Background WavePink WaveYellow Wave

TROCAIRE (NORTHERN IRELAND) (NI021482)

TROCAIRE (NORTHERN IRELAND) (NI021482) is an active UK company. incorporated on 20 April 1988. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in physical well-being activities. TROCAIRE (NORTHERN IRELAND) has been registered for 37 years. Current directors include IRVINE, John Paul, MCCARTHY, Catriona, SKELLY, Nicola Marie.

Company Number
NI021482
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 1988
Age
37 years
Address
60-64 Berry Street, Belfast, BT1 1FJ
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
IRVINE, John Paul, MCCARTHY, Catriona, SKELLY, Nicola Marie
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROCAIRE (NORTHERN IRELAND)

TROCAIRE (NORTHERN IRELAND) is an active company incorporated on 20 April 1988 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. TROCAIRE (NORTHERN IRELAND) was registered 37 years ago.(SIC: 96040)

Status

active

Active since 37 years ago

Company No

NI021482

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

Age

37 Years

Incorporated 20 April 1988

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 2 December 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

60-64 Berry Street Belfast, BT1 1FJ,

Previous Addresses

50 King Street Belfast BT1 6AD
From: 20 April 1988To: 9 May 2025
Timeline

44 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Apr 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Aug 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
37
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

HEANEY, Peter

Active
Berry Street, BelfastBT1 1FJ
Secretary
Appointed 21 Sept 2023

IRVINE, John Paul

Active
Myrtlefield Park, BelfastBT9 6NG
Born May 1977
Director
Appointed 20 Feb 2025

MCCARTHY, Catriona

Active
Demesne Road, HolywoodBT18 9NB
Born September 1978
Director
Appointed 01 Apr 2023

SKELLY, Nicola Marie

Active
Castleburn, AntrimBT41 4NQ
Born May 1972
Director
Appointed 15 Jun 2023

DONNELLY, Kevin

Resigned
50 King StreetBT1 6AD
Secretary
Appointed 25 May 2006
Resigned 24 Jun 2019

HANLEY, Siobhan

Resigned
50 King StreetBT1 6AD
Secretary
Appointed 24 Jun 2019
Resigned 21 Sept 2023

RYAN, Eileen

Resigned
26 Orpen Close, Stillorgan
Secretary
Appointed 20 Apr 1988
Resigned 25 May 2006

BOWLES, Cameron

Resigned
45 Glandore AvenueBT15 3FD
Born August 1965
Director
Appointed 07 Feb 2000
Resigned 07 Jun 2002

BRADLEY, Marie

Resigned
15 Bessbrough Parade, Dublin 6
Born October 1970
Director
Appointed 21 Jul 1998
Resigned 05 Mar 2004

COLLINS, Seamus

Resigned
50 King StreetBT1 6AD
Born March 1959
Director
Appointed 18 Mar 2014
Resigned 30 Jun 2016

DE BARRA, Caoimhe

Resigned
50 King StreetBT1 6AD
Born June 1970
Director
Appointed 15 Oct 2018
Resigned 24 Jun 2019

DONNELLY, Kevin

Resigned
50 King StreetBT1 6AD
Born September 1973
Director
Appointed 19 Mar 2015
Resigned 20 Apr 2018

FLYNN, Carmel, Sr.

Resigned
50 King StreetBT1 6AD
Born July 1945
Director
Appointed 24 Jun 2019
Resigned 30 Jun 2023

FRIEL, Mary

Resigned
50 King StreetBT1 6AD
Born April 1987
Director
Appointed 19 Mar 2015
Resigned 29 Aug 2017

GALLAGHER, Karen Mary

Resigned
50 King StreetBT1 6AD
Born June 1966
Director
Appointed 30 Jun 2016
Resigned 31 Dec 2022

HEALY, Mary

Resigned
23 Meadow Close, Dublin 16
Born November 1963
Director
Appointed 28 May 2004
Resigned 25 May 2006

KILCULLEN, Justin

Resigned
12 Shrewsbury Hall, Shankill
Born April 1951
Director
Appointed 20 Apr 1988
Resigned 12 Mar 2014

KING, Gerard

Resigned
Townhill Road, BallymenaBT44 8AD
Born July 1973
Director
Appointed 19 Sept 2024
Resigned 12 Aug 2025

KIRBY, John

Resigned
St.Brendans, Loughrea
Born October 1938
Director
Appointed 20 Apr 1988
Resigned 25 May 2006

KUMAR, Satish, Dr

Resigned
Berry Street, BelfastBT1 1FJ
Born September 1959
Director
Appointed 24 Jun 2019
Resigned 31 Dec 2025

MCNAMARA, Gus

Resigned
50 King StreetBT1 6AD
Born March 1971
Director
Appointed 01 Jun 2010
Resigned 24 Jun 2019

MCNULTY, Eithne

Resigned
50 King StreetBT1 6AD
Born May 1952
Director
Appointed 25 May 2006
Resigned 27 Mar 2017

MEEHAN, Eamonn

Resigned
37 Ardagh Drive, Co Dublin
Born March 1956
Director
Appointed 07 Feb 2000
Resigned 24 Jun 2019

MURRAY, Emma Margaret

Resigned
50 King StreetBT1 6AD
Born August 1978
Director
Appointed 24 Jun 2019
Resigned 16 Jul 2020

O'HARE, Gerry

Resigned
21 Floral Park, Newtownabbey
Born October 1932
Director
Appointed 20 Apr 1988
Resigned 07 Jun 2002

O'NEILL DE GUILIO, Angela

Resigned
50 King StreetBT1 6AD
Born April 1965
Director
Appointed 27 Mar 2017
Resigned 24 Jun 2019

OBRIEN, Martin

Resigned
Berry Street, BelfastBT1 1FJ
Born October 1964
Director
Appointed 24 Jun 2019
Resigned 31 Dec 2025

ONEILL, Tiarnan

Resigned
50 King StreetBT1 6AD
Born April 1986
Director
Appointed 24 Jun 2019
Resigned 30 Jun 2023

PENDERGAST, Iris

Resigned
50 King StreetBT1 6AD
Born October 1956
Director
Appointed 24 Jun 2019
Resigned 19 May 2020

RYAN, Eileen

Resigned
26 Orpen Close, Stillorgan
Born November 1958
Director
Appointed 20 Apr 1988
Resigned 01 Jun 2010

SHANNON, Roisin

Resigned
10 Finaghy Oark North, Co AntrimBT10 0HR
Born July 1963
Director
Appointed 26 Aug 2002
Resigned 31 Dec 2005

SKELLY, Nicola Marie

Resigned
Castleburn, AntrimBT41 4NQ
Born May 1972
Director
Appointed 01 Apr 2023
Resigned 15 Jun 2023

SUTTON, Mary

Resigned
27 Mountain View Road, Dublin 6
Born August 1954
Director
Appointed 07 Feb 2000
Resigned 07 Jun 2002

TOIBIN, Niall

Resigned
4 St Kevins Parade, Dublin 8
Born June 1959
Director
Appointed 04 Feb 2002
Resigned 09 May 2004

Persons with significant control

4

1 Active
3 Ceased
St Patricks College, Maynooth

Nature of Control

Significant influence or control
Notified 01 Mar 2020

Ms Emma Margaret Murray

Ceased
50 King StreetBT1 6AD
Born August 1978

Nature of Control

Significant influence or control
Notified 24 Jun 2019
Ceased 16 Jul 2020

Sr. Carmel Flynn

Ceased
50 King StreetBT1 6AD
Born July 1945

Nature of Control

Significant influence or control
Notified 24 Jun 2019
Ceased 01 Mar 2020

Ms Karen Mary Gallagher

Ceased
50 King StreetBT1 6AD
Born June 1966

Nature of Control

Significant influence or control
Notified 24 Jun 2019
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Memorandum Articles
11 May 2020
MAMA
Resolution
11 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Change Person Secretary Company With Change Date
30 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
23 March 2009
371S(NI)371S(NI)
Legacy
1 December 2008
AC(NI)AC(NI)
Legacy
10 April 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
4 January 2007
AC(NI)AC(NI)
Legacy
4 January 2007
AC(NI)AC(NI)
Legacy
6 July 2006
296(NI)296(NI)
Legacy
6 July 2006
296(NI)296(NI)
Legacy
6 July 2006
296(NI)296(NI)
Legacy
6 July 2006
296(NI)296(NI)
Legacy
6 July 2006
296(NI)296(NI)
Legacy
6 July 2006
296(NI)296(NI)
Legacy
28 April 2006
371S(NI)371S(NI)
Legacy
1 July 2004
371S(NI)371S(NI)
Legacy
29 June 2004
AC(NI)AC(NI)
Legacy
29 June 2004
371S(NI)371S(NI)
Legacy
29 June 2004
296(NI)296(NI)
Legacy
23 June 2004
296(NI)296(NI)
Legacy
23 June 2004
296(NI)296(NI)
Legacy
29 March 2004
AC(NI)AC(NI)
Legacy
29 March 2004
296(NI)296(NI)
Legacy
1 February 2004
371S(NI)371S(NI)
Legacy
19 February 2003
296(NI)296(NI)
Legacy
10 December 2002
AC(NI)AC(NI)
Legacy
3 January 2002
AC(NI)AC(NI)
Legacy
11 October 2001
371S(NI)371S(NI)
Legacy
11 October 2001
371S(NI)371S(NI)
Legacy
4 July 2000
AC(NI)AC(NI)
Legacy
4 July 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
27 October 1999
AC(NI)AC(NI)
Legacy
25 October 1999
371S(NI)371S(NI)
Legacy
28 July 1999
296(NI)296(NI)
Legacy
22 March 1999
AC(NI)AC(NI)
Legacy
7 August 1998
371S(NI)371S(NI)
Legacy
6 November 1997
AC(NI)AC(NI)
Legacy
29 May 1997
371S(NI)371S(NI)
Legacy
29 August 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 June 1996
402(NI)402(NI)
Legacy
23 May 1996
AC(NI)AC(NI)
Legacy
22 April 1996
371S(NI)371S(NI)
Legacy
21 March 1995
371S(NI)371S(NI)
Legacy
19 December 1994
AC(NI)AC(NI)
Legacy
11 May 1994
371S(NI)371S(NI)
Legacy
8 April 1994
296(NI)296(NI)
Legacy
8 April 1994
296(NI)296(NI)
Legacy
8 April 1994
296(NI)296(NI)
Legacy
8 April 1994
296(NI)296(NI)
Legacy
7 April 1993
371S(NI)371S(NI)
Legacy
10 March 1993
AC(NI)AC(NI)
Legacy
10 March 1993
AC(NI)AC(NI)
Legacy
16 November 1992
UDM+A(NI)UDM+A(NI)
Resolution
16 November 1992
RESOLUTIONSResolutions
Resolution
16 November 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
371A(NI)371A(NI)
Legacy
28 June 1991
AR(NI)AR(NI)
Legacy
28 June 1991
AR(NI)AR(NI)
Legacy
12 June 1991
AC(NI)AC(NI)
Legacy
13 November 1990
AC(NI)AC(NI)
Legacy
20 January 1990
AC(NI)AC(NI)
Legacy
4 January 1990
AR(NI)AR(NI)
Legacy
28 September 1988
296(NI)296(NI)
Legacy
9 August 1988
232(NI)232(NI)
Incorporation Company
20 April 1988
NEWINCIncorporation
Legacy
20 April 1988
ARTS(NI)ARTS(NI)
Legacy
20 April 1988
MEM(NI)MEM(NI)
Legacy
20 April 1988
G21(NI)G21(NI)
Legacy
20 April 1988
G23(NI)G23(NI)
Legacy
20 April 1988
40-5A(NI)40-5A(NI)