Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Ely Centre Limited
The Ely Centre Limited is an active company incorporated on 5 August 2002 with the registered office located in , . The Ely Centre Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI043785
Private limited by guarantee without share capital
Northern Ireland Company
Age
23 years
Incorporated
5 August 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 August 2025
(5 months ago)
Next confirmation dated
5 August 2026
Due by
19 August 2026
(7 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 March 2026
(2 months remaining)
Learn more about The Ely Centre Limited
Contact
Update Details
Address
Unit 3 83 Tempo Road
Killynure
Enniskillen
Co Fermanagh
BT74 6LD
Northern Ireland
Address changed on
22 Aug 2024
(1 year 4 months ago)
Previous address was
60 Forthill Street Enniskillen Co Fermanagh BT74 6AJ
Companies in BT74 6LD
Telephone
02866320977
Email
Available in Endole App
Website
Elycentre.com
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Violet Craig
Director • Secretary • Retired • British • Lives in Northern Ireland • Born in Jun 1944
Margaret Elizabeth Rosemary Barton
Director • Politician • British • Lives in Northern Ireland • Born in Jul 1957
Andrew Coulter
Director • Teacher • British • Lives in Northern Ireland • Born in Jul 1966
William James Dixon
Director • British • Lives in Northern Ireland • Born in Dec 1936
James Frederick Mullan
Director • Retired Pharmacist • British • Lives in Northern Ireland • Born in May 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fermanagh Lakeland Tourism Limited
Roy Edward Crawford is a mutual person.
Active
Nomos Partners Ltd
Alan George McCrum is a mutual person.
Active
Anchor Engineering Limited
Craig Baxter is a mutual person.
Active
Castle Hill Foundation
Violet Craig is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£71.03K
Increased by £19.49K (+38%)
Turnover
£811.73K
Increased by £128.68K (+19%)
Employees
23
Increased by 7 (+44%)
Total Assets
£101.5K
Increased by £25.62K (+34%)
Total Liabilities
-£90.06K
Increased by £27.2K (+43%)
Net Assets
£11.44K
Decreased by £1.58K (-12%)
Debt Ratio (%)
89%
Increased by 5.89% (+7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 5 Aug 2025
Small Accounts Submitted
9 Months Ago on 28 Mar 2025
Mr Craig Baxter Appointed
1 Year 1 Month Ago on 2 Dec 2024
Nigel Gracey Resigned
1 Year 3 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Aug 2024
Mr Nigel Gracey Details Changed
1 Year 4 Months Ago on 21 Aug 2024
Mr William James Dixon Details Changed
1 Year 4 Months Ago on 21 Aug 2024
Ms Violet Craig Appointed
2 Years 8 Months Ago on 19 Apr 2023
Anna Margaret Dixon Resigned
2 Years 8 Months Ago on 18 Apr 2023
Mabel Black Resigned
2 Years 8 Months Ago on 18 Apr 2023
Get Alerts
Get Credit Report
Discover The Ely Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 August 2025 with no updates
Submitted on 5 Aug 2025
Certificate of change of name
Submitted on 10 Jun 2025
Accounts for a small company made up to 31 March 2024
Submitted on 28 Mar 2025
Appointment of Mr Craig Baxter as a director on 2 December 2024
Submitted on 4 Mar 2025
Termination of appointment of Nigel Gracey as a director on 24 September 2024
Submitted on 26 Sep 2024
Director's details changed for Ms Violet Craig on 21 August 2024
Submitted on 22 Aug 2024
Director's details changed for Mr William James Dixon on 21 August 2024
Submitted on 22 Aug 2024
Director's details changed for Mr Nigel Gracey on 21 August 2024
Submitted on 22 Aug 2024
Termination of appointment of Mabel Black as a secretary on 18 April 2023
Submitted on 22 Aug 2024
Appointment of Ms Violet Craig as a secretary on 19 April 2023
Submitted on 22 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs