Get an alert when THE HALIFAX FOUNDATION FOR NORTHERN IRELAND files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-19 (in 8mo)

Last made up 2026-01-05

Watchouts

None on the register

Cash

£460K

-30.8% vs 2023

Net assets

£2M

+7.7% vs 2023

Employees

6

-14.3% vs 2023

Profit before tax

Period ending 2024-12-31

Name history

Renamed 3 times since incorporation

  1. THE HALIFAX FOUNDATION FOR NORTHERN IRELAND 2016-01-11 → present
  2. LLOYDS BANK FOUNDATION FOR NORTHERN IRELAND 2014-02-27 → 2016-01-11
  3. LLOYDS TSB FOUNDATION FOR NORTHERN IRELAND 1996-10-15 → 2014-02-27
  4. TSB FOUNDATION FOR NORTHERN IRELAND 1985-12-17 → 1996-10-15

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £1,495,685£2,119,569
Operating profit
Profit before tax
Net profit -£244,592£162,791
Cash £663,969£459,714
Total assets less current liabilities
Net assets £2,113,519£2,276,309
Equity £2,113,519£2,276,309
Average employees 76
Wages £190,297£208,782

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin -16.4%7.7%
Gearing (liabilities / total assets) 10.8%1.6%
Current ratio 2.61x12.40x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Trustees have assessed the going concern and have sufficient funding to continue for at least 12 months from the date of signing of these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

13 active · 44 resigned

Name Role Appointed Born Nationality
MCMULLAN, Brenda Louise Secretary 2018-03-13
BENNETT, Aidan Director 2023-06-29 Aug 1967 Irish
BOYD, Mary-Anne Louise Director 2025-06-26 Mar 1976 Northern Irish
BURNSIDE, Jennifer Anne Director 2024-06-13 Mar 1985 British
EBBAGE, Jennifer Elizabeth Ann Director 2021-06-08 Sep 1966 British
HODKINSON, Angela Director 2023-06-29 Apr 1973 Irish
HUME, Rebecca Director 2022-09-21 May 1990 British
KELLY, Brenda Director 2021-06-08 Aug 1968 Northern Irish
KENNEDY, Clare Elizabeth Director 2025-06-26 May 1973 British
MCQUILLAN, Danny Director 2025-06-26 Jul 1973 Irish
PARFITT, Niall Stanley Director 2021-06-08 Dec 1977 Irish
PRENDERGAST, Michael Director 2019-12-10 Jun 1966 Irish
SLAINE, Melvin Director 2019-12-10 Dec 1970 British
Show 44 resigned officers
Name Role Appointed Resigned
KELSO-ROBB, Sarah Alexandra Secretary 1985-12-17 2016-11-18
MCMILLAN, Imelda Ann Secretary 2016-12-12 2018-03-13
AGNEW, Robert Francis Director 2008-06-11 2015-03-10
BAILIE, Ester Patricia Anne Director 2007-03-20 2013-03-01
BOYD, Gillian Director 2018-03-13 2024-11-23
BOYD, Gillian Director 2018-03-13 2018-03-13
BUCKLEY, Richard Robert Director 2013-09-09 2017-01-31
CALLAGHAN, Edith Brenda Director 1985-12-17 2008-03-11
COLHOUN, Angela Freda Director 2006-03-21 2012-02-14
CONNOLLY, Barry Director 2018-12-12 2024-10-06
DALCZ, Nuala Director 2018-03-13 2019-01-14
DARRAGH, Dionne Director 2021-06-08 2023-04-17
DOHERTY, Ian Director 1985-12-17 2002-03-05
DOHERTY, Janice Director 2002-10-15 2008-01-29
DONNELLY, Hugh Director 2010-12-07 2019-12-10
DONNELLY, Janine Director 2010-12-07 2019-12-10
DONNELLY, Pat Director 2017-12-12 2018-03-15
GADD, Breidge Director 1985-12-17 2005-03-01
GRANT, William James Director 2007-03-20 2016-03-08
GREW, James Director 1985-12-17 1999-10-25
KEIGHTLEY, Mary Elizabeth Director 2016-03-08 2018-06-12
LEATHEM, Paula Director 2013-09-10 2022-06-27
LECKEY, Janet Frances Director 2009-01-21 2018-03-13
LECKEY, John Director 2019-09-10 2021-03-09
LIVINGSTONE, Dawn Elizabeth Director 1985-12-17 2008-03-11
MAC DOUGALL, Robert Neil Director 1985-12-17 2006-03-21
MAGILL, David G Director 1985-12-17 2006-03-21
MC ATEER, Geraldine Director 2005-03-01 2008-11-04
MC COLLUM, Anne B, Lady Director 1985-12-17 2004-03-05
MCCOOE, James Patrick Director 2010-12-07 2019-12-10
MCCOY, Aine Director 2015-06-24 2024-06-13
MCGUCKIAN, Carmel Director 2011-06-14 2012-02-20
MCMILLAN, Imelda Ann Director 2013-03-12 2021-03-09
MCSHANE, Angela Director 2000-05-23 2005-03-01
MILLS, Gary Edwin Director 2005-03-01 2011-03-15
MORROW, Robert Peter Director 2002-10-15 2006-03-21
MULHERN, Michael Director 2023-09-20 2025-06-26
PATTON, David Martin Director 2000-05-23 2011-03-15
REYNOLDS, Anthony Director 2007-03-20 2016-03-08
SCOTT, Brian, Dr Director 2008-03-11 2018-03-13
SHAW, Ann Forrest Director 1985-12-17 2006-02-03
SIMPSON, Ken Director 2018-06-12 2023-05-20
WILSON, Denis Henry Director 1985-12-17 2008-03-11
WONG, Andrew Director 2011-06-14 2013-02-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Paula Leathem Individual significant-influence-or-control-as-trust 2018-03-13 Ceased 2022-06-27
Mrs Imelda Ann Mcmillan Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2021-03-09
Dr Brian Scott Individual significant-influence-or-control-as-trust 2016-04-06 Ceased 2018-03-13

Filing timeline

Last 20 of 225 total filings

Date Type Category Description
2026-01-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-28 AD01 address Change registered office address company with date old address new address PDF
2025-08-07 AA accounts Accounts with accounts type full
2025-07-31 TM01 officers Termination director company with name termination date PDF
2025-06-27 AP01 officers Appoint person director company with name date PDF
2025-06-27 AP01 officers Appoint person director company with name date PDF
2025-06-27 AP01 officers Appoint person director company with name date PDF
2025-01-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-02 TM01 officers Termination director company with name termination date PDF
2024-10-18 TM01 officers Termination director company with name termination date PDF
2024-08-13 AA accounts Accounts with accounts type full
2024-06-14 AP01 officers Appoint person director company with name date PDF
2024-06-14 TM01 officers Termination director company with name termination date PDF
2024-03-05 CH01 officers Change person director company with change date PDF
2024-01-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-19 CH01 officers Change person director company with change date PDF
2023-09-22 AP01 officers Appoint person director company with name date PDF
2023-09-05 CH01 officers Change person director company with change date PDF
2023-08-11 CH01 officers Change person director company with change date PDF
2023-07-20 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page