Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > EMPLOYERS FOR CHILDCARE
Company Information for

EMPLOYERS FOR CHILDCARE

11 BLARIS INDUSTRIAL ESTATE, 11 ALTONA ROAD, LISBURN, COUNTY ANTRIM, BT27 5QB,
Company Registration Number
NI043041
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Employers For Childcare
EMPLOYERS FOR CHILDCARE was founded on 2002-04-25 and has its registered office in Lisburn. The organisation's status is listed as "Active". Employers For Childcare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMPLOYERS FOR CHILDCARE
 
Legal Registered Office
11 BLARIS INDUSTRIAL ESTATE
11 ALTONA ROAD
LISBURN
COUNTY ANTRIM
BT27 5QB
Other companies in BT27
 
Previous Names
EMPLOYERS FOR CHILDCARE CHARITABLE GROUP03/05/2018
EMPLOYERS FOR CHILDCARE LIMITED30/03/2011
Filing Information
Company Number NI043041
Company ID Number NI043041
Date formed 2002-04-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB300750060  
Last Datalog update: 2024-03-06 09:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPLOYERS FOR CHILDCARE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EMPLOYERS FOR CHILDCARE
The following companies were found which have the same name as EMPLOYERS FOR CHILDCARE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMPLOYERS FOR CHILDCARE TRADING LIMITED 11 BLARIS INDUSTRIAL ESTATE 11 ALTONA ROAD LISBURN COUNTY ANTRIM BT27 5QB Active Company formed on the 2004-05-18
EMPLOYERS FOR CHILDCARE SOLUTIONS LIMITED 11 BLARIS INDUSTRIAL ESTATE 11 ALTONA ROAD LISBURN ANTRIM BT27 5QB Active Company formed on the 2016-07-18

Company Officers of EMPLOYERS FOR CHILDCARE

Current Directors
Officer Role Date Appointed
MARIE MARIN
Company Secretary 2002-04-25
JACQUELINE KENNEDY
Director 2011-09-06
SANDRA MC CARRY
Director 2015-01-21
MARIE MC HUGH
Director 2018-03-16
LINDA MULHOLLAND
Director 2015-01-21
MICHAEL LEWIS STEVENSON
Director 2010-02-17
JULIE ANN TAYLOR
Director 2010-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
TOM MERVYN
Director 2015-01-21 2018-03-16
JULIE RACHEL DALY
Director 2010-02-17 2018-02-05
SANDRA MCCARRY
Director 2009-06-03 2014-06-03
TOM MERVYN
Director 2009-06-03 2014-06-03
LINDA MULHOLLAND
Director 2009-06-03 2014-06-03
COLIN MORTON
Director 2010-02-17 2013-05-07
JAMES MARSHALL
Director 2009-06-03 2013-02-23
OLWIN ESTHER MARGARET FROST
Director 2009-06-03 2010-04-19
KEN ARMSTRONG
Director 2006-11-15 2009-06-03
JAMES ROBERT CAMPLISSON
Director 2004-06-01 2009-06-03
GARY HAMILTON
Director 2006-11-15 2009-06-03
JASON GAVIN HOLMES
Director 2006-06-12 2009-06-03
BONITA MCQUAID
Director 2004-06-01 2009-06-03
WILFRED JOHNSTON MITCHELL
Director 2006-10-30 2009-06-03
PAUL MOLLOY
Director 2006-11-15 2009-06-03
THERESE MARIE ROGAN
Director 2006-11-15 2009-06-03
UNA MCKERNAN
Director 2003-06-01 2009-04-06
DAVID HUGH SHAW
Director 2003-06-01 2009-01-22
WESLEY ALVIN MCKINLEY
Director 2003-06-01 2008-12-05
KATHERINE ANNE HUGHES
Director 2006-11-15 2008-04-07
URSULA ANNE O HARE
Director 2006-11-15 2008-04-07
RAYMOND BLANEY
Director 2006-11-15 2007-10-15
IAN JAMES MORROW
Director 2002-04-25 2006-03-31
ANN ELIZABETH HOPE
Director 2003-06-01 2005-10-10
LINDA RAY BROWN
Director 2003-06-01 2004-06-25
BERNARD JOSEPH MCGAHAN
Director 2002-04-25 2004-05-31
SALLY COLETTE MCCONE
Director 2003-06-01 2004-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE MARIN EMPLOYERS FOR CHILDCARE TRADING LIMITED Company Secretary 2004-05-18 CURRENT 2004-05-18 Active
SANDRA MC CARRY EMPLOYERS FOR CHILDCARE TRADING LIMITED Director 2018-03-16 CURRENT 2004-05-18 Active
LINDA MULHOLLAND EMPLOYERS FOR CHILDCARE SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
LINDA MULHOLLAND BLARIS TRAINING LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
LINDA MULHOLLAND TONA TRADING LTD Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2017-10-31
MICHAEL LEWIS STEVENSON EMPLOYERS FOR CHILDCARE SOLUTIONS LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
MICHAEL LEWIS STEVENSON BLARIS TRAINING LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
MICHAEL LEWIS STEVENSON MICHAEL STEVENSON CONSULTING LTD Director 2012-03-13 CURRENT 2012-03-13 Active
MICHAEL LEWIS STEVENSON TONA TRADING LTD Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2017-10-31
JULIE ANN TAYLOR INTEGRITY-NI LTD Director 2011-10-26 CURRENT 2011-10-26 Active
JULIE ANN TAYLOR EMPLOYERS FOR CHILDCARE TRADING LIMITED Director 2010-02-17 CURRENT 2004-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28FULL ACCOUNTS MADE UP TO 31/05/23
2023-05-17CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-02-27FULL ACCOUNTS MADE UP TO 31/05/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR JOHN RICHARD O'NEILL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-11AP01DIRECTOR APPOINTED MRS ANNE-MARIE MERVYN
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN TAYLOR
2020-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-06-08RES01ADOPT ARTICLES 08/06/18
2018-06-08CC04Statement of company's objects
2018-05-03RES01ADOPT ARTICLES 03/05/18
2018-05-03RES15CHANGE OF COMPANY NAME 29/05/22
2018-05-03CERTNMCOMPANY NAME CHANGED EMPLOYERS FOR CHILDCARE CHARITABLE GROUP CERTIFICATE ISSUED ON 03/05/18
2018-05-03MISCNE01
2018-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-04-27AP01DIRECTOR APPOINTED PROF. MARIE MC HUGH
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TOM MERVYN
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RACHEL DALY
2018-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-05-03AR0126/04/16 ANNUAL RETURN FULL LIST
2016-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-05-01AR0126/04/15 ANNUAL RETURN FULL LIST
2015-03-16CC04Statement of company's objects
2015-03-16RES01ADOPT ARTICLES 16/03/15
2015-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-02-20AP01DIRECTOR APPOINTED MS LINDA MULHOLLAND
2015-02-20AP01DIRECTOR APPOINTED MR TOM MERVYN
2015-02-20AP01DIRECTOR APPOINTED MS SANDRA MC CARRY
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MULHOLLAND
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TOM MERVYN
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MCCARRY
2014-05-02AR0126/04/14 NO MEMBER LIST
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM BLARIS INDUSTRIAL ESTATE BLARIS INDUSTRIAL ESTATE 11 ALTONA ROAD LISBURN COUNTY ANTRIM BT27 5QB NORTHERN IRELAND
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM UNIT 11 BLARIS INDUSTRIAL ESTATE ALTONA ROAD LISBURN NORTHERN IRELAND BT27 5QB NORTHERN IRELAND
2014-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MORTON
2013-05-10AR0126/04/13 NO MEMBER LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL
2013-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 137A HILLSBOROUGH OLD ROAD LISBURN BT27 5QE
2012-04-27AR0126/04/12 NO MEMBER LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA MULHOLLAND / 10/01/2012
2012-03-08AP01DIRECTOR APPOINTED MRS JACQUELINE KENNEDY
2012-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-11AR0125/04/11 NO MEMBER LIST
2011-04-06NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-04-06MEM/ARTSARTICLES OF ASSOCIATION
2011-03-30RES15CHANGE OF NAME 06/10/2010
2011-03-30CERTNMCOMPANY NAME CHANGED EMPLOYERS FOR CHILDCARE LIMITED CERTIFICATE ISSUED ON 30/03/11
2011-03-30NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2011-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-19AP01DIRECTOR APPOINTED MR COLIN MORTON
2010-08-19AP01DIRECTOR APPOINTED JULIE DALY
2010-06-14AR0125/04/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MULHOLLAND / 25/04/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM MERVYN / 25/04/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCCARRY / 25/04/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 24/04/2010
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR OLWIN FROST
2010-05-04AP01DIRECTOR APPOINTED JULIE TAYLOR
2010-04-26AP01DIRECTOR APPOINTED MICHAEL STEVENSON
2010-03-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-27AP01DIRECTOR APPOINTED JAMES MARSHALL
2009-10-27AP01DIRECTOR APPOINTED LINDA MULHOLLAND
2009-10-27AP01DIRECTOR APPOINTED TOM MERVYN
2009-10-27AP01DIRECTOR APPOINTED SANDRA MCCARRY
2009-10-27AP01DIRECTOR APPOINTED OLWIN FROST
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED MITCHELL
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON HOLMES
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOLLOY
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KEN ARMSTRONG
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BONITA MCQUAID
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPLISSON
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY HAMILTON
2009-08-23296(NI)CHANGE OF DIRS/SEC
2009-07-26295(NI)CHANGE IN SIT REG ADD
2009-06-05371S(NI)25/04/09 ANNUAL RETURN SHUTTLE
2009-03-27AC(NI)31/05/08 ANNUAL ACCTS
2009-03-05295(NI)CHANGE IN SIT REG ADD
2008-06-19296(NI)CHANGE OF DIRS/SEC
2008-06-19371SR(NI)25/04/08
2008-06-19296(NI)CHANGE OF DIRS/SEC
2008-06-19296(NI)CHANGE OF DIRS/SEC
2008-04-01AC(NI)31/05/07 ANNUAL ACCTS
2007-05-16296(NI)CHANGE OF DIRS/SEC
2007-04-27371S(NI)25/04/07 ANNUAL RETURN SHUTTLE
2007-03-21AC(NI)31/05/06 ANNUAL ACCTS
2007-01-10296(NI)CHANGE OF DIRS/SEC
2006-12-14296(NI)CHANGE OF DIRS/SEC
2006-11-22296(NI)CHANGE OF DIRS/SEC
2006-11-22296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMPLOYERS FOR CHILDCARE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMPLOYERS FOR CHILDCARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMPLOYERS FOR CHILDCARE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMPLOYERS FOR CHILDCARE

Intangible Assets
Patents
We have not found any records of EMPLOYERS FOR CHILDCARE registering or being granted any patents
Domain Names
We do not have the domain name information for EMPLOYERS FOR CHILDCARE
Trademarks
We have not found any records of EMPLOYERS FOR CHILDCARE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPLOYERS FOR CHILDCARE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EMPLOYERS FOR CHILDCARE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EMPLOYERS FOR CHILDCARE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPLOYERS FOR CHILDCARE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMPLOYERS FOR CHILDCARE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.