Background WavePink WaveYellow Wave

CHURCH OF IRELAND AND METHODIST CHAPLAINCY BELFAST (NI680339)

CHURCH OF IRELAND AND METHODIST CHAPLAINCY BELFAST (NI680339) is an active UK company. incorporated on 25 June 2021. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of religious organisations and 1 other business activities. CHURCH OF IRELAND AND METHODIST CHAPLAINCY BELFAST has been registered for 4 years. Current directors include CAMPTON, Sally, CARSON, Edythe Heather, KEE, Frank, Professor and 6 others.

Company Number
NI680339
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 June 2021
Age
4 years
Address
22 Elmwood Avenue, Belfast, BT9 6AY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CAMPTON, Sally, CARSON, Edythe Heather, KEE, Frank, Professor, LITTLE, Catherine, MCCULLAGH, Danielle, Reverend, MCDOWELL, Christopher Stephen, MERCER, Gail, TAYLOR, Ian Richard, UNSWORTH, John
SIC Codes
94910, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH OF IRELAND AND METHODIST CHAPLAINCY BELFAST

CHURCH OF IRELAND AND METHODIST CHAPLAINCY BELFAST is an active company incorporated on 25 June 2021 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations and 1 other business activity. CHURCH OF IRELAND AND METHODIST CHAPLAINCY BELFAST was registered 4 years ago.(SIC: 94910, 94990)

Status

active

Active since 4 years ago

Company No

NI680339

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

Age

4 Years

Incorporated 25 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

22 Elmwood Avenue Belfast, BT9 6AY,

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

CAMPTON, Sally

Active
Elmwood Avenue, BelfastBT9 6AY
Born February 1996
Director
Appointed 31 May 2025

CARSON, Edythe Heather

Active
Elmwood Avenue, BelfastBT9 6AY
Born March 1963
Director
Appointed 25 Jun 2021

KEE, Frank, Professor

Active
Elmwood Avenue, BelfastBT9 6AY
Born August 1958
Director
Appointed 25 Jun 2021

LITTLE, Catherine

Active
Elmwood Avenue, BelfastBT9 6AY
Born March 1981
Director
Appointed 25 Jun 2021

MCCULLAGH, Danielle, Reverend

Active
Elmwood Avenue, BelfastBT9 6AY
Born August 1990
Director
Appointed 01 Mar 2023

MCDOWELL, Christopher Stephen

Active
39 Cranmore Gardens, BelfastBT9 6JL
Born December 1970
Director
Appointed 25 Apr 2022

MERCER, Gail

Active
Elmwood Avenue, BelfastBT9 6AY
Born April 1976
Director
Appointed 25 Jun 2021

TAYLOR, Ian Richard

Active
Elmwood Avenue, BelfastBT9 6AY
Born December 1947
Director
Appointed 25 Jun 2021

UNSWORTH, John

Active
Elmwood Avenue, BelfastBT9 6AY
Born October 1963
Director
Appointed 25 Jun 2021

ALDERDICE, John Duncan, Reverend

Resigned
Elmwood Avenue, BelfastBT9 6AY
Born January 1974
Director
Appointed 16 May 2022
Resigned 31 May 2025

ANDERSON, Peter Francis

Resigned
Elmwood Avenue, BelfastBT9 6AY
Born November 1971
Director
Appointed 25 Jun 2021
Resigned 26 Oct 2022

BAILLIE, Christina

Resigned
Donegall Street, BelfastBT1 2QH
Born April 1990
Director
Appointed 06 May 2022
Resigned 31 Aug 2024

DOUGLAS, Trevor Samuel John

Resigned
Elmwood Avenue, BelfastBT9 6AY
Born August 1960
Director
Appointed 25 Jun 2021
Resigned 30 Sept 2022

FORDE, Barry George, Reverend

Resigned
Elmwood Avenue, BelfastBT9 6AY
Born November 1974
Director
Appointed 25 Jun 2021
Resigned 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Incorporation Company
25 June 2021
NEWINCIncorporation