Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DIOCESE OF DOWN AND CONNOR TRUSTEE
Company Information for

DIOCESE OF DOWN AND CONNOR TRUSTEE

LISBREEN, 73 SOMERTON ROAD, BELFAST, BT15 4DE,
Company Registration Number
NI058844
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Diocese Of Down And Connor Trustee
DIOCESE OF DOWN AND CONNOR TRUSTEE was founded on 2006-04-05 and has its registered office in Belfast. The organisation's status is listed as "Active". Diocese Of Down And Connor Trustee is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DIOCESE OF DOWN AND CONNOR TRUSTEE
 
Legal Registered Office
LISBREEN
73 SOMERTON ROAD
BELFAST
BT15 4DE
Other companies in BT15
 
Filing Information
Company Number NI058844
Company ID Number NI058844
Date formed 2006-04-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:10:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIOCESE OF DOWN AND CONNOR TRUSTEE

Current Directors
Officer Role Date Appointed
TIARNAN O'NEILL
Company Secretary 2016-10-03
PATRICK DELARGY
Director 2017-10-05
JOSEPH MAJELLA GLOVER
Director 2006-04-05
BRENDA HEENAN
Director 2017-10-05
JOSEPH HIGGINS
Director 2017-06-30
ROSE GABRIELLE KELLY
Director 2017-06-30
GERARD MAJELLA JOSEPH MCGINN
Director 2017-06-30
EUGENE DAMIEN O'HAGAN
Director 2010-06-28
ORLAGH O'NEILL
Director 2017-06-30
MICHAEL JOSEPH SCULLION
Director 2017-10-05
BISHOP NOEL TREANOR
Director 2009-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN DELANEY
Director 2010-07-07 2017-06-30
ANTHONY HARBINSON
Director 2010-07-07 2017-06-30
CHARLES GERARD JENKINS
Director 2010-07-07 2017-06-30
JOHN BRENDAN MCGUCKIAN
Director 2010-07-07 2017-06-30
ALICE LORETTO QUINN
Director 2010-07-07 2017-06-30
MARIA MORGAN
Company Secretary 2010-06-28 2016-05-06
ANTHONY J FARQUHAR
Director 2006-04-05 2015-12-08
DONAL MCKEOWN
Director 2006-04-05 2014-04-04
JOHN MCMANUS
Director 2010-06-28 2012-03-12
JOSEPH MAJELLA GLOVER
Company Secretary 2006-04-05 2010-06-28
COLM MCCAUGHAN
Director 2006-04-05 2010-06-28
PATRICK WALSH
Director 2006-04-05 2009-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH MAJELLA GLOVER ST. MACNISSI'S EDUCATIONAL TRUST Director 2004-08-20 CURRENT 2004-06-29 Active
JOSEPH HIGGINS NIGHTINGALE ANALYTICS LTD Director 2017-12-28 CURRENT 2017-09-13 Active
JOSEPH HIGGINS BALLYDRAIN LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
JOSEPH HIGGINS HIGTRON THREE LIMITED Director 2015-04-16 CURRENT 2015-04-15 Active
GERARD MAJELLA JOSEPH MCGINN STRATEGIC INVESTMENT BOARD LIMITED Director 2013-09-23 CURRENT 2003-03-07 Active
EUGENE DAMIEN O'HAGAN BALLYCLARE COMMUNITY ENTERPRISES LIMITED Director 2006-01-23 CURRENT 2005-04-04 Active
EUGENE DAMIEN O'HAGAN BALLYCLARE COMMUNITY CONCERNS COMPANY LIMITED Director 2004-09-01 CURRENT 1991-09-11 Active
MICHAEL JOSEPH SCULLION W H STEPHENS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
MICHAEL JOSEPH SCULLION WHS BUILDING SURVEYING LIMITED Director 2011-01-01 CURRENT 2000-07-25 Active
MICHAEL JOSEPH SCULLION KINGSFAST LIMITED Director 2007-09-20 CURRENT 1990-03-01 Active - Proposal to Strike off
MICHAEL JOSEPH SCULLION W.H.S. PROJECT MANAGEMENT LIMITED Director 2003-10-14 CURRENT 1989-01-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-08DIRECTOR APPOINTED FATHER MICHAEL SPENCE
2023-03-08DIRECTOR APPOINTED BISHOP DONAL MCKEOWN
2023-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONAL MCKEOWN
2023-02-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-13CESSATION OF NOEL TREANOR AS A PERSON OF SIGNIFICANT CONTROL
2023-02-13APPOINTMENT TERMINATED, DIRECTOR JOSEPH MAJELLA GLOVER
2023-02-13APPOINTMENT TERMINATED, DIRECTOR BISHOP NOEL TREANOR
2022-10-11DIRECTOR APPOINTED VERY REVEREND MARTIN GRAHAM
2022-10-10APPOINTMENT TERMINATED, DIRECTOR PATRICK DELARGY
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0588440003
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0588440002
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-11AP03Appointment of Mr Gareth Peter Hughes as company secretary on 2019-10-04
2019-10-10TM02Termination of appointment of Tiarnan O'neill on 2019-10-04
2019-10-10AP01DIRECTOR APPOINTED MR NICHOLAS MCKENNA
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-03AP01DIRECTOR APPOINTED VERY REVEREND PATRICK DELARGY
2017-11-02AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SCULLION
2017-11-02AP01DIRECTOR APPOINTED MS BRENDA HEENAN
2017-11-02AP01DIRECTOR APPOINTED MS ROSE GABRIELLE KELLY
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ALICE QUINN
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUCKIAN
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JENKINS
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARBINSON
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARBINSON
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DELANEY
2017-08-07AP01DIRECTOR APPOINTED MR GERARD MCGINN
2017-08-07AP01DIRECTOR APPOINTED MS ORLAGH O'NEILL
2017-08-07AP01DIRECTOR APPOINTED MR JOSEPH HIGGINS
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-24TM02Termination of appointment of Maria Morgan on 2016-05-06
2016-10-24AP03Appointment of Tiarnan O'neill as company secretary on 2016-10-03
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12AR0131/12/15 NO MEMBER LIST
2015-12-24ANNOTATIONOther
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FARQUHAR
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0588440001
2015-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-14AR0131/12/14 NO MEMBER LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOSEPH MAJELLA GLOVER / 01/01/2014
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MCKEOWN
2014-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-27AR0131/12/13 NO MEMBER LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-30AR0131/12/12 NO MEMBER LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS
2012-01-17AR0131/12/11 NO MEMBER LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY J FARQUHAR / 16/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BISHOP NOEL TREANOR / 16/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOSEPH MAJELLA GLOVER / 16/01/2012
2011-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-03AR0131/12/10
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-02AP01DIRECTOR APPOINTED VERY REVEREND EUGENE O'HAGAN
2010-08-02AP01DIRECTOR APPOINTED JOHN MCMANUS
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH GLOVER
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR COLM MCCAUGHAN
2010-07-30AP03SECRETARY APPOINTED MARIA MORGAN
2010-07-20AP01DIRECTOR APPOINTED ALICE QUINN
2010-07-20AP01DIRECTOR APPOINTED JOHN BRENDAN MCGUCKIAN
2010-07-20AP01DIRECTOR APPOINTED MR CHARLES GERARD JENKINS
2010-07-20AP01DIRECTOR APPOINTED ANTHONY HARBINSON
2010-07-20AP01DIRECTOR APPOINTED KEVIN DELANEY
2010-01-25AR0131/12/09
2010-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28296(NI)CHANGE OF DIRS/SEC
2009-04-21371S(NI)05/04/09 ANNUAL RETURN SHUTTLE
2008-10-20AC(NI)31/12/07 ANNUAL ACCTS
2008-04-16371S(NI)05/04/08 ANNUAL RETURN SHUTTLE
2008-03-02233(NI)CHANGE OF ARD
2008-02-21AC(NI)30/04/07 ANNUAL ACCTS
2007-04-20371S(NI)05/04/07 ANNUAL RETURN SHUTTLE
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIOCESE OF DOWN AND CONNOR TRUSTEE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIOCESE OF DOWN AND CONNOR TRUSTEE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DIOCESE OF DOWN AND CONNOR TRUSTEE's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIOCESE OF DOWN AND CONNOR TRUSTEE

Intangible Assets
Patents
We have not found any records of DIOCESE OF DOWN AND CONNOR TRUSTEE registering or being granted any patents
Domain Names
We do not have the domain name information for DIOCESE OF DOWN AND CONNOR TRUSTEE
Trademarks
We have not found any records of DIOCESE OF DOWN AND CONNOR TRUSTEE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIOCESE OF DOWN AND CONNOR TRUSTEE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIOCESE OF DOWN AND CONNOR TRUSTEE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DIOCESE OF DOWN AND CONNOR TRUSTEE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIOCESE OF DOWN AND CONNOR TRUSTEE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIOCESE OF DOWN AND CONNOR TRUSTEE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.