Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SHARE DISCOVERY VILLAGE
Company Information for

SHARE DISCOVERY VILLAGE

221 LISNASKEA ROAD, SHANAGHY, LISNASKEA, ENNISKILLEN, COUNTY FERMANAGH, BT92 0JZ,
Company Registration Number
NI012023
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Share Discovery Village
SHARE DISCOVERY VILLAGE was founded on 1977-05-05 and has its registered office in Enniskillen. The organisation's status is listed as "Active". Share Discovery Village is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHARE DISCOVERY VILLAGE
 
Legal Registered Office
221 LISNASKEA ROAD, SHANAGHY
LISNASKEA
ENNISKILLEN
COUNTY FERMANAGH
BT92 0JZ
Other companies in BT92
 
Previous Names
DISCOVERY 8008/11/2011
DISCOVERY 80 LIMITED08/11/2011
Filing Information
Company Number NI012023
Company ID Number NI012023
Date formed 1977-05-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 12:22:18
Primary Source:Companies House
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.

Company Officers of SHARE DISCOVERY VILLAGE

Current Directors
Officer Role Date Appointed
THOMAS MICHAEL ALEXANDER BAXTER
Company Secretary 1977-05-05
COLIN ROSS NICOL
Company Secretary 2017-11-24
THOMAS MICHAEL ALEXANDER BAXTER
Director 2003-04-05
DARRAGH COLLINS
Director 2010-12-01
NICHOLAS MARTIN COYLE
Director 1977-05-05
ANNA ISABELLA FLEMING
Director 2003-04-05
KEITH GALLAGHER
Director 2012-12-01
STEWART LESLIE GRACEY
Director 2013-02-09
WILLIAM HENRY HOSFORD
Director 2014-12-01
ADRIAN PAUL KELLY
Director 2013-02-09
JAMES JOSEPH MCMANUS
Director 2013-11-30
COLIN ROSS NICOL
Director 2013-11-30
JAMES ALEXANDER NICOL
Director 2015-11-20
CHARLES PATRICK BENJAMIN PLUNKET
Director 2012-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
LUCINDA MARY LAVINIA BLAKISTON - HOUSTON
Director 2007-06-05 2015-07-01
WILLIAM HENRY HOSFORD
Director 2003-04-05 2013-12-30
GERARD MC DERMOTT
Director 2008-05-07 2013-11-30
JAMES DILL
Director 1977-05-05 2012-10-06
PHILLIP MANDLIFFE MCKINLEY HAGAN
Director 2008-01-16 2012-10-06
NOEL KEENAN
Director 2003-04-05 2012-10-06
JOHN MCDOWELL
Director 1977-05-05 2012-10-06
LORRAINE MCHUGH
Director 2007-03-04 2012-05-10
SUZANNE ESTHER MARTIN
Director 2008-01-16 2011-11-07
WILLIAM T A WIGHAM
Company Secretary 1977-05-05 2010-11-09
VISCOUNT ALAN BROOKEBOROUGH
Director 2003-04-05 2007-11-05
SEAMUS KEENAN
Director 2003-04-05 2007-11-05
DAVID HENRY GOUGH
Director 2003-04-05 2006-07-06
JANET FLETCHER
Director 2003-04-05 2005-01-30
ANN HAYES
Director 1977-05-05 2005-01-30
IVAN WILLIAM ARMSTRONG
Director 1977-05-05 2005-01-06
OONAGH MORRISON
Director 2004-05-10 2005-01-06
MARIA CARMEL LEGGE
Director 1977-05-05 2002-07-19
ANDREW P. DOUGAL
Director 1977-05-05 2001-03-03
TONY MORGAN
Director 1977-05-05 2001-03-03
NORMAN CRAWFORD
Director 1977-05-05 1999-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MICHAEL ALEXANDER BAXTER SHARE RETAIL ENTERPRISES LIMITED Company Secretary 2001-05-24 CURRENT 2001-05-24 Active
WILLIAM HENRY HOSFORD WATERFRONT MANAGEMENT COMPANY (PORTAFERRY) LTD Director 2017-05-24 CURRENT 2004-10-27 Active
COLIN ROSS NICOL VI-ABLE CORPORATE SERVICES LIMITED Director 2018-07-18 CURRENT 2014-07-07 Active
COLIN ROSS NICOL VOICE OF YOUNG PEOPLE IN CARE Director 2018-06-06 CURRENT 1996-02-26 Active
COLIN ROSS NICOL SHARE RETAIL ENTERPRISES LIMITED Director 2001-05-24 CURRENT 2001-05-24 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
2024-03-10APPOINTMENT TERMINATED, DIRECTOR DIANE POOLE
2023-12-27APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL ALEXANDER BAXTER
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-27DIRECTOR APPOINTED MR GARBHAN MCPHILLIPS
2023-12-27DIRECTOR APPOINTED MS JENNA BELL
2023-10-24DIRECTOR APPOINTED MR WILLIAM HOSFORD
2023-05-25APPOINTMENT TERMINATED, DIRECTOR NIALL JOSEPH MARSHALL
2023-04-10DIRECTOR APPOINTED MRS DIANE POOLE
2023-01-23APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY HOSFORD
2023-01-23APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN COYLE
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH MCMANUS
2021-09-17AP01DIRECTOR APPOINTED MRS INGRID BROWNLEE
2021-09-16AP01DIRECTOR APPOINTED MRS TERESA O'NEILL-CORZIER
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DARRAGH COLLINS
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MR NIALL JOSEPH MARSHALL
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ISABELLA FLEMING
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL KELLY
2018-10-22TM02Termination of appointment of Thomas Michael Alexander Baxter on 2017-10-31
2018-05-23AP03Appointment of Mr Colin Ross Nicol as company secretary on 2017-11-24
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0120230010
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE PURDY
2015-12-15AP01DIRECTOR APPOINTED MR JAMES ALEXANDER NICOL
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM Share Centre Smiths Strand Lisnaskea Co.Fermanagh Bt92 Oeq
2015-11-11AP01DIRECTOR APPOINTED MR WILLIAM HENRY HOSFORD
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA MARY LAVINIA BLAKISTON - HOUSTON
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0120230009
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-04AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MC DERMOTT
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MC DERMOTT
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOSFORD
2014-01-07AP01DIRECTOR APPOINTED MR COLIN ROSS NICOL
2013-12-18AP01DIRECTOR APPOINTED MR JAMES JOSEPH MCMANUS
2013-11-19AR0101/11/13 NO MEMBER LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13AP01DIRECTOR APPOINTED MR STEWART LESLIE GRACEY
2013-08-13AP01DIRECTOR APPOINTED MR ADRIAN PAUL KELLY
2013-08-13AP01DIRECTOR APPOINTED MR KEITH GALLAGHER
2012-11-15AR0101/11/12 NO MEMBER LIST
2012-11-15AP01DIRECTOR APPOINTED MR CHARLES PATRICK BENJAMIN PLUNKET
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MCHUGH
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARTIN
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WIGHAM
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SLEATOR
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN ROONEY
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NOEL KEENAN
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NICOL
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOWELL
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HAGAN
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DILL
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08RES01ADOPT ARTICLES 15/10/2011
2011-11-08RES15CHANGE OF NAME 15/10/2011
2011-11-08CERTNMCOMPANY NAME CHANGED DISCOVERY 80 CERTIFICATE ISSUED ON 08/11/11
2011-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-08NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2011-11-08CERTNMCOMPANY NAME CHANGED DISCOVERY 80 LIMITED CERTIFICATE ISSUED ON 08/11/11
2011-11-07AR0101/11/11 NO MEMBER LIST
2011-11-07AP01DIRECTOR APPOINTED MR DARRAGH COLLINS
2010-11-10AR0101/11/10 NO MEMBER LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROSS NICOL / 09/11/2010
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM WIGHAM
2010-10-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-25AR0101/11/09 NO MEMBER LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA MARY LAVINIA BLAKISTON - HOUSTON / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLEATOR / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER SCOTT / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROISIN ROONEY / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE PURDY / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MCHUGH / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDOWELL / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MC DERMOTT / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARTIN / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL KEENAN / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY HOSFORD / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MANDLIFFE MCKINLEY HAGAN / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ISABELLA FLEMING / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DILL / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN COYLE / 19/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL ALEXANDER BAXTER / 19/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MICHAEL ALEXANDER BAXTER / 19/11/2009
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDOWELL / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER SCOTT / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDOWELL / 19/11/2009
2009-03-31402(NI)PARS RE MORTAGE
2008-12-12296(NI)CHANGE OF DIRS/SEC
2008-10-30371S(NI)01/11/08 ANNUAL RETURN SHUTTLE
2008-10-22AC(NI)31/03/08 ANNUAL ACCTS
2008-06-25296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to SHARE DISCOVERY VILLAGE 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 SHARE DISCOVERY VILLAGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding THE DEPARTMENT OF EDUCATION
2015-10-13 Outstanding BANK OF IRELAND (UK) PLC
DEBENTURE 2012-03-23 Outstanding DEPARTMENT OF AGRICULTURE AND RURAL DEVELOPMENT
MORTGAGE OR CHARGE 2009-03-31 Outstanding DEPARTMENT OF EDUCATION
MORTGAGE OR CHARGE 2007-04-13 Outstanding DEPARTMENT OF EDUCATION
MORTGAGE OR CHARGE 1997-04-24 Outstanding DEPT OF AGRICULTURE
MORTGAGE OR CHARGE 1992-07-08 Outstanding PROGRESSIVE BULD.SOC
MORTGAGE OR CHARGE 1988-08-17 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1987-10-01 Outstanding ACE MUSK AND OTHERS
MORTGAGE OR CHARGE 1984-10-17 Outstanding NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 SHARE DISCOVERY VILLAGE

Intangible Assets
Patents
We have not found any records of SHARE DISCOVERY VILLAGE registering or being granted any patents
Domain Names
We do not have the domain name information for SHARE DISCOVERY VILLAGE
Trademarks
We have not found any records of SHARE DISCOVERY VILLAGE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARE DISCOVERY VILLAGE. 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 (87300 - Residential care activities for the elderly and disabled) as SHARE DISCOVERY VILLAGE are:

Outgoings
Business Rates/Property Tax
No properties were found where SHARE DISCOVERY VILLAGE 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 SHARE DISCOVERY VILLAGE 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 SHARE DISCOVERY VILLAGE 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.
    Other companies at postcode BT92 0JZ