Background WavePink WaveYellow Wave

CUSHENDUN BUILDING PRESERVATION TRUST (NI066318)

CUSHENDUN BUILDING PRESERVATION TRUST (NI066318) is an active UK company. incorporated on 18 September 2007. with registered office in Ballymena. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. CUSHENDUN BUILDING PRESERVATION TRUST has been registered for 18 years. Current directors include COLVIN, William Robert, ENGLISH, Phillipa Kathrine, KENNEDY, Anthony and 8 others.

Company Number
NI066318
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 September 2007
Age
18 years
Address
The Old Church Centre 1 Church Lane, Ballymena, BT44 0PS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
COLVIN, William Robert, ENGLISH, Phillipa Kathrine, KENNEDY, Anthony, KINSELLA, Julie Antonette, LYNCH, Fiona, MCAULEY, Shirley Maria, MCHUGH, Gerard, MCKEEGAN, Claire, MCNEILL, Jude, MURPHY, Anne, SKIVINGTON, James
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHENDUN BUILDING PRESERVATION TRUST

CUSHENDUN BUILDING PRESERVATION TRUST is an active company incorporated on 18 September 2007 with the registered office located in Ballymena. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. CUSHENDUN BUILDING PRESERVATION TRUST was registered 18 years ago.(SIC: 91030)

Status

active

Active since 18 years ago

Company No

NI066318

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

Age

18 Years

Incorporated 18 September 2007

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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

The Old Church Centre 1 Church Lane Cushendun Ballymena, BT44 0PS,

Previous Addresses

C/O C/O Monica Morgan 136 Layde Road Layde Road Cushendun Ballymena BT44 0NJ Northern Ireland
From: 15 September 2016To: 5 October 2019
2 the Square Cushendun Ballymena County Antrim BT44 0PQ
From: 20 October 2015To: 15 September 2016
C/O William Colvin 67C Knocknacarry Road Cushendun Ballymena County Antrim BT44 0NS Northern Ireland
From: 19 May 2015To: 20 October 2015
C/O John Delargy Barr Mean 68 Glendun Road Cushendun Co Antrim BT44 0PZ
From: 5 February 2010To: 19 May 2015
Glenmona Resource Centre 10 Glendun Road Cushendun Bt44 Opz
From: 18 September 2007To: 5 February 2010
Timeline

39 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Apr 10
Director Joined
May 10
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Sept 17
Loan Secured
Mar 18
Director Left
Sept 18
Director Joined
Oct 19
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Nov 21
Director Joined
Feb 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

12 Active
20 Resigned

COLVIN, William Robert

Active
1 Church Lane, BallymenaBT44 0PS
Secretary
Appointed 08 Jan 2025

COLVIN, William Robert

Active
1 Church Lane, BallymenaBT44 0PS
Born July 1984
Director
Appointed 22 Nov 2020

ENGLISH, Phillipa Kathrine

Active
1 Church Lane, BallymenaBT44 0PS
Born August 1962
Director
Appointed 12 Jul 2025

KENNEDY, Anthony

Active
The Bay Apartments, BallymenaBT44 0PE
Born April 1948
Director
Appointed 29 Nov 2020

KINSELLA, Julie Antonette

Active
The Square, BallymenaBT44 0PQ
Born September 1957
Director
Appointed 07 Nov 2021

LYNCH, Fiona

Active
Glendun Road, BallymenaBT44 0PZ
Born October 1956
Director
Appointed 29 Nov 2020

MCAULEY, Shirley Maria

Active
Knocknacarry Road, BallymenaBT44 0NT
Born March 1971
Director
Appointed 23 Nov 2023

MCHUGH, Gerard

Active
Craignamaddy Heights, BallymenaBT43 6FQ
Born February 1978
Director
Appointed 12 Apr 2025

MCKEEGAN, Claire

Active
1 Church Lane, BallymenaBT44 0PS
Born January 1987
Director
Appointed 11 Oct 2023

MCNEILL, Jude

Active
Bay Road, BallymenaBT44 0PS
Born January 1975
Director
Appointed 29 Nov 2020

MURPHY, Anne

Active
1 Church Lane, BallymenaBT44 0PS
Born September 1975
Director
Appointed 12 Jul 2025

SKIVINGTON, James

Active
Agolagh Heights, BallymenaBT44 0QJ
Born September 1943
Director
Appointed 29 Nov 2020

COLVIN, William

Resigned
1 Church Lane, BallymenaBT44 0PS
Secretary
Appointed 29 Sept 2019
Resigned 05 Jan 2025

DELARGY, John Anthony

Resigned
Glendun Road, BallymenaBT44 0PZ
Secretary
Appointed 30 Jun 2014
Resigned 14 Oct 2018

MCKAY, Clare

Resigned
68 Glendun Road, CushendunBT44 0PZ
Secretary
Appointed 18 Sept 2007
Resigned 30 Jun 2014

MORGAN, Monica

Resigned
1 Church Lane, BallymenaBT44 0PS
Secretary
Appointed 14 Oct 2018
Resigned 29 Sept 2019

ALLEN, Elizabeth

Resigned
4 The Square, BallymenaBT44 0PQ
Born February 1928
Director
Appointed 18 Sept 2007
Resigned 15 Sept 2017

CASEMENT, Patrick John

Resigned
51 Churchfield RoadBT54 6PN
Born February 1951
Director
Appointed 18 Sept 2007
Resigned 29 Nov 2020

DELARGY, John Anthony

Resigned
BarrmeanBT44 0PZ
Born July 1946
Director
Appointed 18 Sept 2007
Resigned 20 Sept 2018

ENGLISH, Philippa Katharine

Resigned
1 Church Lane, BallymenaBT44 0PS
Born August 1962
Director
Appointed 04 May 2010
Resigned 12 May 2023

ENGLISH, Philippa Katharine

Resigned
40 Chatsworth WaySW27 9HN
Born August 1962
Director
Appointed 18 Sept 2007
Resigned 26 Apr 2010

GOYER, Kerry Anne

Resigned
Cushleake Road, BallymenaBT44 0QB
Born June 1957
Director
Appointed 01 Jan 2014
Resigned 15 Jan 2021

GOYER, Kerry Anne

Resigned
The Curragh, CushendunBT44 0QB
Born June 1957
Director
Appointed 18 Sept 2007
Resigned 01 Mar 2013

MCALLISTER, Maria

Resigned
Shore Street, BallymenaBT44 0NA
Born March 1950
Director
Appointed 29 Nov 2020
Resigned 05 Jan 2025

MCDONNELL, Hector John

Resigned
Old RectoryBT44 0DS
Born March 1947
Director
Appointed 18 Sept 2007
Resigned 29 Nov 2020

MCKAY, Clare

Resigned
Glendun Road, BallymenaBT44 0PY
Born February 1964
Director
Appointed 23 Nov 2023
Resigned 12 Jul 2025

MCSPARRAN, Seana Frances

Resigned
1 Church Lane, BallymenaBT44 0PS
Born November 1984
Director
Appointed 12 Feb 2023
Resigned 12 Jul 2025

MORGAN, Monica

Resigned
1 Church Lane, BallymenaBT44 0PS
Born August 1940
Director
Appointed 29 Aug 2019
Resigned 29 Nov 2020

O'HARA, Paul

Resigned
Knocknacarry Crescent, BallymenaBT44 0NY
Born October 1960
Director
Appointed 29 Nov 2020
Resigned 23 Nov 2023

QUINN, Caroline Anne

Resigned
Flush Green, BelfastBT6 0GJ
Born January 1976
Director
Appointed 23 Nov 2023
Resigned 12 Jul 2024

SWAIL, Frances

Resigned
Clady Road, BallymenaBT44 0QD
Born March 1957
Director
Appointed 29 Nov 2020
Resigned 23 Nov 2023

SWAIL, Gerard Anthony

Resigned
Clady Road, BallymenaBT44 0QD
Born May 1954
Director
Appointed 01 Dec 2020
Resigned 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
1 December 2009
AR01AR01
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
15 December 2008
233(NI)233(NI)
Legacy
21 October 2008
371S(NI)371S(NI)
Incorporation Company
18 September 2007
NEWINCIncorporation