CAUSEWAY VOLUNTARY ACTION TRUST

Register to unlock more data on OkredoRegister

CAUSEWAY VOLUNTARY ACTION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030816

Incorporation date

14/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Sandel Centre, 6 Knocklynn Road, Coleraine BT52 1WTCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1996)
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/10/2025
Appointment of Mr Steve Mccartney as a director on 2025-10-01
dot icon15/10/2025
Appointment of Mrs Sophie Bruce as a director on 2025-10-02
dot icon14/10/2025
Appointment of Mrs Amanda Forgrave as a director on 2025-10-01
dot icon14/10/2025
Termination of appointment of Arthur Peebles Williamson as a director on 2025-10-01
dot icon13/10/2025
Termination of appointment of Danielle Rosborough as a director on 2025-10-01
dot icon15/09/2025
Termination of appointment of William Robert Crymble as a director on 2025-09-15
dot icon30/07/2025
Notification of a person with significant control statement
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon28/05/2025
Termination of appointment of Christopher Paul Martin as a director on 2025-05-20
dot icon28/05/2025
Cessation of Arthur Peebles Williamson as a person with significant control on 2025-05-21
dot icon04/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/10/2024
Appointment of Mr Trevor Mckeown as a director on 2024-10-18
dot icon28/10/2024
Appointment of Mr Alan Hutton as a director on 2024-10-17
dot icon21/10/2024
Director's details changed for Mrs Suzanne Brown on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr William Robert Crymble on 2024-10-21
dot icon06/08/2024
Termination of appointment of John Baird Mairs as a director on 2024-07-30
dot icon06/08/2024
Termination of appointment of Rachel Coural as a director on 2024-07-30
dot icon17/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon11/03/2024
Director's details changed for Mrs Rachel Coural on 2024-03-01
dot icon20/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/10/2023
Termination of appointment of Catriona Ross as a director on 2023-10-27
dot icon30/05/2023
Appointment of Dr Christopher Paul Martin as a director on 2023-05-19
dot icon30/05/2023
Appointment of Mrs Rachel Coural as a director on 2023-05-19
dot icon30/05/2023
Termination of appointment of Deborah Gayle Mullan as a director on 2023-05-19
dot icon30/05/2023
Appointment of Mrs Danielle Rosborough as a director on 2023-05-19
dot icon30/05/2023
Appointment of Mr William Crymble as a director on 2023-05-19
dot icon30/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon15/05/2023
Registered office address changed from 180 Mountsandel Road Coleraine N. Ireland BT52 1TB to The Sandel Centre 6 Knocklynn Road Coleraine BT52 1WT on 2023-05-15
dot icon28/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon16/05/2022
Termination of appointment of Jonny Ross as a director on 2022-05-08
dot icon16/05/2022
Appointment of Mrs Catriona Ross as a director on 2021-05-02
dot icon03/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon28/05/2019
Appointment of Mrs Suzanne Brown as a director on 2019-05-15
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/09/2018
Termination of appointment of Richard Kenneth Boyde as a director on 2018-09-13
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon14/05/2018
Termination of appointment of Edward Mcauley as a director on 2017-12-31
dot icon14/05/2018
Director's details changed for Mr Jonny Ross on 2017-04-01
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon30/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/05/2016
Annual return made up to 2016-05-14 no member list
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/06/2015
Annual return made up to 2015-05-14 no member list
dot icon24/02/2015
Appointment of Mr Richard Kenneth Boyde as a director on 2014-04-01
dot icon20/10/2014
Appointment of Mrs Deborah Gayle Mullan as a director on 2014-04-01
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/10/2014
Appointment of Mr Edward Mcauley as a director on 2014-04-01
dot icon09/06/2014
Annual return made up to 2014-05-14 no member list
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/05/2013
Annual return made up to 2013-05-14 no member list
dot icon20/05/2013
Register(s) moved to registered office address
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/06/2012
Annual return made up to 2012-05-14 no member list
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/06/2011
Annual return made up to 2011-05-14 no member list
dot icon13/05/2011
Termination of appointment of Edward Mcauley as a director
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/10/2010
Annual return made up to 2010-05-14 no member list
dot icon11/10/2010
Termination of appointment of Edward Mcauley as a director
dot icon25/05/2010
Appointment of Mr John Baird Mairs as a director
dot icon25/05/2010
Appointment of Mr Jonny Ross as a director
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Register inspection address has been changed
dot icon24/05/2010
Termination of appointment of Tim Brown as a director
dot icon24/05/2010
Termination of appointment of Edward Mcauley as a secretary
dot icon24/05/2010
Director's details changed for Arthur Peebles Williamson on 2010-02-03
dot icon24/05/2010
Director's details changed for Edward Mcauley on 2010-02-03
dot icon24/05/2010
Director's details changed for Tim Brown on 2010-02-03
dot icon13/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/05/2009
14/05/09 annual return shuttle
dot icon25/07/2008
31/01/08 annual accts
dot icon23/05/2008
14/05/08 annual return shuttle
dot icon11/12/2007
31/01/07 annual accts
dot icon25/05/2007
14/05/07 annual return shuttle
dot icon29/11/2006
31/01/06 annual accts
dot icon19/05/2006
14/05/06 annual return shuttle
dot icon09/11/2005
31/01/05 annual accts
dot icon20/06/2005
14/05/05 annual return shuttle
dot icon14/12/2004
31/01/04 annual accts
dot icon16/08/2004
Change of dirs/sec
dot icon13/08/2004
14/05/04 annual return shuttle
dot icon05/11/2003
Change of dirs/sec
dot icon05/11/2003
Change of dirs/sec
dot icon19/09/2003
31/01/03 annual accts
dot icon29/05/2003
14/05/03 annual return shuttle
dot icon24/04/2003
Updated mem and arts
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Change of dirs/sec
dot icon22/10/2002
31/01/02 annual accts
dot icon31/05/2002
14/05/02 annual return shuttle
dot icon04/03/2002
Change in sit reg add
dot icon22/02/2002
31/01/01 annual accts
dot icon08/06/2001
14/05/01 annual return shuttle
dot icon15/03/2001
Change of ARD
dot icon15/03/2001
31/01/00 annual accts
dot icon21/07/2000
14/05/00 annual return shuttle
dot icon14/07/2000
Resolutions
dot icon14/07/2000
31/05/99 annual accts
dot icon31/08/1999
14/05/99 annual return shuttle
dot icon13/04/1999
Resolutions
dot icon13/04/1999
31/05/98 annual accts
dot icon15/06/1998
14/05/98 annual return shuttle
dot icon04/07/1997
Resolutions
dot icon04/07/1997
Updated mem and arts
dot icon04/07/1997
31/05/97 annual accts
dot icon17/06/1997
Change of dirs/sec
dot icon17/06/1997
Change of dirs/sec
dot icon04/06/1997
Change of dirs/sec
dot icon28/05/1997
14/05/97 annual return shuttle
dot icon28/05/1997
Change in sit reg add
dot icon14/05/1996
Memorandum
dot icon14/05/1996
Decln reg co exempt LTD
dot icon14/05/1996
Articles
dot icon14/05/1996
Decln complnce reg new co
dot icon14/05/1996
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption 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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Suzanne
Director
15/05/2019 - Present
5
Rosborough, Danielle
Director
19/05/2023 - 01/10/2025
-
Williamson, Arthur Peebles, Professor
Director
14/05/1996 - 01/10/2025
4
Mairs, John Baird
Director
03/02/2010 - 30/07/2024
3
Martin, Christopher Paul, Dr
Director
19/05/2023 - 20/05/2025
2

Persons with Significant Control

2
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 CAUSEWAY VOLUNTARY ACTION TRUST

CAUSEWAY VOLUNTARY ACTION TRUST is an(a) Active company incorporated on 14/05/1996 with the registered office located at The Sandel Centre, 6 Knocklynn Road, Coleraine BT52 1WT. There are currently 6 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 CAUSEWAY VOLUNTARY ACTION TRUST?

toggle

CAUSEWAY VOLUNTARY ACTION TRUST is currently Active. It was registered on 14/05/1996 .

Where is CAUSEWAY VOLUNTARY ACTION TRUST located?

toggle

CAUSEWAY VOLUNTARY ACTION TRUST is registered at The Sandel Centre, 6 Knocklynn Road, Coleraine BT52 1WT.

What does CAUSEWAY VOLUNTARY ACTION TRUST do?

toggle

CAUSEWAY VOLUNTARY ACTION TRUST operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAUSEWAY VOLUNTARY ACTION TRUST?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-01-31.