BLOODY SUNDAY TRUST - THE

Register to unlock more data on OkredoRegister

BLOODY SUNDAY TRUST - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI038789

Incorporation date

14/06/2000

Size

Full

Contacts

Registered address

Registered address

55 Glenfada Park, Derry BT48 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon03/03/2025
Full accounts made up to 2024-03-31
dot icon31/01/2025
Termination of appointment of Brian James Tierney as a director on 2025-01-29
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon12/06/2024
Appointment of Mr Sean Dermott Mooney as a director on 2024-05-08
dot icon31/12/2023
Full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon22/06/2023
Memorandum and Articles of Association
dot icon20/06/2023
Statement of company's objects
dot icon17/12/2022
Full accounts made up to 2022-03-31
dot icon08/12/2022
Registration of a charge with Charles court order to extend. Charge code NI0387890002, created on 2021-11-26
dot icon22/11/2022
Appointment of Mr Paul Laughlin as a director on 2022-09-07
dot icon21/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon14/06/2022
Compulsory strike-off action has been discontinued
dot icon13/06/2022
Full accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon16/12/2021
Appointment of Mr Padraig Delargy as a director on 2021-12-01
dot icon28/09/2021
Termination of appointment of Martina Anderson as a director on 2021-09-14
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon13/05/2021
Full accounts made up to 2020-03-31
dot icon30/03/2021
Appointment of Ms Martina Anderson as a director on 2021-03-16
dot icon28/03/2021
Termination of appointment of Robert Martin Duffy as a director on 2020-03-16
dot icon15/03/2021
Termination of appointment of Raymond Pius Mccartney as a director on 2020-07-15
dot icon15/03/2021
Termination of appointment of Geraldine Mccolgan as a director on 2021-01-27
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon18/06/2019
Registration of charge NI0387890001, created on 2019-06-14
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon18/04/2019
Accounts for a small company made up to 2018-03-31
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon06/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon06/07/2018
Notification of a person with significant control statement
dot icon09/04/2018
Termination of appointment of Thomas Costigan as a director on 2018-03-23
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon05/03/2018
Accounts for a small company made up to 2017-03-31
dot icon26/02/2018
Director's details changed for Mr Colm Eugene Barton on 2018-02-26
dot icon28/11/2017
Appointment of Mr Patrick Joseph Armstrong as a director on 2017-10-27
dot icon27/11/2017
Director's details changed for Mr Robin George Edwin Percival on 2017-11-27
dot icon27/11/2017
Director's details changed for Mr Raymond Pius Mccartney on 2017-11-27
dot icon27/11/2017
Termination of appointment of Robert Martin Duffy as a director on 2017-10-27
dot icon24/11/2017
Appointment of Mr Robert Martin Duffy as a director on 2017-10-27
dot icon24/11/2017
Appointment of Mr Robert Martin Duffy as a director on 2017-10-27
dot icon23/11/2017
Appointment of Mr John Mckinney as a director on 2017-10-27
dot icon23/11/2017
Termination of appointment of Ciaraen Mcguinness as a director on 2017-10-27
dot icon23/11/2017
Director's details changed for Mr Gerry Duddy on 2017-11-23
dot icon23/11/2017
Appointment of Ms Deirdre Teresa Mcdaid as a director on 2017-10-27
dot icon23/11/2017
Appointment of Mrs Susan Elizabeth Harkin as a director on 2017-10-27
dot icon23/11/2017
Director's details changed for Mr Colm Eugene Barton on 2017-11-20
dot icon29/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon11/05/2017
Registered office address changed from 39 Shipquay Street Derry BT48 6DL to 55 Glenfada Park Derry BT48 9DR on 2017-05-11
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-06-14 no member list
dot icon06/05/2016
Termination of appointment of Julieann Therese Campbell as a director on 2016-02-02
dot icon24/12/2015
Accounts for a small company made up to 2015-03-31
dot icon12/08/2015
Director's details changed for Ms Geraldine Mccolgan on 2015-04-16
dot icon28/07/2015
Director's details changed for Geraldine Mccolgan on 2015-07-01
dot icon10/07/2015
Annual return made up to 2015-06-14 no member list
dot icon10/07/2015
Registered office address changed from 55 Glenfada Park Derry BT48 9DR to 39 Shipquay Street Derry BT48 6DL on 2015-07-10
dot icon10/07/2015
Termination of appointment of Colette Claire O'connor as a director on 2015-06-30
dot icon10/07/2015
Appointment of Mr Ciaron Mcguinness as a director on 2014-07-11
dot icon10/07/2015
Termination of appointment of Colette Claire O'connor as a director on 2015-06-30
dot icon10/07/2015
Appointment of Mrs Aisling Hutton as a director on 2013-10-04
dot icon10/07/2015
Appointment of Mr Thomas Costigan as a director on 2013-10-04
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon04/09/2014
Appointment of Mr Brian James Tierney as a director
dot icon04/09/2014
Appointment of Ms Mary Louise Thompson as a director on 2014-06-23
dot icon03/09/2014
Termination of appointment of Robin Percival as a secretary on 2014-06-23
dot icon03/09/2014
Appointment of Ms Elizabeth Jean Hegarty as a secretary on 2014-06-23
dot icon03/09/2014
Termination of appointment of Conal Mcfeely as a director on 2014-06-23
dot icon03/09/2014
Appointment of Mrs Colette Claire O'connor as a director on 2014-06-23
dot icon03/09/2014
Appointment of Mr Brian James Tierney as a director on 2014-06-23
dot icon10/07/2014
Annual return made up to 2014-06-14 no member list
dot icon10/07/2014
Termination of appointment of Michael Mckinney as a director
dot icon10/07/2014
Termination of appointment of Colum Eastwood as a director
dot icon10/07/2014
Termination of appointment of Pauline Mcclenaghan as a director
dot icon10/07/2014
Termination of appointment of Maoliosa Boyle as a director
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-14 no member list
dot icon31/12/2012
Accounts for a small company made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-14 no member list
dot icon11/07/2012
Termination of appointment of Eamonn Mccann as a director
dot icon11/07/2012
Termination of appointment of Christine Bell as a director
dot icon16/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-06-14 no member list
dot icon02/09/2011
Director's details changed for Mr Anthony Christopher Doherty on 2011-01-01
dot icon18/05/2011
Annual return made up to 2010-06-14
dot icon18/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2011
Appointment of Raymond Mccartney as a director
dot icon30/03/2011
Appointment of Christine Bell as a director
dot icon24/02/2011
Registered office address changed from 55 Glenfada Park Derry BT48 6AL on 2011-02-24
dot icon24/02/2011
Annual return made up to 2009-06-14
dot icon07/02/2011
Appointment of Gerry Duddy as a director
dot icon07/02/2011
Appointment of Colm Barton as a director
dot icon07/02/2011
Appointment of Conal Mcfeely as a director
dot icon07/02/2011
Appointment of Geraldine Mccolgan as a director
dot icon07/02/2011
Appointment of Eamonn Mccann as a director
dot icon22/12/2010
Termination of appointment of Mary Coyle as a secretary
dot icon22/12/2010
Appointment of Julieann Campbell as a director
dot icon22/12/2010
Appointment of Pauline Mcclenaghan as a director
dot icon22/12/2010
Appointment of Colm Eastwood as a director
dot icon22/12/2010
Appointment of Robin Percival as a secretary
dot icon21/12/2010
Appointment of Maoliosa Boyle as a director
dot icon21/12/2010
Appointment of Michael Mckinney as a director
dot icon12/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/09/2009
Resolutions
dot icon19/09/2009
Updated mem and arts
dot icon21/01/2009
31/03/08 annual accts
dot icon14/01/2009
14/06/06 annual return shuttle
dot icon14/01/2009
14/06/08 annual return shuttle
dot icon11/01/2009
14/06/07 annual return shuttle
dot icon05/02/2008
31/03/07 annual accts
dot icon07/02/2007
31/03/06 annual accts
dot icon07/02/2007
31/03/05 annual accts
dot icon16/08/2005
14/06/05 annual return shuttle
dot icon09/02/2005
31/03/04 annual accts
dot icon28/09/2004
14/06/04 annual return shuttle
dot icon10/03/2004
31/03/03 annual accts
dot icon07/01/2004
31/03/02 annual accts
dot icon01/10/2003
14/06/03 annual return shuttle
dot icon14/08/2002
14/06/02 annual return shuttle
dot icon13/08/2002
Change of ARD
dot icon22/06/2001
14/06/01 annual return shuttle
dot icon14/06/2000
Memorandum
dot icon14/06/2000
Articles
dot icon14/06/2000
Decln complnce reg new co
dot icon14/06/2000
Pars re dirs/sit reg off
dot icon14/06/2000
Decln reg co exempt LTD
dot icon14/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Colm Eugene, Mr
Director
15/06/2000 - Present
4
Percival, Robin George Edwin
Director
14/06/2000 - Present
4
Laughlin, Paul
Director
07/09/2022 - Present
2
Mcdaid, Deirdre Teresa
Director
27/10/2017 - Present
3
Tierney, Brian James
Director
23/06/2014 - 29/01/2025
4

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 BLOODY SUNDAY TRUST - THE

BLOODY SUNDAY TRUST - THE is an(a) Active company incorporated on 14/06/2000 with the registered office located at 55 Glenfada Park, Derry BT48 9DR. There are currently 13 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 BLOODY SUNDAY TRUST - THE?

toggle

BLOODY SUNDAY TRUST - THE is currently Active. It was registered on 14/06/2000 .

Where is BLOODY SUNDAY TRUST - THE located?

toggle

BLOODY SUNDAY TRUST - THE is registered at 55 Glenfada Park, Derry BT48 9DR.

What does BLOODY SUNDAY TRUST - THE do?

toggle

BLOODY SUNDAY TRUST - THE operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BLOODY SUNDAY TRUST - THE?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-03-31.