Windmill Integrated Primary School Limited DUNGANNON


Windmill Integrated Primary School started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI021761. The Windmill Integrated Primary School company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Dungannon at 30 Old Eglish Road. Postal code: BT71 7BE.

The firm has 8 directors, namely Daniel T., Kierna C. and Sharon C. and others. Of them, Samantha R. has been with the company the longest, being appointed on 1 September 2006 and Daniel T. has been with the company for the least time - from 28 January 2022. At present 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.

Windmill Integrated Primary School Limited Address / Contact

Office Address 30 Old Eglish Road
Town Dungannon
Post code BT71 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI021761
Date of Incorporation Wed, 6th Jul 1988
Industry Primary education
End of financial Year 31st March
Company age 36 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

Daniel T.

Position: Director

Appointed: 28 January 2022

Kierna C.

Position: Director

Appointed: 01 September 2018

Sharon C.

Position: Director

Appointed: 01 September 2018

Joanne M.

Position: Director

Appointed: 31 January 2017

Ryan F.

Position: Director

Appointed: 31 January 2017

Bryan M.

Position: Director

Appointed: 15 December 2016

Sandra F.

Position: Director

Appointed: 01 September 2013

Samantha R.

Position: Director

Appointed: 01 September 2006

Jonathan C.

Position: Director

Appointed: 01 July 2020

Resigned: 31 August 2023

Jill S.

Position: Director

Appointed: 14 November 2018

Resigned: 31 August 2023

Lorraine C.

Position: Director

Appointed: 14 November 2018

Resigned: 30 June 2020

Eileen V.

Position: Director

Appointed: 01 September 2018

Resigned: 30 April 2024

Barbara N.

Position: Director

Appointed: 01 September 2018

Resigned: 31 May 2022

Jane H.

Position: Secretary

Appointed: 08 December 2015

Resigned: 18 January 2019

Jane H.

Position: Director

Appointed: 19 January 2015

Resigned: 19 January 2015

Dervla W.

Position: Director

Appointed: 02 December 2014

Resigned: 01 December 2018

Una T.

Position: Director

Appointed: 02 December 2014

Resigned: 01 December 2018

Vivien K.

Position: Director

Appointed: 19 November 2014

Resigned: 31 December 2021

Kevin C.

Position: Director

Appointed: 01 September 2014

Resigned: 07 June 2016

Kierna C.

Position: Director

Appointed: 10 April 2014

Resigned: 07 June 2016

Sharon C.

Position: Director

Appointed: 10 April 2014

Resigned: 31 August 2018

Kieran M.

Position: Director

Appointed: 11 February 2013

Resigned: 19 March 2013

Sean C.

Position: Director

Appointed: 11 June 2012

Resigned: 12 April 2013

Denver T.

Position: Director

Appointed: 11 June 2012

Resigned: 04 April 2016

Philip J.

Position: Director

Appointed: 11 June 2012

Resigned: 14 October 2014

Shane K.

Position: Secretary

Appointed: 30 April 2012

Resigned: 06 October 2015

Barbara N.

Position: Director

Appointed: 06 January 2011

Resigned: 01 September 2013

Jayne C.

Position: Director

Appointed: 01 September 2010

Resigned: 01 September 2017

Kieran M.

Position: Director

Appointed: 01 September 2010

Resigned: 30 June 2011

Jacqueline H.

Position: Director

Appointed: 22 February 2010

Resigned: 31 August 2014

Adrian K.

Position: Director

Appointed: 16 October 2009

Resigned: 15 January 2012

Gillian D.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2010

Aishling L.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2010

John L.

Position: Director

Appointed: 07 January 2008

Resigned: 03 March 2014

Keith M.

Position: Director

Appointed: 24 September 2007

Resigned: 06 October 2015

Shane K.

Position: Director

Appointed: 26 March 2007

Resigned: 10 December 2015

Rosemarie K.

Position: Secretary

Appointed: 26 March 2007

Resigned: 30 June 2010

Conor D.

Position: Director

Appointed: 17 October 2005

Resigned: 30 November 2009

Anne Q.

Position: Director

Appointed: 01 September 2005

Resigned: 01 September 2013

Jane L.

Position: Director

Appointed: 10 April 2005

Resigned: 01 February 2010

Joanne M.

Position: Director

Appointed: 01 April 2005

Resigned: 01 February 2010

Brendan K.

Position: Director

Appointed: 21 February 2005

Resigned: 25 September 2014

Kierna C.

Position: Director

Appointed: 21 February 2005

Resigned: 01 February 2010

Maria S.

Position: Director

Appointed: 21 February 2005

Resigned: 27 March 2006

Alistair W.

Position: Director

Appointed: 21 February 2005

Resigned: 29 September 2009

Barbara N.

Position: Director

Appointed: 01 September 2003

Resigned: 01 February 2010

Sheena M.

Position: Director

Appointed: 18 November 2002

Resigned: 01 September 2006

Donald H.

Position: Director

Appointed: 17 September 2002

Resigned: 24 February 2014

Rosemarie K.

Position: Director

Appointed: 11 June 2002

Resigned: 29 June 2007

Conor M.

Position: Director

Appointed: 11 June 2002

Resigned: 23 March 2009

David W.

Position: Director

Appointed: 18 October 2001

Resigned: 30 June 2004

Robert Y.

Position: Director

Appointed: 14 October 2001

Resigned: 31 January 2005

Kanwal M.

Position: Director

Appointed: 16 November 2000

Resigned: 19 February 2002

John S.

Position: Director

Appointed: 14 August 2000

Resigned: 01 September 2008

Jessica W.

Position: Director

Appointed: 09 May 2000

Resigned: 27 August 2002

David C.

Position: Director

Appointed: 09 May 2000

Resigned: 04 December 2004

Jacqueline M.

Position: Director

Appointed: 02 December 1999

Resigned: 16 November 2000

Jane L.

Position: Director

Appointed: 13 September 1999

Resigned: 30 June 2003

Samantha C.

Position: Director

Appointed: 13 September 1999

Resigned: 30 June 2003

Stephen M.

Position: Director

Appointed: 15 March 1999

Resigned: 29 June 2007

Anna T.

Position: Director

Appointed: 15 March 1999

Resigned: 29 June 2007

Pauline B.

Position: Director

Appointed: 15 March 1999

Resigned: 29 June 2007

Anne F.

Position: Director

Appointed: 03 December 1998

Resigned: 19 February 2002

Clare M.

Position: Director

Appointed: 03 December 1998

Resigned: 25 September 2000

Christopher M.

Position: Director

Appointed: 06 July 1988

Resigned: 26 September 2003

Maura M.

Position: Director

Appointed: 06 July 1988

Resigned: 03 December 1998

Sharon K.

Position: Director

Appointed: 06 July 1988

Resigned: 01 September 2001

John W.

Position: Director

Appointed: 06 July 1988

Resigned: 03 December 1998

Brendan K.

Position: Director

Appointed: 06 July 1988

Resigned: 01 December 2003

Katrina J.

Position: Director

Appointed: 06 July 1988

Resigned: 18 January 2000

Christopher F.

Position: Director

Appointed: 06 July 1988

Resigned: 03 December 1998

Robert E.

Position: Director

Appointed: 06 July 1988

Resigned: 03 December 1998

Clare D.

Position: Director

Appointed: 06 July 1988

Resigned: 31 August 1997

Elspeth C.

Position: Director

Appointed: 06 July 1988

Resigned: 01 May 2002

Diane C.

Position: Director

Appointed: 06 July 1988

Resigned: 02 December 1999

Hugh C.

Position: Director

Appointed: 06 July 1988

Resigned: 01 June 2001

Gertrud C.

Position: Director

Appointed: 06 July 1988

Resigned: 03 December 1998

Conor B.

Position: Director

Appointed: 06 July 1988

Resigned: 31 March 2007

Betty M.

Position: Director

Appointed: 06 July 1988

Resigned: 18 January 2000

Pauline B.

Position: Secretary

Appointed: 06 July 1988

Resigned: 29 June 2007

Ian M.

Position: Director

Appointed: 06 July 1988

Resigned: 20 December 2011

Michael M.

Position: Director

Appointed: 06 July 1988

Resigned: 31 August 1997

Anthony O.

Position: Director

Appointed: 06 July 1988

Resigned: 02 December 1999

Joe M.

Position: Director

Appointed: 06 July 1988

Resigned: 14 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 01122 09822 294      
Balance Sheet
Current Assets75 00926 97238 06751 81869 65679 01083 01481 48778 181
Net Assets Liabilities  22 29428 85939 12847 29450 87562 10948 609
Cash Bank In Hand43 12426 752       
Debtors31 885220       
Net Assets Liabilities Including Pension Asset Liability13 01122 09822 294      
Reserves/Capital
Profit Loss Account Reserve13 01122 098       
Shareholder Funds13 01122 09822 294      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  62463666060029 63814 00716 308
Creditors  15 14922 32329 86831 1162 5015 37113 264
Net Current Assets Liabilities13 01122 69822 91829 49539 78847 89451 47576 11664 917
Total Assets Less Current Liabilities13 01122 69822 91829 49539 78847 89480 51376 11664 917
Accruals Deferred Income 600624      
Creditors Due Within One Year61 9984 87415 149      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search

Advertisements