CORE ISSUES TRUST

Register to unlock more data on OkredoRegister

CORE ISSUES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI606015

Incorporation date

02/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Lisburn Street, Hillsborough BT26 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2011)
dot icon19/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon16/03/2026
Replacement Filing for the appointment of Dr Tony Darren Rucinski as a director
dot icon16/03/2026
Replacement Filing for the appointment of Mr Andrew Lennox Mcfarlane as a director
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Registered office address changed from 102 Kinedale Park Kinedale Park Ballynahinch County Down BT24 8YS to 7 Lisburn Street Hillsborough BT26 6AB on 2025-07-07
dot icon30/04/2025
Appointment of Mr Tony Darren Rucinski as a director on 2025-04-29
dot icon30/04/2025
Appointment of Dr Lisa Severine Nolland as a director on 2025-03-03
dot icon20/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/06/2024
Appointment of Canon Dr Christopher Michael Neville Sugden as a director on 2024-03-19
dot icon06/05/2024
Termination of appointment of Elene Haralambous as a director on 2024-04-25
dot icon07/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon22/12/2023
Second filing for the termination of Matthew Grech as a director
dot icon28/11/2023
Appointment of Dr Elene Haralambous as a director on 2023-11-28
dot icon03/11/2023
Termination of appointment of Matthew Grech as a director on 2022-10-15
dot icon03/11/2023
Termination of appointment of Dermot Brian O'callaghan as a director on 2023-09-07
dot icon18/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/03/2023
Appointment of Mr Andrew Lennox Mcfarlane as a director on 2023-02-28
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Appointment of Mr Matthew Grech as a director on 2022-04-25
dot icon04/05/2022
Appointment of Rev Simon Anthony Gunning Wyatt as a director on 2022-04-21
dot icon03/03/2022
Termination of appointment of Matthew Grech as a director on 2022-03-03
dot icon15/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/08/2020
Termination of appointment of Lisa Severine Nolland as a director on 2020-08-24
dot icon28/07/2020
Appointment of Dr Lisa Severine Nolland as a director on 2020-07-28
dot icon05/05/2020
Appointment of Mr Matthew Grech as a director on 2020-04-22
dot icon05/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/05/2019
Termination of appointment of Andrea Rose Willliams as a director on 2019-05-20
dot icon19/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Director's details changed for Mr Dermot Brian O'callaghan on 2016-02-05
dot icon03/02/2016
Annual return made up to 2016-02-02 no member list
dot icon03/02/2016
Appointment of Mr Dermot Brian O'callaghan as a director on 2015-10-16
dot icon03/02/2016
Appointment of Mrs Andrea Rose Willliams as a director on 2015-10-16
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Director's details changed for Dr Michael Robert Davidson on 2015-07-09
dot icon06/02/2015
Annual return made up to 2015-02-02 no member list
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-02 no member list
dot icon06/02/2014
Registered office address changed from 20 Riverdale Anahilt Hillsborough County Down BT26 6DH on 2014-02-06
dot icon03/02/2014
Termination of appointment of Lisa Nolland as a director
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-02-02 no member list
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-02-02 no member list
dot icon17/11/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon02/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+55.98 % *

* during past year

Cash in Bank

£17,350.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.92K
-
163.88K
11.12K
-
2022
0
32.71K
-
261.09K
17.35K
-
2022
0
32.71K
-
261.09K
17.35K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.71K £Ascended31.27 % *

Total Assets(GBP)

-

Turnover(GBP)

261.09K £Ascended59.32 % *

Cash in Bank(GBP)

17.35K £Ascended55.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sugden, Christopher Michael Neville, Canon Dr
Director
19/03/2024 - Present
10
Davidson, Michael Robert, Dr
Director
02/02/2011 - Present
4
Nolland, Lisa Severine, Dr
Director
03/03/2025 - Present
7
Nolland, Lisa Severine, Dr
Director
02/02/2011 - 01/01/2014
7
Nolland, Lisa Severine, Dr
Director
28/07/2020 - 24/08/2020
7

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

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE ISSUES TRUST

CORE ISSUES TRUST is an(a) Active company incorporated on 02/02/2011 with the registered office located at 7 Lisburn Street, Hillsborough BT26 6AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE ISSUES TRUST?

toggle

CORE ISSUES TRUST is currently Active. It was registered on 02/02/2011 .

Where is CORE ISSUES TRUST located?

toggle

CORE ISSUES TRUST is registered at 7 Lisburn Street, Hillsborough BT26 6AB.

What does CORE ISSUES TRUST do?

toggle

CORE ISSUES TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CORE ISSUES TRUST?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-02 with no updates.