North West Play Resource Centre CO.LONDONDERRY


Founded in 1992, North West Play Resource Centre, classified under reg no. NI026912 is an active company. Currently registered at 5-7 Artillery Street BT48 6RG, Co.londonderry the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 11 directors in the the firm, namely Gerard M., Anne O. and Niamh H. and others. In addition one secretary - Ruairi O. - is with the company. At the moment 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.

North West Play Resource Centre Address / Contact

Office Address 5-7 Artillery Street
Office Address2 Londonderry
Town Co.londonderry
Post code BT48 6RG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI026912
Date of Incorporation Mon, 28th Sep 1992
Industry Operation of arts facilities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Gerard M.

Position: Director

Appointed: 04 January 2022

Anne O.

Position: Director

Appointed: 25 June 2020

Niamh H.

Position: Director

Appointed: 25 June 2020

Joanne A.

Position: Director

Appointed: 25 June 2020

Caroline M.

Position: Director

Appointed: 25 June 2020

John H.

Position: Director

Appointed: 27 February 2020

Ruairi O.

Position: Secretary

Appointed: 10 September 2019

Myra M.

Position: Director

Appointed: 29 November 2018

Lisa F.

Position: Director

Appointed: 29 November 2018

Fadl M.

Position: Director

Appointed: 29 November 2018

Shauna K.

Position: Director

Appointed: 26 April 2018

Mike M.

Position: Director

Appointed: 26 April 2018

John B.

Position: Director

Appointed: 26 April 2018

Resigned: 19 January 2021

Deirdre M.

Position: Director

Appointed: 26 April 2018

Resigned: 23 February 2019

Paul G.

Position: Director

Appointed: 08 November 2017

Resigned: 27 August 2020

Ruairi O.

Position: Director

Appointed: 26 February 2015

Resigned: 04 January 2022

Thomas F.

Position: Director

Appointed: 05 November 2014

Resigned: 22 February 2018

Ann M.

Position: Director

Appointed: 27 November 2012

Resigned: 27 September 2018

Elaine W.

Position: Director

Appointed: 03 May 2012

Resigned: 25 June 2020

Margie B.

Position: Secretary

Appointed: 24 November 2011

Resigned: 25 July 2019

Ian D.

Position: Director

Appointed: 24 November 2011

Resigned: 03 March 2017

Mary O.

Position: Director

Appointed: 03 July 2009

Resigned: 22 February 2018

Niall B.

Position: Director

Appointed: 03 September 2004

Resigned: 29 November 2018

Caroline M.

Position: Director

Appointed: 24 November 2003

Resigned: 26 April 2018

Margie B.

Position: Director

Appointed: 24 November 2003

Resigned: 25 July 2019

Maureen M.

Position: Director

Appointed: 31 July 1998

Resigned: 30 June 2000

Declan M.

Position: Director

Appointed: 31 July 1998

Resigned: 28 April 2000

Jeanette W.

Position: Director

Appointed: 31 July 1998

Resigned: 08 November 2017

John M.

Position: Director

Appointed: 17 December 1997

Resigned: 05 November 2014

James M.

Position: Director

Appointed: 17 December 1997

Resigned: 27 August 2002

David R.

Position: Director

Appointed: 28 September 1992

Resigned: 30 June 2000

Pauline R.

Position: Director

Appointed: 28 September 1992

Resigned: 24 November 2011

Pauline R.

Position: Secretary

Appointed: 28 September 1992

Resigned: 24 November 2011

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Mike M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Paul G. This PSC . Moving on, there is Niall B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mike M.

Notified on 27 August 2020
Nature of control: significiant influence or control

Paul G.

Notified on 8 November 2017
Ceased on 27 August 2020
Nature of control: right to appoint and remove directors

Niall B.

Notified on 3 March 2017
Ceased on 8 November 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Ian D.

Notified on 6 April 2016
Ceased on 3 February 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st March 2023
filed on: 22nd, November 2023
Free Download (31 pages)

Company search

Advertisements