Background WavePink WaveYellow Wave

COLERAINE STREET PASTORS (NI653100)

COLERAINE STREET PASTORS (NI653100) is an active UK company. incorporated on 17 May 2018. with registered office in Coleraine. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. COLERAINE STREET PASTORS has been registered for 7 years. Current directors include BREAKEY, Elaine Isabella, BROWN, Andrew Walton Thomas, Rev Dr, BROWN, David Henry, Reverend and 7 others.

Company Number
NI653100
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 May 2018
Age
7 years
Address
14 Carthall Manor, Coleraine, BT51 3GR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BREAKEY, Elaine Isabella, BROWN, Andrew Walton Thomas, Rev Dr, BROWN, David Henry, Reverend, CAMPBELL, Alistair William Henry, Pastor, CROWDER, Christopher Chase, HARRIS, Colin, MCALARY, Alice Maud, QUIGLEY, Stephanie Dolores, RITCHIE, Robert John, VANCE, Ann Coleen
SIC Codes
85590, 86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLERAINE STREET PASTORS

COLERAINE STREET PASTORS is an active company incorporated on 17 May 2018 with the registered office located in Coleraine. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. COLERAINE STREET PASTORS was registered 7 years ago.(SIC: 85590, 86900, 96090)

Status

active

Active since 7 years ago

Company No

NI653100

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

Age

7 Years

Incorporated 17 May 2018

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

14 Carthall Manor Coleraine, BT51 3GR,

Previous Addresses

14 Craigaboney Road Bushmills BT57 8XD Northern Ireland
From: 13 May 2020To: 2 May 2023
175 Mussenden Road Castlerock Coleraine Co Londonderry BT51 4TX
From: 17 May 2018To: 13 May 2020
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

BREAKEY, Elaine Isabella

Active
Carthall Manor, ColeraineBT51 3GR
Born July 1955
Director
Appointed 07 Feb 2019

BROWN, Andrew Walton Thomas, Rev Dr

Active
Carthall Manor, ColeraineBT51 3GR
Born April 1964
Director
Appointed 17 May 2018

BROWN, David Henry, Reverend

Active
Carthall Manor, ColeraineBT51 3GR
Born August 1961
Director
Appointed 17 May 2018

CAMPBELL, Alistair William Henry, Pastor

Active
Carthall Manor, ColeraineBT51 3GR
Born December 1951
Director
Appointed 30 May 2025

CROWDER, Christopher Chase

Active
Carthall Manor, ColeraineBT51 3GR
Born June 1995
Director
Appointed 26 Jan 2019

HARRIS, Colin

Active
Carthall Manor, ColeraineBT51 3GR
Born June 1964
Director
Appointed 30 May 2025

MCALARY, Alice Maud

Active
Carthall Manor, ColeraineBT51 3GR
Born January 1954
Director
Appointed 17 May 2018

QUIGLEY, Stephanie Dolores

Active
Carthall Manor, ColeraineBT51 3GR
Born August 1968
Director
Appointed 17 May 2018

RITCHIE, Robert John

Active
Carthall Manor, ColeraineBT51 3GR
Born July 1949
Director
Appointed 17 May 2018

VANCE, Ann Coleen

Active
Carthall Manor, ColeraineBT51 3GR
Born January 1960
Director
Appointed 17 May 2018

BARTON, Matt Ian

Resigned
Craigaboney Road, BushmillsBT57 8XD
Born December 1984
Director
Appointed 24 Jan 2019
Resigned 02 Dec 2019

BROWN, James Andrew

Resigned
Craigaboney Road, BushmillsBT57 8XD
Born May 1947
Director
Appointed 17 May 2018
Resigned 08 Apr 2022

CHESHIRE, Richard James

Resigned
Craigaboney Road, BushmillsBT57 8XD
Born February 1967
Director
Appointed 17 May 2018
Resigned 20 Apr 2021

DYSART, Samuel Lynn

Resigned
Craigaboney Road, BushmillsBT57 8XD
Born May 1960
Director
Appointed 17 May 2018
Resigned 20 May 2019

EDGAR, Pauline Lilian

Resigned
Loguestown Green, ColeraineBT52 2RG
Born September 1958
Director
Appointed 10 Apr 2022
Resigned 11 Apr 2022

EDGAR, Pauline Lilian

Resigned
Craigaboney Road, BushmillsBT57 8XD
Born September 1958
Director
Appointed 11 Feb 2019
Resigned 06 Jul 2021

MARTIN, Catherine Elizabeth

Resigned
Carthall Manor, ColeraineBT51 3GR
Born March 1955
Director
Appointed 16 Jan 2019
Resigned 23 Jan 2024

MCCRACKEN, Louise Elizabeth

Resigned
Craigaboney Road, BushmillsBT57 8XD
Born July 1962
Director
Appointed 18 Jun 2018
Resigned 18 Jan 2022

POLLOCK, Richard Carson

Resigned
Carthall Manor, ColeraineBT51 3GR
Born December 1966
Director
Appointed 09 Oct 2018
Resigned 26 Mar 2024

SPROULE, Jenny Elizabeth May

Resigned
Craigaboney Road, BushmillsBT57 8XD
Born July 1972
Director
Appointed 17 May 2018
Resigned 30 Mar 2020

THOMPSON, Beverley Alison

Resigned
Craigaboney Road, BushmillsBT57 8XD
Born August 1953
Director
Appointed 19 Nov 2018
Resigned 27 Sept 2022

VANCE, David John

Resigned
Craigaboney Road, BushmillsBT57 8XD
Born February 1956
Director
Appointed 17 May 2018
Resigned 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Incorporation Company
17 May 2018
NEWINCIncorporation