Background WavePink WaveYellow Wave

TRUSTEES OF THE REFORMED PRESBYTERIAN CHURCH OF IRELAND (NI000633)

TRUSTEES OF THE REFORMED PRESBYTERIAN CHURCH OF IRELAND (NI000633) is an active UK company. incorporated on 9 October 1930. with registered office in Lisburn. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRUSTEES OF THE REFORMED PRESBYTERIAN CHURCH OF IRELAND has been registered for 95 years. Current directors include CUBITT, David John, MAGEE, Trevor Kenneth Alastair, MCCOLLUM, Edward Marcus and 4 others.

Company Number
NI000633
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 1930
Age
95 years
Address
65 Willow Lodge, Lisburn, BT28 2WL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CUBITT, David John, MAGEE, Trevor Kenneth Alastair, MCCOLLUM, Edward Marcus, MCCOLLUM, Marcus Scott, MCCOLLUM, Samuel Greer, Rev, MCCULLOUGH, James David, NELSON, Kenneth John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTEES OF THE REFORMED PRESBYTERIAN CHURCH OF IRELAND

TRUSTEES OF THE REFORMED PRESBYTERIAN CHURCH OF IRELAND is an active company incorporated on 9 October 1930 with the registered office located in Lisburn. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRUSTEES OF THE REFORMED PRESBYTERIAN CHURCH OF IRELAND was registered 95 years ago.(SIC: 96090)

Status

active

Active since 95 years ago

Company No

NI000633

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

95 Years

Incorporated 9 October 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

65 Willow Lodge Ballinderry Upper Lisburn, BT28 2WL,

Previous Addresses

35 Knockbracken Road Belfast BT8 6SE
From: 9 October 1930To: 27 February 2023
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Feb 18
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

MCCOLLUM, Marcus Scott

Active
Willow Lodge, LisburnBT28 2WL
Secretary
Appointed 15 Mar 2021

CUBITT, David John

Active
Willow Lodge, LisburnBT28 2WL
Born April 1976
Director
Appointed 11 Jun 2019

MAGEE, Trevor Kenneth Alastair

Active
Willow Lodge, LisburnBT28 2WL
Born May 1958
Director
Appointed 08 Jun 2021

MCCOLLUM, Edward Marcus

Active
Millgrange, BallymoneyBT53 7QB
Born May 1958
Director
Appointed 16 Jun 2004

MCCOLLUM, Marcus Scott

Active
Willow Lodge, LisburnBT28 2WL
Born September 1956
Director
Appointed 11 Jun 2019

MCCOLLUM, Samuel Greer, Rev

Active
Portstewart Road, PortrushBT56 8EH
Born November 1960
Director
Appointed 11 Jun 2019

MCCULLOUGH, James David

Active
24 Ormeau Avenue, BelfastBT2 8HS
Born September 1990
Director
Appointed 08 Jun 2021

NELSON, Kenneth John

Active
Willow Lodge, LisburnBT28 2WL
Born February 1962
Director
Appointed 11 Jun 2019

MCFARLAND, David Kennedy

Resigned
35 Knockbracken Road, BelfastBT8 6SE
Secretary
Appointed N/A
Resigned 15 Mar 2021

GREGG, Andrew Cross, Reverend

Resigned
34a Corrinare Road, ArmaghBT60 2DW
Born August 1940
Director
Appointed 09 Jun 1998
Resigned 11 Jun 2013

HYNDMAN, Charles Knox

Resigned
Manse Park, NewtownardsBT23 4TN
Born March 1943
Director
Appointed N/A
Resigned 07 Feb 2018

JAMIESON, Samuel Henry

Resigned
Clifden, Belfast
Born December 1920
Director
Appointed N/A
Resigned 13 Jun 2000

LYONS, Alexander Staveley

Resigned
42 Riverdale, HillsboroughBT26 6DH
Born March 1932
Director
Appointed N/A
Resigned 11 Jun 2019

MCFARLAND, David Kennedy

Resigned
35 Knockbracken Road, BelfastBT8 6SE
Born February 1956
Director
Appointed N/A
Resigned 08 Jun 2021

SIMPSON, John Noel

Resigned
Kings Drive, BelfastBT5 6PS
Born January 1934
Director
Appointed N/A
Resigned 12 Sept 2025

STEWART, David Shannon

Resigned
Emovale, ArmaghBT61 9EH
Born April 1936
Director
Appointed 13 Jun 2000
Resigned 06 Aug 2018

TURNER, John David, Dr

Resigned
Hillhead Grange, BallymenaBT42 1RU
Born December 1971
Director
Appointed 11 Jun 2013
Resigned 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
27 February 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 December 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Move Registers To Sail Company
10 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
19 May 2009
AC(NI)AC(NI)
Legacy
14 January 2009
371S(NI)371S(NI)
Legacy
4 August 2008
AC(NI)AC(NI)
Legacy
26 February 2008
371SR(NI)371SR(NI)
Legacy
7 August 2007
AC(NI)AC(NI)
Legacy
12 January 2007
371S(NI)371S(NI)
Legacy
28 September 2006
AC(NI)AC(NI)
Legacy
7 February 2006
371S(NI)371S(NI)
Legacy
15 June 2005
AC(NI)AC(NI)
Legacy
15 June 2005
295(NI)295(NI)
Legacy
17 April 2005
371S(NI)371S(NI)
Legacy
9 November 2004
296(NI)296(NI)
Legacy
22 March 2004
AC(NI)AC(NI)
Legacy
11 January 2004
371S(NI)371S(NI)
Legacy
1 May 2003
AC(NI)AC(NI)
Legacy
10 January 2003
371S(NI)371S(NI)
Legacy
7 January 2003
296(NI)296(NI)
Legacy
27 May 2002
AC(NI)AC(NI)
Legacy
21 January 2002
371S(NI)371S(NI)
Legacy
14 June 2001
AC(NI)AC(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
20 November 2000
296(NI)296(NI)
Legacy
6 June 2000
AC(NI)AC(NI)
Legacy
18 January 2000
371S(NI)371S(NI)
Legacy
19 May 1999
AC(NI)AC(NI)
Legacy
22 January 1999
296(NI)296(NI)
Legacy
13 January 1999
371S(NI)371S(NI)
Legacy
23 April 1998
AC(NI)AC(NI)
Legacy
20 March 1998
295(NI)295(NI)
Legacy
17 January 1998
371S(NI)371S(NI)
Legacy
27 March 1997
AC(NI)AC(NI)
Legacy
8 January 1997
371S(NI)371S(NI)
Legacy
4 December 1996
296(NI)296(NI)
Legacy
4 December 1996
296(NI)296(NI)
Legacy
20 April 1996
AC(NI)AC(NI)
Legacy
12 January 1996
371S(NI)371S(NI)
Legacy
26 October 1995
AC(NI)AC(NI)
Legacy
15 May 1995
296(NI)296(NI)
Legacy
6 January 1995
371S(NI)371S(NI)
Legacy
22 June 1994
296(NI)296(NI)
Legacy
20 April 1994
AC(NI)AC(NI)
Legacy
18 January 1994
371S(NI)371S(NI)
Legacy
18 January 1994
296(NI)296(NI)
Legacy
21 April 1993
AC(NI)AC(NI)
Legacy
12 January 1993
371A(NI)371A(NI)
Legacy
18 December 1992
AC(NI)AC(NI)
Legacy
7 October 1992
296(NI)296(NI)
Legacy
18 February 1992
AC(NI)AC(NI)
Legacy
21 January 1992
371A(NI)371A(NI)
Legacy
13 March 1991
AR(NI)AR(NI)
Legacy
9 January 1991
AC(NI)AC(NI)
Legacy
18 April 1990
296(NI)296(NI)
Legacy
20 March 1990
AR(NI)AR(NI)
Legacy
15 December 1989
AC(NI)AC(NI)
Legacy
1 March 1989
AR(NI)AR(NI)
Legacy
5 January 1989
AC(NI)AC(NI)
Legacy
26 January 1988
AC(NI)AC(NI)
Legacy
17 July 1987
UDM+A(NI)UDM+A(NI)
Legacy
17 July 1987
296(NI)296(NI)
Resolution
17 July 1987
RESOLUTIONSResolutions
Legacy
3 March 1987
AC(NI)AC(NI)
Legacy
20 February 1987
AR(NI)AR(NI)
Legacy
25 June 1986
361(NI)361(NI)
Legacy
11 March 1986
AR(NI)AR(NI)
Legacy
8 January 1986
AC(NI)AC(NI)
Legacy
28 June 1984
AR(NI)AR(NI)
Legacy
4 February 1983
AR(NI)AR(NI)
Legacy
2 July 1982
A2(NI)A2(NI)
Legacy
7 June 1982
DIRS(NI)DIRS(NI)
Legacy
10 February 1982
AR(NI)AR(NI)
Legacy
2 September 1981
DIRS(NI)DIRS(NI)
Legacy
25 February 1981
AR(NI)AR(NI)
Legacy
25 March 1980
AR(NI)AR(NI)
Legacy
6 March 1979
AR(NI)AR(NI)
Legacy
30 January 1978
AR(NI)AR(NI)
Legacy
6 October 1977
DIRS(NI)DIRS(NI)
Legacy
11 February 1977
AR(NI)AR(NI)
Legacy
9 February 1976
AR(NI)AR(NI)
Legacy
24 October 1975
AC(NI)AC(NI)
Legacy
8 April 1975
AR(NI)AR(NI)
Legacy
9 July 1974
DIRS(NI)DIRS(NI)
Legacy
19 April 1974
AR(NI)AR(NI)
Legacy
5 December 1972
AR(NI)AR(NI)
Legacy
13 October 1970
AR(NI)AR(NI)
Legacy
7 August 1970
AR(NI)AR(NI)
Legacy
7 August 1970
AR(NI)AR(NI)
Legacy
6 November 1968
AR(NI)AR(NI)
Legacy
10 April 1968
AR(NI)AR(NI)
Legacy
22 March 1967
AR(NI)AR(NI)
Legacy
21 March 1967
DIRS(NI)DIRS(NI)
Legacy
16 August 1966
SRO(NI)SRO(NI)
Legacy
15 September 1965
DIRS(NI)DIRS(NI)
Legacy
6 September 1965
AR(NI)AR(NI)
Legacy
19 February 1965
AR(NI)AR(NI)
Legacy
25 October 1963
361(NI)361(NI)
Legacy
20 September 1963
AR(NI)AR(NI)
Legacy
10 April 1963
AR(NI)AR(NI)
Legacy
3 August 1961
AR(NI)AR(NI)
Legacy
3 March 1961
DIRS(NI)DIRS(NI)
Legacy
23 February 1961
AR(NI)AR(NI)
Legacy
26 February 1960
AR(NI)AR(NI)
Legacy
3 July 1958
AR(NI)AR(NI)
Legacy
3 July 1958
DIRS(NI)DIRS(NI)
Legacy
14 April 1958
DIRS(NI)DIRS(NI)
Legacy
3 March 1958
AR(NI)AR(NI)
Legacy
27 January 1958
SRO(NI)SRO(NI)
Legacy
19 March 1957
DIRS(NI)DIRS(NI)
Legacy
25 February 1957
AR(NI)AR(NI)
Legacy
23 February 1956
AR(NI)AR(NI)
Legacy
23 February 1955
AR(NI)AR(NI)
Legacy
16 June 1953
AR(NI)AR(NI)
Legacy
11 June 1952
AR(NI)AR(NI)
Legacy
11 June 1952
DIRS(NI)DIRS(NI)
Legacy
19 October 1951
AR(NI)AR(NI)
Legacy
2 August 1950
DIRS(NI)DIRS(NI)
Legacy
25 July 1950
AR(NI)AR(NI)
Legacy
17 June 1949
AR(NI)AR(NI)
Legacy
18 June 1948
AR(NI)AR(NI)
Legacy
11 February 1948
AR(NI)AR(NI)
Legacy
31 October 1946
SRO(NI)SRO(NI)
Legacy
21 June 1946
AR(NI)AR(NI)
Legacy
18 June 1945
AR(NI)AR(NI)
Legacy
19 September 1944
AR(NI)AR(NI)
Legacy
19 September 1944
DIRS(NI)DIRS(NI)
Legacy
28 July 1943
AR(NI)AR(NI)
Legacy
29 July 1942
DIRS(NI)DIRS(NI)
Legacy
13 July 1942
AR(NI)AR(NI)
Legacy
13 November 1941
AR(NI)AR(NI)
Legacy
5 July 1940
AR(NI)AR(NI)
Legacy
14 June 1939
AR(NI)AR(NI)
Legacy
19 July 1938
AR(NI)AR(NI)
Legacy
3 July 1937
AR(NI)AR(NI)
Legacy
12 August 1936
AR(NI)AR(NI)
Legacy
29 August 1935
AR(NI)AR(NI)
Legacy
9 November 1934
DIRS(NI)DIRS(NI)
Legacy
26 October 1934
AR(NI)AR(NI)
Legacy
15 May 1934
SRO(NI)SRO(NI)
Legacy
28 February 1934
AR(NI)AR(NI)
Legacy
28 February 1934
DIRS(NI)DIRS(NI)
Legacy
16 October 1930
DECL(NI)DECL(NI)
Legacy
9 October 1930
SRO(NI)SRO(NI)
Legacy
9 October 1930
55(NI)55(NI)
Legacy
9 October 1930
DECL(NI)DECL(NI)
Legacy
9 October 1930
MEM(NI)MEM(NI)
Legacy
9 October 1930
ARTS(NI)ARTS(NI)
Miscellaneous
9 October 1930
MISCMISC
Legacy
9 October 1930
42(NI)42(NI)
Legacy
9 October 1930
43(NI)43(NI)
Legacy
9 October 1930
DIRS(NI)DIRS(NI)