UKBizDB.co.uk

NATIONAL YOUTH CHOIR OF NORTHERN IRELAND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as National Youth Choir Of Northern Ireland. The company was founded 25 years ago and was given the registration number NI035447. The firm's registered office is in PORTADOWN. You can find them at Millennium Court Arts Centre, William St, Portadown, Armagh. This company's SIC code is 90010 - Performing arts.

Company Information

Name:NATIONAL YOUTH CHOIR OF NORTHERN IRELAND
Company Number:NI035447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1999
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Millennium Court Arts Centre, William St, Portadown, Armagh, BT62 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND

Director12 December 2018Active
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND

Director24 November 2016Active
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND

Director31 March 2017Active
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND

Director14 March 2024Active
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND

Director27 February 2024Active
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND

Director01 February 2017Active
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND

Director13 March 2024Active
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND

Director27 February 2024Active
C/O Campbell College, Belmont Road, Belfast, Northern Ireland, BT4 2ND

Director27 February 2024Active
425 Beersbridge Road, Bloomfield, Belfast, BT5 5DU

Secretary12 January 1999Active
Millennium Court Arts Centre, William St, Portadown, United Kingdom, BT62 3NX

Secretary24 June 2013Active
Millennium Court Arts Centre, William St, Portadown, BT62 3NX

Secretary29 June 2022Active
Millennium Court Arts Centre, William St, Portadown, United Kingdom, BT62 3NX

Secretary22 November 2011Active
5 Glencregagh Court, Belfast, BT6 0PA

Director16 April 1999Active
55 Diamond Gardens, Finaghy Road North, Belfast, BT100HE

Director09 January 2001Active
46 Elaine Street, Stranmillis Road, Belfast, BT9 5DR

Director17 February 1999Active
46 Elaine Street, Stranmillis, Belfast, BT9 5DY

Director12 January 1999Active
8, Pine Valley, Rostrevor, United Kingdom, BT34 3DE

Director28 September 2012Active
6, Onslow Parade, Onslow Parade, Belfast, Northern Ireland, BT6 0AR

Director29 June 2012Active
1 Springwell Crescent, Coleraine, Co L'Derry, BT51 4JQ

Director12 January 1999Active
425 Beersbridge Road, Bloomfield, Belfast, BT5 5DU

Director12 January 1999Active
Bann House, Bridge Street, Portadown, Craigavon, Northern Ireland, BT63 5AE

Director03 May 2018Active
Millennium Court Arts Centre, William St, Portadown, United Kingdom, BT62 3NX

Director25 January 2013Active
Millennium Court Arts Centre, William St, Portadown, United Kingdom, BT62 3NX

Director12 April 2010Active
19 Cranlee Park, Culmore, Derry, BT48 8AJ

Director12 January 1999Active
12 The Steadings, Drumbeg, Belfast, BT17 9ND

Director22 November 2001Active
95 Tarmon Brae, Enniskillen, Co Fermanagh, BT74 7LS

Director28 January 2008Active
192 Belmont Road, Belfast, BT4 2AT

Director22 November 2001Active
Vicary House, 223 Forest Road, Old Woodhouse, LE12 8TZ

Director12 January 1999Active
5 Cloverhill Park, Stormont, BT4 2 JW

Director17 October 2003Active
9 Berkeley Court, 21 Derryvolgie Avenue, Belfast, BT9 6FN

Director12 January 1999Active
The White Lodge, 1 Malone Court, Belfast, BT9 6PA

Director12 January 1999Active
Millennium Court Arts Centre, William St, Portadown, BT62 3NX

Director18 November 2015Active
5, Holland Crescent, Belfast, Northern Ireland, BT5 6EF

Director22 November 2017Active
75 Ravenhill Park, Belfast, BT6 0DG

Director16 April 1999Active

People with Significant Control

Ms Ethel Louisa Ruddock
Notified on:11 January 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:Northern Ireland
Address:11, Altona Manor, Holywood, Northern Ireland, BT18 9BX
Nature of control:
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Incorporation

Memorandum articles.

Download
2024-04-15Resolution

Resolution.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Change person secretary company with change date.

Download
2022-06-29Officers

Appoint person secretary company with name date.

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.