CHURCHES' TRUST LIMITED -THE

Register to unlock more data on OkredoRegister

CHURCHES' TRUST LIMITED -THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027217

Incorporation date

09/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Limavady Road, Londonderry BT47 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1993)
dot icon17/11/2025
Termination of appointment of John Anthony O'kane as a director on 2025-11-13
dot icon17/11/2025
Termination of appointment of Joanne Miller as a director on 2025-10-14
dot icon17/11/2025
Termination of appointment of Colin William Anthony Jones as a director on 2025-10-21
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Director's details changed for Mr. John Martin Agnew on 2025-09-25
dot icon19/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon31/03/2025
Appointment of Mr Trevor James Hume as a director on 2024-11-14
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon30/05/2024
Registered office address changed from 121 Spencer Road Waterside Derry/Londonderry Derry/Londonderry BT47 6AE to 11 Limavady Road Londonderry BT47 6JU on 2024-05-30
dot icon08/11/2023
Termination of appointment of Paul Linkens as a director on 2022-10-20
dot icon08/11/2023
Termination of appointment of Thomas William Bell as a director on 2023-09-21
dot icon08/11/2023
Appointment of Reverend Colin William Anthony Jones as a director on 2022-10-20
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Appointment of Mrs Joanne Miller as a director on 2021-11-09
dot icon04/07/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon23/12/2021
Appointment of Rev Canon Samuel Robert Boyd as a director on 2021-11-09
dot icon23/12/2021
Termination of appointment of David Mcbeth as a director on 2021-11-09
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon11/03/2021
Termination of appointment of Julie Mcpherson as a director on 2021-03-08
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon11/02/2020
Appointment of Deacon Marlene Skuce as a director on 2020-01-25
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Termination of appointment of Sam Campbell as a director on 2019-05-17
dot icon10/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon26/04/2019
Appointment of Mr Alan Rowan as a director on 2018-11-14
dot icon20/12/2018
Appointment of Ms Janet Hetherington as a director on 2018-11-14
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon04/12/2017
Termination of appointment of John Hanna as a director on 2017-09-07
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Termination of appointment of Paul Joseph Gallucci as a director on 2016-06-23
dot icon20/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon05/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/10/2016
Termination of appointment of Sarah Macbruithin as a director on 2016-10-18
dot icon29/10/2016
Appointment of Mrs Diana Rudd as a director on 2016-10-18
dot icon29/10/2016
Appointment of Reverend David Mcbeth as a director on 2016-10-18
dot icon29/10/2016
Appointment of Reverend Sam Campbell as a director on 2016-10-18
dot icon23/05/2016
Appointment of Mrs Sarah Macbruithin as a director on 2015-12-10
dot icon23/05/2016
Appointment of Rev John Hanna as a director on 2015-12-10
dot icon22/05/2016
Annual return made up to 2016-05-05 no member list
dot icon22/05/2016
Termination of appointment of Frederick David Creighton as a director on 2016-03-10
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/11/2015
Appointment of Rev Paul Joseph Gallucci as a director on 2014-11-03
dot icon08/11/2015
Termination of appointment of Marlene Jefferson as a director on 2015-08-17
dot icon26/05/2015
Annual return made up to 2015-05-05 no member list
dot icon25/05/2015
Termination of appointment of Louise Donald as a director on 2014-11-03
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-05 no member list
dot icon05/06/2014
Termination of appointment of Joan Doherty as a director
dot icon05/06/2014
Termination of appointment of Joan Doherty as a director
dot icon27/01/2014
Memorandum and Articles of Association
dot icon27/01/2014
Resolutions
dot icon29/11/2013
Appointment of Mrs Marlene Jefferson as a director
dot icon29/11/2013
Appointment of Ms Julie Mcpherson as a director
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-05 no member list
dot icon30/05/2013
Termination of appointment of Barbara Fowler as a director
dot icon30/05/2013
Termination of appointment of Barbara Fowler as a secretary
dot icon08/01/2013
Appointment of Mr John O'kane as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-05 no member list
dot icon08/05/2012
Termination of appointment of Neil Farren as a director
dot icon08/05/2012
Termination of appointment of Ann Wallace as a director
dot icon08/05/2012
Termination of appointment of Alastair Rosborough as a director
dot icon09/02/2012
Appointment of Reverend Michael Canny as a director
dot icon09/02/2012
Appointment of Rev Paul Linkens as a director
dot icon23/01/2012
Full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-05 no member list
dot icon02/06/2011
Director's details changed for Louise Reverend Donald on 2010-05-05
dot icon02/06/2011
Director's details changed for Mrs Barbara Lynne Fowler on 2010-05-05
dot icon02/06/2011
Director's details changed for Joan Aileen Doherty on 2010-05-05
dot icon02/06/2011
Director's details changed for Rev Frederick David Creighton on 2010-05-05
dot icon02/06/2011
Director's details changed for Rev Neil (Rev) Farren on 2010-05-05
dot icon02/06/2011
Director's details changed for Rev Mr Alastair James Andrew Rosborough on 2010-05-05
dot icon02/06/2011
Director's details changed for Joan Martin Agnew on 2010-05-05
dot icon01/06/2011
Director's details changed for Ann Fiona Wallace on 2010-05-05
dot icon01/06/2011
Director's details changed for Denis Mcgowan on 2010-05-05
dot icon01/06/2011
Secretary's details changed for Barbara Lynne Fowler on 2010-05-05
dot icon01/06/2011
Director's details changed for Thomas William Bell on 2010-05-05
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon25/05/2010
Registered office address changed from 74a Duke Street Londonderry BT47 6DQ on 2010-05-25
dot icon11/05/2010
Annual return made up to 2010-05-05
dot icon12/02/2010
Accounts for a small company made up to 2009-03-31
dot icon04/03/2009
09/02/09 annual return shuttle
dot icon06/02/2009
31/03/08 annual accts
dot icon18/11/2008
Change of dirs/sec
dot icon18/11/2008
Change of dirs/sec
dot icon18/11/2008
Change of dirs/sec
dot icon18/11/2008
Change of dirs/sec
dot icon18/11/2008
Change of dirs/sec
dot icon26/02/2008
09/02/08 annual return shuttle
dot icon19/02/2008
Change of dirs/sec
dot icon19/02/2008
Change of dirs/sec
dot icon19/02/2008
Change of dirs/sec
dot icon24/01/2008
Change of dirs/sec
dot icon24/01/2008
Change of dirs/sec
dot icon24/01/2008
Change of dirs/sec
dot icon24/01/2008
Change of dirs/sec
dot icon20/11/2007
31/03/07 annual accts
dot icon07/03/2007
Change of dirs/sec
dot icon01/03/2007
Change of dirs/sec
dot icon01/03/2007
Change of dirs/sec
dot icon20/02/2007
09/02/07 annual return shuttle
dot icon02/01/2007
31/03/06 annual accts
dot icon17/11/2006
Change of dirs/sec
dot icon07/07/2006
Change of dirs/sec
dot icon27/06/2006
Change of dirs/sec
dot icon08/04/2006
Change of dirs/sec
dot icon08/04/2006
Change of dirs/sec
dot icon06/04/2006
Change of dirs/sec
dot icon06/04/2006
Change of dirs/sec
dot icon06/04/2006
Change of dirs/sec
dot icon06/04/2006
Change of dirs/sec
dot icon03/03/2006
09/02/06 annual return shuttle
dot icon09/01/2006
31/03/05 annual accts
dot icon04/12/2005
Change of dirs/sec
dot icon13/08/2005
Change of dirs/sec
dot icon21/02/2005
Change of dirs/sec
dot icon21/02/2005
09/02/05 annual return shuttle
dot icon21/02/2005
Change of dirs/sec
dot icon22/12/2004
31/03/04 annual accts
dot icon17/06/2004
Change of dirs/sec
dot icon19/02/2004
09/02/04 annual return shuttle
dot icon09/02/2004
Change of dirs/sec
dot icon23/01/2004
Change of dirs/sec
dot icon05/01/2004
Change of dirs/sec
dot icon08/12/2003
Change of dirs/sec
dot icon08/12/2003
Change of dirs/sec
dot icon28/10/2003
31/03/03 annual accts
dot icon25/02/2003
Change in sit reg add
dot icon13/02/2003
09/02/03 annual return shuttle
dot icon14/01/2003
31/03/02 annual accts
dot icon01/11/2002
Change of dirs/sec
dot icon29/05/2002
Change of dirs/sec
dot icon01/05/2002
Change of dirs/sec
dot icon01/05/2002
Change of dirs/sec
dot icon08/03/2002
09/02/02 annual return shuttle
dot icon16/01/2002
31/03/01 annual accts
dot icon29/11/2001
Change of dirs/sec
dot icon22/08/2001
Change of dirs/sec
dot icon24/02/2001
Change of dirs/sec
dot icon09/02/2001
Particulars of a mortgage charge
dot icon09/02/2001
09/02/01 annual return shuttle
dot icon11/01/2001
31/03/00 annual accts
dot icon17/04/2000
Particulars of a mortgage charge
dot icon14/03/2000
Change of dirs/sec
dot icon15/02/2000
09/02/00 annual return shuttle
dot icon23/01/2000
31/03/99 annual accts
dot icon13/10/1999
Change of dirs/sec
dot icon14/09/1999
Change of dirs/sec
dot icon09/08/1999
Change of dirs/sec
dot icon03/07/1999
Change of dirs/sec
dot icon11/02/1999
Mortgage satisfaction
dot icon02/02/1999
09/02/99 annual return shuttle
dot icon08/01/1999
Change of dirs/sec
dot icon05/01/1999
Particulars of a mortgage charge
dot icon17/12/1998
Change of dirs/sec
dot icon07/12/1998
Particulars of a mortgage charge
dot icon13/11/1998
31/03/98 annual accts
dot icon02/11/1998
Change of dirs/sec
dot icon26/03/1998
31/03/97 annual accts
dot icon23/03/1998
Change of dirs/sec
dot icon07/03/1998
Change of dirs/sec
dot icon21/01/1998
09/02/98 annual return shuttle
dot icon02/09/1997
Change of dirs/sec
dot icon20/05/1997
Change of dirs/sec
dot icon20/02/1997
09/02/97 annual return shuttle
dot icon17/01/1997
Change of dirs/sec
dot icon17/01/1997
Change of dirs/sec
dot icon28/10/1996
Change of dirs/sec
dot icon22/10/1996
31/03/95 annual accts
dot icon22/02/1996
09/02/96 annual return shuttle
dot icon22/02/1996
Change of dirs/sec
dot icon28/01/1996
Change of dirs/sec
dot icon10/11/1995
31/03/95 annual accts
dot icon30/03/1995
Particulars of a mortgage charge
dot icon03/02/1995
09/02/95 annual return shuttle
dot icon16/12/1994
31/03/94 annual accts
dot icon29/09/1994
Change of dirs/sec
dot icon21/04/1994
Change of dirs/sec
dot icon14/02/1994
09/02/94 annual return shuttle
dot icon19/10/1993
Notice of ARD
dot icon04/10/1993
Change of dirs/sec
dot icon09/02/1993
Decln complnce reg new co
dot icon09/02/1993
Pars re dirs/sit reg off
dot icon09/02/1993
Articles
dot icon09/02/1993
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£186,771.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
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
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)
2023
13
359.20K
-
477.99K
186.77K
-
2023
13
359.20K
-
477.99K
186.77K
-

Employees

2023

Employees

13 Ascended- *

Net Assets(GBP)

359.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

477.99K £Ascended- *

Cash in Bank(GBP)

186.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munce, Frederick Larmour, Reverend
Director
09/02/1993 - 21/10/2003
4
Baird, James Aghleigh
Director
21/12/1998 - 17/09/2008
2
Jefferson, Marlene
Director
04/11/2013 - 17/08/2015
2
Boyd, Samuel Robert, Rev Canon
Director
09/11/2021 - Present
2
Canny, Michael, Rev
Director
20/10/2011 - Present
6

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

99
PARK LANE STABLES RDAPark Lane Stables, Park Lane, Teddington TW11 0HY
Active

Category:

Raising of horses and other equines

Comp. code:

09035744

Reg. date:

12/05/2014

Turnover:

-

No. of employees:

12
LOAF SOCIAL ENTERPRISE LIMITED1421 Pershore Road, Stirchley, Birmingham, West Midlands B30 2JL
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06990165

Reg. date:

13/08/2009

Turnover:

-

No. of employees:

12
POWERTECH (N.I.) LIMITED54b Drumbane Road, Maghera BT46 5NW
Active

Category:

Distribution of electricity

Comp. code:

NI632743

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

11
P.S.SCAFFOLDING LH LIMITED12 Stocksfield Drive, Little Hulton, Manchester M38 9RB
Active

Category:

Other construction installation

Comp. code:

12143750

Reg. date:

07/08/2019

Turnover:

-

No. of employees:

12
BEST MOTORS 4 YOU LTD48 Canterbury Street, Parking Behind The Building, Gillingham ME7 5UN
Active

Category:

Sale of used cars and light motor vehicles

Comp. code:

12899212

Reg. date:

23/09/2020

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHURCHES' TRUST LIMITED -THE

CHURCHES' TRUST LIMITED -THE is an(a) Active company incorporated on 09/02/1993 with the registered office located at 11 Limavady Road, Londonderry BT47 6JU. There are currently 9 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHES' TRUST LIMITED -THE?

toggle

CHURCHES' TRUST LIMITED -THE is currently Active. It was registered on 09/02/1993 .

Where is CHURCHES' TRUST LIMITED -THE located?

toggle

CHURCHES' TRUST LIMITED -THE is registered at 11 Limavady Road, Londonderry BT47 6JU.

What does CHURCHES' TRUST LIMITED -THE do?

toggle

CHURCHES' TRUST LIMITED -THE operates in the Physical well-being activities (96.04 - SIC 2007) sector.

How many employees does CHURCHES' TRUST LIMITED -THE have?

toggle

CHURCHES' TRUST LIMITED -THE had 13 employees in 2023.

What is the latest filing for CHURCHES' TRUST LIMITED -THE?

toggle

The latest filing was on 17/11/2025: Termination of appointment of John Anthony O'kane as a director on 2025-11-13.