CAMPHILL COMMUNITIES TRUST (NI)

Register to unlock more data on OkredoRegister

CAMPHILL COMMUNITIES TRUST (NI)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI003345

Incorporation date

07/04/1954

Size

Full

Contacts

Registered address

Registered address

Nicva Building, 61 Duncairn Gardens, Belfast BT15 2GBCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1954)
dot icon17/02/2026
Appointment of Dr Elizabeth Mitchell as a director on 2025-12-18
dot icon17/12/2025
Termination of appointment of Lindsay Adele Wallace as a director on 2025-11-26
dot icon27/08/2025
Full accounts made up to 2025-01-31
dot icon21/07/2025
Termination of appointment of John Frederick Young as a director on 2025-07-18
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon20/06/2025
Termination of appointment of Kieran Matthews as a director on 2025-06-19
dot icon03/06/2025
Appointment of Mr Vincent Reynolds as a director on 2025-03-27
dot icon17/10/2024
Full accounts made up to 2024-01-31
dot icon26/09/2024
Termination of appointment of Craig Harrison as a director on 2024-09-17
dot icon14/08/2024
Registered office address changed from The Flat 8 Shore Road Holywood BT18 9HX Northern Ireland to Nicva Building 61 Duncairn Gardens Belfast BT15 2GB on 2024-08-14
dot icon12/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon09/07/2024
Appointment of Mr John Mcloughlin as a director on 2024-06-20
dot icon08/07/2024
Termination of appointment of Peter George Dewdney as a director on 2024-06-20
dot icon23/05/2024
Termination of appointment of Marian Ann Cinnamond as a director on 2024-05-15
dot icon01/02/2024
Termination of appointment of Martin Andreas Sturm as a director on 2024-01-30
dot icon12/12/2023
Appointment of Mr William Edmond Mcclean as a director on 2023-12-07
dot icon18/07/2023
Satisfaction of charge 1 in full
dot icon18/07/2023
Satisfaction of charge 2 in full
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon03/07/2023
Termination of appointment of Brian Lindsay Henderson as a director on 2023-06-15
dot icon03/07/2023
Termination of appointment of Martin Pitt as a director on 2023-06-15
dot icon30/06/2023
Full accounts made up to 2023-01-31
dot icon02/02/2023
Appointment of Mr Craig Harrison as a director on 2022-12-15
dot icon21/09/2022
Full accounts made up to 2022-01-31
dot icon08/07/2022
Appointment of Ms Andrea Diesel as a director on 2022-06-16
dot icon08/07/2022
Termination of appointment of Bente Jensen as a director on 2022-06-16
dot icon04/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon01/09/2021
Registered office address changed from 100 Great Patrick Street Belfast BT1 2LU Northern Ireland to The Flat 8 Shore Road Holywood BT18 9HX on 2021-09-01
dot icon04/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon06/07/2021
Full accounts made up to 2021-01-31
dot icon22/06/2021
Appointment of Ms Orla Clarke as a director on 2021-06-17
dot icon22/06/2021
Termination of appointment of Martin Cassidy as a director on 2021-06-17
dot icon03/11/2020
Termination of appointment of Christopher John Kenton as a director on 2020-09-17
dot icon01/10/2020
Full accounts made up to 2020-01-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon20/02/2020
Appointment of Mr Martin Andreas Sturm as a director on 2019-12-12
dot icon19/12/2019
Appointment of Lindsay Adele Wallace as a director on 2019-12-12
dot icon18/12/2019
Appointment of Marian Ann Cinnamond as a director on 2019-12-12
dot icon18/09/2019
Accounts for a small company made up to 2019-01-31
dot icon06/08/2019
Memorandum and Articles of Association
dot icon06/08/2019
Resolutions
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon21/06/2019
Appointment of Mr Scott Edgar Wilson as a director on 2019-06-20
dot icon21/06/2019
Appointment of Mr Kieran Matthews as a director on 2019-06-20
dot icon21/06/2019
Appointment of Mr John Frederick Young as a director on 2019-06-20
dot icon21/06/2019
Termination of appointment of Andrea Diesel as a director on 2019-06-20
dot icon17/06/2019
Termination of appointment of Rosalind Mcsparron as a director on 2019-06-17
dot icon27/11/2018
Termination of appointment of Helen Strain as a director on 2018-10-25
dot icon04/09/2018
Accounts for a small company made up to 2018-01-31
dot icon24/08/2018
Termination of appointment of Aidan Francis Campbell as a director on 2018-08-16
dot icon20/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon13/04/2018
Second filing for the appointment of Bente Jensen as a director
dot icon02/03/2018
Termination of appointment of Maire Campbell as a director on 2018-02-19
dot icon12/10/2017
Accounts for a small company made up to 2017-01-31
dot icon06/10/2017
Appointment of Ms Bente Moller as a director on 2017-10-05
dot icon06/10/2017
Termination of appointment of Vincent Reynolds as a director on 2017-10-05
dot icon06/10/2017
Termination of appointment of Peter Mervyn Archdale as a director on 2017-10-05
dot icon29/09/2017
Registered office address changed from Muir & Addy 427 Holywood Road Belfast BT4 2LT to 100 Great Patrick Street Belfast BT1 2LU on 2017-09-29
dot icon22/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon12/01/2017
Termination of appointment of Vincent Reynolds as a secretary on 2016-10-20
dot icon23/11/2016
Appointment of Mrs Helen Strain as a director on 2016-11-17
dot icon03/11/2016
Appointment of Mr Martin Pitt as a director on 2016-10-20
dot icon03/11/2016
Appointment of Dr Colin Michael Harper as a secretary on 2016-10-20
dot icon03/11/2016
Appointment of Mrs Maire Campbell as a director on 2016-10-20
dot icon03/11/2016
Termination of appointment of Martin Andreas Sturm as a director on 2016-10-20
dot icon03/11/2016
Termination of appointment of Hayley Sargent as a director on 2016-10-20
dot icon03/11/2016
Termination of appointment of Hayley Sargent as a director on 2016-10-20
dot icon03/11/2016
Appointment of Mr Peter George Dewdney as a director on 2016-10-20
dot icon03/11/2016
Appointment of Mrs Rosalind Mcsparron as a director on 2016-10-20
dot icon02/11/2016
Full accounts made up to 2016-01-31
dot icon24/10/2016
Statement of company's objects
dot icon21/10/2016
Resolutions
dot icon14/10/2016
Appointment of Mr Christopher John Kenton as a director on 2016-06-16
dot icon23/06/2016
Annual return made up to 2016-06-18 no member list
dot icon14/03/2016
Appointment of Mr Brian Lindsay Henderson as a director on 2016-02-18
dot icon20/10/2015
Full accounts made up to 2015-01-31
dot icon02/07/2015
Annual return made up to 2015-06-18 no member list
dot icon02/07/2015
Termination of appointment of Franciscus Johannes Van Der Stok as a director on 2014-09-19
dot icon20/11/2014
Appointment of Mr Martin Cassidy as a director on 2014-09-18
dot icon03/11/2014
Termination of appointment of Peggy Faulhaber as a director on 2014-10-23
dot icon03/11/2014
Termination of appointment of Robert Clyde Mc Kinney as a director on 2014-10-23
dot icon02/10/2014
Termination of appointment of Philip How as a director on 2014-09-18
dot icon29/09/2014
Full accounts made up to 2014-01-31
dot icon29/09/2014
Termination of appointment of Carmel Mary Teresa Horan as a director on 2014-09-18
dot icon19/09/2014
Appointment of Mr Aidan Francis Campbell as a director on 2014-09-18
dot icon19/09/2014
Termination of appointment of Sarah Lynn Ries as a director on 2014-09-18
dot icon19/09/2014
Termination of appointment of Gaile Morton as a director on 2014-09-18
dot icon23/06/2014
Annual return made up to 2014-06-18 no member list
dot icon12/06/2014
Termination of appointment of Ian Mccallan as a director
dot icon22/10/2013
Termination of appointment of A. Mccreary as a director
dot icon02/08/2013
Full accounts made up to 2013-01-31
dot icon28/06/2013
Termination of appointment of Roseanne Mccormick as a director
dot icon21/06/2013
Annual return made up to 2013-06-18 no member list
dot icon17/06/2013
Director's details changed for Carmel Mary Teresa Heron on 2013-06-17
dot icon08/04/2013
Termination of appointment of Robert Van Duin as a director
dot icon06/07/2012
Full accounts made up to 2012-01-31
dot icon20/06/2012
Annual return made up to 2012-06-18 no member list
dot icon21/10/2011
Appointment of Peggy Faulhaber as a director
dot icon14/09/2011
Termination of appointment of Preter Klein as a director
dot icon14/09/2011
Appointment of Mrs Andrea Diesel as a director
dot icon13/09/2011
Appointment of Mrs Sarah Ries as a director
dot icon15/08/2011
Appointment of Franciscus Johannes Van Der Stok as a director
dot icon03/08/2011
Full accounts made up to 2011-01-31
dot icon08/07/2011
Annual return made up to 2011-06-18 no member list
dot icon18/04/2011
Termination of appointment of Ronald Spence as a director
dot icon17/02/2011
Termination of appointment of Siobhan Porter as a director
dot icon29/06/2010
Annual return made up to 2010-06-18 no member list
dot icon29/06/2010
Director's details changed for A. Mccreary on 2010-06-18
dot icon29/06/2010
Director's details changed for Vincent Reymnolds on 2010-06-18
dot icon28/06/2010
Director's details changed for Philip How on 2010-06-18
dot icon28/06/2010
Director's details changed for Hayley Sargent on 2010-06-18
dot icon28/06/2010
Director's details changed for Ronald Blackwood Spence on 2010-06-18
dot icon28/06/2010
Director's details changed for Martin Sturm on 2010-06-18
dot icon28/06/2010
Director's details changed for Vincent Reynolds on 2010-06-18
dot icon28/06/2010
Director's details changed for Roseanne Mccormick on 2010-06-18
dot icon28/06/2010
Director's details changed for Preter Edwin Klein on 2010-06-18
dot icon28/06/2010
Director's details changed for Robert Van Duin on 2010-06-18
dot icon28/06/2010
Director's details changed for Robert Clyde Mc Kinney on 2010-06-18
dot icon28/06/2010
Director's details changed for Ian Mccallan on 2010-06-18
dot icon28/06/2010
Director's details changed for Peter Mervyn Archdale on 2010-06-18
dot icon28/06/2010
Director's details changed for Siobhan Mary Porter on 2010-06-18
dot icon28/06/2010
Director's details changed for Gaile Morton on 2010-06-18
dot icon28/06/2010
Director's details changed for Carmel Mary Teresa Heron on 2010-06-18
dot icon28/06/2010
Termination of appointment of Malcolm Le Fevre as a director
dot icon24/06/2010
Full accounts made up to 2010-01-31
dot icon23/09/2009
Change of dirs/sec
dot icon06/09/2009
Change of dirs/sec
dot icon20/08/2009
Change of dirs/sec
dot icon20/07/2009
18/06/09 annual return shuttle
dot icon20/07/2009
Change of dirs/sec
dot icon17/07/2009
31/01/09 annual accts
dot icon10/07/2008
Appointment of Vincent Reynolds as a secretary
dot icon10/07/2008
18/06/08 annual return shuttle
dot icon10/07/2008
Change of dirs/sec
dot icon10/07/2008
31/01/08 annual accts
dot icon09/07/2008
Change of dirs/sec
dot icon02/08/2007
31/01/07 annual accts
dot icon24/07/2007
Change of dirs/sec
dot icon19/07/2007
Change of dirs/sec
dot icon27/06/2007
Change of dirs/sec
dot icon27/06/2007
18/06/07 annual return shuttle
dot icon27/06/2007
Change of dirs/sec
dot icon27/02/2007
Change of dirs/sec
dot icon24/01/2007
31/01/06 annual accts
dot icon17/11/2006
Change of dirs/sec
dot icon06/10/2006
Change of dirs/sec
dot icon16/09/2006
18/06/06 annual return shuttle
dot icon27/09/2005
31/01/05 annual accts
dot icon04/07/2005
18/06/05 annual return shuttle
dot icon20/10/2004
31/01/04 annual accts
dot icon27/07/2004
18/06/04 annual return shuttle
dot icon26/07/2004
Change of dirs/sec
dot icon26/07/2004
Change of dirs/sec
dot icon26/07/2004
Change of dirs/sec
dot icon26/07/2004
Change of dirs/sec
dot icon26/07/2004
Change of dirs/sec
dot icon26/07/2004
Change of dirs/sec
dot icon06/09/2003
18/06/03 annual return shuttle
dot icon06/09/2003
Change of dirs/sec
dot icon19/08/2003
31/01/03 annual accts
dot icon30/07/2002
Change of dirs/sec
dot icon27/07/2002
18/06/02 annual return shuttle
dot icon25/07/2002
Change of dirs/sec
dot icon03/07/2002
31/01/02 annual accts
dot icon22/07/2001
Change of dirs/sec
dot icon22/07/2001
Change of dirs/sec
dot icon22/07/2001
Change of dirs/sec
dot icon22/07/2001
Change of dirs/sec
dot icon22/07/2001
Change of dirs/sec
dot icon22/07/2001
Change of dirs/sec
dot icon22/07/2001
18/06/01 annual return shuttle
dot icon22/07/2001
Change of dirs/sec
dot icon22/07/2001
Change of dirs/sec
dot icon07/07/2001
31/01/01 annual accts
dot icon05/09/2000
Change of dirs/sec
dot icon05/09/2000
Change of dirs/sec
dot icon05/09/2000
Change of dirs/sec
dot icon05/09/2000
Change of dirs/sec
dot icon05/09/2000
Change of dirs/sec
dot icon26/07/2000
18/06/00 annual return shuttle
dot icon29/06/2000
Change of dirs/sec
dot icon23/06/2000
31/01/00 annual accts
dot icon29/07/1999
Change of dirs/sec
dot icon29/07/1999
Change of dirs/sec
dot icon29/07/1999
Change of dirs/sec
dot icon25/07/1999
18/06/99 annual return shuttle
dot icon25/07/1999
Change of dirs/sec
dot icon08/07/1999
31/01/99 annual accts
dot icon09/07/1998
18/06/98 annual return shuttle
dot icon09/07/1998
Change of dirs/sec
dot icon09/07/1998
Change of dirs/sec
dot icon09/07/1998
Change of dirs/sec
dot icon09/07/1998
Change of dirs/sec
dot icon30/06/1998
31/01/98 annual accts
dot icon07/07/1997
31/01/97 annual accts
dot icon07/07/1997
18/06/97 annual return shuttle
dot icon07/07/1997
Change of dirs/sec
dot icon07/07/1997
Change of dirs/sec
dot icon07/07/1997
Change of dirs/sec
dot icon18/07/1996
31/01/96 annual accts
dot icon09/07/1996
18/06/96 annual return shuttle
dot icon09/07/1996
Change of dirs/sec
dot icon06/07/1995
18/06/95 annual return form
dot icon06/07/1995
Change of dirs/sec
dot icon03/07/1995
Change of dirs/sec
dot icon03/07/1995
Change of dirs/sec
dot icon03/07/1995
Change of dirs/sec
dot icon03/07/1995
Change of dirs/sec
dot icon03/07/1995
Change of dirs/sec
dot icon03/07/1995
Change of dirs/sec
dot icon20/06/1995
31/01/95 annual accts
dot icon05/07/1994
18/06/94 annual return shuttle
dot icon05/07/1994
Change of dirs/sec
dot icon05/07/1994
Change of dirs/sec
dot icon05/07/1994
Change of dirs/sec
dot icon23/06/1994
31/01/94 annual accts
dot icon29/10/1993
Updated mem and arts
dot icon27/09/1993
Resolution to change name
dot icon07/07/1993
18/06/93 annual return shuttle
dot icon25/06/1993
31/01/93 annual accts
dot icon21/08/1992
Change of dirs/sec
dot icon21/07/1992
18/06/92 annual return form
dot icon21/07/1992
Change of dirs/sec
dot icon21/07/1992
Change of dirs/sec
dot icon09/07/1992
31/01/92 annual accts
dot icon19/09/1991
Sit of register of mems
dot icon18/09/1991
Change of dirs/sec
dot icon12/09/1991
Change of dirs/sec
dot icon12/09/1991
04/07/91 annual return
dot icon08/08/1991
31/01/91 annual accts
dot icon26/11/1990
Change of dirs/sec
dot icon06/10/1990
04/07/90 annual return
dot icon02/10/1990
31/01/90 annual accts
dot icon04/10/1989
31/01/89 annual accts
dot icon19/09/1989
05/07/89 annual return
dot icon24/04/1989
Updated mem and arts
dot icon07/12/1988
Resolution to change name
dot icon28/10/1988
31/01/88 annual accts
dot icon26/10/1988
29/06/88 annual return
dot icon26/10/1988
Change of dirs/sec
dot icon26/10/1988
Change of dirs/sec
dot icon26/10/1988
Change of dirs/sec
dot icon26/10/1988
Change of dirs/sec
dot icon24/09/1987
Change of dirs/sec
dot icon08/07/1987
Change of dirs/sec
dot icon08/07/1987
10/06/87 annual return
dot icon08/07/1987
Change of dirs/sec
dot icon11/06/1987
31/01/87 annual accts
dot icon13/11/1986
31/01/86 annual accts
dot icon16/09/1986
28/05/86 annual return
dot icon10/09/1986
Change of dirs/sec
dot icon29/11/1985
31/01/85 annual accts
dot icon18/09/1985
27/06/85 annual return
dot icon04/12/1984
Change of dirs/sec
dot icon04/12/1984
31/01/84 annual accts
dot icon04/12/1984
12/06/84 annual return
dot icon01/12/1983
Annual accts
dot icon01/12/1983
31/12/83 annual return
dot icon16/11/1982
31/12/82 annual return
dot icon07/09/1982
Notice of ARD
dot icon01/02/1982
31/12/81 annual return
dot icon01/02/1982
Particulars re directors
dot icon04/02/1981
31/12/80 annual return
dot icon05/02/1980
31/12/79 annual return
dot icon05/02/1980
Particulars re directors
dot icon14/03/1979
Particulars of a mortgage charge
dot icon22/02/1979
Particulars re directors
dot icon12/02/1979
31/12/78 annual return
dot icon13/02/1978
31/12/77 annual return
dot icon13/02/1978
Particulars re directors
dot icon21/02/1977
31/12/76 annual return
dot icon21/02/1977
Particulars re directors
dot icon14/01/1976
31/12/75 annual return
dot icon14/05/1975
Annual accts
dot icon14/05/1975
31/12/74 annual return
dot icon14/05/1975
Particulars re directors
dot icon11/04/1974
31/12/73 annual return
dot icon11/04/1974
Particulars re directors
dot icon21/03/1973
31/12/72 annual return
dot icon21/03/1973
Particulars re directors
dot icon30/03/1972
31/12/71 annual return
dot icon30/03/1972
Particulars re directors
dot icon25/05/1971
31/12/70 annual return
dot icon19/03/1971
Particulars re directors
dot icon22/05/1970
Particulars re directors
dot icon22/05/1970
31/12/69 annual return
dot icon28/01/1969
31/12/68 annual return
dot icon05/12/1968
Memorandum
dot icon14/11/1968
Resolutions
dot icon14/11/1968
Resolutions
dot icon13/02/1968
31/12/67 annual return
dot icon07/04/1967
31/12/66 annual return
dot icon07/04/1967
Particulars re directors
dot icon23/02/1966
Particulars re directors
dot icon23/02/1966
31/12/65 annual return
dot icon26/01/1965
31/12/64 annual return
dot icon18/02/1964
31/12/63 annual return
dot icon18/02/1964
Particulars re directors
dot icon09/07/1963
Particulars of a mortgage charge
dot icon01/04/1963
31/12/62 annual return
dot icon01/03/1962
Situation of reg office
dot icon01/03/1962
31/12/61 annual return
dot icon01/03/1962
Particulars re directors
dot icon01/03/1962
Sit of register of mems
dot icon24/01/1961
Particulars re directors
dot icon24/01/1961
31/12/60 annual return
dot icon26/01/1960
31/12/59 annual return
dot icon03/02/1959
31/12/58 annual return
dot icon03/02/1959
Particulars re directors
dot icon14/01/1958
31/12/57 annual return
dot icon20/12/1956
31/12/56 annual return
dot icon20/12/1956
Particulars re directors
dot icon18/01/1956
Particulars re directors
dot icon18/01/1956
31/12/55 annual return
dot icon07/04/1954
Articles
dot icon07/04/1954
Situation of reg office
dot icon07/04/1954
Particulars re directors
dot icon07/04/1954
Decl on compl on incorp
dot icon07/04/1954
Memorandum
dot icon07/04/1954
Miscellaneous
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
31/01/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
-
-
0.00
-
-
2023
1
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Elizabeth, Dr
Director
18/12/2025 - Present
5
Young, John Frederick
Director
20/06/2019 - 18/07/2025
5
Dewdney, Peter George
Director
20/10/2016 - 20/06/2024
5
Henderson, Brian Lindsay
Director
18/02/2016 - 15/06/2023
25
Sturm, Martin Andreas
Director
12/12/2019 - 30/01/2024
5

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 CAMPHILL COMMUNITIES TRUST (NI)

CAMPHILL COMMUNITIES TRUST (NI) is an(a) Active company incorporated on 07/04/1954 with the registered office located at Nicva Building, 61 Duncairn Gardens, Belfast BT15 2GB. There are currently 8 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 CAMPHILL COMMUNITIES TRUST (NI)?

toggle

CAMPHILL COMMUNITIES TRUST (NI) is currently Active. It was registered on 07/04/1954 .

Where is CAMPHILL COMMUNITIES TRUST (NI) located?

toggle

CAMPHILL COMMUNITIES TRUST (NI) is registered at Nicva Building, 61 Duncairn Gardens, Belfast BT15 2GB.

What does CAMPHILL COMMUNITIES TRUST (NI) do?

toggle

CAMPHILL COMMUNITIES TRUST (NI) operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CAMPHILL COMMUNITIES TRUST (NI)?

toggle

The latest filing was on 17/02/2026: Appointment of Dr Elizabeth Mitchell as a director on 2025-12-18.