Background WavePink WaveYellow Wave

ASHTON COMMUNITY TRUST (NI034595)

ASHTON COMMUNITY TRUST (NI034595) is an active UK company. incorporated on 5 August 1998. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASHTON COMMUNITY TRUST has been registered for 27 years. Current directors include COLLINS, Noelle, LOUGHRAN, John, MURPHY, Catherine Roisin and 1 others.

Company Number
NI034595
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 August 1998
Age
27 years
Address
Ashton Centre, Belfast, BT15 2BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINS, Noelle, LOUGHRAN, John, MURPHY, Catherine Roisin, O'HAGAN, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHTON COMMUNITY TRUST

ASHTON COMMUNITY TRUST is an active company incorporated on 5 August 1998 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASHTON COMMUNITY TRUST was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

NI034595

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

Age

27 Years

Incorporated 5 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Ashton Centre 5 Churchill Street Belfast, BT15 2BP,

Timeline

58 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
May 19
Director Left
Aug 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Aug 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

REA, Ciara

Active
Ashton Centre, BelfastBT15 2BP
Secretary
Appointed 18 Nov 2021

COLLINS, Noelle

Active
Ashton Centre, BelfastBT15 2BP
Born December 1954
Director
Appointed 19 Jun 2018

LOUGHRAN, John

Active
Ashton Centre, BelfastBT15 2BP
Born October 1972
Director
Appointed 25 Apr 2024

MURPHY, Catherine Roisin

Active
Ashton Centre, BelfastBT15 2BP
Born May 1985
Director
Appointed 19 May 2022

O'HAGAN, John

Active
Ashton Centre, BelfastBT15 2BP
Born December 1972
Director
Appointed 25 Apr 2024

MCKEOWN, Myles

Resigned
Ashton Centre, BelfastBT15 2BP
Secretary
Appointed 02 Oct 2020
Resigned 13 Sept 2021

ROBERTS, Paul Gabriel

Resigned
10 Ben Eden Avenue, BelfastBT15 4GX
Secretary
Appointed 05 Aug 1998
Resigned 02 Sept 2020

ALLEN, Margaret Joy

Resigned
Ashton Centre, BelfastBT15 2BP
Born September 1958
Director
Appointed 25 Oct 2018
Resigned 23 Oct 2020

BAKER, Joseph Charles

Resigned
Churchill House, BelfastBT15 2EQ
Born February 1965
Director
Appointed 05 Aug 1998
Resigned 17 Dec 2020

BARKLEY, Majella, Dr

Resigned
Ashton Centre, BelfastBT15 2BP
Born January 1980
Director
Appointed 19 Jun 2018
Resigned 13 Feb 2020

CONLON, Nuala Ann

Resigned
51 Eia StreetBT14 6BT
Born July 1963
Director
Appointed 09 Sept 2003
Resigned 20 Aug 2010

DAVISON, Rowan John

Resigned
Ashton Centre, BelfastBT15 2BP
Born June 1952
Director
Appointed 02 Jul 2020
Resigned 19 May 2022

DONNELLY, Roisin

Resigned
6 Hortwell PlaceBT15
Born September 1961
Director
Appointed 05 Aug 1998
Resigned 01 Jun 2004

EVANS, Tom

Resigned
Ashton Centre, BelfastBT15 2BP
Born December 1954
Director
Appointed 10 Mar 2020
Resigned 17 Nov 2022

FLEMING, John Martin

Resigned
17 Mayfield Road, Co AntrimBT36 7WE
Born January 1967
Director
Appointed 01 Mar 2007
Resigned 14 May 2019

HOUSTON, Anthony

Resigned
Ashton Centre, BelfastBT15 2BP
Born February 1963
Director
Appointed 09 Mar 2010
Resigned 10 Dec 2010

LIGGETT, Michael

Resigned
Antigua Street, BelfastBT14 7AN
Born November 1961
Director
Appointed 09 Mar 2010
Resigned 28 Feb 2015

LOUGHRAN, John James

Resigned
7 Hopefield AvenueBT15 5AP
Born October 1972
Director
Appointed 09 Sept 2003
Resigned 19 Jun 2013

LYNCH, Margaret Dolores

Resigned
9 Donore CourtBT15 2EL
Born June 1956
Director
Appointed 05 Aug 1998
Resigned 04 Apr 2002

MAGEE, John Anthony

Resigned
20 Dawson StreetBT15 2BQ
Born January 1963
Director
Appointed 05 Aug 1998
Resigned 01 Jun 2004

MASKEY, Liam

Resigned
30 Ponsonby AvenueBT15
Born March 1955
Director
Appointed 05 Aug 1998
Resigned 04 Apr 2002

MCGEOWN, John

Resigned
Norfolk Drive, BelfastBT11 8AE
Born June 1951
Director
Appointed 01 Oct 2013
Resigned 09 Sept 2015

MCKEOWN, Myles

Resigned
Ashton Centre, BelfastBT15 2BP
Born July 1972
Director
Appointed 30 Jul 2020
Resigned 13 Sept 2021

MCKEOWN, Patricia

Resigned
Colinton Gardens, BelfastBT36 7JH
Born September 1952
Director
Appointed 05 Apr 2005
Resigned 24 Jan 2013

MEENEMAN, Luke

Resigned
27 Sunningdale Park, BelfastBT14 6RX
Born April 1974
Director
Appointed 20 Jul 2005
Resigned 07 Nov 2011

MOLLOY, Kieran Peter

Resigned
Upper Lisburn Road, BelfastBT10 0GW
Born September 1963
Director
Appointed 19 Nov 2015
Resigned 06 Jan 2021

MULHOLLAND, Nichole Tracey

Resigned
Ashton Centre, BelfastBT15 2BP
Born May 1970
Director
Appointed 06 Mar 2018
Resigned 20 Dec 2019

MULLAN, Brian Martin

Resigned
95 Elmfield RoadBT36 6DP
Born May 1951
Director
Appointed 22 Jan 2002
Resigned 25 Oct 2006

MULLAN, Mike

Resigned
5 Churchill Street, BelfastBT15 2BP
Born November 1959
Director
Appointed 17 Jun 2021
Resigned 20 Nov 2025

NEILL, Colin Hugh

Resigned
Cuillin Heights, LarneBT40 2DJ
Born November 1959
Director
Appointed 03 Apr 2020
Resigned 11 Jan 2024

NELLIS, Liam Francis

Resigned
Strathmore Park South, BelfastBT15 5HJ
Born May 1952
Director
Appointed 13 Jun 2012
Resigned 17 Jun 2021

NI BHRIAIN, Bebhinn Treasa

Resigned
Ashton Centre, BelfastBT15 2BP
Born June 1977
Director
Appointed 30 Aug 2014
Resigned 09 Sept 2015

NI BHRIAIN, Bebhinn Treasa

Resigned
Newington Avenue, BelfastBT15 2HP
Born June 1977
Director
Appointed 13 Jun 2012
Resigned 30 Nov 2013

NI CHUILIN, Caral Catriona

Resigned
197 Newforge Road, Co. AntrimBT15 2BY
Born December 1964
Director
Appointed 30 Jan 2004
Resigned 13 Dec 2004

NICHOLLS, Philip James

Resigned
Ashton Centre, BelfastBT15 2BP
Born March 1948
Director
Appointed 17 Dec 2009
Resigned 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2013
AR01AR01
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Termination Director Company With Name
17 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Statement Of Companys Objects
14 August 2012
CC04CC04
Resolution
3 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts Amended With Made Up Date
18 April 2011
AAMDAAMD
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2010
AAAnnual Accounts
Legacy
21 August 2009
371S(NI)371S(NI)
Legacy
1 August 2009
AC(NI)AC(NI)
Legacy
8 August 2008
371S(NI)371S(NI)
Legacy
9 April 2008
AC(NI)AC(NI)
Legacy
5 September 2007
371S(NI)371S(NI)
Legacy
30 August 2007
296(NI)296(NI)
Legacy
27 March 2007
AC(NI)AC(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
3 October 2006
371S(NI)371S(NI)
Legacy
9 May 2006
AC(NI)AC(NI)
Legacy
11 January 2006
296(NI)296(NI)
Particulars Of A Mortgage Charge
14 November 2005
402(NI)402(NI)
Legacy
6 September 2005
296(NI)296(NI)
Legacy
2 September 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 August 2005
402R(NI)402R(NI)
Legacy
8 August 2005
296(NI)296(NI)
Legacy
1 July 2005
296(NI)296(NI)
Legacy
20 June 2005
AC(NI)AC(NI)
Legacy
11 January 2005
296(NI)296(NI)
Legacy
9 December 2004
296(NI)296(NI)
Legacy
9 December 2004
296(NI)296(NI)
Legacy
19 September 2004
371S(NI)371S(NI)
Legacy
9 June 2004
AC(NI)AC(NI)
Legacy
17 February 2004
296(NI)296(NI)
Legacy
18 December 2003
296(NI)296(NI)
Legacy
5 December 2003
296(NI)296(NI)
Legacy
5 December 2003
296(NI)296(NI)
Legacy
5 December 2003
296(NI)296(NI)
Legacy
5 December 2003
296(NI)296(NI)
Legacy
7 October 2003
371S(NI)371S(NI)
Legacy
30 June 2003
AC(NI)AC(NI)
Legacy
10 December 2002
371S(NI)371S(NI)
Legacy
17 December 2001
AC(NI)AC(NI)
Legacy
25 October 2001
371S(NI)371S(NI)
Legacy
15 June 2001
AC(NI)AC(NI)
Legacy
25 October 2000
371S(NI)371S(NI)
Legacy
20 June 2000
AC(NI)AC(NI)
Legacy
11 February 2000
UDM+A(NI)UDM+A(NI)
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
15 August 1999
371S(NI)371S(NI)
Incorporation Company
5 August 1998
NEWINCIncorporation
Legacy
5 August 1998
MEM(NI)MEM(NI)
Legacy
5 August 1998
ARTS(NI)ARTS(NI)
Legacy
5 August 1998
G23(NI)G23(NI)
Legacy
5 August 1998
G21(NI)G21(NI)
Legacy
5 August 1998
40-5A(NI)40-5A(NI)