RASCALS COMMUNITY PLAYGROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mrs Maria Keenan as a director on 2025-08-03

View Document

04/08/254 August 2025 NewAppointment of Mr Mark Baxter as a director on 2025-08-03

View Document

04/08/254 August 2025 NewAppointment of Mr Patrick Brolly as a director on 2025-08-03

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

10/10/2410 October 2024 Appointment of Mrs Rachel Laura Ballantine as a director on 2024-10-01

View Document

10/06/2410 June 2024 Appointment of Mrs Roisin Smith as a director on 2024-06-03

View Document

10/06/2410 June 2024 Termination of appointment of Brenda Teresa Gormley as a director on 2024-05-23

View Document

07/06/247 June 2024 Appointment of Mr Steven George Turner as a director on 2024-06-03

View Document

07/06/247 June 2024 Appointment of Mrs Donna Marie Mc Cullagh as a director on 2024-06-03

View Document

07/06/247 June 2024 Appointment of Mr Cathal Mc Cullagh as a director on 2024-06-03

View Document

06/06/246 June 2024 Termination of appointment of Charlotte Lagan as a director on 2024-05-23

View Document

06/06/246 June 2024 Termination of appointment of Helen Elizabeth Warnock as a director on 2024-05-23

View Document

06/06/246 June 2024 Termination of appointment of Justine Mccrory as a director on 2024-05-23

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

10/10/2210 October 2022 Termination of appointment of Susan Cooke as a director on 2022-10-03

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS HELEN ELIZABETH WARNOCK

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS LYNN CORRIGAN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA BAXTER

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS LESLEY MARTHA HAMILTON

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR HELENA MCPHILLIMY

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS LISA GLASS

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MISS JANE MORRIS

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR TURLOUGH MCCONNELL

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER CRAWFORD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/01/1611 January 2016 01/01/16 NO MEMBER LIST

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA HEMPTON

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR NUALA HAMILTON

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR ANDREW SPENCE

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS HELENA MCPHILLIMY

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARY HAGENSON

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS SUSAN COOKE

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR TURLOUGH MCCONNELL

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA HAYES

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS HEATHER CRAWFORD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/01/1526 January 2015 01/01/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HAYES / 16/06/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HEMPTON / 16/06/2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS NICOLA HAYES

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS NICOLA HEMPTON

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MRS NUALA HAMILTON

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA KELLY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 01/01/14 NO MEMBER LIST

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MRS LAURA KELLY

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER CAMPBELL

View Document

05/01/145 January 2014 DIRECTOR APPOINTED MRS MARY ELIZABETH HAGENSON

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE RICKFORD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/01/1317 January 2013 01/01/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MRS HEATHER ELIZABETH CAMPBELL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE RICKFORD

View Document

17/01/1317 January 2013 SECRETARY APPOINTED MRS CLAIRE RICKFORD

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR IMELDA MCCARRON

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MRS PAMELA ANN BAXTER

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER CAMPBELL

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MC CONNELL / 01/10/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HEMPTON / 01/10/2012

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE O'NEILL / 01/10/2012

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER CAMPBELL

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR IMELDA MCCARRON

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA BAXTER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MRS SHARON MC CONNELL

View Document

27/01/1227 January 2012 01/01/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MRS IMELDA KATHRYN MCCARRON

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCCALLION

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN FLEMING

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE MCCONNELL

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BRADLEY

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MRS CLAIRE O'NEILL

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MRS NICOLA HEMPTON

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/01/1128 January 2011 01/01/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER MCFARLAND

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MISS DEIRDRE MARIE BRADLEY

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MRS. KAREN FLEMING

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MRS. JULIE RACHEL MCCONNELL

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MRS. ELIZABETH ANNE MCCALLION

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA MONAGHAN

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE DEVINE

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR AUDREY LAUGHLIN

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARY BROLLY

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MULHOLLAND

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 01/01/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MCFARLAND / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY KATHLEEN MRS BROLLY / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE VERONICA MRS MULHOLLAND / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOAN MONAGHAN / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY JENNIFER MRS LAUGHLIN / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DEVINE / 01/10/2009

View Document

05/09/095 September 2009 31/08/08 ANNUAL ACCTS

View Document

27/01/0927 January 2009 01/01/09 ANNUAL RETURN SHUTTLE

View Document

09/07/089 July 2008 31/08/07 ANNUAL ACCTS

View Document

05/03/085 March 2008 01/01/08 ANNUAL RETURN SHUTTLE

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

19/02/0819 February 2008 CHANGE OF DIRS/SEC

View Document

02/07/072 July 2007 31/08/06 ANNUAL ACCTS

View Document

28/02/0728 February 2007 01/01/07 ANNUAL RETURN SHUTTLE

View Document

17/07/0617 July 2006 31/08/05 ANNUAL ACCTS

View Document

30/03/0630 March 2006 CHANGE OF DIRS/SEC

View Document

30/03/0630 March 2006 01/01/06 ANNUAL RETURN SHUTTLE

View Document

02/07/052 July 2005 31/08/04 ANNUAL ACCTS

View Document

24/11/0424 November 2004 CHANGE OF DIRS/SEC

View Document

24/11/0424 November 2004 01/01/04 ANNUAL RETURN FORM

View Document

24/11/0424 November 2004 CHANGE OF DIRS/SEC

View Document

15/07/0415 July 2004 31/08/03 ANNUAL ACCTS

View Document

02/07/042 July 2004 CHANGE OF DIRS/SEC

View Document

02/07/042 July 2004 CHANGE OF DIRS/SEC

View Document

02/07/042 July 2004 CHANGE OF DIRS/SEC

View Document

21/07/0321 July 2003 CHANGE OF DIRS/SEC

View Document

21/07/0321 July 2003 CHANGE OF DIRS/SEC

View Document

21/07/0321 July 2003 01/01/03 ANNUAL RETURN SHUTTLE

View Document

21/07/0321 July 2003 CHANGE OF DIRS/SEC

View Document

21/07/0321 July 2003 CHANGE OF DIRS/SEC

View Document

21/07/0321 July 2003 CHANGE OF DIRS/SEC

View Document

27/06/0327 June 2003 31/08/02 ANNUAL ACCTS

View Document

19/06/0219 June 2002 31/08/01 ANNUAL ACCTS

View Document

07/02/027 February 2002 CHANGE OF DIRS/SEC

View Document

07/02/027 February 2002 CHANGE OF DIRS/SEC

View Document

07/02/027 February 2002 CHANGE OF DIRS/SEC

View Document

07/02/027 February 2002 CHANGE OF DIRS/SEC

View Document

07/02/027 February 2002 01/01/02 ANNUAL RETURN SHUTTLE

View Document

14/09/0114 September 2001 31/08/01 ANNUAL RETURN SHUTTLE

View Document

14/09/0114 September 2001 CHANGE OF DIRS/SEC

View Document

14/09/0114 September 2001 CHANGE OF DIRS/SEC

View Document

14/09/0114 September 2001 CHANGE OF DIRS/SEC

View Document

21/07/0121 July 2001 31/08/00 ANNUAL ACCTS

View Document

06/09/006 September 2000 CHANGE OF DIRS/SEC

View Document

06/09/006 September 2000 CHANGE OF DIRS/SEC

View Document

31/08/0031 August 2000 31/08/00 ANNUAL RETURN SHUTTLE

View Document

31/08/9931 August 1999 DECLN COMPLNCE REG NEW CO

View Document

31/08/9931 August 1999 PARS RE DIRS/SIT REG OFF

View Document

31/08/9931 August 1999 DECLN REG CO EXEMPT LTD

View Document

31/08/9931 August 1999 ARTICLES

View Document

31/08/9931 August 1999 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company