Background WavePink WaveYellow Wave

GIFTED TRUST (NI669612)

GIFTED TRUST (NI669612) is an active UK company. incorporated on 21 May 2020. with registered office in Bangor. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. GIFTED TRUST has been registered for 5 years. Current directors include BLAYNEY, Alison Elizabeth, CONNOR, Karen, WEIR, Margaret.

Company Number
NI669612
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 2020
Age
5 years
Address
77 Main Street, Bangor, BT20 5AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BLAYNEY, Alison Elizabeth, CONNOR, Karen, WEIR, Margaret
SIC Codes
55900, 85590, 93290, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFTED TRUST

GIFTED TRUST is an active company incorporated on 21 May 2020 with the registered office located in Bangor. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. GIFTED TRUST was registered 5 years ago.(SIC: 55900, 85590, 93290, 96090)

Status

active

Active since 5 years ago

Company No

NI669612

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

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

77 Main Street Bangor, BT20 5AP,

Previous Addresses

Unit 65 North Down Development Organisation 2-4 Balloo Avenue Bangor Co Down BT19 7QT
From: 21 May 2020To: 19 October 2023
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CONNOR, Karen

Active
Main Street, BangorBT20 5AP
Secretary
Appointed 21 May 2020

BLAYNEY, Alison Elizabeth

Active
Main Street, BangorBT20 5AP
Born November 1969
Director
Appointed 02 Mar 2024

CONNOR, Karen

Active
Main Street, BangorBT20 5AP
Born June 1968
Director
Appointed 21 May 2020

WEIR, Margaret

Active
Main Street, BangorBT20 5AP
Born April 1966
Director
Appointed 21 May 2020

MCEVOY, Donald Patrick

Resigned
2-4 Balloo Avenue, BangorBT19 7QT
Born June 1957
Director
Appointed 21 May 2020
Resigned 30 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Donald Patrick Mcevoy

Ceased
2-4 Balloo Avenue, BangorBT19 7QT
Born June 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 21 May 2020
Ceased 30 Nov 2021

Margaret Weir

Active
2-4 Balloo Avenue, BangorBT19 7QT
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 21 May 2020

Karen Connor

Active
2-4 Balloo Avenue, BangorBT19 7QT
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 21 May 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Resolution
6 February 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2025
CC04CC04
Memorandum Articles
6 February 2025
MAMA
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Statement Of Companys Objects
23 January 2025
CC04CC04
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Memorandum Articles
1 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2020
NEWINCIncorporation