Background WavePink WaveYellow Wave

THE ANCHOR CHURCH NORTH ANTRIM LTD (NI702577)

THE ANCHOR CHURCH NORTH ANTRIM LTD (NI702577) is an active UK company. incorporated on 2 October 2023. with registered office in Ballymena. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE ANCHOR CHURCH NORTH ANTRIM LTD has been registered for 2 years. Current directors include BORELAND, Mark, HEMUS, Mark John, MCALLISTER, Rachel Mary Elizabeth and 1 others.

Company Number
NI702577
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 October 2023
Age
2 years
Address
The Logans Complex Frosses Road, Ballymena, BT44 9PU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BORELAND, Mark, HEMUS, Mark John, MCALLISTER, Rachel Mary Elizabeth, OGLE, Jonathan Anthony, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANCHOR CHURCH NORTH ANTRIM LTD

THE ANCHOR CHURCH NORTH ANTRIM LTD is an active company incorporated on 2 October 2023 with the registered office located in Ballymena. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE ANCHOR CHURCH NORTH ANTRIM LTD was registered 2 years ago.(SIC: 94910)

Status

active

Active since 2 years ago

Company No

NI702577

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 2 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 2 October 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

The Logans Complex Frosses Road Cloughmills Ballymena, BT44 9PU,

Previous Addresses

, the Upper Room 59D Boyland Road, Ballymoney, BT53 8LJ, Northern Ireland
From: 2 October 2023To: 14 June 2024
Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

OGLE, Louise Maria

Active
Boyland Road, BallymoneyBT53 8LJ
Secretary
Appointed 18 Mar 2026

BORELAND, Mark

Active
Bannfield, BallymoneyBT53 7RD
Born November 1984
Director
Appointed 30 Jul 2024

HEMUS, Mark John

Active
1 Lodge Close, HalesowenB62 0BG
Born February 1955
Director
Appointed 12 Oct 2023

MCALLISTER, Rachel Mary Elizabeth

Active
Ballyquillan Road, CrumlinBT29 4DD
Born September 1987
Director
Appointed 08 Apr 2024

OGLE, Jonathan Anthony, Rev

Active
Frosses Road, BallymenaBT44 9PU
Born August 1983
Director
Appointed 30 Jul 2024

BORELAND, Mark

Resigned
Bannfield, BallymoneyBT53 7RD
Born November 1984
Director
Appointed 07 Dec 2023
Resigned 04 Jul 2024

ELDER, Steven

Resigned
Riverdale, BallymoneyBT53 8AJ
Born July 1962
Director
Appointed 12 Oct 2023
Resigned 20 Mar 2024

MCAFEE, Ryan

Resigned
Boyland Road, BallymoneyBT53 8LJ
Born June 1982
Director
Appointed 07 Dec 2023
Resigned 04 Jul 2024

OGLE, Jonathan Anthony, Rev

Resigned
Boyland Road, BallymoneyBT53 8LJ
Born August 1983
Director
Appointed 02 Oct 2023
Resigned 04 Jul 2024

OGLE, Louise Maria

Resigned
Boyland Road, BallymoneyBT53 8LJ
Born January 1982
Director
Appointed 30 Jul 2024
Resigned 17 Feb 2026

OGLE, Louise Maria

Resigned
Boyland Road, BallymoneyBT53 8LJ
Born January 1982
Director
Appointed 02 Oct 2023
Resigned 04 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Mark John Hemus

Active
Gills Lane, ColeraineBT51 3SD
Born February 1955

Nature of Control

Significant influence or control as trust
Notified 30 Jul 2024

Rev Jonathan Anthony Ogle

Ceased
Boyland Road, BallymoneyBT53 8LJ
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Oct 2023
Ceased 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Resolution
13 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2023
CC04CC04
Memorandum Articles
13 November 2023
MAMA
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Incorporation Company
2 October 2023
NEWINCIncorporation