Background WavePink WaveYellow Wave

ECF TRUST (NI648897)

ECF TRUST (NI648897) is an active UK company. incorporated on 26 October 2017. with registered office in Craigavon. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ECF TRUST has been registered for 8 years. Current directors include BEGGS, Jonathan Andrew, EMERSON, Alain, EMERSON, Alan John and 3 others.

Company Number
NI648897
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 October 2017
Age
8 years
Address
38 Meadow Lane, Craigavon, BT62 3NH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BEGGS, Jonathan Andrew, EMERSON, Alain, EMERSON, Alan John, MCCOLLUM, William Robert Keith, Dr, MCCULLOUGH, Robert Warwick, WYLIE, David Matthew Samuel
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECF TRUST

ECF TRUST is an active company incorporated on 26 October 2017 with the registered office located in Craigavon. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ECF TRUST was registered 8 years ago.(SIC: 94910)

Status

active

Active since 8 years ago

Company No

NI648897

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

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 January 2025 - 31 August 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

38 Meadow Lane Portadown Craigavon, BT62 3NH,

Previous Addresses

, 23a Castle Lane, Lurgan, County Armagh, BT67 9BD
From: 26 October 2017To: 10 November 2023
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Oct 20
Loan Secured
May 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BRIGGS, Joanne

Active
Meadow Lane, CraigavonBT62 3NH
Secretary
Appointed 03 Dec 2024

BEGGS, Jonathan Andrew

Active
Meadow Lane, CraigavonBT62 3NH
Born March 1981
Director
Appointed 14 Oct 2020

EMERSON, Alain

Active
Meadow Lane, CraigavonBT62 3NH
Born August 1979
Director
Appointed 03 Dec 2024

EMERSON, Alan John

Active
Meadow Lane, CraigavonBT62 3NH
Born March 1949
Director
Appointed 26 Oct 2017

MCCOLLUM, William Robert Keith, Dr

Active
Meadow Lane, CraigavonBT62 3NH
Born December 1962
Director
Appointed 03 Dec 2024

MCCULLOUGH, Robert Warwick

Active
Meadow Lane, CraigavonBT62 3NH
Born February 1971
Director
Appointed 02 Jan 2019

WYLIE, David Matthew Samuel

Active
Meadow Lane, CraigavonBT62 3NH
Born August 1983
Director
Appointed 27 Nov 2019

ADAMSON, Leonard Stewart

Resigned
Meadow Lane, CraigavonBT62 3NH
Secretary
Appointed 29 Jul 2021
Resigned 03 Dec 2024

ADAMSON, Leonard Stewart

Resigned
Castle Lane, LurganBT67 9BD
Born March 1966
Director
Appointed 26 Oct 2017
Resigned 27 Nov 2019

BEGGS, Jonathan Andrew

Resigned
Castle Lane, LurganBT67 9BD
Born March 1981
Director
Appointed 26 Oct 2017
Resigned 31 Dec 2018

EMERSON, Alain Charles John

Resigned
Castle Lane, LurganBT67 9BD
Born August 1979
Director
Appointed 02 Jan 2019
Resigned 27 Nov 2019

EMERSON, Philip Ruddell

Resigned
Meadow Lane, CraigavonBT62 3NH
Born December 1958
Director
Appointed 26 Oct 2017
Resigned 03 Dec 2024

LEECH, Christopher Robert George

Resigned
Castle Lane, LurganBT67 9BD
Born February 1975
Director
Appointed 02 Jan 2019
Resigned 27 Nov 2019

MCKEE, Neil Edward

Resigned
Castle Lane, LurganBT67 9BD
Born October 1977
Director
Appointed 26 Oct 2017
Resigned 14 Jan 2019

PROCTOR, Robert James

Resigned
Castle Lane, LurganBT67 9BD
Born September 1953
Director
Appointed 27 Nov 2019
Resigned 30 Dec 2019

PROCTOR, Robert James

Resigned
Castle Lane, LurganBT67 9BD
Born September 1953
Director
Appointed 26 Oct 2017
Resigned 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Memorandum Articles
3 June 2025
MAMA
Resolution
23 May 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
23 May 2025
CC04CC04
Statement Of Companys Objects
16 May 2025
CC04CC04
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Memorandum Articles
24 May 2019
MAMA
Resolution
9 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2017
NEWINCIncorporation