Background WavePink WaveYellow Wave

TEMPLEMORE USERS TRUST (NI027803)

TEMPLEMORE USERS TRUST (NI027803) is an active UK company. incorporated on 23 September 1993. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TEMPLEMORE USERS TRUST has been registered for 32 years. Current directors include BLAKLEY, Samuel Jackson, GILMORE, Carol Anne, HIGGINS, Robin William and 4 others.

Company Number
NI027803
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 September 1993
Age
32 years
Address
Emerson House 14b Ballynahinch Road, Belfast, BT8 8DN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLAKLEY, Samuel Jackson, GILMORE, Carol Anne, HIGGINS, Robin William, PROCTOR, Gary Ernest, STAFFORD, William Dawson, STEWART, Eleanor Mary, TEAGUE, Robert Lindsay
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLEMORE USERS TRUST

TEMPLEMORE USERS TRUST is an active company incorporated on 23 September 1993 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TEMPLEMORE USERS TRUST was registered 32 years ago.(SIC: 94990)

Status

active

Active since 32 years ago

Company No

NI027803

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

Age

32 Years

Incorporated 23 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Emerson House 14b Ballynahinch Road Carryduff Belfast, BT8 8DN,

Previous Addresses

Templemore Swim Centre Templemore Avenue Belfast BT5 4FW
From: 23 September 1993To: 8 July 2020
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Aug 16
Director Left
Sept 18
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Aug 23
Owner Exit
Oct 23
New Owner
Oct 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BLAKLEY, Samuel Jackson

Active
14b Ballynahinch Road, BelfastBT8 8DN
Born June 1961
Director
Appointed 01 Dec 2022

GILMORE, Carol Anne

Active
31 Cabinhill GardensBT5 7AQ
Born February 1952
Director
Appointed 23 Sept 1993

HIGGINS, Robin William

Active
Kingsway Gardens, BelfastBT5 7DQ
Born February 1968
Director
Appointed 05 Jan 2012

PROCTOR, Gary Ernest

Active
Orangefield Crescent, BelfastBT6 9GJ
Born December 1969
Director
Appointed 05 Jan 2012

STAFFORD, William Dawson

Active
14b Ballynahinch Road, BelfastBT8 8DN
Born April 1965
Director
Appointed 05 Jan 2012

STEWART, Eleanor Mary

Active
Ringbuoy Cove, NewtownardsBT22 1LL
Born July 1952
Director
Appointed 04 Oct 2007

TEAGUE, Robert Lindsay

Active
13 Houston DriveBT5 6AZ
Born June 1944
Director
Appointed 23 Sept 1993

DEMPSTER, Wendy

Resigned
14b Ballynahinch Road, BelfastBT8 8DN
Secretary
Appointed 18 Mar 2021
Resigned 07 Aug 2023

STEWART, Eleanor Mary

Resigned
Ringbuoy Cove, NewtownardsBT22 1LL
Secretary
Appointed 23 Sept 1993
Resigned 18 Mar 2021

DEMPSTER, Wendy

Resigned
Ormiston Crescent, BelfastBT4 3JQ
Born March 1970
Director
Appointed 05 Jan 2012
Resigned 07 Aug 2023

ELLIOTT, James David

Resigned
15 Hanwood Park, BelfastBT16 1XW
Born September 1940
Director
Appointed 23 Sept 1993
Resigned 01 Aug 2016

KELHAM, Howard John

Resigned
380 Ravenhill RoadBT6 OBA
Born April 1948
Director
Appointed 23 Sept 1993
Resigned 14 Sept 2003

MCGONIGLE, Ian Michael

Resigned
14b Ballynahinch Road, BelfastBT8 8DN
Born December 1964
Director
Appointed 11 Jan 2007
Resigned 12 Aug 2022

PATTERSON, Thomas Albert

Resigned
335 Old Belfast Road, BangorBT19 1RB
Born October 1944
Director
Appointed 23 Sept 1993
Resigned 06 Nov 2012

ROWE, Edna

Resigned
94 Onslow ParadeBT6 0AT
Born June 1952
Director
Appointed 05 Feb 2004
Resigned 25 Nov 2012

STEWART, Alan James

Resigned
Ringbuoy Cove, NewtownardsBT22 1LL
Born November 1955
Director
Appointed 06 Mar 2003
Resigned 12 Sept 2018

WYATT, Tim David, Dr

Resigned
30 Shore RoadBT22 1JZ
Born March 1945
Director
Appointed 23 Sept 1993
Resigned 04 Dec 2012

Persons with significant control

2

1 Active
1 Ceased

Mr David James Elliott

Active
14b Ballynahinch Road, BelfastBT8 8DN
Born September 1940

Nature of Control

Significant influence or control
Notified 23 Sept 2024

Mr David James Elliott

Ceased
14b Ballynahinch Road, BelfastBT8 8DN
Born September 1940

Nature of Control

Significant influence or control
Notified 23 Sept 2016
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Resolution
8 August 2012
RESOLUTIONSResolutions
Memorandum Articles
9 July 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
9 July 2012
CC04CC04
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Legacy
27 September 2009
371S(NI)371S(NI)
Legacy
6 February 2009
AC(NI)AC(NI)
Legacy
3 November 2008
371S(NI)371S(NI)
Legacy
5 March 2008
296(NI)296(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
19 October 2007
371S(NI)371S(NI)
Legacy
12 June 2007
296(NI)296(NI)
Legacy
10 January 2007
AC(NI)AC(NI)
Legacy
13 October 2006
371S(NI)371S(NI)
Legacy
8 February 2006
AC(NI)AC(NI)
Legacy
21 October 2005
371S(NI)371S(NI)
Legacy
13 January 2005
AC(NI)AC(NI)
Legacy
26 October 2004
371S(NI)371S(NI)
Legacy
31 March 2004
296(NI)296(NI)
Legacy
2 January 2004
AC(NI)AC(NI)
Legacy
22 October 2003
371S(NI)371S(NI)
Legacy
22 October 2003
296(NI)296(NI)
Legacy
16 December 2002
AC(NI)AC(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
10 December 2002
371S(NI)371S(NI)
Legacy
29 January 2002
AC(NI)AC(NI)
Legacy
7 December 2001
371S(NI)371S(NI)
Legacy
4 January 2001
AC(NI)AC(NI)
Legacy
17 November 2000
296(NI)296(NI)
Legacy
13 November 2000
371S(NI)371S(NI)
Legacy
16 December 1999
AC(NI)AC(NI)
Legacy
19 October 1999
371S(NI)371S(NI)
Legacy
26 January 1999
AC(NI)AC(NI)
Legacy
20 October 1998
371S(NI)371S(NI)
Legacy
22 December 1997
AC(NI)AC(NI)
Legacy
10 November 1997
371S(NI)371S(NI)
Legacy
17 December 1996
AC(NI)AC(NI)
Legacy
8 November 1996
371S(NI)371S(NI)
Legacy
31 July 1996
AC(NI)AC(NI)
Legacy
15 December 1995
371S(NI)371S(NI)
Legacy
13 December 1994
AC(NI)AC(NI)
Legacy
28 October 1994
296(NI)296(NI)
Legacy
28 October 1994
296(NI)296(NI)
Legacy
11 October 1994
371S(NI)371S(NI)
Legacy
15 June 1994
232(NI)232(NI)
Miscellaneous
23 September 1993
MISCMISC
Legacy
23 September 1993
MEM(NI)MEM(NI)
Legacy
23 September 1993
ARTS(NI)ARTS(NI)
Legacy
23 September 1993
G21(NI)G21(NI)
Legacy
23 September 1993
G23(NI)G23(NI)
Legacy
23 September 1993
40-5A(NI)40-5A(NI)