Background WavePink WaveYellow Wave

CATHEDRAL QUARTER TRUST (NI611183)

CATHEDRAL QUARTER TRUST (NI611183) is an active UK company. incorporated on 14 February 2012. with registered office in Belfast. The company operates in the Education sector, engaged in cultural education and 3 other business activities. CATHEDRAL QUARTER TRUST has been registered for 14 years. Current directors include DUGGAN, Geraldine Christina, FLINN, Willian David Mckee, FORDE, Stephen Bernard, Reverend and 5 others.

Company Number
NI611183
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 February 2012
Age
14 years
Address
Belfast Cathedral Office, Belfast, BT1 2HB
Industry Sector
Education
Business Activity
Cultural education
Directors
DUGGAN, Geraldine Christina, FLINN, Willian David Mckee, FORDE, Stephen Bernard, Reverend, HACKETT, Mark, MCLEAN, Andrew Hugh Ian, MCREYNOLDS, Anne Bernadette, RICHARDS, Peter John, WOLSEY, Sorcha
SIC Codes
85520, 90020, 91030, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL QUARTER TRUST

CATHEDRAL QUARTER TRUST is an active company incorporated on 14 February 2012 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. CATHEDRAL QUARTER TRUST was registered 14 years ago.(SIC: 85520, 90020, 91030, 94990)

Status

active

Active since 14 years ago

Company No

NI611183

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

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

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

Belfast Cathedral Office Donegall Street Belfast, BT1 2HB,

Previous Addresses

5th Floor, the Mac 10 Exchange Street West Belfast BT1 2NF Northern Ireland
From: 14 June 2022To: 7 June 2024
Cathedral Quarter Managed Workspace 109-113 Royal Avenue Belfast Co Antrim BT1 1FF Northern Ireland
From: 20 April 2020To: 14 June 2022
Cathedral Quarter Managed Workspace, 109-113 Royal Ave Belfast Co. Antrim BT1 2FF
From: 7 October 2014To: 20 April 2020
3-5 Commercial Court Belfast BT1 2NB
From: 4 March 2013To: 7 October 2014
3-5 Commercial Court Belfast BT1 2NB United Kingdom
From: 4 March 2013To: 4 March 2013
Sinclair Building,95-101 Royal Avenue Belfast Co. Antrim BT1 1FE
From: 14 February 2012To: 4 March 2013
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Sept 14
Director Left
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Apr 23
Director Left
Jun 24
Director Left
Jun 24
Director Left
Oct 24
Director Joined
Mar 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

DUGGAN, Geraldine Christina

Active
95- 101 Royal Avenue, BelfastBT1 1FF
Born January 1963
Director
Appointed 01 Apr 2017

FLINN, Willian David Mckee

Active
137 Magheraconluce Road, HillsboroughBT26 6BJ
Born August 1949
Director
Appointed 21 Feb 2018

FORDE, Stephen Bernard, Reverend

Active
Donegall Street, BelfastBT1 2HB
Born December 1961
Director
Appointed 03 Apr 2023

HACKETT, Mark

Active
Rosemount Gardens, BelfastBT15 5AG
Born September 1967
Director
Appointed 21 Feb 2018

MCLEAN, Andrew Hugh Ian

Active
Donegall Street, BelfastBT1 2HB
Born March 1976
Director
Appointed 21 Feb 2018

MCREYNOLDS, Anne Bernadette

Active
Donegall Street, BelfastBT1 2HB
Born September 1965
Director
Appointed 14 Feb 2012

RICHARDS, Peter John

Active
Donegall Street, BelfastBT1 2HB
Born February 1970
Director
Appointed 01 Mar 2025

WOLSEY, Sorcha

Active
Donegall Street, BelfastBT1 2HB
Born July 1974
Director
Appointed 14 Feb 2012

FREEDMAN, Patricia

Resigned
109-113 Royal Ave, BelfastBT1 2FF
Secretary
Appointed 14 Feb 2012
Resigned 31 Dec 2017

PICKEN, Susan Jane

Resigned
10 Exchange Street West, BelfastBT1 2NF
Secretary
Appointed 21 Feb 2018
Resigned 31 May 2024

ADAIR, Alastair Samuel, Prof

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Born July 1951
Director
Appointed 14 Feb 2012
Resigned 20 Oct 2021

CHAMBERLAIN, William John

Resigned
109-113 Royal Ave, BelfastBT1 2FF
Born March 1963
Director
Appointed 14 Feb 2012
Resigned 31 Oct 2017

COLLINS, Kelly-Anne

Resigned
10 Exchange Street West, BelfastBT1 2NF
Born November 1975
Director
Appointed 10 Mar 2015
Resigned 31 May 2024

HALL, Jenna Suzanne

Resigned
Walmer Street, BelfastBT7 3EA
Born February 1978
Director
Appointed 15 Apr 2020
Resigned 29 Oct 2024

HARGEY, Deirdre Anne

Resigned
109-113 Royal Ave, BelfastBT1 2FF
Born April 1980
Director
Appointed 18 Mar 2014
Resigned 31 Mar 2015

HARKIN, Rita Mary

Resigned
Commercial Court, BelfastBT1 2NB
Born May 1971
Director
Appointed 14 Feb 2012
Resigned 18 Mar 2014

IRVINE, Andrew Rea

Resigned
109-113 Royal Ave, BelfastBT1 2FF
Born June 1967
Director
Appointed 14 Feb 2012
Resigned 01 Sept 2016

KELLY, Sean

Resigned
109-113 Royal Ave, BelfastBT1 2FF
Born January 1967
Director
Appointed 18 Jun 2013
Resigned 19 May 2017

LUNDIE, Iain Stewart

Resigned
109-113 Royal Ave, BelfastBT1 2FF
Born September 1981
Director
Appointed 10 Mar 2015
Resigned 09 Dec 2017

MANN, John Owen, Very Reverend

Resigned
109-113 Royal Ave, BelfastBT1 2FF
Born March 1955
Director
Appointed 14 Feb 2012
Resigned 30 Aug 2017

MARSHALL-ELLIOTT, Tracy

Resigned
109-113 Royal Ave, BelfastBT1 2FF
Born November 1969
Director
Appointed 10 Mar 2015
Resigned 31 Dec 2017

MASKEY, Conor Liam

Resigned
Commercial Court, BelfastBT1 2NB
Born March 1978
Director
Appointed 14 Feb 2012
Resigned 10 Sept 2013

MCALLISTER, Nuala

Resigned
Belfast City Hall, BelfastBT1 5GS
Born January 1989
Director
Appointed 15 Oct 2015
Resigned 30 Mar 2017

MCCARTY, Clare Imogen

Resigned
Waring Street, BelfastBT1 2DX
Born October 1954
Director
Appointed 15 Oct 2015
Resigned 14 Dec 2016

MCDONONGH, Roisin

Resigned
Commercial Court, BelfastBT1 2NB
Born October 1951
Director
Appointed 19 Jun 2012
Resigned 11 Nov 2014

MCERLEAN, Paul Henry

Resigned
109-113 Royal Ave, BelfastBT1 2FF
Born March 1969
Director
Appointed 14 Feb 2012
Resigned 18 Dec 2019

MCGUCKIAN, John Brendan Daniel

Resigned
109-113 Royal Avenue, BelfastBT1 1FF
Born October 1981
Director
Appointed 21 Feb 2018
Resigned 20 Oct 2021

O'DONNELL, Lesley-Ann

Resigned
Sandown Park South, BelfastBT5 6HE
Born November 1981
Director
Appointed 21 Feb 2018
Resigned 16 Feb 2022

RICHARDS, Peter John

Resigned
84 - 94 Great Patrick Street, BelfastBT1 2LU
Born February 1970
Director
Appointed 15 Aug 2018
Resigned 31 May 2024

SHIELDS, Conor James

Resigned
109-113 Royal Ave, BelfastBT1 2FF
Born July 1965
Director
Appointed 14 Feb 2012
Resigned 28 Nov 2019

SPENCE, Guy James, Councillor

Resigned
109-113 Royal Ave, BelfastBT1 2FF
Born March 1992
Director
Appointed 11 Dec 2012
Resigned 31 Mar 2015

STALFORD, Christopher David Matthew, Alderman

Resigned
Commercial Court, BelfastBT1 2NB
Born January 1983
Director
Appointed 14 Feb 2012
Resigned 11 Dec 2012
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Memorandum Articles
7 May 2014
MEM/ARTSMEM/ARTS
Resolution
7 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Resolution
23 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Termination Director Company With Name
16 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2013
CH03Change of Secretary Details
Incorporation Company
14 February 2012
NEWINCIncorporation