Background WavePink WaveYellow Wave

DEVELOPMENT TRUSTS (NI) LTD (NI605197)

DEVELOPMENT TRUSTS (NI) LTD (NI605197) is an active UK company. incorporated on 22 November 2010. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DEVELOPMENT TRUSTS (NI) LTD has been registered for 15 years. Current directors include BOHILL, Emma, KINNAIRD, Nigel John, MCALISKEY, Fintan Michael and 6 others.

Company Number
NI605197
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2010
Age
15 years
Address
Cathedral Quarter Managed Workspace, Belfast, BT1 1FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOHILL, Emma, KINNAIRD, Nigel John, MCALISKEY, Fintan Michael, MCBRIDE, Drennan, MCGOLDRICK, Edward Francis, MEEHAN, John Colm, O'HAGAN, Liam Bernard, O'NEILL, Brian, PATTERSON-MCMAHON, Margaret Jean
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT TRUSTS (NI) LTD

DEVELOPMENT TRUSTS (NI) LTD is an active company incorporated on 22 November 2010 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DEVELOPMENT TRUSTS (NI) LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

NI605197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 22 November 2010

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Cathedral Quarter Managed Workspace 109 - 113 Royal Avenue Belfast, BT1 1FF,

Previous Addresses

Lagan View Enterprises Drumbec Drive Old Warren Estate Lisburn Antrim BT28 1NY
From: 22 November 2010To: 5 September 2013
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

O'NEILL, Brian

Active
109 - 113 Royal Avenue, BelfastBT1 1FF
Secretary
Appointed 19 Oct 2022

BOHILL, Emma

Active
109 - 113 Royal Avenue, BelfastBT1 1FF
Born March 1981
Director
Appointed 05 Nov 2024

KINNAIRD, Nigel John

Active
109 - 113 Royal Avenue, BelfastBT1 1FF
Born August 1963
Director
Appointed 01 Sept 2012

MCALISKEY, Fintan Michael

Active
109 - 113 Royal Avenue, BelfastBT1 1FF
Born January 1979
Director
Appointed 19 Oct 2022

MCBRIDE, Drennan

Active
109 - 113 Royal Avenue, BelfastBT1 1FF
Born June 1956
Director
Appointed 05 Nov 2024

MCGOLDRICK, Edward Francis

Active
109 - 113 Royal Avenue, BelfastBT1 1FF
Born May 1960
Director
Appointed 19 Oct 2022

MEEHAN, John Colm

Active
Mansefield Grove, LondonderryBT48 8RA
Born June 1952
Director
Appointed 23 Jun 2015

O'HAGAN, Liam Bernard

Active
109 - 113 Royal Avenue, BelfastBT1 1FF
Born February 1952
Director
Appointed 14 Jul 2021

O'NEILL, Brian

Active
109 - 113 Royal Avenue, BelfastBT1 1FF
Born December 1977
Director
Appointed 14 Jul 2021

PATTERSON-MCMAHON, Margaret Jean

Active
109 - 113 Royal Avenue, BelfastBT1 1FF
Born August 1963
Director
Appointed 17 May 2018

MCGREGOR, John

Resigned
Traherne Gardens, LisburnBT27 5QW
Secretary
Appointed 22 Nov 2010
Resigned 30 Jun 2012

WHELEHAN, Shane

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Secretary
Appointed 29 Sept 2020
Resigned 19 Oct 2022

CARLISLE, Elizabeth Mckinstry

Resigned
151-157 Shankill Road, BelfastBT13 1FD
Born December 1957
Director
Appointed 05 Feb 2015
Resigned 02 Dec 2015

CLARKE, Anna

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born December 1964
Director
Appointed 14 Jul 2021
Resigned 10 Jan 2022

FLANAGAN, Anita

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born October 1973
Director
Appointed 01 Apr 2017
Resigned 01 Aug 2018

KELLY, Peter David James

Resigned
Enterprise Crescent, Ballinderry Road, LisburnBT28 2BP
Born January 1963
Director
Appointed 03 Dec 2010
Resigned 31 Mar 2017

LEE, Margaret

Resigned
62 Culmore Road, DerryBT48 8JE
Born August 1951
Director
Appointed 22 Nov 2010
Resigned 03 Jan 2013

MCALISKEY, Josephine Bernadette

Resigned
Kane's Rampart, CoalislandBT71 4QY
Born April 1947
Director
Appointed 05 Feb 2015
Resigned 29 Sept 2020

MCCALLIN, Damien Joseph

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born July 1980
Director
Appointed 01 Apr 2017
Resigned 05 Jun 2018

MCCLELLAND, Stephen Anthony

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born July 1959
Director
Appointed 17 May 2018
Resigned 03 Jun 2024

MCCUSKER, Lauri Gerald Gabriel

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born February 1970
Director
Appointed 01 Apr 2017
Resigned 29 Sept 2020

MCDONALD, Janice

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born January 1962
Director
Appointed 27 Oct 2022
Resigned 03 Jun 2024

MCMULLAN, John

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born August 1953
Director
Appointed 01 Sept 2012
Resigned 05 Jun 2018

MURPHY, Eileen

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born August 1959
Director
Appointed 17 May 2018
Resigned 19 Oct 2022

PYNER, Michael John

Resigned
Orsman Road, LondonNISQT
Born June 1959
Director
Appointed 22 Nov 2010
Resigned 01 Sept 2012

QUIGLEY, Helen Jean

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born May 1960
Director
Appointed 01 Sept 2012
Resigned 29 Sept 2020

RASMUSSEN, Sophie

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born March 1978
Director
Appointed 01 Apr 2017
Resigned 29 Sept 2020

REID, Stephanie

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born February 1965
Director
Appointed 01 Apr 2017
Resigned 29 Sept 2020

TOUGH, Andrew Garden

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born April 1961
Director
Appointed 19 Oct 2022
Resigned 21 Nov 2025

WHELEHAN, Shane Patrick

Resigned
109 - 113 Royal Avenue, BelfastBT1 1FF
Born October 1970
Director
Appointed 17 May 2018
Resigned 19 Oct 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Memorandum Articles
6 September 2024
MAMA
Resolution
6 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
27 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2010
NEWINCIncorporation