Background WavePink WaveYellow Wave

NEW HORIZON MINISTRIES LIMITED (NI043211)

NEW HORIZON MINISTRIES LIMITED (NI043211) is an active UK company. incorporated on 14 May 2002. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEW HORIZON MINISTRIES LIMITED has been registered for 23 years. Current directors include BLACK, Gareth, BLACK, Paul Edward, BROWN, Andrew Walton Thomas, Rev Dr and 3 others.

Company Number
NI043211
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2002
Age
23 years
Address
Ncm House, Belfast, BT15 1GY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BLACK, Gareth, BLACK, Paul Edward, BROWN, Andrew Walton Thomas, Rev Dr, CHAMBERS, Caroline Florence, LENNOX, Gilbert, STEEN, Alison
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HORIZON MINISTRIES LIMITED

NEW HORIZON MINISTRIES LIMITED is an active company incorporated on 14 May 2002 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEW HORIZON MINISTRIES LIMITED was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

NI043211

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 14 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

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

Ncm House 218 York Street Belfast, BT15 1GY,

Previous Addresses

12 Killyvally Road Garvagh Co Londonderry BT51 5JZ
From: 14 May 2002To: 8 October 2024
Timeline

46 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Oct 13
Director Left
Feb 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLACK, Gareth

Active
218 York Street, BelfastBT15 1GY
Born July 1984
Director
Appointed 20 Sept 2025

BLACK, Paul Edward

Active
218 York Street, BelfastBT15 1GY
Born February 1963
Director
Appointed 20 Sept 2025

BROWN, Andrew Walton Thomas, Rev Dr

Active
218 York Street, BelfastBT15 1GY
Born April 1964
Director
Appointed 15 May 2023

CHAMBERS, Caroline Florence

Active
218 York Street, BelfastBT15 1GY
Born September 1974
Director
Appointed 20 May 2024

LENNOX, Gilbert

Active
218 York Street, BelfastBT15 1GY
Born April 1953
Director
Appointed 20 May 2024

STEEN, Alison

Active
218 York Street, BelfastBT15 1GY
Born February 1970
Director
Appointed 20 May 2024

HUNTER, Derek Connolly

Resigned
1 Knocktarna Manor, LondonderryBT52 1HY
Secretary
Appointed 14 May 2002
Resigned 13 Oct 2011

KNIGHT, Alison Ann

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Secretary
Appointed 21 Sept 2020
Resigned 30 Nov 2023

LYNAS, Peter Robert

Resigned
PortstewartBT55 7LX
Secretary
Appointed 08 Sept 2015
Resigned 04 Sept 2017

MCAVOY, Dawn

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Secretary
Appointed 07 Nov 2017
Resigned 21 Sept 2020

ROSBOROUGH, Denise

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Secretary
Appointed 21 Feb 2012
Resigned 08 Sept 2015

CARSON, Gilbert Frederick, Dr

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born May 1949
Director
Appointed 23 Mar 2015
Resigned 21 Sept 2020

CAVE, Thomas Stephen

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born December 1965
Director
Appointed 30 Sept 2013
Resigned 27 May 2019

CLARKE, Kenneth, Rt Rev

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born May 1949
Director
Appointed 16 Mar 2009
Resigned 24 Nov 2014

COULTER, Paul Brian, Dr

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born June 1976
Director
Appointed 27 May 2019
Resigned 17 Aug 2023

CRAWFORD, Peter

Resigned
15 Somerset Park, Co LondonderryBT51 3LH
Born September 1953
Director
Appointed 03 Dec 2005
Resigned 08 Sept 2007

DONALDSON, Geoffrey Robert John

Resigned
12 West ParkBT28 2BQ
Born October 1964
Director
Appointed 04 Oct 2003
Resigned 13 Nov 2006

DUNCAN, Malcolm James, Reverend

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born October 1970
Director
Appointed 21 Sept 2020
Resigned 16 Nov 2021

FORDE, Barry George, Reverend

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born November 1974
Director
Appointed 31 May 2012
Resigned 11 Aug 2018

GAMBLE, Roy

Resigned
5 Cairndore Road, Co DownBT23 8RD
Born April 1946
Director
Appointed 14 May 2002
Resigned 06 Dec 2004

GILMORE, Paul Stanley

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born July 1966
Director
Appointed 16 May 2022
Resigned 20 May 2024

GOUDY, Mark

Resigned
115 Coolyvenny Road, Co LondonderryBT51 3SF
Born February 1959
Director
Appointed 06 Oct 2008
Resigned 16 Mar 2009

GOULD, Lynda Mary

Resigned
15 Wynard Park, BelfastBT5 6NS
Born October 1959
Director
Appointed 13 Nov 2006
Resigned 16 Mar 2009

HIBBERT, James Desmond

Resigned
5 Earlhaig Park, Northern IrelandBT6 8NR
Born October 1956
Director
Appointed 21 Oct 2002
Resigned 06 Dec 2004

HILL, Richard William

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born October 1984
Director
Appointed 27 May 2019
Resigned 03 Oct 2022

HORNER, Stuart Thomas

Resigned
Hillview Drive, CarrickfergusBT38 8YS
Born November 1975
Director
Appointed 21 Oct 2002
Resigned 06 Dec 2004

HUNTER, Derek Connolly

Resigned
1 Knocktarve Manor, Co.LondonderryBT32 1LY
Born November 1946
Director
Appointed 18 Mar 2005
Resigned 13 Oct 2011

HUTCHINSON, Isobel Ruth

Resigned
16 Glendhu GroveBT4 2QT
Born June 1938
Director
Appointed 21 Oct 2002
Resigned 06 Oct 2003

JENNINGS, Donna

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born October 1979
Director
Appointed 21 Sept 2020
Resigned 30 Nov 2023

KELSO, Olive Brenda

Resigned
42 Sandymount, LambegBT27 5TJ
Born October 1956
Director
Appointed 21 Oct 2002
Resigned 16 Mar 2009

KIRKPATRICK, John Alexander, Rev

Resigned
1 Corrstown Road, Northern IrelandBT56 8SN
Born June 1956
Director
Appointed 21 Oct 2002
Resigned 05 Sept 2009

KNIGHT, Alison (Ali) Ann

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born May 1973
Director
Appointed 29 May 2018
Resigned 30 Nov 2023

LENNOX, Mark Robert William, Reverend

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born June 1983
Director
Appointed 23 Sept 2019
Resigned 27 Sept 2023

LYNAS, Peter Robert

Resigned
12 Killyvally Road, Co LondonderryBT51 5JZ
Born April 1975
Director
Appointed 13 Oct 2011
Resigned 04 Sept 2017

MAHOOD, Garth

Resigned
24 Somerset CrescentBT51 3LG
Born May 1962
Director
Appointed 06 Oct 2003
Resigned 13 Nov 2006
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Appoint Person Secretary Company With Name Date
5 March 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2011
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Accounts With Accounts Type Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2010
AR01AR01
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
9 July 2009
296(NI)296(NI)
Legacy
30 May 2009
371S(NI)371S(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
23 April 2009
296(NI)296(NI)
Legacy
27 March 2009
AC(NI)AC(NI)
Legacy
10 December 2008
296(NI)296(NI)
Legacy
10 December 2008
296(NI)296(NI)
Legacy
3 November 2008
296(NI)296(NI)
Legacy
13 June 2008
371S(NI)371S(NI)
Legacy
18 March 2008
AC(NI)AC(NI)
Legacy
8 February 2008
296(NI)296(NI)
Legacy
8 February 2008
296(NI)296(NI)
Legacy
8 February 2008
296(NI)296(NI)
Legacy
21 June 2007
AC(NI)AC(NI)
Legacy
23 May 2007
371S(NI)371S(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
27 November 2006
296(NI)296(NI)
Legacy
16 August 2006
AC(NI)AC(NI)
Legacy
26 July 2006
371S(NI)371S(NI)
Legacy
22 December 2005
296(NI)296(NI)
Legacy
22 December 2005
296(NI)296(NI)
Legacy
22 December 2005
296(NI)296(NI)
Legacy
17 October 2005
AC(NI)AC(NI)
Legacy
23 May 2005
371S(NI)371S(NI)
Legacy
18 May 2005
296(NI)296(NI)
Legacy
18 May 2005
296(NI)296(NI)
Legacy
25 January 2005
296(NI)296(NI)
Legacy
25 January 2005
296(NI)296(NI)
Legacy
25 January 2005
296(NI)296(NI)
Legacy
25 January 2005
296(NI)296(NI)
Legacy
25 January 2005
296(NI)296(NI)
Legacy
5 October 2004
AC(NI)AC(NI)
Legacy
26 June 2004
296(NI)296(NI)
Legacy
26 June 2004
296(NI)296(NI)
Legacy
26 June 2004
296(NI)296(NI)
Legacy
26 June 2004
296(NI)296(NI)
Legacy
26 June 2004
296(NI)296(NI)
Legacy
26 June 2004
296(NI)296(NI)
Legacy
26 June 2004
296(NI)296(NI)
Legacy
26 June 2004
296(NI)296(NI)
Legacy
26 June 2004
296(NI)296(NI)
Legacy
25 June 2004
371S(NI)371S(NI)
Legacy
7 October 2003
AC(NI)AC(NI)
Legacy
2 July 2003
296(NI)296(NI)
Legacy
24 June 2003
371S(NI)371S(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
20 June 2003
296(NI)296(NI)
Legacy
28 April 2003
UDM+A(NI)UDM+A(NI)
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
20 November 2002
233(NI)233(NI)
Legacy
14 May 2002
ARTS(NI)ARTS(NI)
Legacy
14 May 2002
MEM(NI)MEM(NI)
Legacy
14 May 2002
G23(NI)G23(NI)
Legacy
14 May 2002
G21(NI)G21(NI)