Background WavePink WaveYellow Wave

FIELDS OF LIFE TRUST (NI030695)

FIELDS OF LIFE TRUST (NI030695) is an active UK company. incorporated on 1 April 1996. with registered office in Lisburn. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FIELDS OF LIFE TRUST has been registered for 29 years. Current directors include BURNETT, Jennie Margaret, Dr, CLENAGHAN, Andrew John, HOHN, Eugene Graham and 9 others.

Company Number
NI030695
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 April 1996
Age
29 years
Address
House Of Vic Ryn, Lisburn, BT28 2RE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURNETT, Jennie Margaret, Dr, CLENAGHAN, Andrew John, HOHN, Eugene Graham, HUTCHINSON, Karise Charlotte, Professor, JOHNSTON, Dolway William, KALIBBALA, Godrey, KASIKO, Margaret, PATTON, Zephryn Natasha, STEVENSON, Trevor Donald, Rev, THOMPSON, David Brian, WILSON, Ronald Angus, WOODWARD, Louise Emma
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDS OF LIFE TRUST

FIELDS OF LIFE TRUST is an active company incorporated on 1 April 1996 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.. FIELDS OF LIFE TRUST was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

NI030695

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

Age

29 Years

Incorporated 1 April 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

House Of Vic Ryn Rathdown Road Lisburn, BT28 2RE,

Previous Addresses

House of Vic Ryn Rathdown Road Lisburn BT28 2RE Northern Ireland
From: 12 April 2019To: 12 April 2019
25 Carn Road Craigavon Co Armagh BT63 5WG
From: 1 April 1996To: 12 April 2019
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Aug 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Sept 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

JOHNSTON, Dolway William

Active
Strand Road, PortstewartBT55 7LU
Secretary
Appointed 01 Apr 1996

BURNETT, Jennie Margaret, Dr

Active
Rathdown Road, LisburnBT28 2RE
Born January 1987
Director
Appointed 11 Mar 2020

CLENAGHAN, Andrew John

Active
Rathdown Road, LisburnBT28 2RE
Born April 1973
Director
Appointed 08 May 2024

HOHN, Eugene Graham

Active
Rathdown Road, LisburnBT28 2RE
Born March 1967
Director
Appointed 11 Mar 2020

HUTCHINSON, Karise Charlotte, Professor

Active
Rathdown Road, LisburnBT28 2RE
Born August 1976
Director
Appointed 10 Sept 2025

JOHNSTON, Dolway William

Active
Sandhills, AghaleeBT67 0DP
Born June 1955
Director
Appointed 01 Apr 1996

KALIBBALA, Godrey

Active
Rathdown Road, LisburnBT28 2RE
Born February 1970
Director
Appointed 11 Mar 2020

KASIKO, Margaret

Active
Rathdown Road, LisburnBT28 2RE
Born August 1970
Director
Appointed 01 Apr 2025

PATTON, Zephryn Natasha

Active
Rathdown Road, LisburnBT28 2RE
Born October 1972
Director
Appointed 08 Dec 2021

STEVENSON, Trevor Donald, Rev

Active
Tree Tops, Shankill
Born December 1959
Director
Appointed 01 Apr 1996

THOMPSON, David Brian

Active
Rathdown Road, LisburnBT28 2RE
Born January 1957
Director
Appointed 08 Dec 2021

WILSON, Ronald Angus

Active
Maynooth Road, ArmaghBT61 9RG
Born September 1963
Director
Appointed 06 Mar 2002

WOODWARD, Louise Emma

Active
Rathdown Road, LisburnBT28 2RE
Born August 1969
Director
Appointed 11 Mar 2020

ALLEN, Frederick Howard

Resigned
Laurel Lodge, DollingstownBT67 9NB
Born February 1924
Director
Appointed 01 Apr 1996
Resigned 04 Oct 2005

BROWN, Margaret Anne

Resigned
Rathdown Road, LisburnBT28 2RE
Born February 1958
Director
Appointed 11 Sept 2013
Resigned 30 Jun 2023

CHARLETON, David James

Resigned
7 Ballymartin Village, Co. DownBT34 4PA
Born November 1955
Director
Appointed 09 Nov 1998
Resigned 10 Feb 2016

CHILDS, Ian Stewart

Resigned
25 Carn Road, Co ArmaghBT63 5WG
Born April 1959
Director
Appointed 11 Sept 2012
Resigned 23 Mar 2013

CLARKE, Thomas Mcdonald Bateman

Resigned
Springfield, LurganBT66 7JL
Born October 1935
Director
Appointed 01 Apr 1996
Resigned 04 Dec 2011

DONALDSON, Maurice Leslie

Resigned
Rathdown Road, LisburnBT28 2RE
Born September 1961
Director
Appointed 11 Sept 2013
Resigned 08 Jun 2022

EASTON, Christopher Richard Alexander, Dr

Resigned
The Rectory, MagheralinBT67 0QJ
Born June 1960
Director
Appointed 01 Apr 1996
Resigned 27 May 2003

GILLILAND, William

Resigned
12 Ardara Elms, Co DownBT23 5UD
Born January 1968
Director
Appointed 01 Apr 1996
Resigned 01 Jul 2002

HARVEY, Ian Aubrey Mcdonald

Resigned
Field Cottage, BallynahinchBT24 7LR
Born June 1947
Director
Appointed 13 Dec 2002
Resigned 01 Jan 2012

HENNING, Charles John

Resigned
Blue Haven, MaghaberryBT67 0SB
Born March 1958
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2012

HUTCHINSON, Very Reverend Roland Louis

Resigned
Summerhill Lodge, LurganBT66 7AW
Born June 1929
Director
Appointed 01 Apr 1996
Resigned 14 Jun 2005

IRVINE, John Robert

Resigned
68 Lurgan Road, CraigavonBT67 0QP
Born November 1951
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2012

KANE, Elizabeth Denise

Resigned
46 Ruskin Park, LisburnBT27 5QN
Born March 1971
Director
Appointed 01 Dec 2005
Resigned 22 Mar 2007

KEOWN, Diane Ruth

Resigned
1 Balmoral DriveBT19 7XE
Born September 1961
Director
Appointed 14 Oct 2005
Resigned 03 Dec 2011

LYTTLE, William Samuel

Resigned
Monree House, DonaghcloneyBT66 7LZ
Born July 1938
Director
Appointed 01 Apr 1996
Resigned 01 Feb 2010

MARTIN, Sara-Louise

Resigned
Rathdown Road, LisburnBT28 2RE
Born October 1982
Director
Appointed 11 Mar 2020
Resigned 01 Apr 2025

MCMULLEN, John, Dr

Resigned
Rathdown Road, LisburnBT28 2RE
Born November 1980
Director
Appointed 08 Jun 2016
Resigned 08 Jun 2025

MULLIGAN, Raymond Thomas

Resigned
11 BirchgroveBT63 6HW
Born January 1961
Director
Appointed 30 Jun 2005
Resigned 30 Jun 2021

NAPIER, Gillian Beatrice Ann

Resigned
51 Soldierstown Road, CraigavonBT67 0ES
Born June 1961
Director
Appointed 06 Mar 2003
Resigned 19 Jan 2012

OPIOKELLO, David Geoffrey

Resigned
25 Carn Road, Co ArmaghBT63 5WG
Born June 1949
Director
Appointed 11 Sept 2012
Resigned 29 Apr 2015

SPRATT, Richard Andrew

Resigned
25 Carn Road, Co ArmaghBT63 5WG
Born May 1977
Director
Appointed 11 Sept 2012
Resigned 29 Apr 2015

STEVENSON, David Robert

Resigned
Brides Glen House, Co. Dublin
Born March 1956
Director
Appointed 01 Apr 1996
Resigned 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 July 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
19 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Memorandum Articles
6 May 2021
MAMA
Resolution
8 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Statement Of Companys Objects
29 March 2017
CC04CC04
Resolution
29 March 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Auditors Resignation Company
6 May 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Resolution
19 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
19 June 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 March 2010
AAAnnual Accounts
Legacy
17 April 2009
371S(NI)371S(NI)
Legacy
13 February 2009
AC(NI)AC(NI)
Legacy
7 May 2008
371S(NI)371S(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
5 April 2007
371S(NI)371S(NI)
Legacy
2 February 2007
AC(NI)AC(NI)
Legacy
16 May 2006
296(NI)296(NI)
Legacy
24 April 2006
371S(NI)371S(NI)
Legacy
24 April 2006
296(NI)296(NI)
Legacy
24 April 2006
296(NI)296(NI)
Legacy
24 April 2006
296(NI)296(NI)
Legacy
24 April 2006
296(NI)296(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
3 February 2005
AC(NI)AC(NI)
Legacy
12 June 2004
371S(NI)371S(NI)
Legacy
3 February 2004
AC(NI)AC(NI)
Legacy
10 June 2003
296(NI)296(NI)
Legacy
11 March 2003
296(NI)296(NI)
Legacy
25 February 2003
296(NI)296(NI)
Legacy
22 January 2003
AC(NI)AC(NI)
Legacy
17 October 2002
296(NI)296(NI)
Legacy
19 April 2002
371S(NI)371S(NI)
Legacy
1 February 2002
AC(NI)AC(NI)
Legacy
15 June 2001
371S(NI)371S(NI)
Legacy
3 February 2001
AC(NI)AC(NI)
Legacy
15 May 2000
371S(NI)371S(NI)
Legacy
5 February 2000
AC(NI)AC(NI)
Legacy
28 April 1999
371S(NI)371S(NI)
Legacy
28 April 1999
296(NI)296(NI)
Legacy
28 April 1999
296(NI)296(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
20 April 1998
371S(NI)371S(NI)
Legacy
20 April 1998
296(NI)296(NI)
Legacy
20 April 1998
296(NI)296(NI)
Legacy
8 February 1998
AC(NI)AC(NI)
Legacy
28 January 1998
233(NI)233(NI)
Legacy
20 June 1997
371S(NI)371S(NI)
Miscellaneous
1 April 1996
MISCMISC
Legacy
1 April 1996
ARTS(NI)ARTS(NI)
Legacy
1 April 1996
MEM(NI)MEM(NI)
Legacy
1 April 1996
G23(NI)G23(NI)
Legacy
1 April 1996
G21(NI)G21(NI)
Legacy
1 April 1996
40-5A(NI)40-5A(NI)