ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Churches' Trust Limited -The

Churches' Trust Limited -The is an active company incorporated on 9 February 1993 with the registered office located in Londonderry, County Derry / Londonderry. Churches' Trust Limited -The was registered 32 years ago.
Status
Active
Active since incorporation
Company No
NI027217
Private limited by guarantee without share capital
Northern Ireland Company
Age
32 years
Incorporated 9 February 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 23 May 2025 (7 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
11 Limavady Road
Londonderry
BT47 6JU
Northern Ireland
Address changed on 30 May 2024 (1 year 7 months ago)
Previous address was 121 Spencer Road Waterside Derry/Londonderry Derry/Londonderry BT47 6AE
Telephone
02871311322
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Clergyman • Irish • Lives in Northern Ireland • Born in Feb 1958
Director • Health & Safety Consultant • Irish • Lives in Northern Ireland • Born in Sep 1943
Director • Methodist Minister • British • Lives in Northern Ireland • Born in Mar 1964
Director • Minister • Northern Irish • Lives in Northern Ireland • Born in Mar 1962
Director • Retired • Northern Irish • Lives in Northern Ireland • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Churches' Training Company Ltd -The
Mr John Martin Agnew, Rev Canon Samuel Robert Boyd, and 6 more are mutual people.
Active
Churches' Enterprise Limited-The
Janet Hetherington, Denis McGowan, and 1 more are mutual people.
Active
St. Columb's Diocesan Trust
Rev Michael Canny is a mutual person.
Active
St. Canice's Educational Trust
Rev Michael Canny is a mutual person.
Active
Derry Diocesan Trust Fund For Sick Priests-The
Rev Michael Canny is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£119.51K
Decreased by £24.29K (-17%)
Turnover
£498.08K
Increased by £104.6K (+27%)
Employees
13
Same as previous period
Total Assets
£337.21K
Decreased by £17.55K (-5%)
Total Liabilities
-£62.88K
Increased by £28.43K (+83%)
Net Assets
£274.33K
Decreased by £45.99K (-14%)
Debt Ratio (%)
19%
Increased by 8.94% (+92%)
Latest Activity
John Anthony O'kane Resigned
1 Month Ago on 13 Nov 2025
Full Accounts Submitted
1 Month Ago on 13 Nov 2025
Colin William Anthony Jones Resigned
2 Months Ago on 21 Oct 2025
Joanne Miller Resigned
2 Months Ago on 14 Oct 2025
Mr. John Martin Agnew Details Changed
3 Months Ago on 25 Sep 2025
Confirmation Submitted
6 Months Ago on 19 Jun 2025
Mr Trevor James Hume Appointed
1 Year 1 Month Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 14 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 30 May 2024
Get Credit Report
Discover Churches' Trust Limited -The's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Colin William Anthony Jones as a director on 21 October 2025
Submitted on 17 Nov 2025
Termination of appointment of Joanne Miller as a director on 14 October 2025
Submitted on 17 Nov 2025
Termination of appointment of John Anthony O'kane as a director on 13 November 2025
Submitted on 17 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 13 Nov 2025
Director's details changed for Mr. John Martin Agnew on 25 September 2025
Submitted on 25 Sep 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 19 Jun 2025
Appointment of Mr Trevor James Hume as a director on 14 November 2024
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Nov 2024
Confirmation statement made on 23 May 2024 with no updates
Submitted on 5 Jun 2024
Registered office address changed from 121 Spencer Road Waterside Derry/Londonderry Derry/Londonderry BT47 6AE to 11 Limavady Road Londonderry BT47 6JU on 30 May 2024
Submitted on 30 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year