Background WavePink WaveYellow Wave

THE ST ANNE TRUST (NI637845)

THE ST ANNE TRUST (NI637845) is an active UK company. incorporated on 15 April 2016. 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.. THE ST ANNE TRUST has been registered for 9 years. Current directors include GRAHAM MBE DL, Terence Kevin Declan, Rev Canon, JAY, Richard, LOGAN, Susan Foster and 2 others.

Company Number
NI637845
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 April 2016
Age
9 years
Address
Belfast Cathedral, Belfast, BT1 2HB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GRAHAM MBE DL, Terence Kevin Declan, Rev Canon, JAY, Richard, LOGAN, Susan Foster, MCCOLL, Steven Allen, SALT, Laura Pauline
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST ANNE TRUST

THE ST ANNE TRUST is an active company incorporated on 15 April 2016 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.. THE ST ANNE TRUST was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

NI637845

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

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Belfast Cathedral Donegall Street Belfast, BT1 2HB,

Previous Addresses

Glenlyon Manor 116 Church Road Holywood BT18 9BX Northern Ireland
From: 30 November 2018To: 5 June 2024
C/O Joseph Watson 5 Royal Lodge Avenue Belfast BT8 7YR United Kingdom
From: 15 April 2016To: 30 November 2018
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Nov 18
Director Joined
May 20
Director Left
May 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

GRAHAM MBE, Terence Kevin Declan, Rev Canon

Active
16 Mount Pleasant, BelfastBT9 8RY
Secretary
Appointed 28 Aug 2024

GRAHAM MBE DL, Terence Kevin Declan, Rev Canon

Active
Donegall Street, BelfastBT1 2HB
Born May 1967
Director
Appointed 10 Jun 2024

JAY, Richard

Active
BelfastBT9 7BT
Born December 1946
Director
Appointed 15 Apr 2016

LOGAN, Susan Foster

Active
Donegall Street, BelfastBT1 2HB
Born May 1958
Director
Appointed 10 Jun 2024

MCCOLL, Steven Allen

Active
Donegall Street, BelfastBT1 2HB
Born February 1950
Director
Appointed 04 Apr 2024

SALT, Laura Pauline

Active
Donegall Street, BelfastBT1 2HB
Born December 1983
Director
Appointed 04 Apr 2024

BOYD MBE, Alan

Resigned
Donegall Street, BelfastBT1 2HB
Born August 1954
Director
Appointed 05 Dec 2019
Resigned 31 May 2025

CALLENDER, Michael Edwin, Dr

Resigned
BelfastBT9 6JP
Born April 1948
Director
Appointed 15 Apr 2016
Resigned 23 Feb 2022

CROMEY, Desney Patricia

Resigned
NewtownabbeyBT37 0NN
Born March 1940
Director
Appointed 15 Apr 2016
Resigned 05 Dec 2019

DONNELLY, Cliona

Resigned
Grand Opera House, BelfastBT2 7HR
Born February 1983
Director
Appointed 15 Apr 2016
Resigned 14 Feb 2023

MANN, John Owen, Very Reverend

Resigned
Donegall Street, BelfastBT12 2HB
Born March 1955
Director
Appointed 15 Apr 2016
Resigned 23 Nov 2018

MCKINLEY, Verner, Dr

Resigned
Donegall Street, BelfastBT1 2HB
Born December 1950
Director
Appointed 23 Feb 2022
Resigned 28 Aug 2024

WATSON, Joseph

Resigned
BelfastBT8 7YR
Born May 1941
Director
Appointed 15 Apr 2016
Resigned 29 Dec 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Incorporation Company
15 April 2016
NEWINCIncorporation