Background WavePink WaveYellow Wave

HUNTERHOUSE COLLEGE (NI020397)

HUNTERHOUSE COLLEGE (NI020397) is an active UK company. incorporated on 15 April 1987. with registered office in Belfast. The company operates in the Education sector, engaged in general secondary education. HUNTERHOUSE COLLEGE has been registered for 38 years. Current directors include DEMPSTER, David Samuel, EARLEY, Anthony, HOLLEY, Richard William and 6 others.

Company Number
NI020397
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 April 1987
Age
38 years
Address
Colinmore, Belfast, BT10 0LE
Industry Sector
Education
Business Activity
General secondary education
Directors
DEMPSTER, David Samuel, EARLEY, Anthony, HOLLEY, Richard William, KEANE, Carol, KING, Laura, MCCLAY, David, MCNEILL, Barbara Alison, MURPHY, Martina Elizabeth, REDPATH, Charles William Grant
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTERHOUSE COLLEGE

HUNTERHOUSE COLLEGE is an active company incorporated on 15 April 1987 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in general secondary education. HUNTERHOUSE COLLEGE was registered 38 years ago.(SIC: 85310)

Status

active

Active since 38 years ago

Company No

NI020397

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

Age

38 Years

Incorporated 15 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

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

Colinmore Finaghy Belfast, BT10 0LE,

Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 12
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 18
Director Joined
Jun 19
Director Left
Jun 21
Director Joined
May 23
Director Left
Aug 23
Director Left
Oct 23
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MARTIN, Leanne

Active
Colinmore, BelfastBT10 0LE
Secretary
Appointed 29 Sept 2025

DEMPSTER, David Samuel

Active
Colinmore, BelfastBT10 0LE
Born October 1965
Director
Appointed 26 Sept 2011

EARLEY, Anthony

Active
Colinmore, BelfastBT10 0LE
Born September 1957
Director
Appointed 29 Sept 2025

HOLLEY, Richard William

Active
Colinmore, BelfastBT10 0LE
Born January 1964
Director
Appointed 04 Apr 2016

KEANE, Carol

Active
Colinmore, BelfastBT10 0LE
Born January 1969
Director
Appointed 29 Sept 2025

KING, Laura

Active
Finaghy, BelfastBT10 0LE
Born April 1985
Director
Appointed 30 Sept 2025

MCCLAY, David

Active
Colinmore, BelfastBT10 0LE
Born September 1955
Director
Appointed 27 Sept 2010

MCNEILL, Barbara Alison

Active
Colinmore, BelfastBT10 0LE
Born September 1959
Director
Appointed 01 May 2004

MURPHY, Martina Elizabeth

Active
Colinmore, BelfastBT10 0LE
Born January 1968
Director
Appointed 29 Sept 2025

REDPATH, Charles William Grant

Active
Colinmore, BelfastBT10 0LE
Born February 1957
Director
Appointed 25 Sept 2006

DONALDSON, Cara

Resigned
Colinmore, BelfastBT10 0LE
Secretary
Appointed 04 Apr 2005
Resigned 29 Sept 2025

GALLEN, Ingrid Elizabeth

Resigned
151 Killinchy Road, ComberBT23 5NE
Secretary
Appointed 15 Apr 1987
Resigned 03 Apr 2005

WILSON, Rosemary Helena

Resigned
Fairy Hill, LisburnBT27 5TX
Secretary
Appointed 15 Apr 1987
Resigned 16 Dec 2005

ANDERSON, David Bryson

Resigned
Colinmore, BelfastBT10 0LE
Born February 1955
Director
Appointed 29 Sept 2003
Resigned 28 Mar 2011

BAILIE, Michael, Professor

Resigned
46 Harberton PkBT9 6TS
Born November 1944
Director
Appointed 15 Apr 1987
Resigned 25 Sept 2000

BEATTIE, John

Resigned
Colinmore, BelfastBT10 0LE
Born May 1940
Director
Appointed 26 Nov 2001
Resigned 26 Sept 2011

COEY, Laurance Stanley

Resigned
Colinmore, BelfastBT10 0LE
Born June 1963
Director
Appointed 27 Sept 2010
Resigned 31 Aug 2018

EAMES, Ann Christine, Lady

Resigned
Colinmore, BelfastBT10 0LE
Born January 1943
Director
Appointed 04 Apr 2016
Resigned 18 Sept 2023

GILLESPIE, Hugh Wishart

Resigned
3 Governors Ridge Park, Co DownBT26 6LD
Born March 1931
Director
Appointed 11 Jan 1999
Resigned 08 May 2000

HERDMAN, Brent

Resigned
20 Magees RoadBT28 2JE
Born October 1948
Director
Appointed 17 Sept 2007
Resigned 07 Apr 2008

HOUSTON, Joan Rebecca

Resigned
Colinmore, BelfastBT10 0LE
Born January 1958
Director
Appointed 15 Apr 1987
Resigned 29 Sept 2025

JAMES, Nichola

Resigned
Carsons Road, NewtownardsBT23 5GB
Born August 1968
Director
Appointed 03 Oct 2001
Resigned 21 Sept 2004

KIRK, Alan Norman Samuel

Resigned
6 Parkmount, Co.AntrimBT27 4AN
Born September 1948
Director
Appointed 15 Apr 1987
Resigned 25 Jun 2007

LOCKETT, John

Resigned
Colinmore, BelfastBT10 0LE
Born April 1948
Director
Appointed 26 Sept 2011
Resigned 23 Jun 2025

MACKIE, Gordon

Resigned
228 Ballylesson Road, LisburnBT27 5TS
Born January 1937
Director
Appointed 02 Oct 2001
Resigned 25 Nov 2002

MAGUIRE, William Alexander, Dr

Resigned
18 Harberton ParkBT9 6TS
Born April 1932
Director
Appointed 15 Apr 1987
Resigned 18 Nov 1999

MARTIN, Samuel Timothy

Resigned
Colinmore, BelfastBT10 0LE
Born January 1955
Director
Appointed 26 Nov 2007
Resigned 24 Sept 2012

MCCLOY, William Maurice

Resigned
1 Kathleen Avenue, BangorBT19 1LF
Born May 1950
Director
Appointed 29 Sept 2003
Resigned 25 Jun 2007

MCCOLLUM, Marcus Scott

Resigned
Colinmore, BelfastBT10 0LE
Born September 1956
Director
Appointed 04 Apr 2016
Resigned 13 Jan 2021

MILLS, Judith Joy

Resigned
2 Governors Ridge Park, Co DownBT26 6LD
Born May 1960
Director
Appointed 15 Apr 1987
Resigned 06 Sept 1999

MOORE, Susan Lesley

Resigned
Lurganure Road, LisburnBT28 2TS
Born September 1962
Director
Appointed 26 Nov 2018
Resigned 26 Jun 2023

SHIELLS, Keith

Resigned
The Limes, BelfastBT9 6NJ
Born July 1955
Director
Appointed 18 Nov 1999
Resigned 25 Jun 2007

STEEN, John Wilson

Resigned
92a Tullyard RoadBT27 5JW
Born October 1956
Director
Appointed 18 Nov 1999
Resigned 27 Sept 2004

THURSTON, Allen

Resigned
Colinmore, BelfastBT10 0LE
Born June 1967
Director
Appointed 28 Nov 2022
Resigned 29 Sept 2025

WALKER, Alan

Resigned
19 Ardview Road, NewtownardsBT23 6TQ
Born July 1939
Director
Appointed 18 Nov 1999
Resigned 01 Sept 2003
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
3 November 2009
AR01AR01
Legacy
7 January 2009
AC(NI)AC(NI)
Legacy
24 October 2008
371S(NI)371S(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
12 December 2007
AC(NI)AC(NI)
Legacy
16 October 2007
371S(NI)371S(NI)
Legacy
16 October 2007
296(NI)296(NI)
Legacy
16 October 2007
296(NI)296(NI)
Legacy
16 October 2007
296(NI)296(NI)
Legacy
16 October 2007
296(NI)296(NI)
Legacy
16 October 2007
296(NI)296(NI)
Legacy
22 May 2007
296(NI)296(NI)
Legacy
18 January 2007
AC(NI)AC(NI)
Legacy
24 November 2006
371S(NI)371S(NI)
Legacy
24 November 2006
296(NI)296(NI)
Legacy
13 January 2006
AC(NI)AC(NI)
Legacy
16 December 2005
371S(NI)371S(NI)
Legacy
16 December 2005
296(NI)296(NI)
Incorporation Company
8 November 2005
NEWINCIncorporation
Legacy
18 April 2005
296(NI)296(NI)
Legacy
2 December 2004
371S(NI)371S(NI)
Legacy
10 November 2004
296(NI)296(NI)
Legacy
10 November 2004
296(NI)296(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
27 October 2004
296(NI)296(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
8 December 2003
371S(NI)371S(NI)
Legacy
29 May 2003
AURES(NI)AURES(NI)
Legacy
16 December 2002
AC(NI)AC(NI)
Legacy
29 November 2002
296(NI)296(NI)
Particulars Of A Mortgage Charge
17 October 2002
402(NI)402(NI)
Legacy
30 September 2002
371S(NI)371S(NI)
Legacy
30 September 2002
296(NI)296(NI)
Legacy
30 September 2002
296(NI)296(NI)
Legacy
28 November 2001
AC(NI)AC(NI)
Legacy
12 October 2001
371S(NI)371S(NI)
Legacy
12 October 2001
296(NI)296(NI)
Legacy
12 October 2001
296(NI)296(NI)
Legacy
12 October 2001
296(NI)296(NI)
Legacy
4 December 2000
AC(NI)AC(NI)
Legacy
20 October 2000
371S(NI)371S(NI)
Legacy
20 October 2000
296(NI)296(NI)
Legacy
20 October 2000
296(NI)296(NI)
Legacy
20 October 2000
296(NI)296(NI)
Legacy
20 October 2000
296(NI)296(NI)
Legacy
20 October 2000
296(NI)296(NI)
Legacy
20 October 2000
296(NI)296(NI)
Legacy
20 October 2000
296(NI)296(NI)
Legacy
20 October 2000
296(NI)296(NI)
Legacy
20 October 2000
296(NI)296(NI)
Legacy
17 November 1999
296(NI)296(NI)
Legacy
3 November 1999
296(NI)296(NI)
Legacy
14 October 1999
AC(NI)AC(NI)
Legacy
14 October 1999
371S(NI)371S(NI)
Legacy
28 September 1998
AC(NI)AC(NI)
Legacy
28 September 1998
371S(NI)371S(NI)
Legacy
22 September 1997
AC(NI)AC(NI)
Legacy
22 September 1997
371S(NI)371S(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
26 January 1997
296(NI)296(NI)
Legacy
10 January 1997
371S(NI)371S(NI)
Legacy
10 October 1996
296(NI)296(NI)
Legacy
29 August 1996
296(NI)296(NI)
Legacy
29 August 1996
296(NI)296(NI)
Legacy
29 August 1996
296(NI)296(NI)
Legacy
29 August 1996
296(NI)296(NI)
Legacy
6 August 1996
371S(NI)371S(NI)
Legacy
6 August 1996
296(NI)296(NI)
Legacy
6 August 1996
296(NI)296(NI)
Legacy
6 August 1996
296(NI)296(NI)
Legacy
6 August 1996
296(NI)296(NI)
Legacy
22 September 1995
AC(NI)AC(NI)
Legacy
20 September 1995
296(NI)296(NI)
Legacy
14 March 1995
371S(NI)371S(NI)
Legacy
14 March 1995
296(NI)296(NI)
Legacy
5 October 1994
AC(NI)AC(NI)
Legacy
1 April 1994
371S(NI)371S(NI)
Legacy
1 April 1994
296(NI)296(NI)
Legacy
29 December 1993
AC(NI)AC(NI)
Legacy
29 September 1993
296(NI)296(NI)
Legacy
10 March 1993
371S(NI)371S(NI)
Legacy
2 November 1992
AC(NI)AC(NI)
Legacy
7 April 1992
296(NI)296(NI)
Legacy
7 April 1992
296(NI)296(NI)
Legacy
27 March 1992
371A(NI)371A(NI)
Legacy
24 March 1992
AC(NI)AC(NI)
Legacy
24 March 1992
296(NI)296(NI)
Legacy
24 March 1992
296(NI)296(NI)
Legacy
24 March 1992
296(NI)296(NI)
Legacy
6 November 1991
296(NI)296(NI)
Legacy
22 October 1991
296(NI)296(NI)
Legacy
22 October 1991
296(NI)296(NI)
Legacy
22 October 1991
296(NI)296(NI)
Legacy
7 October 1991
AR(NI)AR(NI)
Legacy
17 May 1991
AC(NI)AC(NI)
Legacy
28 January 1991
233-1(NI)233-1(NI)
Legacy
17 September 1990
AC(NI)AC(NI)
Legacy
7 April 1990
AR(NI)AR(NI)
Legacy
2 June 1989
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 May 1989
402(NI)402(NI)
Legacy
2 March 1989
AR(NI)AR(NI)
Legacy
25 February 1989
296(NI)296(NI)
Legacy
26 July 1988
UDM+A(NI)UDM+A(NI)
Resolution
26 July 1988
RESOLUTIONSResolutions
Legacy
22 March 1988
407(NI)407(NI)
Legacy
17 June 1987
296(NI)296(NI)
Legacy
26 May 1987
232(NI)232(NI)
Legacy
15 April 1987
MEM(NI)MEM(NI)
Legacy
15 April 1987
ARTS(NI)ARTS(NI)
Legacy
15 April 1987
G23(NI)G23(NI)
Legacy
15 April 1987
G21(NI)G21(NI)
Legacy
15 April 1987
40-5A(NI)40-5A(NI)