Background WavePink WaveYellow Wave

CAMPAIGNERS YOUTH AND CHILDREN'S MINISTRY (NI) TRUST (NI063050)

CAMPAIGNERS YOUTH AND CHILDREN'S MINISTRY (NI) TRUST (NI063050) is an active UK company. incorporated on 8 February 2007. with registered office in Ballymena. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CAMPAIGNERS YOUTH AND CHILDREN'S MINISTRY (NI) TRUST has been registered for 19 years. Current directors include DUNN, Paul John, Pastor, HAMILTON, Deborah Eleanor, KERR, Thomas Hugh and 2 others.

Company Number
NI063050
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2007
Age
19 years
Address
54 Ballykennedy Road, Ballymena, BT42 2NP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DUNN, Paul John, Pastor, HAMILTON, Deborah Eleanor, KERR, Thomas Hugh, MCCLURG, Mark, Reverend, MCKILLEN, Graeme Hugh
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPAIGNERS YOUTH AND CHILDREN'S MINISTRY (NI) TRUST

CAMPAIGNERS YOUTH AND CHILDREN'S MINISTRY (NI) TRUST is an active company incorporated on 8 February 2007 with the registered office located in Ballymena. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CAMPAIGNERS YOUTH AND CHILDREN'S MINISTRY (NI) TRUST was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

NI063050

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

Age

19 Years

Incorporated 8 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

54 Ballykennedy Road Gracehill Ballymena, BT42 2NP,

Previous Addresses

54 Ballykennedy Road Gracehill Ballymena BT42 2NP Northern Ireland
From: 13 February 2019To: 27 September 2019
56 Casaeldona Rise Belfast BT6 9RA Northern Ireland
From: 7 April 2016To: 13 February 2019
15 Rathlin Drive Ballymena Antrim BT43 6NH
From: 8 February 2007To: 7 April 2016
Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
May 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Nov 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 21
Director Left
Feb 23
Director Left
Jan 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

KERR, Margaret Rose

Active
Ballykennedy Road, BallymenaBT42 2NP
Secretary
Appointed 24 Sept 2018

DUNN, Paul John, Pastor

Active
Ballykennedy Road, BallymenaBT42 2NP
Born December 1967
Director
Appointed 01 Jun 2020

HAMILTON, Deborah Eleanor

Active
Marina Park, BelfastBT5 6BA
Born December 1961
Director
Appointed 01 Sept 2011

KERR, Thomas Hugh

Active
54 Ballykennedy Road, BallymenaBT42 2NP
Born October 1951
Director
Appointed 08 Feb 2007

MCCLURG, Mark, Reverend

Active
Mill Street, NewtownardsBT23 5EG
Born February 1980
Director
Appointed 01 Sept 2015

MCKILLEN, Graeme Hugh

Active
Back Road, LisburnBT27 6RT
Born March 1959
Director
Appointed 05 Jul 2016

CARSON, Robert James

Resigned
15 Rathlin DriveBT43 6NH
Secretary
Appointed 23 Jan 2009
Resigned 31 Mar 2016

MCCORMICK, Christine Joyce

Resigned
4 Priory Mews, Co DownBT23 8YY
Secretary
Appointed 08 Feb 2007
Resigned 25 Jan 2009

MCCORMICK, Margaret Ann

Resigned
Casaeldona Rise, BelfastBT6 9RA
Secretary
Appointed 01 Apr 2016
Resigned 21 Sept 2018

BOYD, William Brian, Reverend

Resigned
21 Church Road, Co AntrimBT42 3JU
Born February 1959
Director
Appointed 08 Feb 2007
Resigned 01 Apr 2013

BOYLE, Albert Milton

Resigned
Birch Hill Park, PortadownBT63 5HX
Born May 1949
Director
Appointed 01 Jun 2011
Resigned 01 Jan 2014

BUICK, Colin Desmond

Resigned
Kilrea Road, BallymenaBT44 8JB
Born May 1972
Director
Appointed 01 Dec 2013
Resigned 26 May 2020

CARSON, Robert James

Resigned
15 Rathlin DriveBT43 6NH
Born September 1947
Director
Appointed 08 Feb 2007
Resigned 01 Jan 2009

CASSELLS, David Edward

Resigned
Sandhill Park, LurganBT66 7AX
Born December 1961
Director
Appointed 01 Sept 2011
Resigned 01 Oct 2013

CASSELLS, Lynne Edith

Resigned
7 Sandhill Park, Co ArmaghBT66 7AX
Born October 1961
Director
Appointed 08 Feb 2007
Resigned 01 Feb 2011

CHAMBERS, Eric

Resigned
Cloonavin Park, ColeraineBT52 1RU
Born February 1959
Director
Appointed 07 Apr 2010
Resigned 04 Oct 2013

HILLIARD, Stephen, Rev.

Resigned
Weavers Meadow, BanbridgeBT32 4RL
Born July 1944
Director
Appointed 01 Sept 2011
Resigned 01 Feb 2016

IRWIN, Kyle David

Resigned
34 Breezemount ManorBT61 9SQ
Born September 1974
Director
Appointed 04 Aug 2009
Resigned 31 Aug 2017

JOHNSON, Sheila Elizabeth

Resigned
Chippendale Drive, BangorBT20 4LW
Born May 1967
Director
Appointed 27 Jan 2017
Resigned 13 Nov 2018

KIMBER, John Luke, Pastor

Resigned
Huntingdale Lodge, CraigavonBT62 3RY
Born July 1983
Director
Appointed 01 Sept 2015
Resigned 31 Dec 2017

LAW, Thomas Jonathan

Resigned
32 Rosses Stables, AntrimBT42 2SF
Born March 1971
Director
Appointed 08 Feb 2007
Resigned 01 Apr 2009

LORIMER, Carol Jill

Resigned
Douglas Avenue, BallyclareBT39 0UA
Born July 1972
Director
Appointed 01 Aug 2011
Resigned 19 Jan 2026

MASSEY, Mark Thomas

Resigned
Rochester Road, BelfastBT6 9LJ
Born May 1962
Director
Appointed 01 Jun 2011
Resigned 01 Feb 2016

MCBRIDE, Ross William, Pastor

Resigned
71 The Pack Millars ForgeBT16 1QS
Born February 1980
Director
Appointed 01 Aug 2009
Resigned 07 Apr 2010

MCCORMICK, Christine Joyce

Resigned
Priory Mews, NewtownardsBT23 8YY
Born November 1956
Director
Appointed 01 Jun 2011
Resigned 05 Apr 2014

MCCORMICK, Christine Joyce

Resigned
Avoniel Road, BelfastBT5 4SF
Born November 1956
Director
Appointed 01 Jan 2010
Resigned 10 Jan 2010

MCCORMICK, Christine Joyce

Resigned
4 Priory Mews, Co DownBT23 8YY
Born November 1956
Director
Appointed 08 Feb 2007
Resigned 25 Jan 2009

MCINTYRE, Johna

Resigned
21 Moneyduff Road, BallymenaBT44 9RS
Born January 1973
Director
Appointed 01 Aug 2009
Resigned 01 Jan 2010

MORROW, Stuart Alexander, Rev

Resigned
Mullaghinch Road, ColeraineBT51 4AT
Born March 1973
Director
Appointed 27 Jan 2017
Resigned 28 Jun 2021

NELSON, Kenneth John

Resigned
16 Tildarg RoadBT39 9JU
Born February 1962
Director
Appointed 01 Aug 2009
Resigned 04 Oct 2013

PALMER, Margaret Carol

Resigned
7 Clanwilliams Court, BallynahinchBT24 8XG
Born August 1951
Director
Appointed 10 May 2007
Resigned 01 Apr 2009

PATTERSON, Mark Andrew, Reverend

Resigned
5 Queensfort Park South, BelfastBT8 8NH
Born December 1962
Director
Appointed 14 May 2007
Resigned 01 Jan 2010

STONE, James Mark, Rev

Resigned
Castle Street, BallymenaBT43 7BT
Born December 1966
Director
Appointed 27 Jan 2017
Resigned 31 Jan 2023

Persons with significant control

1

Mrs Margaret Rose Kerr

Active
Ballykennedy Road, BallymenaBT42 2NP
Born May 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
16 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 March 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
6 March 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Move Registers To Sail Company
6 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Legacy
26 September 2009
296(NI)296(NI)
Legacy
26 September 2009
296(NI)296(NI)
Legacy
26 September 2009
296(NI)296(NI)
Legacy
26 September 2009
296(NI)296(NI)
Legacy
26 September 2009
296(NI)296(NI)
Legacy
26 September 2009
296(NI)296(NI)
Legacy
19 May 2009
AC(NI)AC(NI)
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
28 February 2009
296(NI)296(NI)
Legacy
21 November 2008
233(NI)233(NI)
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
28 February 2008
371S(NI)371S(NI)
Legacy
25 May 2007
296(NI)296(NI)
Legacy
25 May 2007
296(NI)296(NI)
Incorporation Company
8 February 2007
NEWINCIncorporation