Churches' Trust Limited -the DERRY/LONDONDERRY


Founded in 1993, Churches' Trust -the, classified under reg no. NI027217 is an active company. Currently registered at 121 Spencer Road BT47 6AE, Derry/londonderry the company has been in the business for thirty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 11 directors, namely Colin J., Samuel B. and Joanne M. and others. Of them, Denis M. has been with the company the longest, being appointed on 24 October 2005 and Colin J. has been with the company for the least time - from 20 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Churches' Trust Limited -the Address / Contact

Office Address 121 Spencer Road
Office Address2 Waterside
Town Derry/londonderry
Post code BT47 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI027217
Date of Incorporation Tue, 9th Feb 1993
Industry Physical well-being activities
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Colin J.

Position: Director

Appointed: 20 October 2022

Samuel B.

Position: Director

Appointed: 09 November 2021

Joanne M.

Position: Director

Appointed: 09 November 2021

Marlene S.

Position: Director

Appointed: 25 January 2020

Alan R.

Position: Director

Appointed: 14 November 2018

Janet H.

Position: Director

Appointed: 14 November 2018

Diana R.

Position: Director

Appointed: 18 October 2016

John O.

Position: Director

Appointed: 13 November 2012

Michael C.

Position: Director

Appointed: 20 October 2011

John A.

Position: Director

Appointed: 03 October 2007

Denis M.

Position: Director

Appointed: 24 October 2005

David M.

Position: Director

Appointed: 18 October 2016

Resigned: 09 November 2021

Sam C.

Position: Director

Appointed: 18 October 2016

Resigned: 17 May 2019

Sarah M.

Position: Director

Appointed: 10 December 2015

Resigned: 18 October 2016

John H.

Position: Director

Appointed: 10 December 2015

Resigned: 07 September 2017

Paul G.

Position: Director

Appointed: 03 November 2014

Resigned: 23 June 2016

Julie M.

Position: Director

Appointed: 04 November 2013

Resigned: 08 March 2021

Marlene J.

Position: Director

Appointed: 04 November 2013

Resigned: 17 August 2015

Paul L.

Position: Director

Appointed: 20 October 2011

Resigned: 20 October 2022

Barbara F.

Position: Secretary

Appointed: 17 September 2008

Resigned: 30 January 2013

Louise D.

Position: Director

Appointed: 17 September 2008

Resigned: 03 November 2014

Thomas B.

Position: Director

Appointed: 17 September 2008

Resigned: 21 September 2023

Ann W.

Position: Director

Appointed: 22 October 2007

Resigned: 19 April 2012

Barbara F.

Position: Director

Appointed: 03 October 2007

Resigned: 30 January 2013

Neil F.

Position: Director

Appointed: 02 October 2007

Resigned: 20 October 2011

Frederick C.

Position: Director

Appointed: 22 January 2007

Resigned: 10 March 2016

Fr C.

Position: Director

Appointed: 22 May 2006

Resigned: 01 October 2007

Joesph M.

Position: Director

Appointed: 07 March 2006

Resigned: 03 October 2007

Susan K.

Position: Director

Appointed: 13 June 2005

Resigned: 02 October 2007

Pricilla D.

Position: Director

Appointed: 18 May 2004

Resigned: 20 February 2006

James C.

Position: Director

Appointed: 13 January 2004

Resigned: 22 July 2005

Alastair C.

Position: Director

Appointed: 06 November 2003

Resigned: 28 August 2006

John G.

Position: Director

Appointed: 23 October 2003

Resigned: 22 May 2006

Joan D.

Position: Director

Appointed: 23 October 2003

Resigned: 31 October 2013

Thomas M.

Position: Director

Appointed: 23 October 2003

Resigned: 17 September 2008

Edward B.

Position: Director

Appointed: 25 October 2001

Resigned: 30 November 2006

Alastair R.

Position: Director

Appointed: 19 June 2001

Resigned: 20 October 2011

Tjomas F.

Position: Director

Appointed: 19 October 2000

Resigned: 21 October 2003

Robert K.

Position: Director

Appointed: 03 July 2000

Resigned: 13 January 2004

Father M.

Position: Director

Appointed: 14 February 2000

Resigned: 20 February 2006

James B.

Position: Director

Appointed: 21 December 1998

Resigned: 17 September 2008

Ivorine N.

Position: Director

Appointed: 09 February 1993

Resigned: 19 October 2000

Donald H.

Position: Director

Appointed: 09 February 1993

Resigned: 04 April 2000

Sydney H.

Position: Director

Appointed: 09 February 1993

Resigned: 21 October 2003

Peter D.

Position: Director

Appointed: 09 February 1993

Resigned: 10 September 1999

Robert D.

Position: Director

Appointed: 09 February 1993

Resigned: 28 February 1999

Margaret M.

Position: Director

Appointed: 09 February 1993

Resigned: 18 May 2004

Albert A.

Position: Director

Appointed: 09 February 1993

Resigned: 23 June 2005

James B.

Position: Secretary

Appointed: 09 February 1993

Resigned: 17 September 2008

Robert M.

Position: Director

Appointed: 09 February 1993

Resigned: 19 October 2006

Rosemary L.

Position: Director

Appointed: 09 February 1993

Resigned: 25 October 2001

William L.

Position: Director

Appointed: 09 February 1993

Resigned: 01 October 2003

Frederick M.

Position: Director

Appointed: 09 February 1993

Resigned: 21 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand222 003186 771
Current Assets318 312268 214
Debtors93 67081 046
Net Assets Liabilities357 868359 204
Property Plant Equipment150 917152 968
Total Inventories2 639397
Other
Charitable Expenditure413 614476 650
Charitable Support Costs 193 814
Charity Funds357 868359 204
Direct Charitable Expenditure 282 836
Donations Legacies22 35121 352
Expenditure436 261476 650
Income Endowments448 809477 986
Income From Charitable Activities387 423454 110
Income From Other Trading Activities38 943 
Investment Income922 524
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 5481 336
Accrued Liabilities Deferred Income32 16422 867
Accumulated Depreciation Impairment Property Plant Equipment14 40318 886
Additions Other Than Through Business Combinations Property Plant Equipment 6 534
Advances On Invoice Discounting Facilities70 422 
Amounts Owed To Group Undertakings 23 454
Average Number Employees During Period1213
Bank Borrowings Overdrafts2 4944 737
Creditors111 36161 978
Depreciation Rate Used For Property Plant Equipment 25
Further Item Debtors Component Total Debtors84 58469 926
Increase From Depreciation Charge For Year Property Plant Equipment 4 483
Net Current Assets Liabilities206 951206 236
Other Taxation Social Security Payable5 3295 147
Pension Costs Defined Contribution Plan5 0057 155
Property Plant Equipment Gross Cost165 320171 854
Raw Materials2 639397
Social Security Costs15 96817 022
Staff Costs Employee Benefits Expense272 422282 767
Total Assets Less Current Liabilities357 868359 204
Trade Creditors Trade Payables9521 785
Trade Debtors Trade Receivables9 08611 120
Unpaid Contributions To Pension Schemes 3 988
Wages Salaries251 449258 590

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, November 2023
Free Download (22 pages)

Company search

Advertisements