Background WavePink WaveYellow Wave

ST COLUMB'S HALL TRUST (NI665358)

ST COLUMB'S HALL TRUST (NI665358) is an active UK company. incorporated on 24 October 2019. with registered office in Derry. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ST COLUMB'S HALL TRUST has been registered for 6 years. Current directors include DOHERTY, Amanda Marie, GAVAGHAN, David Nicholas, MCFEELY, Conal and 1 others.

Company Number
NI665358
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2019
Age
6 years
Address
St Columb's Hall, Derry, BT48 6EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DOHERTY, Amanda Marie, GAVAGHAN, David Nicholas, MCFEELY, Conal, QUIGLEY, Helen Jean
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST COLUMB'S HALL TRUST

ST COLUMB'S HALL TRUST is an active company incorporated on 24 October 2019 with the registered office located in Derry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ST COLUMB'S HALL TRUST was registered 6 years ago.(SIC: 90040)

Status

active

Active since 6 years ago

Company No

NI665358

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

Age

6 Years

Incorporated 24 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

St Columb's Hall Orchard Street Derry, BT48 6EB,

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Aug 21
New Owner
Aug 21
Director Joined
Jul 22
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Sept 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DOHERTY, Amanda Marie

Active
Orchard Street, DerryBT48 6EB
Born June 1970
Director
Appointed 14 Jul 2023

GAVAGHAN, David Nicholas

Active
Upper Crescent, BelfastBT7 1NT
Born August 1959
Director
Appointed 24 Oct 2019

MCFEELY, Conal

Active
Orchard Street, DerryBT48 6EB
Born June 1953
Director
Appointed 24 Oct 2019

QUIGLEY, Helen Jean

Active
Orchard Street, DerryBT48 6EB
Born May 1960
Director
Appointed 28 Jun 2022

GALLAGHER, Gerard Patrick

Resigned
Orchard Street, DerryBT48 6EB
Born June 1961
Director
Appointed 24 Oct 2019
Resigned 30 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Sean O'Kane

Active
Broomhill Court, DerryBT47 6WP
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2021

Mr Peter Francis Sheridan

Ceased
Orchard Street, DerryBT48 6EB
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Oct 2019
Ceased 30 Jul 2021

Mr John Doherty

Active
Orchard Street, DerryBT48 6EB
Born October 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2019
NEWINCIncorporation