ARAS CHOLMCILLE TRUST

Register to unlock more data on OkredoRegister

ARAS CHOLMCILLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI047957

Incorporation date

18/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Clarendon Street, Derry, Co Derry BT48 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon31/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon06/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon07/07/2017
Amended total exemption full accounts made up to 2015-09-30
dot icon15/11/2016
Termination of appointment of Joan Kathleen Stewart as a director on 2016-11-04
dot icon15/11/2016
Termination of appointment of Laura Majella Maria Bradley as a director on 2016-11-04
dot icon15/11/2016
Termination of appointment of Audrey Doak as a director on 2016-11-07
dot icon08/11/2016
Termination of appointment of Liam Gerard Campbell as a director on 2016-10-04
dot icon08/11/2016
Termination of appointment of Joan Kathleen Stewart as a secretary on 2016-11-04
dot icon01/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon01/11/2016
Termination of appointment of Brendan Joseph Collins as a director on 2016-09-10
dot icon22/09/2016
Termination of appointment of Richard Moore as a director on 2016-07-22
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon11/11/2015
Annual return made up to 2015-09-18 no member list
dot icon11/11/2015
Termination of appointment of Bryan Mccanny as a director on 2015-10-28
dot icon11/11/2015
Termination of appointment of Grainne Mary Mccafferty as a secretary on 2015-10-28
dot icon11/11/2015
Appointment of Audrey Doak as a director on 2015-10-28
dot icon11/11/2015
Appointment of Joan Kathleen Stewart as a secretary on 2015-10-28
dot icon11/11/2015
Termination of appointment of Grainne Mary Mccafferty as a director on 2015-10-28
dot icon11/11/2015
Appointment of Mr Richard Moore as a director on 2015-10-28
dot icon11/11/2015
Termination of appointment of George Gerald Heaney as a director on 2015-10-28
dot icon11/11/2015
Termination of appointment of Edgar Mc Cormack as a director on 2015-10-28
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/12/2014
Annual return made up to 2014-09-18 no member list
dot icon11/08/2014
Memorandum and Articles of Association
dot icon04/08/2014
Certificate of change of name
dot icon04/08/2014
Miscellaneous
dot icon23/07/2014
Appointment of Mr Ivor Jeremiah Doherty as a director on 2013-10-01
dot icon23/07/2014
Appointment of Reverend Brendan Joseph Collins as a director on 2013-10-04
dot icon23/07/2014
Appointment of Dr Liam Gerard Campbell as a director on 2013-10-01
dot icon23/07/2014
Appointment of Dr Laura Bradley as a director on 2013-10-01
dot icon23/07/2014
Appointment of Mr Giovanni Gerard Doran as a director on 2013-10-01
dot icon23/07/2014
Appointment of Mrs Joan Kathleen Stewart as a director on 2013-10-01
dot icon22/07/2014
Termination of appointment of Rosemary Emily Alexandra Morton as a director on 2014-07-22
dot icon22/07/2014
Termination of appointment of Damian Gerard Mc Ateer as a director on 2014-07-22
dot icon03/07/2014
Resolutions
dot icon03/07/2014
Change of name notice
dot icon03/07/2014
Resolutions
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/06/2014
Resolutions
dot icon05/06/2014
Resolutions
dot icon18/11/2013
Annual return made up to 2013-09-18 no member list
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-18 no member list
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2011
Registered office address changed from 6a Belmont Park Londonderry Co Londonderry BT48 7RW on 2011-10-18
dot icon10/10/2011
Annual return made up to 2011-09-18 no member list
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/01/2011
Appointment of Mr George Gerald Heaney as a director
dot icon12/11/2010
Annual return made up to 2010-09-18 no member list
dot icon12/11/2010
Director's details changed for Grainne Mary Mccafferty on 2010-09-18
dot icon12/11/2010
Director's details changed for Bryan Mccanny on 2010-09-18
dot icon12/11/2010
Director's details changed for Rev David Latimer on 2010-09-18
dot icon12/11/2010
Director's details changed for Rosemary Morton on 2010-09-18
dot icon12/11/2010
Director's details changed for Edgar Mc Cormack on 2010-09-18
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/11/2009
Annual return made up to 2009-09-18
dot icon24/03/2009
Resolution to change name
dot icon24/03/2009
Cert change
dot icon28/02/2009
30/09/08 annual accts
dot icon23/10/2008
18/09/08 annual return shuttle
dot icon23/10/2008
Change of dirs/sec
dot icon29/07/2008
30/09/07 annual accts
dot icon16/10/2007
18/09/07 annual return shuttle
dot icon27/04/2007
30/09/06 annual accts
dot icon27/10/2006
18/09/06 annual return shuttle
dot icon03/08/2006
30/09/05 annual accts
dot icon07/10/2005
18/09/05 annual return shuttle
dot icon01/08/2005
30/09/04 annual accts
dot icon20/01/2005
Change of dirs/sec
dot icon20/01/2005
Change of dirs/sec
dot icon20/01/2005
Change of dirs/sec
dot icon20/01/2005
Change of dirs/sec
dot icon20/01/2005
Change of dirs/sec
dot icon02/12/2004
18/09/04 annual return shuttle
dot icon18/09/2003
Articles
dot icon18/09/2003
Memorandum
dot icon18/09/2003
Decln complnce reg new co
dot icon18/09/2003
Pars re dirs/sit reg off
dot icon18/09/2003
Decln reg co exempt LTD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccanny, Bryan
Director
30/10/2003 - 28/10/2015
3
Moore, Richard
Director
28/10/2015 - 22/07/2016
8
Doran, Giovanni Gerard
Director
01/10/2013 - Present
2
Campbell, Liam Gerard
Director
01/10/2013 - 04/10/2016
4
Mc Ateer, Damian Gerard
Director
30/10/2003 - 22/07/2014
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARAS CHOLMCILLE TRUST

ARAS CHOLMCILLE TRUST is an(a) Active company incorporated on 18/09/2003 with the registered office located at 43 Clarendon Street, Derry, Co Derry BT48 7ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARAS CHOLMCILLE TRUST?

toggle

ARAS CHOLMCILLE TRUST is currently Active. It was registered on 18/09/2003 .

Where is ARAS CHOLMCILLE TRUST located?

toggle

ARAS CHOLMCILLE TRUST is registered at 43 Clarendon Street, Derry, Co Derry BT48 7ER.

What does ARAS CHOLMCILLE TRUST do?

toggle

ARAS CHOLMCILLE TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for ARAS CHOLMCILLE TRUST?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2024-09-30.