Background WavePink WaveYellow Wave

THE GOLIATH TRUST (NI647635)

THE GOLIATH TRUST (NI647635) is an active UK company. incorporated on 25 August 2017. with registered office in Belfast. The company operates in the Education sector, engaged in educational support activities. THE GOLIATH TRUST has been registered for 8 years. Current directors include ABERNETHY, Alan Francis, Bishop, DUNLOP, Robert Alan, GALVIN, Tracy and 9 others.

Company Number
NI647635
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 August 2017
Age
8 years
Address
St Mark's Rectory, Belfast, BT14 8DN
Industry Sector
Education
Business Activity
Educational support activities
Directors
ABERNETHY, Alan Francis, Bishop, DUNLOP, Robert Alan, GALVIN, Tracy, HAYDEN, Ray, MADDEN, Mary Elizabeth, MCCAFFREY, John Kieran Paul, MCDONALD, Mary Deidre, MCDONNELL, Alasdair, Dr, O'BOYLE, John Joseph Martin, SCOTT, Siobhan, SHARMA, Mukesh, TRIMBLE, Daphne Elizabeth, Lady
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOLIATH TRUST

THE GOLIATH TRUST is an active company incorporated on 25 August 2017 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in educational support activities. THE GOLIATH TRUST was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

NI647635

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

Age

8 Years

Incorporated 25 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

St Mark's Rectory 119 Ligoniel Road Belfast, BT14 8DN,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co Antrim BT9 6GH
From: 12 March 2019To: 31 October 2022
11 Talbot Street Belfast BT1 2LD Northern Ireland
From: 25 August 2017To: 12 March 2019
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

19

12 Active
7 Resigned

ABERNETHY, Alan Francis, Bishop

Active
Cadogan House, BelfastBT9 6GH
Born April 1957
Director
Appointed 25 Aug 2017

DUNLOP, Robert Alan

Active
322 Lisburn Road, BelfastBT9 6GH
Born August 1952
Director
Appointed 03 Jun 2021

GALVIN, Tracy

Active
119 Ligoniel Road, BelfastBT14 8DN
Born July 1977
Director
Appointed 01 Mar 2019

HAYDEN, Ray

Active
119 Ligoniel Road, BelfastBT14 8DN
Born September 1956
Director
Appointed 25 Aug 2017

MADDEN, Mary Elizabeth

Active
119 Ligoniel Road, BelfastBT14 8DN
Born July 1953
Director
Appointed 01 Apr 2019

MCCAFFREY, John Kieran Paul

Active
Cadogan House, BelfastBT9 6GH
Born April 1968
Director
Appointed 25 Aug 2017

MCDONALD, Mary Deidre

Active
Cadogan House, BelfastBT9 6GH
Born January 1955
Director
Appointed 25 Aug 2017

MCDONNELL, Alasdair, Dr

Active
Cadogan House, BelfastBT9 6GH
Born September 1949
Director
Appointed 25 Aug 2017

O'BOYLE, John Joseph Martin

Active
322 Lisburn Road, BelfastBT9 6GH
Born August 1983
Director
Appointed 03 Jun 2021

SCOTT, Siobhan

Active
119 Ligoniel Road, BelfastBT14 8DN
Born February 1979
Director
Appointed 27 Feb 2020

SHARMA, Mukesh

Active
119 Ligoniel Road, BelfastBT14 8DN
Born December 1963
Director
Appointed 06 Apr 2022

TRIMBLE, Daphne Elizabeth, Lady

Active
Cadogan House, BelfastBT9 6GH
Born July 1953
Director
Appointed 01 Mar 2019

CAMPBELL, Robert David Stewart

Resigned
Cadogan House, BelfastBT9 6GH
Born May 1965
Director
Appointed 25 Aug 2017
Resigned 30 Jun 2019

CRAWFORD, Philip

Resigned
Cadogan House, BelfastBT9 6GH
Born April 1962
Director
Appointed 01 Mar 2019
Resigned 01 Nov 2024

FINN, Peter Bernard

Resigned
Cadogan House, BelfastBT9 6GH
Born April 1959
Director
Appointed 25 Aug 2017
Resigned 26 Feb 2020

FOX, John Gerard, Father

Resigned
Talbot Street, BelfastBT1 2LD
Born October 1974
Director
Appointed 25 Aug 2017
Resigned 10 Jan 2019

HAMILTON, Thomas Norman, Revd

Resigned
Talbot Street, BelfastBT1 2LD
Born October 1946
Director
Appointed 25 Aug 2017
Resigned 20 Feb 2019

MUNCE, Frederick Larmour

Resigned
Cadogan House, BelfastBT9 6GH
Born April 1948
Director
Appointed 25 Aug 2017
Resigned 27 Feb 2020

REDPATH, John Stanley

Resigned
Cadogan House, BelfastBT9 6GH
Born May 1951
Director
Appointed 25 Aug 2017
Resigned 03 May 2021

Persons with significant control

16

11 Active
5 Ceased

Ms Siobhan Scott

Active
119 Ligoniel Road, BelfastBT14 8DN
Born February 1979

Nature of Control

Significant influence or control
Notified 01 Apr 2020

Lady Daphne Elizabeth Trimble

Active
322 Lisburn Road, BelfastBT9 6GH
Born July 1953

Nature of Control

Significant influence or control
Notified 01 Apr 2020

Mr Philip Crawford

Active
322 Lisburn Road, BelfastBT9 6GH
Born April 1962

Nature of Control

Significant influence or control
Notified 01 Apr 2020

Mrs Mary Elizabeth Madden

Active
119 Ligoniel Road, BelfastBT14 8DN
Born July 1953

Nature of Control

Significant influence or control
Notified 01 Apr 2020

Ms Tracy Galvin

Active
119 Ligoniel Road, BelfastBT14 8DN
Born July 1977

Nature of Control

Significant influence or control
Notified 01 Apr 2020

Robert David Stewart Campbell

Ceased
Cadogan House, BelfastBT9 6GH
Born May 1965

Nature of Control

Significant influence or control
Notified 25 Aug 2017
Ceased 01 Apr 2020

Peter Bernard Finn

Ceased
Cadogan House, BelfastBT9 6GH
Born April 1959

Nature of Control

Significant influence or control
Notified 25 Aug 2017
Ceased 01 Apr 2020

Frederick Larmour Munce

Ceased
Cadogan House, BelfastBT9 6GH
Born April 1948

Nature of Control

Significant influence or control
Notified 25 Aug 2017
Ceased 01 Apr 2020

Revd Thomas Norman Hamilton

Ceased
Talbot Street, BelfastBT1 2LD
Born October 1946

Nature of Control

Significant influence or control
Notified 25 Aug 2017
Ceased 20 Feb 2019

Father John Gerard Fox

Ceased
Talbot Street, BelfastBT1 2LD
Born October 1974

Nature of Control

Significant influence or control
Notified 25 Aug 2017
Ceased 10 Jan 2019

Ray Hayden

Active
119 Ligoniel Road, BelfastBT14 8DN
Born September 1956

Nature of Control

Significant influence or control
Notified 25 Aug 2017

Mr John Stanley Redpath

Active
Cadogan House, BelfastBT9 6GH
Born May 1951

Nature of Control

Significant influence or control
Notified 25 Aug 2017

Mary Deidre Mcdonald

Active
Cadogan House, BelfastBT9 6GH
Born January 1955

Nature of Control

Significant influence or control
Notified 25 Aug 2017

Dr Alasdair Mcdonnell

Active
Cadogan House, BelfastBT9 6GH
Born September 1949

Nature of Control

Significant influence or control
Notified 25 Aug 2017

John Kieran Paul Mccaffrey

Active
119 Ligoniel Road, BelfastBT14 8DN
Born April 1968

Nature of Control

Significant influence or control
Notified 25 Aug 2017

Bishop Alan Francis Abernethy

Active
Cadogan House, BelfastBT9 6GH
Born April 1957

Nature of Control

Significant influence or control
Notified 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change Person Secretary Company
31 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
28 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Secretary Company
27 March 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Memorandum Articles
30 January 2019
MAMA
Resolution
30 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Resolution
18 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2018
CC04CC04
Incorporation Company
25 August 2017
NEWINCIncorporation