Background WavePink WaveYellow Wave

THE CORNHILL BELFAST TRUST (NI072275)

THE CORNHILL BELFAST TRUST (NI072275) is an active UK company. incorporated on 3 April 2009. with registered office in 66 Kings Road. The company operates in the Education sector, engaged in post-secondary non-tertiary education. THE CORNHILL BELFAST TRUST has been registered for 17 years. Current directors include DAVIS, Andrew Graeme Wilson, JOHNSTON, Thomas William David, Rev, LUKE, David Neill.

Company Number
NI072275
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 April 2009
Age
17 years
Address
66 Kings Road, BT5 6JL
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
DAVIS, Andrew Graeme Wilson, JOHNSTON, Thomas William David, Rev, LUKE, David Neill
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORNHILL BELFAST TRUST

THE CORNHILL BELFAST TRUST is an active company incorporated on 3 April 2009 with the registered office located in 66 Kings Road. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. THE CORNHILL BELFAST TRUST was registered 17 years ago.(SIC: 85410)

Status

active

Active since 17 years ago

Company No

NI072275

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

Age

17 Years

Incorporated 3 April 2009

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

66 Kings Road Belfast , BT5 6JL,

Timeline

2 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Apr 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIS, Andrew Graeme Wilson

Active
69 Grangewood Road, BelfastBT16 1GB
Born April 1962
Director
Appointed 03 Apr 2009

JOHNSTON, Thomas William David, Rev

Active
1 Ward AvenueBT20 5JW
Born July 1955
Director
Appointed 03 Apr 2009

LUKE, David Neill

Active
17 Neill's Hill ParkBT5 6FL
Born September 1964
Director
Appointed 03 Apr 2009

ADAIR, Alastair Samuel, Prof

Resigned
19 Old Belfast RoadBT23 4SG
Born July 1951
Director
Appointed 03 Apr 2009
Resigned 03 Apr 2019

Persons with significant control

1

Rev James Moore Casement

Active
66 Kings RoadBT5 6JL
Born June 1967

Nature of Control

Significant influence or control
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
24 May 2010
AR01AR01
Incorporation Company
3 April 2009
NEWINCIncorporation