Background WavePink WaveYellow Wave

BLOODY SUNDAY TRUST - THE (NI038789)

BLOODY SUNDAY TRUST - THE (NI038789) is an active UK company. incorporated on 14 June 2000. with registered office in Derry. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. BLOODY SUNDAY TRUST - THE has been registered for 25 years. Current directors include ARMSTRONG, Patrick Joseph, BARTON, Colm Eugene, Mr , DELARGY, Padraig and 10 others.

Company Number
NI038789
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 June 2000
Age
25 years
Address
55 Glenfada Park, Derry, BT48 9DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ARMSTRONG, Patrick Joseph, BARTON, Colm Eugene, Mr , DELARGY, Padraig, DOHERTY, Anthony Christopher, DUDDY, Gerry, HARKIN, Susan Elizabeth, HUTTON, Aisling, LAUGHLIN, Paul, MCDAID, Deirdre Teresa, MCKINNEY, John, MOONEY, Sean Dermott, PERCIVAL, Robin George Edwin, THOMPSON, Mary Louise
SIC Codes
91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOODY SUNDAY TRUST - THE

BLOODY SUNDAY TRUST - THE is an active company incorporated on 14 June 2000 with the registered office located in Derry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. BLOODY SUNDAY TRUST - THE was registered 25 years ago.(SIC: 91020, 91030)

Status

active

Active since 25 years ago

Company No

NI038789

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

Age

25 Years

Incorporated 14 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

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

55 Glenfada Park Derry, BT48 9DR,

Previous Addresses

39 Shipquay Street Derry BT48 6DL
From: 10 July 2015To: 11 May 2017
55 Glenfada Park Derry BT48 9DR
From: 24 February 2011To: 10 July 2015
55 Glenfada Park Derry BT48 6AL
From: 14 June 2000To: 24 February 2011
Timeline

50 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Loan Secured
Jun 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Nov 22
Loan Secured
Dec 22
Director Joined
Jun 24
Director Left
Jan 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

14 Active
19 Resigned

HEGARTY, Elizabeth Jean

Active
Glenfada Park, DerryBT48 9DR
Secretary
Appointed 23 Jun 2014

ARMSTRONG, Patrick Joseph

Active
Glenfada Park, DerryBT48 9DR
Born October 1958
Director
Appointed 27 Oct 2017

BARTON, Colm Eugene, Mr

Active
Glenfada Park, DerryBT48 9DR
Born November 1972
Director
Appointed 15 Jun 2000

DELARGY, Padraig

Active
Blighs Lane, DerryBT48 0LZ
Born April 1996
Director
Appointed 01 Dec 2021

DOHERTY, Anthony Christopher

Active
Glenfada Park, DerryBT48 9DR
Born January 1963
Director
Appointed 14 Jun 2000

DUDDY, Gerry

Active
Glenfada Park, DerryBT48 9DR
Born February 1957
Director
Appointed 15 Jun 2000

HARKIN, Susan Elizabeth

Active
Glenfada Park, DerryBT48 9DR
Born June 1970
Director
Appointed 27 Oct 2017

HUTTON, Aisling

Active
Glenfada Park, DerryBT48 9DR
Born February 1977
Director
Appointed 04 Oct 2013

LAUGHLIN, Paul

Active
Glenfada Park, DerryBT48 9DR
Born June 1956
Director
Appointed 07 Sept 2022

MCDAID, Deirdre Teresa

Active
Glenfada Park, DerryBT48 9DR
Born April 1977
Director
Appointed 27 Oct 2017

MCKINNEY, John

Active
Glenfada Park, DerryBT48 9DR
Born January 1964
Director
Appointed 27 Oct 2017

MOONEY, Sean Dermott

Active
Glenfada Park, DerryBT48 9DR
Born April 1974
Director
Appointed 08 May 2024

PERCIVAL, Robin George Edwin

Active
Glenfada Park, DerryBT48 9DR
Born October 1947
Director
Appointed 14 Jun 2000

THOMPSON, Mary Louise

Active
Glenfada Park, DerryBT48 9DR
Born September 1959
Director
Appointed 23 Jun 2014

COYLE, Mary Patricia

Resigned
39 Lansdowne ParkBT15 4AF
Secretary
Appointed 14 Jun 2000
Resigned 01 Jan 2008

PERCIVAL, Robin

Resigned
Great James Street, DerryBT48 7DB
Secretary
Appointed 01 Jan 2008
Resigned 23 Jun 2014

ANDERSON, Martina

Resigned
Rathmor Business Park, DerryBT48 0LZ
Born April 1962
Director
Appointed 16 Mar 2021
Resigned 14 Sept 2021

BELL, Christine, Prof

Resigned
Lawrence Hill, DerryBT48 7NJ
Born June 1967
Director
Appointed 20 Oct 2005
Resigned 21 Oct 2011

BOYLE, Maoliosa

Resigned
Troy Park, DerryBT48 7RL
Born September 1971
Director
Appointed 20 Oct 2005
Resigned 07 Jul 2014

CAMPBELL, Julieann Therese

Resigned
Nicholson Square, DerryBT48 7LN
Born July 1976
Director
Appointed 12 Dec 2008
Resigned 02 Feb 2016

COSTIGAN, Thomas

Resigned
Glenfada Park, DerryBT48 9DR
Born March 1950
Director
Appointed 04 Oct 2013
Resigned 23 Mar 2018

DUFFY, Robert Martin

Resigned
Glenfada Park, DerryBT48 9DR
Born April 1957
Director
Appointed 27 Oct 2017
Resigned 27 Oct 2017

DUFFY, Robert Martin

Resigned
Glenfada Park, DerryBT48 9DR
Born April 1957
Director
Appointed 27 Oct 2017
Resigned 16 Mar 2020

EASTWOOD, Colum, Councillor

Resigned
Templeard, DerryBT48 9FE
Born April 1983
Director
Appointed 20 Oct 2005
Resigned 07 Jul 2014

MCCANN, Eamonn

Resigned
Westland Avenue, DerryBT48 9JE
Born March 1943
Director
Appointed 15 Jun 2000
Resigned 02 Feb 2012

MCCARTNEY, Raymond Pius

Resigned
Glenfada Park, DerryBT48 9DR
Born November 1954
Director
Appointed 20 Jan 2005
Resigned 15 Jul 2020

MCCLENAGHAN, Pauline Ann, Dr

Resigned
Glenmore Pk, DerryBT47 2JY
Born June 1952
Director
Appointed 12 Dec 2008
Resigned 07 Jul 2014

MCCOLGAN, Geraldine

Resigned
Glenfada Park, DerryBT48 9DR
Born May 1953
Director
Appointed 15 Jun 2000
Resigned 27 Jan 2021

MCFEELY, Conal

Resigned
Marlborough Road, DerryBT48 9BL
Born June 1953
Director
Appointed 15 Jun 2000
Resigned 23 Jun 2014

MCGUINNESS, Ciaraen

Resigned
Glenfada Park, DerryBT48 9DR
Born April 1979
Director
Appointed 11 Jul 2014
Resigned 27 Oct 2017

MCKINNEY, Michael

Resigned
Carnhill, DerryBT48 8BP
Born July 1951
Director
Appointed 04 Sept 2004
Resigned 07 Jul 2014

O'CONNOR, Colette Claire

Resigned
Glenfada Park, DerryBT48 9DR
Born June 1958
Director
Appointed 23 Jun 2014
Resigned 30 Jun 2015

TIERNEY, Brian James

Resigned
Glenfada Park, DerryBT48 9DR
Born March 1983
Director
Appointed 23 Jun 2014
Resigned 29 Jan 2025
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Memorandum Articles
22 June 2023
MAMA
Statement Of Companys Objects
20 June 2023
CC04CC04
Accounts With Accounts Type Full
17 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
24 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
19 September 2009
UDM+A(NI)UDM+A(NI)
Resolution
19 September 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
AC(NI)AC(NI)
Legacy
14 January 2009
371S(NI)371S(NI)
Legacy
14 January 2009
371S(NI)371S(NI)
Legacy
11 January 2009
371S(NI)371S(NI)
Legacy
5 February 2008
AC(NI)AC(NI)
Legacy
7 February 2007
AC(NI)AC(NI)
Legacy
7 February 2007
AC(NI)AC(NI)
Legacy
16 August 2005
371S(NI)371S(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
28 September 2004
371S(NI)371S(NI)
Legacy
10 March 2004
AC(NI)AC(NI)
Legacy
7 January 2004
AC(NI)AC(NI)
Legacy
1 October 2003
371S(NI)371S(NI)
Legacy
14 August 2002
371S(NI)371S(NI)
Legacy
13 August 2002
233(NI)233(NI)
Legacy
22 June 2001
371S(NI)371S(NI)
Legacy
14 June 2000
MEM(NI)MEM(NI)
Legacy
14 June 2000
ARTS(NI)ARTS(NI)
Incorporation Company
14 June 2000
NEWINCIncorporation
Legacy
14 June 2000
G23(NI)G23(NI)
Legacy
14 June 2000
G21(NI)G21(NI)
Legacy
14 June 2000
40-5A(NI)40-5A(NI)