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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 25 August 2017 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 01 March 2019 | Active |
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT96GH | Director | 03 June 2021 | Active |
St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN | Director | 01 March 2019 | Active |
St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN | Director | 25 August 2017 | Active |
St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN | Director | 01 April 2019 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 25 August 2017 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 25 August 2017 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 25 August 2017 | Active |
Suite 2b Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT96GH | Director | 03 June 2021 | Active |
St Mark's Rectory, 119 Ligoniel Road, Belfast, Northern Ireland, BT14 8DN | Director | 27 February 2020 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 01 March 2019 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 25 August 2017 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 25 August 2017 | Active |
11, Talbot Street, Belfast, Northern Ireland, BT1 2LD | Director | 25 August 2017 | Active |
11, Talbot Street, Belfast, Northern Ireland, BT1 2LD | Director | 25 August 2017 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 25 August 2017 | Active |
Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Northern Ireland, BT9 6GH | Director | 25 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Officers | Change person secretary company. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.