Background WavePink WaveYellow Wave

GIRDWOOD COMMUNITY TRUST (NI632080)

GIRDWOOD COMMUNITY TRUST (NI632080) is an active UK company. incorporated on 23 June 2015. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GIRDWOOD COMMUNITY TRUST has been registered for 10 years. Current directors include HUDDLESTON, Adele, MAGUIRE, Manus Anthony, MCGREEVY, Rosemary and 1 others.

Company Number
NI632080
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 June 2015
Age
10 years
Address
185 Cliftonpark Avenue, Belfast, BT14 6DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HUDDLESTON, Adele, MAGUIRE, Manus Anthony, MCGREEVY, Rosemary, MCLAUGHLIN, Ian Hamilton
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIRDWOOD COMMUNITY TRUST

GIRDWOOD COMMUNITY TRUST is an active company incorporated on 23 June 2015 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GIRDWOOD COMMUNITY TRUST was registered 10 years ago.(SIC: 88990)

Status

active

Active since 10 years ago

Company No

NI632080

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

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

185 Cliftonpark Avenue Belfast, BT14 6DT,

Previous Addresses

Lower Oldpark Community Association 9-21 Avoca Street Belfast BT14 6EN
From: 23 June 2015To: 19 July 2018
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Aug 21
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Aug 25
Owner Exit
Feb 26
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MAGUIRE, Manus Anthony

Active
Cliftonpark Avenue, BelfastBT14 6DT
Secretary
Appointed 23 Jun 2015

HUDDLESTON, Adele

Active
Avoca Street, BelfastBT14 6EN
Born January 1986
Director
Appointed 08 Jan 2025

MAGUIRE, Manus Anthony

Active
Cliftonpark Avenue, BelfastBT14 6DT
Born January 1959
Director
Appointed 23 Jun 2015

MCGREEVY, Rosemary

Active
Thorndale Avenue, BelfastBT14 6BJ
Born May 1950
Director
Appointed 30 Jul 2021

MCLAUGHLIN, Ian Hamilton

Active
Shankill Road, BelfastBT13 1FD
Born June 1961
Director
Appointed 23 Jun 2015

BEGGS, Janice Ann

Resigned
Cliftonpark Avenue, BelfastBT14 6DT
Born October 1963
Director
Appointed 23 Jun 2015
Resigned 08 Jan 2025

MULGREW, Malachy Leo

Resigned
Cliftonpark Avenue, BelfastBT14 6DT
Born June 1951
Director
Appointed 23 Jun 2015
Resigned 30 Jul 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Malachy Leo Mulgrew

Ceased
BelfastBT7 1HP
Born June 1951

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 25 Feb 2026

Ms Janice Ann Beggs

Ceased
BelfastBT7 1HP
Born October 1963

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 Aug 2025

Mr Ian Hamilton Mclaughlin

Active
BelfastBT7 1HP
Born June 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Manus Anthony Maguire

Active
BelfastBT14 6DT
Born January 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Resolution
26 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Incorporation Company
23 June 2015
NEWINCIncorporation