UKBizDB.co.uk

THE GOLIATH TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Goliath Trust. The company was founded 6 years ago and was given the registration number NI647635. The firm's registered office is in BELFAST. You can find them at Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co Antrim. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE GOLIATH TRUST
Company Number:NI647635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2017
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Co Antrim, BT9 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director25 August 2017Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director01 March 2019Active
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT96GH

Director03 June 2021Active
St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN

Director01 March 2019Active
St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN

Director25 August 2017Active
St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN

Director01 April 2019Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director25 August 2017Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director25 August 2017Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director25 August 2017Active
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT96GH

Director03 June 2021Active
St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN

Director27 February 2020Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director01 March 2019Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director25 August 2017Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director25 August 2017Active
11, Talbot Street, Belfast, Northern Ireland, BT1 2LD

Director25 August 2017Active
11, Talbot Street, Belfast, Northern Ireland, BT1 2LD

Director25 August 2017Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director25 August 2017Active
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH

Director25 August 2017Active

People with Significant Control

Mrs Mary Elizabeth Madden
Notified on:01 April 2020
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:Northern Ireland
Address:St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN
Nature of control:
  • Significant influence or control
Mr Philip Crawford
Notified on:01 April 2020
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Northern Ireland
Address:Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Significant influence or control
Ms Tracy Galvin
Notified on:01 April 2020
Status:Active
Date of birth:July 1977
Nationality:Irish
Country of residence:Northern Ireland
Address:St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN
Nature of control:
  • Significant influence or control
Lady Daphne Elizabeth Trimble
Notified on:01 April 2020
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:Northern Ireland
Address:Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Significant influence or control
Ms Siobhan Scott
Notified on:01 April 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:Northern Ireland
Address:St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN
Nature of control:
  • Significant influence or control
Frederick Larmour Munce
Notified on:25 August 2017
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:Northern Ireland
Address:Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Significant influence or control
Robert David Stewart Campbell
Notified on:25 August 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Northern Ireland
Address:Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Significant influence or control
Peter Bernard Finn
Notified on:25 August 2017
Status:Active
Date of birth:April 1959
Nationality:Irish
Country of residence:Northern Ireland
Address:Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Significant influence or control
Revd Thomas Norman Hamilton
Notified on:25 August 2017
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:Northern Ireland
Address:11, Talbot Street, Belfast, Northern Ireland, BT1 2LD
Nature of control:
  • Significant influence or control
Father John Gerard Fox
Notified on:25 August 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:Northern Ireland
Address:11, Talbot Street, Belfast, Northern Ireland, BT1 2LD
Nature of control:
  • Significant influence or control
Mary Deidre Mcdonald
Notified on:25 August 2017
Status:Active
Date of birth:January 1955
Nationality:Irish
Country of residence:Northern Ireland
Address:Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Significant influence or control
Dr Alasdair Mcdonnell
Notified on:25 August 2017
Status:Active
Date of birth:September 1949
Nationality:Irish
Country of residence:Northern Ireland
Address:Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Significant influence or control
John Kieran Paul Mccaffrey
Notified on:25 August 2017
Status:Active
Date of birth:April 1968
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN
Nature of control:
  • Significant influence or control
Bishop Alan Francis Abernethy
Notified on:25 August 2017
Status:Active
Date of birth:April 1957
Nationality:Irish
Country of residence:Northern Ireland
Address:Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Significant influence or control
Ray Hayden
Notified on:25 August 2017
Status:Active
Date of birth:September 1956
Nationality:Irish
Country of residence:Northern Ireland
Address:St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN
Nature of control:
  • Significant influence or control
Mr John Stanley Redpath
Notified on:25 August 2017
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:Northern Ireland
Address:Suite 2b, Cadogan House, Belfast, Northern Ireland, BT9 6GH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Change person secretary company.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.