Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FARRANSHANE COMMUNITY TRUST
Company Information for

FARRANSHANE COMMUNITY TRUST

FARRANSHANE COMMUNITY TRUST LTD, FARRANSHANE HOUSE 1 BALLYGORE ROAD, RATHENRAW, ANTRIM, ANTRIM, BT41 2RN,
Company Registration Number
NI062957
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Farranshane Community Trust
FARRANSHANE COMMUNITY TRUST was founded on 2007-02-01 and has its registered office in Antrim. The organisation's status is listed as "Active - Proposal to Strike off". Farranshane Community Trust 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FARRANSHANE COMMUNITY TRUST
 
Legal Registered Office
FARRANSHANE COMMUNITY TRUST LTD
FARRANSHANE HOUSE 1 BALLYGORE ROAD
RATHENRAW
ANTRIM
ANTRIM
BT41 2RN
Other companies in BT41
 
Filing Information
Company Number NI062957
Company ID Number NI062957
Date formed 2007-02-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB919463987  
Last Datalog update: 2024-06-07 17:19:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARRANSHANE COMMUNITY TRUST
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 FARRANSHANE COMMUNITY TRUST

Current Directors
Officer Role Date Appointed
WILLIAM YOUNG
Company Secretary 2016-12-06
WILLIAM GOULD
Director 2017-01-10
LOWRY GRANT
Director 2015-12-10
ANDREW DESMOND LITTLE
Director 2007-02-01
NOEL ANTHONY MAGUIRE
Director 2007-02-01
WILLIAM MILLAR YOUNG
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD FRANCIS CAMPBELL
Director 2014-06-01 2017-11-07
PETER JAMES BUTTON
Director 2015-12-10 2017-05-15
SHARON BRASH
Director 2007-02-01 2015-08-10
ALISON O'NEILL
Director 2007-02-01 2015-03-11
SAM GIBSON
Director 2014-02-03 2015-02-20
MICHAEL JOHN GOURLEY
Company Secretary 2014-09-30 2015-02-10
MONICA DIAMOND
Company Secretary 2012-09-18 2014-09-30
MONICA DIAMOND
Director 2011-10-18 2014-09-30
HELENE MAUREEN LARKIN
Director 2011-12-13 2013-12-18
ROISIN LYNCH
Director 2007-02-01 2013-08-06
JOHN WILLIAM MCKEE
Director 2011-06-28 2013-08-06
KRISTY MELISSA ROBINSON
Director 2012-02-21 2013-08-06
CHARLENE ROSE DEVINE
Director 2011-06-28 2013-02-28
ALISON MARIE MCALLISTER
Company Secretary 2011-06-28 2012-09-18
ALISON MARIE MCALLISTER
Director 2010-03-23 2012-09-18
MARGARET ELIZABETH MCCORMICK
Director 2007-02-01 2011-10-18
ROISIN LYNCH
Company Secretary 2007-02-01 2011-06-28
HENRY CLEMENTS
Director 2007-02-01 2011-06-28
ANDREW JOHN MACKIE CUNNINGHAM
Director 2007-02-01 2011-06-28
AINE GRIBBON
Director 2010-08-31 2011-06-28
HUGH ANTONY WILLIAM KELLY
Director 2007-02-01 2010-06-15
MARTIN ANTHONY WORSFOLD
Director 2007-02-01 2010-06-15
GARY JOHN MCQUOID
Director 2007-02-01 2009-12-08
PHILIP JAMES NICHOLS
Company Secretary 2007-02-01 2007-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DESMOND LITTLE ANTRIM TOWNS DEVELOPMENT COMPANY LIMITED Director 1998-03-26 CURRENT 1998-03-26 Active
NOEL ANTHONY MAGUIRE REHABILITY Director 2016-12-19 CURRENT 2010-10-27 Active
NOEL ANTHONY MAGUIRE COISTE GHAELOIDEACHAS CHROMGHLINNE (CGC) Director 2016-06-26 CURRENT 2011-06-21 Active
NOEL ANTHONY MAGUIRE ANTRIM ENTERPRISE AGENCY LIMITED Director 2011-09-05 CURRENT 1991-12-17 Active
WILLIAM MILLAR YOUNG REHABILITY Director 2013-06-03 CURRENT 2010-10-27 Active

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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-15Application to strike the company off the register
2023-04-07Compulsory strike-off action has been discontinued
2023-04-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08Termination of appointment of Robert Brown on 2022-02-01
2022-02-08CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-08TM02Termination of appointment of Robert Brown on 2022-02-01
2021-05-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AP03Appointment of Mr Robert Brown as company secretary on 2019-11-12
2019-11-20TM02Termination of appointment of William Young on 2019-11-12
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DESMOND LITTLE
2019-03-04MEM/ARTSARTICLES OF ASSOCIATION
2019-02-22RES01ADOPT ARTICLES 22/02/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FRANCIS CAMPBELL
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BUTTON
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-20AP03Appointment of Mr William Young as company secretary on 2016-12-06
2017-01-19AP01DIRECTOR APPOINTED MR WILLIAM GOULD
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-22AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-22AP01DIRECTOR APPOINTED MR PETTER BUTTON
2016-02-22AP01DIRECTOR APPOINTED MR LOWRY GRANT
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BRASH
2015-10-12TM02Termination of appointment of Michael John Gourley on 2015-02-10
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON O'NEILL
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SAM GIBSON
2015-02-05AP01DIRECTOR APPOINTED MR SAM GIBSON
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-17AP01DIRECTOR APPOINTED MR WILLIAM MILLER YOUNG
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MONICA DIAMOND
2014-12-16AP01DIRECTOR APPOINTED MR GERARD CAMPBELL
2014-12-07TM02APPOINTMENT TERMINATED, SECRETARY MONICA DIAMOND
2014-12-07AP03Appointment of Mr Michael John Gourley as company secretary on 2014-09-30
2014-12-07TM02APPOINTMENT TERMINATED, SECRETARY MONICA DIAMOND
2014-02-21AR0101/02/14 NO MEMBER LIST
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HELENE LARKIN
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HELENE LARKIN
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KRISTY ROBINSON
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKEE
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN LYNCH
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLENE DEVINE
2013-02-11AR0101/02/13 NO MEMBER LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-09AUDAUDITOR'S RESIGNATION
2012-10-18RES01ADOPT ARTICLES 28/06/2011
2012-10-18RES13QUORUM REQUIRED AT GENERAL MEETINGS 28/06/2011
2012-10-08AP03SECRETARY APPOINTED MRS MONICA DIAMOND
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MCALLISTER
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY ALISON MCALLISTER
2012-04-17AP01DIRECTOR APPOINTED ALISON O'NEILL
2012-04-02AP01DIRECTOR APPOINTED MISS KRISTY MELISSA ROBINSON
2012-04-02AP01DIRECTOR APPOINTED MRS HELENE MAUREEN LARKIN
2012-04-02AP01DIRECTOR APPOINTED MRS HELENE MAUREEN LARKIN
2012-02-02AR0101/02/12 NO MEMBER LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10AP01DIRECTOR APPOINTED MRS MONICA DIAMOND
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCORMICK
2011-08-15AP01DIRECTOR APPOINTED MR JOHN WILLIAM MCKEE
2011-08-12AP01DIRECTOR APPOINTED MRS CHARLENE ROSE DEVINE
2011-08-04AP03SECRETARY APPOINTED MS ALISON MARIE MCALLISTER
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR AINE GRIBBON
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CLEMENTS
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY ROISIN LYNCH
2011-03-08AR0101/02/11 NO MEMBER LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ??INE GRIBBON / 01/02/2011
2011-03-03AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-11-10AP01DIRECTOR APPOINTED MRS ??INE GRIBBON
2010-08-05AP01DIRECTOR APPOINTED MS ALISON MARIE MCALLISTER
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O ANTRIM ENTERPRISE AGENCY 58 GREYSTONE ROAD ANTRIM CO ANTRIM BT41 1JZ
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH KELLY
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WORSFOLD
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCQUOID
2010-06-25REGISTERED OFFICE CHANGED ON 25/06/10 FROM , C/O Antrim Enterprise Agency, 58 Greystone Road, Antrim, Co Antrim, BT41 1JZ
2010-02-26AR0101/02/10 NO MEMBER LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY WORSFOLD / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MCQUOID / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH MCCORMICK / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROISIN LYNCH / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DESMOND LITTLE / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTONY WILLIAM KELLY / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MACKIE CUNNINGHAM / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CLEMENTS / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON BRASH / 01/02/2010
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-04371S(NI)01/02/09 ANNUAL RETURN SHUTTLE
2008-12-15AC(NI)29/02/08 ANNUAL ACCTS
2008-11-14402(NI)PARS RE MORTAGE
2008-09-30402(NI)PARS RE MORTAGE
2008-09-17402R(NI)0000
2008-09-09402R(NI)0000
2008-05-30371S(NI)01/02/08 ANNUAL RETURN SHUTTLE
2007-03-14296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FARRANSHANE COMMUNITY TRUST 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 FARRANSHANE COMMUNITY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-11-14 Outstanding THE INTERNATIONAL FUND FOR IRELAND
MORTGAGE OR CHARGE 2008-09-30 Outstanding RELATIONS COUNCIL
DEBENTURE 2008-09-17 Outstanding THE DEPARTMENT FOR SOCIAL DEVELOPMENT
MORTGAGE OR CHARGE 2008-09-09 Outstanding LIMITED
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FARRANSHANE COMMUNITY TRUST

Intangible Assets
Patents
We have not found any records of FARRANSHANE COMMUNITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for FARRANSHANE COMMUNITY TRUST
Trademarks
We have not found any records of FARRANSHANE COMMUNITY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARRANSHANE COMMUNITY TRUST. 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 (94990 - Activities of other membership organizations n.e.c.) as FARRANSHANE COMMUNITY TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where FARRANSHANE COMMUNITY TRUST 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 FARRANSHANE COMMUNITY TRUST 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 FARRANSHANE COMMUNITY TRUST 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.
    Other companies at postcode BT41 2RN