CATHEDRAL QUARTER TRUST

Register to unlock more data on OkredoRegister

CATHEDRAL QUARTER TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI611183

Incorporation date

14/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belfast Cathedral Office, Donegall Street, Belfast BT1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2012)
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon29/10/2024
Termination of appointment of Jenna Suzanne Hall as a director on 2024-10-29
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon07/06/2024
Termination of appointment of Susan Jane Picken as a secretary on 2024-05-31
dot icon07/06/2024
Termination of appointment of Kelly-Anne Collins as a director on 2024-05-31
dot icon07/06/2024
Termination of appointment of Peter John Richards as a director on 2024-05-31
dot icon07/06/2024
Registered office address changed from 5th Floor, the Mac 10 Exchange Street West Belfast BT1 2NF Northern Ireland to Belfast Cathedral Office Donegall Street Belfast BT1 2HB on 2024-06-07
dot icon07/06/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/04/2023
Appointment of Reverend Stephen Bernard Forde as a director on 2023-04-03
dot icon03/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon14/11/2022
Accounts for a small company made up to 2022-03-31
dot icon14/06/2022
Registered office address changed from Cathedral Quarter Managed Workspace 109-113 Royal Avenue Belfast Co Antrim BT1 1FF Northern Ireland to 5th Floor, the Mac 10 Exchange Street West Belfast BT1 2NF on 2022-06-14
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon23/02/2022
Termination of appointment of Lesley-Ann O'donnell as a director on 2022-02-16
dot icon19/11/2021
Accounts for a small company made up to 2021-03-31
dot icon04/11/2021
Termination of appointment of John Brendan Daniel Mcguckian as a director on 2021-10-20
dot icon04/11/2021
Termination of appointment of Alastair Samuel Adair as a director on 2021-10-20
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon20/04/2020
Registered office address changed from Cathedral Quarter Managed Workspace, 109-113 Royal Ave Belfast Co. Antrim BT1 2FF to Cathedral Quarter Managed Workspace 109-113 Royal Avenue Belfast Co Antrim BT1 1FF on 2020-04-20
dot icon20/04/2020
Appointment of Ms Jenna Hall as a director on 2020-04-15
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon19/12/2019
Termination of appointment of Paul Henry Mcerlean as a director on 2019-12-18
dot icon16/12/2019
Termination of appointment of Conor James Shields as a director on 2019-11-28
dot icon19/11/2019
Accounts for a small company made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon18/01/2019
Appointment of Mr Peter John Richards as a director on 2018-08-15
dot icon07/11/2018
Accounts for a small company made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon26/02/2018
Appointment of Mr John Brendan Daniel Mcguckian as a director on 2018-02-21
dot icon22/02/2018
Appointment of Mrs Lesley-Ann O'donnell as a director on 2018-02-21
dot icon21/02/2018
Appointment of Mr Andrew Hugh Ian Mclean as a director on 2018-02-21
dot icon21/02/2018
Appointment of Mr Mark Hackett as a director on 2018-02-21
dot icon21/02/2018
Appointment of Mr Willian David Mckee Flinn as a director on 2018-02-21
dot icon21/02/2018
Appointment of Ms Susan Jane Picken as a secretary on 2018-02-21
dot icon14/02/2018
Termination of appointment of John Owen Mann as a director on 2017-08-30
dot icon11/01/2018
Termination of appointment of Patricia Freedman as a secretary on 2017-12-31
dot icon11/01/2018
Termination of appointment of Iain Stewart Lundie as a director on 2017-12-09
dot icon11/01/2018
Termination of appointment of William John Chamberlain as a director on 2017-10-31
dot icon11/01/2018
Termination of appointment of Tracy Marshall-Elliott as a director on 2017-12-31
dot icon11/01/2018
Termination of appointment of William John Chamberlain as a director on 2017-10-31
dot icon22/11/2017
Accounts for a small company made up to 2017-03-31
dot icon25/08/2017
Appointment of Miss Geraldine Christina Duggan as a director on 2017-04-01
dot icon22/08/2017
Termination of appointment of Nuala Mcallister as a director on 2017-03-30
dot icon30/05/2017
Termination of appointment of Sean Kelly as a director on 2017-05-19
dot icon28/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon28/03/2017
Termination of appointment of Clare Imogen Mccarty as a director on 2016-12-14
dot icon14/11/2016
Full accounts made up to 2016-03-31
dot icon01/09/2016
Termination of appointment of Andrew Rea Irvine as a director on 2016-09-01
dot icon14/04/2016
Annual return made up to 2016-03-16 no member list
dot icon14/04/2016
Appointment of Ms Nuala Mcallister as a director on 2015-10-15
dot icon14/04/2016
Appointment of Mrs Clare Mccarty as a director on 2015-10-15
dot icon04/11/2015
Full accounts made up to 2015-03-31
dot icon17/09/2015
Appointment of Ms Kelly-Anne Collins as a director on 2015-03-10
dot icon17/09/2015
Appointment of Mr Iain Stewart Lundie as a director on 2015-03-10
dot icon10/09/2015
Appointment of Ms Tracy Marshall-Elliott as a director on 2015-03-10
dot icon03/09/2015
Termination of appointment of Guy James Spence as a director on 2015-03-31
dot icon03/09/2015
Termination of appointment of Deirdre Anne Hargey as a director on 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-16 no member list
dot icon18/03/2015
Director's details changed for Councillor Guy James Spence on 2015-03-01
dot icon18/03/2015
Director's details changed for Sean Kelly on 2015-03-01
dot icon18/03/2015
Director's details changed for Miss Deirdre Anne Hargey on 2015-03-01
dot icon18/03/2015
Termination of appointment of Roisin Mcdonongh as a director on 2014-11-11
dot icon21/11/2014
Full accounts made up to 2014-03-31
dot icon07/10/2014
Registered office address changed from 3-5 Commercial Court Belfast BT1 2NB to Cathedral Quarter Managed Workspace, 109-113 Royal Ave Belfast Co. Antrim BT1 2FF on 2014-10-07
dot icon19/09/2014
Termination of appointment of Rita Mary Harkin as a director on 2014-03-18
dot icon15/05/2014
Appointment of Deirdre Anne Hargey as a director
dot icon09/05/2014
Appointment of Roisin Mcdonongh as a director
dot icon09/05/2014
Appointment of Councillor Guy James Spence as a director
dot icon09/05/2014
Appointment of Sean Kelly as a director
dot icon07/05/2014
Memorandum and Articles of Association
dot icon07/05/2014
Resolutions
dot icon06/05/2014
Termination of appointment of Christopher Stalford as a director
dot icon23/04/2014
Resolutions
dot icon18/03/2014
Annual return made up to 2014-03-16 no member list
dot icon16/03/2014
Termination of appointment of Conor Maskey as a director
dot icon13/12/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon13/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-14 no member list
dot icon05/03/2013
Director's details changed for Andrew Rea Irvine on 2013-03-04
dot icon05/03/2013
Director's details changed for Conor James Shields on 2013-03-04
dot icon05/03/2013
Director's details changed for Will Chamberlain on 2013-03-04
dot icon05/03/2013
Secretary's details changed for Patricia Freedman on 2013-03-04
dot icon05/03/2013
Director's details changed for Anne Mcreynolds on 2013-03-04
dot icon05/03/2013
Director's details changed for Professor Alastair Samuel Adair on 2013-03-04
dot icon05/03/2013
Director's details changed for Mr Paul Henry Mcerlean on 2013-03-04
dot icon05/03/2013
Director's details changed for Cllr Conor Liam Maskey on 2013-03-04
dot icon05/03/2013
Director's details changed for Alderman Christopher David Matthew Stalford on 2013-03-04
dot icon05/03/2013
Director's details changed for Sorcha Wolsey on 2013-03-04
dot icon05/03/2013
Director's details changed for Ms Rita Mary Harkin on 2013-03-04
dot icon05/03/2013
Director's details changed for The Very Revd. John Owen Mann on 2013-03-04
dot icon05/03/2013
Director's details changed for The Very Revd. John Owen Mann on 2013-03-04
dot icon05/03/2013
Director's details changed for Anne Mcreynolds on 2013-03-04
dot icon05/03/2013
Director's details changed for Conor James Shields on 2013-03-04
dot icon05/03/2013
Director's details changed for Mr Paul Henry Mcerlean on 2013-03-04
dot icon05/03/2013
Director's details changed for Alderman Christopher David Matthew Stalford on 2013-03-04
dot icon04/03/2013
Registered office address changed from 3-5 Commercial Court Belfast BT1 2NB United Kingdom on 2013-03-04
dot icon04/03/2013
Director's details changed for Sorcha Wolsey on 2013-03-04
dot icon04/03/2013
Director's details changed for Andrew Rea Irvine on 2013-03-04
dot icon04/03/2013
Director's details changed for Cllr Conor Liam Maskey on 2013-03-04
dot icon04/03/2013
Registered office address changed from Sinclair Building,95-101 Royal Avenue Belfast Co. Antrim BT1 1FE on 2013-03-04
dot icon04/03/2013
Director's details changed for Professor Alastair Samuel Adair on 2013-03-04
dot icon04/03/2013
Director's details changed for Ms Rita Mary Harkin on 2013-03-04
dot icon04/03/2013
Director's details changed for Will Chamberlain on 2013-03-04
dot icon04/03/2013
Secretary's details changed for Patricia Freedman on 2013-03-04
dot icon14/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackett, Mark
Director
21/02/2018 - Present
5
Hall, Jenna Suzanne
Director
15/04/2020 - 29/10/2024
3
Mclean, Andrew Hugh Ian
Director
21/02/2018 - Present
5
Forde, Stephen Bernard, Reverend
Director
03/04/2023 - Present
2
Richards, Peter John
Director
15/08/2018 - 31/05/2024
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 CATHEDRAL QUARTER TRUST

CATHEDRAL QUARTER TRUST is an(a) Active company incorporated on 14/02/2012 with the registered office located at Belfast Cathedral Office, Donegall Street, Belfast BT1 2HB. 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 CATHEDRAL QUARTER TRUST?

toggle

CATHEDRAL QUARTER TRUST is currently Active. It was registered on 14/02/2012 .

Where is CATHEDRAL QUARTER TRUST located?

toggle

CATHEDRAL QUARTER TRUST is registered at Belfast Cathedral Office, Donegall Street, Belfast BT1 2HB.

What does CATHEDRAL QUARTER TRUST do?

toggle

CATHEDRAL QUARTER TRUST operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CATHEDRAL QUARTER TRUST?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-21 with no updates.