COLERAINE STREET PASTORS

Register to unlock more data on OkredoRegister

COLERAINE STREET PASTORS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI653100

Incorporation date

17/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Carthall Manor, Coleraine BT51 3GRCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2018)
dot icon18/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon18/06/2025
Appointment of Pastor Alistair William Henry Campbell as a director on 2025-05-30
dot icon17/06/2025
Appointment of Mr Colin Harris as a director on 2025-05-30
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-04-05
dot icon30/04/2024
Termination of appointment of Catherine Elizabeth Martin as a director on 2024-01-23
dot icon30/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon04/04/2024
Termination of appointment of Richard Carson Pollock as a director on 2024-03-26
dot icon03/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon02/05/2023
Registered office address changed from 14 Craigaboney Road Bushmills BT57 8XD Northern Ireland to 14 Carthall Manor Coleraine BT51 3GR on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon18/10/2022
Termination of appointment of Beverley Alison Thompson as a director on 2022-09-27
dot icon23/08/2022
Termination of appointment of Pauline Lilian Edgar as a director on 2022-04-11
dot icon18/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon10/04/2022
Appointment of Mrs Pauline Lilian Edgar as a director on 2022-04-10
dot icon10/04/2022
Termination of appointment of James Andrew Brown as a director on 2022-04-08
dot icon29/03/2022
Termination of appointment of Louise Elizabeth Mccracken as a director on 2022-01-18
dot icon02/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon26/10/2021
Termination of appointment of David John Vance as a director on 2021-08-03
dot icon26/10/2021
Termination of appointment of Pauline Lilian Edgar as a director on 2021-07-06
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon18/05/2021
Termination of appointment of Richard James Cheshire as a director on 2021-04-20
dot icon17/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon15/05/2020
Termination of appointment of Jenny Elizabeth May Sproule as a director on 2020-03-30
dot icon15/05/2020
Termination of appointment of Samuel Lynn Dysart as a director on 2019-05-20
dot icon15/05/2020
Termination of appointment of Matt Ian Barton as a director on 2019-12-02
dot icon13/05/2020
Registered office address changed from 175 Mussenden Road Castlerock Coleraine Co Londonderry BT51 4TX to 14 Craigaboney Road Bushmills BT57 8XD on 2020-05-13
dot icon29/07/2019
Total exemption full accounts made up to 2019-04-05
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon03/05/2019
Previous accounting period shortened from 2019-05-31 to 2019-04-05
dot icon03/05/2019
Appointment of Mrs Cathy Elizabeth Martin as a director on 2019-01-16
dot icon01/05/2019
Appointment of Mrs Beverley Alison Thompson as a director on 2018-11-19
dot icon01/05/2019
Appointment of Mr Richard Carson Pollock as a director on 2018-10-09
dot icon24/04/2019
Appointment of Mr Christopher Chase Crowder as a director on 2019-01-26
dot icon24/04/2019
Appointment of Mr Matt Ian Barton as a director on 2019-01-24
dot icon24/04/2019
Appointment of Mrs Pauline Lilian Edgar as a director on 2019-02-11
dot icon24/04/2019
Appointment of Mrs Elaine Isabella Breakey as a director on 2019-02-07
dot icon24/04/2019
Appointment of Mrs Louise Elizabeth Mccracken as a director on 2018-06-18
dot icon24/04/2019
Appointment of Mrs Ann Coleen Vance as a director on 2018-05-17
dot icon24/04/2019
Appointment of Reverend David Henry Brown as a director on 2018-05-17
dot icon24/04/2019
Appointment of Mrs Stephanie Dolores Quigley as a director on 2018-05-17
dot icon17/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollock, Richard Carson
Director
09/10/2018 - 26/03/2024
5
Mcalary, Alice Maud
Director
17/05/2018 - Present
1
Martin, Catherine Elizabeth
Director
16/01/2019 - 23/01/2024
1
Ritchie, Robert John
Director
17/05/2018 - Present
2
Brown, Andrew Walton Thomas
Director
17/05/2018 - Present
1

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 COLERAINE STREET PASTORS

COLERAINE STREET PASTORS is an(a) Active company incorporated on 17/05/2018 with the registered office located at 14 Carthall Manor, Coleraine BT51 3GR. There are currently 10 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 COLERAINE STREET PASTORS?

toggle

COLERAINE STREET PASTORS is currently Active. It was registered on 17/05/2018 .

Where is COLERAINE STREET PASTORS located?

toggle

COLERAINE STREET PASTORS is registered at 14 Carthall Manor, Coleraine BT51 3GR.

What does COLERAINE STREET PASTORS do?

toggle

COLERAINE STREET PASTORS operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COLERAINE STREET PASTORS?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-04-05.