Hollybank Pre-school NEWTOWNABBEY


Founded in 2015, Hollybank Pre-school, classified under reg no. NI633214 is an active company. Currently registered at Hollybank Pre-school Devenish Drive BT37 0HF, Newtownabbey the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 4 directors in the the company, namely Elizabeth M., Elaine B. and Gina B. and others. In addition one secretary - Lorraine B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lesley C. who worked with the the company until 15 June 2017.

Hollybank Pre-school Address / Contact

Office Address Hollybank Pre-school Devenish Drive
Office Address2 Monkstown
Town Newtownabbey
Post code BT37 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI633214
Date of Incorporation Mon, 24th Aug 2015
Industry Pre-primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 19 June 2023

Lorraine B.

Position: Secretary

Appointed: 17 June 2023

Elaine B.

Position: Director

Appointed: 01 February 2023

Gina B.

Position: Director

Appointed: 01 February 2023

Vivienne R.

Position: Director

Appointed: 24 August 2015

Rebekah K.

Position: Director

Appointed: 01 February 2023

Resigned: 15 June 2023

Elizabeth M.

Position: Director

Appointed: 01 February 2023

Resigned: 15 June 2023

Cathy D.

Position: Director

Appointed: 10 June 2019

Resigned: 11 October 2022

Gina B.

Position: Director

Appointed: 26 March 2019

Resigned: 25 April 2022

Kevin M.

Position: Director

Appointed: 26 March 2019

Resigned: 09 February 2023

Lynsey B.

Position: Director

Appointed: 24 August 2015

Resigned: 05 February 2016

Andrea I.

Position: Director

Appointed: 24 August 2015

Resigned: 31 August 2019

Joanne H.

Position: Director

Appointed: 24 August 2015

Resigned: 09 January 2019

Lynsey D.

Position: Director

Appointed: 24 August 2015

Resigned: 09 January 2019

Lesley C.

Position: Director

Appointed: 24 August 2015

Resigned: 15 June 2017

Amanda C.

Position: Director

Appointed: 24 August 2015

Resigned: 20 February 2023

Lesley C.

Position: Secretary

Appointed: 24 August 2015

Resigned: 15 June 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand 1 4543 33514 936
Net Assets Liabilities7 3898784 19114 817
Property Plant Equipment 3 2612 4462 134
Current Assets7 7871 454  
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 5633 3784 089
Additions Other Than Through Business Combinations Property Plant Equipment   399
Average Number Employees During Period 433
Creditors3 7963 8371 5902 253
Depreciation Rate Used For Property Plant Equipment  2525
Increase From Depreciation Charge For Year Property Plant Equipment  815711
Net Current Assets Liabilities3 9912 3831 74512 683
Other Creditors 7201 4402 160
Other Taxation Social Security Payable 11715093
Property Plant Equipment Gross Cost  5 8246 223
Total Assets Less Current Liabilities7 3898784 19114 817
Trade Creditors Trade Payables 3 000  
Fixed Assets3 3983 261  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Monday 20th February 2023
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements