Background WavePink WaveYellow Wave

MCF CHARITABLE TRUST - THE (NI037132)

MCF CHARITABLE TRUST - THE (NI037132) is an active UK company. incorporated on 14 October 1999. with registered office in Coleraine. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. MCF CHARITABLE TRUST - THE has been registered for 26 years. Current directors include GRAVES, Dodie, HOWE, Peter Marshall, JOHNSTON, Dolway William and 2 others.

Company Number
NI037132
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 October 1999
Age
26 years
Address
The Sandel Centre, Coleraine, BT52 1WT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GRAVES, Dodie, HOWE, Peter Marshall, JOHNSTON, Dolway William, MARTIN, Christopher Paul, Dr, ROBINSON, William James David
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCF CHARITABLE TRUST - THE

MCF CHARITABLE TRUST - THE is an active company incorporated on 14 October 1999 with the registered office located in Coleraine. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. MCF CHARITABLE TRUST - THE was registered 26 years ago.(SIC: 94910)

Status

active

Active since 26 years ago

Company No

NI037132

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

Age

26 Years

Incorporated 14 October 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

The Sandel Centre 6 Knocklynn Road Coleraine, BT52 1WT,

Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

JOHNSTON, Dolway William

Active
The Sandel Centre, ColeraineBT52 1WT
Secretary
Appointed 06 Feb 2023

MARTIN, Christopher Paul, Dr

Active
The Sandel Centre, ColeraineBT52 1WT
Secretary
Appointed 12 May 2022

GRAVES, Dodie

Active
The Sandel Centre, ColeraineBT52 1WT
Born January 1950
Director
Appointed 20 Nov 2022

HOWE, Peter Marshall

Active
The Sandel Centre, ColeraineBT52 1WT
Born July 1977
Director
Appointed 20 Nov 2022

JOHNSTON, Dolway William

Active
The Sandel Centre, ColeraineBT52 1WT
Born June 1955
Director
Appointed 06 Feb 2023

MARTIN, Christopher Paul, Dr

Active
The Sandel Centre, ColeraineBT52 1WT
Born August 1976
Director
Appointed 19 Jan 2010

ROBINSON, William James David

Active
The Sandel Centre, ColeraineBT52 1WT
Born June 1952
Director
Appointed 14 Oct 1999

HUNTER, Robert Lloyd

Resigned
The Sandel Centre, ColeraineBT52 1WT
Secretary
Appointed 14 Oct 1999
Resigned 01 Oct 2024

WILLIAMSON, Arthur, Dr

Resigned
Mountsandel Road, ColeraineBT52 1TB
Secretary
Appointed 13 Jun 2013
Resigned 06 Feb 2023

BRADLEY, Patrick Edward

Resigned
20 Shanaghy RoadBT53 7NW
Born April 1945
Director
Appointed 14 Oct 1999
Resigned 13 Jan 2003

BUICK, George Stanley

Resigned
147 Curragh Road, ColeraineBT51 4BT
Born January 1950
Director
Appointed 14 Oct 1999
Resigned 13 Oct 2009

HUNTER, Robert Lloyd

Resigned
24a Drumahiskey Road, BallymoneyBT537LR
Born March 1961
Director
Appointed 14 Oct 1999
Resigned 30 Jun 2013

IRWIN, Arthur David

Resigned
31 Curragh RoadBT51 3PY
Born August 1940
Director
Appointed 14 Oct 1999
Resigned 30 Jan 2002

KNOX, John Gordon

Resigned
The Sandel Centre, ColeraineBT52 1WT
Born April 1944
Director
Appointed 24 Jan 2010
Resigned 30 Jun 2013

MCGOWAN, Wesley Alexander, Dr

Resigned
153 Mountsandel RoadBT52 1TA
Born November 1947
Director
Appointed 14 Oct 1999
Resigned 19 Jan 2010

MINIHAN, Andrew

Resigned
29 Appollo AvenueBT56 8HH
Born February 1954
Director
Appointed 14 Oct 1999
Resigned 30 Jan 2002

WILLIAMSON, Arthur Peebles, Professor

Resigned
Mountsandel Road, ColeraineBT52 1TB
Born January 1943
Director
Appointed 13 Jun 2013
Resigned 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Move Registers To Registered Office Company With New Address
6 February 2023
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
6 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
21 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
8 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
8 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Change Person Secretary Company With Change Date
15 October 2013
CH03Change of Secretary Details
Termination Director Company With Name
30 June 2013
TM01Termination of Director
Termination Director Company With Name
30 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
6 November 2008
AC(NI)AC(NI)
Legacy
20 October 2008
371S(NI)371S(NI)
Legacy
13 December 2007
AC(NI)AC(NI)
Legacy
14 November 2007
371S(NI)371S(NI)
Legacy
27 October 2006
371S(NI)371S(NI)
Legacy
11 October 2006
AC(NI)AC(NI)
Legacy
10 February 2006
AC(NI)AC(NI)
Legacy
15 November 2005
371S(NI)371S(NI)
Legacy
5 May 2005
AC(NI)AC(NI)
Legacy
21 October 2004
371S(NI)371S(NI)
Legacy
27 October 2003
371S(NI)371S(NI)
Legacy
14 September 2003
AC(NI)AC(NI)
Legacy
28 January 2003
296(NI)296(NI)
Legacy
15 October 2002
371S(NI)371S(NI)
Legacy
30 September 2002
AC(NI)AC(NI)
Legacy
19 March 2002
296(NI)296(NI)
Legacy
19 March 2002
296(NI)296(NI)
Legacy
19 March 2002
296(NI)296(NI)
Legacy
9 March 2002
AC(NI)AC(NI)
Legacy
5 March 2002
295(NI)295(NI)
Legacy
5 March 2002
296(NI)296(NI)
Legacy
5 March 2002
296(NI)296(NI)
Legacy
25 January 2002
371S(NI)371S(NI)
Legacy
15 March 2001
233(NI)233(NI)
Legacy
28 November 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 August 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 April 2000
402(NI)402(NI)
Legacy
14 October 1999
MEM(NI)MEM(NI)
Legacy
14 October 1999
ARTS(NI)ARTS(NI)
Incorporation Company
14 October 1999
NEWINCIncorporation
Legacy
14 October 1999
G23(NI)G23(NI)
Legacy
14 October 1999
G21(NI)G21(NI)