Resigned: 24 October 2018

Sara M.

Position: Director

Appointed: 24 October 2016

Resigned: 24 October 2019

Ciara D.

Position: Director

Appointed: 24 October 2016

Resigned: 24 October 2018

Naoimi B.

Position: Director

Appointed: 24 October 2016

Resigned: 24 October 2018

Bernadette T.

Position: Director

Appointed: 24 October 2016

Resigned: 24 October 2018

Rhonda M.

Position: Director

Appointed: 24 October 2016

Resigned: 24 October 2019

Bernadette T.

Position: Director

Appointed: 26 October 2015

Resigned: 24 October 2018

Leanne K.

Position: Director

Appointed: 26 October 2015

Resigned: 24 October 2016

Louise M.

Position: Director

Appointed: 26 October 2015

Resigned: 24 October 2016

Bernadette T.

Position: Secretary

Appointed: 26 October 2015

Resigned: 24 October 2018

Mary D.

Position: Director

Appointed: 26 October 2015

Resigned: 24 October 2016

Caroline M.

Position: Director

Appointed: 26 October 2015

Resigned: 24 October 2016

Madonna M.

Position: Director

Appointed: 26 October 2015

Resigned: 24 October 2016

Louise O.

Position: Director

Appointed: 26 October 2015

Resigned: 24 October 2016

Brenda M.

Position: Director

Appointed: 20 November 2013

Resigned: 24 October 2016

Aisling M.

Position: Secretary

Appointed: 20 November 2013

Resigned: 26 October 2015

Jolene F.

Position: Director

Appointed: 20 November 2013

Resigned: 26 October 2015

Aisling M.

Position: Director

Appointed: 20 November 2013

Resigned: 26 October 2015

Lisa M.

Position: Director

Appointed: 20 November 2013

Resigned: 26 October 2015

Aisling O.

Position: Director

Appointed: 20 November 2013

Resigned: 26 October 2015

Denise W.

Position: Director

Appointed: 20 November 2013

Resigned: 26 October 2015

Bronagh M.

Position: Director

Appointed: 20 November 2013

Resigned: 24 October 2016

Kelly G.

Position: Director

Appointed: 20 November 2013

Resigned: 26 October 2015

Tanya G.

Position: Director

Appointed: 23 November 2009

Resigned: 20 November 2013

Coleen M.

Position: Director

Appointed: 23 November 2009

Resigned: 20 November 2013

Geraldine K.

Position: Secretary

Appointed: 23 November 2009

Resigned: 20 November 2013

Lorena M.

Position: Director

Appointed: 23 November 2009

Resigned: 20 November 2013

Geraldine K.

Position: Director

Appointed: 13 October 2008

Resigned: 26 October 2015

Denise C.

Position: Director

Appointed: 13 October 2008

Resigned: 23 November 2009

Patricia T.

Position: Director

Appointed: 13 October 2008

Resigned: 23 November 2009

Ann M.

Position: Secretary

Appointed: 13 October 2008

Resigned: 23 November 2009

Madonna M.

Position: Director

Appointed: 13 October 2008

Resigned: 23 November 2009

Sally O.

Position: Director

Appointed: 13 October 2008

Resigned: 23 November 2009

Lucy M.

Position: Director

Appointed: 13 October 2008

Resigned: 23 November 2009

Ann M.

Position: Director

Appointed: 13 August 2008

Resigned: 20 November 2013

Aine O.

Position: Director

Appointed: 26 September 2007

Resigned: 13 October 2008

Caroline M.

Position: Director

Appointed: 26 September 2007

Resigned: 13 October 2008

Geraldine S.

Position: Director

Appointed: 26 September 2007

Resigned: 13 October 2008

Caroline M.

Position: Secretary

Appointed: 26 September 2007

Resigned: 13 October 2008

Michelle M.

Position: Director

Appointed: 26 September 2007

Resigned: 13 October 2008

Aine M.

Position: Director

Appointed: 26 September 2007

Resigned: 20 November 2013

Anita H.

Position: Director

Appointed: 26 September 2007

Resigned: 13 October 2008

Caroline M.

Position: Director

Appointed: 15 October 2006

Resigned: 26 September 2007

Lorena M.

Position: Director

Appointed: 05 October 2006

Resigned: 26 September 2007

Sharon M.

Position: Director

Appointed: 05 October 2006

Resigned: 26 September 2007

Barbara M.

Position: Director

Appointed: 05 October 2006

Resigned: 26 September 2007

Amanda B.

Position: Director

Appointed: 05 October 2006

Resigned: 26 September 2007

Lorena M.

Position: Secretary

Appointed: 05 October 2006

Resigned: 26 September 2007

Anita H.

Position: Secretary

Appointed: 12 September 2006

Resigned: 05 October 2006

Mary H.

Position: Director

Appointed: 01 June 2000

Resigned: 05 October 2006

Elizabeth M.

Position: Director

Appointed: 01 June 2000

Resigned: 05 October 2006

Joseph M.

Position: Director

Appointed: 01 June 2000

Resigned: 18 February 2003

Regan S.

Position: Director

Appointed: 30 May 2000

Resigned: 01 June 2000

Robert P.

Position: Director

Appointed: 30 May 2000

Resigned: 01 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand43 42940 37841 98742 88441 604
Net Assets Liabilities87 75288 87988 59594 34097 123
Property Plant Equipment50 07651 02250 46853 21859 049
Other
Charitable Expenditure52 92852 74550 20761 36267 147
Charity Funds87 75288 87988 59594 34097 124
Donations Legacies53 81052 77749 43266 64569 325
Expenditure52 92852 74550 20761 36267 147
Income Endowments54 48053 87249 92367 10769 930
Investment Income4345425117
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 5521 127-2845 7452 783
Other Income6271 050449411588
Accrued Liabilities Deferred Income2 4981 1663 7801 3293 530
Accumulated Depreciation Impairment Property Plant Equipment4 8975 5796 1637 2339 332
Additions Other Than Through Business Combinations Property Plant Equipment 1 628303 8207 930
Average Number Employees During Period33333
Bank Borrowings Overdrafts   433 
Creditors5 7532 5213 8601 7623 530
Depreciation Rate Used For Property Plant Equipment 15151515
Finance Lease Liabilities Present Value Total1 140540   
Finance Lease Payments Owing Minimum Gross1 140540   
Increase From Depreciation Charge For Year Property Plant Equipment 6825841 0702 099
Net Current Assets Liabilities37 67637 85738 12741 12238 074
Other Creditors 664   
Pension Costs Defined Contribution Plan146276368414450
Property Plant Equipment Gross Cost54 97356 60156 63160 45168 381
Staff Costs Employee Benefits Expense37 48738 24439 32542 603 
Total Assets Less Current Liabilities87 75288 87988 59594 34097 123
Trade Creditors Trade Payables2 11515180  
Wages Salaries37 34137 96838 95742 189 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Reregistration Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 23rd, May 2023
Free Download (16 pages)

Company search

Advertisements