Background WavePink WaveYellow Wave

HUMAN RIGHTS TRUST - THE (NI032607)

HUMAN RIGHTS TRUST - THE (NI032607) is an active UK company. incorporated on 26 June 1997. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HUMAN RIGHTS TRUST - THE has been registered for 28 years. Current directors include LAWTHER, Cheryl Elizabeth, Dr, MALLINDER, Louise, Dr., MCEVOY, Kieran Patrick, Prof and 2 others.

Company Number
NI032607
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 1997
Age
28 years
Address
1st Floor, Community House Citylink Business Park, Belfast, BT12 4HQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LAWTHER, Cheryl Elizabeth, Dr, MALLINDER, Louise, Dr., MCEVOY, Kieran Patrick, Prof, THOMPSON, Lisa, Ó MAOLÁIN, Ciarán
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN RIGHTS TRUST - THE

HUMAN RIGHTS TRUST - THE is an active company incorporated on 26 June 1997 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.. HUMAN RIGHTS TRUST - THE was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

NI032607

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

Age

28 Years

Incorporated 26 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 January 2026 (3 months ago)
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

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

1st Floor, Community House Citylink Business Park 6a Albert Street Belfast, BT12 4HQ,

Previous Addresses

6a 1st Floor Community House 6a Albert Street Belfast BT12 4HQ Northern Ireland
From: 13 August 2015To: 21 October 2016
Sturgen Building 9-15 Queen Street Belfast Antrim BT1 6EA
From: 25 February 2010To: 13 August 2015
45/47 Donegall Street Belfast BT1 2BR
From: 26 June 1997To: 25 February 2010
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HOLDER, Daniel

Active
Citylink Business Park, BelfastBT12 4HQ
Secretary
Appointed 18 Oct 2023

LAWTHER, Cheryl Elizabeth, Dr

Active
Danesfort, BelfastBT9 5QL
Born June 1984
Director
Appointed 01 Mar 2015

MALLINDER, Louise, Dr.

Active
Rushfield Avenue, BelfastBT7 3FP
Born December 1978
Director
Appointed 19 Nov 2013

MCEVOY, Kieran Patrick, Prof

Active
13 Newton ParkBT8 6LL
Born April 1967
Director
Appointed 26 Jun 1997

THOMPSON, Lisa

Active
Citylink Business Park, BelfastBT12 4HQ
Born May 1977
Director
Appointed 09 Dec 2013

Ó MAOLÁIN, Ciarán

Active
Citylink Business Park, BelfastBT12 4HQ
Born August 1958
Director
Appointed 04 Mar 2025

BEIRNE, Margaret

Resigned
16 Salisbury Court, Northern IrelandBT1 2BR
Secretary
Appointed 26 Jun 1997
Resigned 21 Feb 2008

GORMALLY, Brian Stephen

Resigned
Citylink Business Park, BelfastBT12 4HQ
Secretary
Appointed 05 Sept 2011
Resigned 18 Oct 2023

O'BRIEN, Martin

Resigned
103 Salisbury AvenueBT15 5ER
Secretary
Appointed 26 Jun 1997
Resigned 07 Sept 2004

RITCHIE, Michael Mclaren

Resigned
6 Cairns Street, County AntrimBT12 4NJ
Secretary
Appointed 21 Feb 2008
Resigned 05 Sept 2011

ALLAMBY, Les

Resigned
26 Shaneen ParkBT14 8JP
Born October 1958
Director
Appointed 19 Mar 2002
Resigned 06 Nov 2013

BELL, Christine, Prof

Resigned
22 Lawrence HillBT48 7NJ
Born June 1967
Director
Appointed 26 Jun 1997
Resigned 18 Sept 2013

CONWAY, Patrick John

Resigned
5 Windsor ParkBT9 6FQ
Born April 1957
Director
Appointed 27 Apr 2009
Resigned 25 Mar 2015

DOHERTY, Fiona

Resigned
17 Main Street, AntrimBT41 3AB
Born April 1972
Director
Appointed 19 Mar 2002
Resigned 06 Dec 2013

LIVINGSTONE, Stephen

Resigned
38 Cyprus GardensBT5 6FB
Born February 1961
Director
Appointed 19 Mar 2002
Resigned 02 Jun 2006

MAGEEAN, Paul Vincent

Resigned
2 Knockbracken Park, Co AntrimBT6 0HL
Born September 1966
Director
Appointed 02 Jun 2006
Resigned 06 Dec 2013

MCKEOWN, Anne Therese

Resigned
94 Trench ParkBT11 9FG
Born May 1953
Director
Appointed 19 Mar 2002
Resigned 02 Jan 2009

SLOAN, Paddy

Resigned
120 Monlough Road, SaintfieldBT24 7EU
Born May 1955
Director
Appointed 26 Jun 1997
Resigned 26 Oct 2000

WEAVER, Ellen

Resigned
11 De Burgh Terrace, Co LondonderryBT48 7LQ
Born October 1960
Director
Appointed 26 Jun 1997
Resigned 27 Oct 1998
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 April 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Legacy
10 July 2009
371S(NI)371S(NI)
Legacy
9 July 2009
296(NI)296(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
1 July 2008
371S(NI)371S(NI)
Legacy
5 March 2008
296(NI)296(NI)
Legacy
13 January 2008
AC(NI)AC(NI)
Legacy
20 June 2007
371S(NI)371S(NI)
Legacy
15 December 2006
AC(NI)AC(NI)
Legacy
15 August 2006
371S(NI)371S(NI)
Legacy
7 July 2006
296(NI)296(NI)
Legacy
25 June 2006
296(NI)296(NI)
Legacy
14 April 2006
AC(NI)AC(NI)
Legacy
16 August 2005
371S(NI)371S(NI)
Legacy
10 May 2005
AC(NI)AC(NI)
Legacy
20 July 2004
371S(NI)371S(NI)
Legacy
9 July 2004
296(NI)296(NI)
Legacy
19 May 2004
AC(NI)AC(NI)
Legacy
9 July 2003
371S(NI)371S(NI)
Legacy
30 April 2003
AC(NI)AC(NI)
Legacy
14 August 2002
296(NI)296(NI)
Legacy
3 August 2002
371S(NI)371S(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
30 July 2002
296(NI)296(NI)
Legacy
8 April 2002
AC(NI)AC(NI)
Legacy
20 July 2001
371S(NI)371S(NI)
Legacy
26 April 2001
AC(NI)AC(NI)
Legacy
7 July 2000
371S(NI)371S(NI)
Legacy
27 February 2000
AC(NI)AC(NI)
Legacy
24 July 1999
371S(NI)371S(NI)
Legacy
30 April 1999
AC(NI)AC(NI)
Legacy
24 July 1998
371S(NI)371S(NI)
Legacy
28 February 1998
232(NI)232(NI)
Legacy
7 July 1997
296(NI)296(NI)
Incorporation Company
26 June 1997
NEWINCIncorporation
Legacy
26 June 1997
ARTS(NI)ARTS(NI)
Legacy
26 June 1997
MEM(NI)MEM(NI)
Legacy
26 June 1997
G23(NI)G23(NI)
Legacy
26 June 1997
G21(NI)G21(NI)
Legacy
26 June 1997
40-5A(NI)40-5A(NI)