Background WavePink WaveYellow Wave

NORTHERN IRELAND QUALITY CENTRE LIMITED-THE (NI024640)

NORTHERN IRELAND QUALITY CENTRE LIMITED-THE (NI024640) is an active UK company. incorporated on 2 July 1990. with registered office in Nisp. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN IRELAND QUALITY CENTRE LIMITED-THE has been registered for 35 years. Current directors include MADDEN, Paul Joseph, Dr.

Company Number
NI024640
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 1990
Age
35 years
Address
Centre For Competiveness, Nisp, BT3 9DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MADDEN, Paul Joseph, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND QUALITY CENTRE LIMITED-THE

NORTHERN IRELAND QUALITY CENTRE LIMITED-THE is an active company incorporated on 2 July 1990 with the registered office located in Nisp. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN IRELAND QUALITY CENTRE LIMITED-THE was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

NI024640

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 2 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

Centre For Competiveness The Innovation Centre Nisp, BT3 9DT,

Timeline

6 key events • 2025 - 2026

Funding Officers Ownership
New Owner
Apr 25
Owner Exit
Apr 25
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MADDEN, Paul Joseph, Dr

Active
Centre For Competiveness, NispBT3 9DT
Secretary
Appointed 09 Feb 2026

MADDEN, Paul Joseph, Dr

Active
Centre For Competiveness, NispBT3 9DT
Born March 1953
Director
Appointed 09 Feb 2026

BARBOUR, Robert

Resigned
Centre For Competiveness, NispBT3 9DT
Secretary
Appointed 01 Nov 2017
Resigned 09 Feb 2026

HARVEY, Robert Alan

Resigned
Centre For Competiveness, NispBT3 9DT
Secretary
Appointed 01 Jun 2003
Resigned 01 Apr 2015

PRICE, Alison Caroline

Resigned
Centre For Competiveness, NispBT3 9DT
Secretary
Appointed 01 Apr 2015
Resigned 30 Sept 2017

ALBISTON, Christopher Charles Kennedy

Resigned
65 Knock RoadBT5 6LE
Born March 1953
Director
Appointed 02 Jul 1990
Resigned 14 May 2001

ALEXANDER, Roger

Resigned
74 Old Ballyrobin Road, Co AntrimBT41 4TJ
Born June 1945
Director
Appointed 05 Nov 1998
Resigned 01 Oct 2001

BARBOUR, Robert William Alexander

Resigned
66 College Park, Co LondonderryBT51 3HE
Born August 1943
Director
Appointed 02 Jul 1990
Resigned 09 Feb 2026

BOHILL, Michael

Resigned
29 Ardbraccan, DownpatrickBT30 6TL
Born March 1947
Director
Appointed 02 Jul 1990
Resigned 14 May 2001

BOYD, Deborah, Professor Mrs

Resigned
65 Legacorry Road, Co ArmaghBT61 9LF
Born June 1959
Director
Appointed 02 Jul 1990
Resigned 14 Apr 1999

COURTNEY, Roger Brian, Dr

Resigned
20 Bryansburn RoadBT20 3SB
Born April 1954
Director
Appointed 02 Jul 1990
Resigned 14 May 2001

EDGAR, Richard

Resigned
8 Holborn Avenue, Co DownBT20 5EH
Born March 1951
Director
Appointed 02 Jul 1990
Resigned 14 Apr 1999

GETTY, Brian David

Resigned
24 Old Carrick Road, Co AntrimBT37 0VE
Born February 1947
Director
Appointed 14 Apr 1999
Resigned 14 May 2001

HAREN, Patrick Hugh, Dr

Resigned
13 Bristow ParkBT9 6TF
Born August 1950
Director
Appointed 02 Jul 1990
Resigned 01 Oct 2001

HEMPTON, Mervyn John

Resigned
266 Saintfield Road, Co DownBT8 4PD
Born January 1943
Director
Appointed 14 Apr 1999
Resigned 14 May 2001

HOBBERT, Patrick Gerard

Resigned
Apartment 25, Laganside
Born March 1950
Director
Appointed 14 Apr 1999
Resigned 14 May 2001

HUNTER, John Garvin

Resigned
10 RoseparkBT5 7RG
Born August 1947
Director
Appointed 02 Jul 1990
Resigned 14 May 2001

IRWIN, Jenny

Resigned
12 Backnamullagh Road, Co DownBT26 6RA
Born December 1962
Director
Appointed 14 Apr 1999
Resigned 14 May 2001

LAIRD, Ruth

Resigned
27 Ascot Park, NewtownardsBT23 4AZ
Born January 1954
Director
Appointed 14 Apr 1999
Resigned 14 May 2001

LENNON, Alan Charles Richard, Dr

Resigned
171 Dromore Road, Co DownBT24 8HZ
Born February 1954
Director
Appointed 14 Apr 1999
Resigned 14 May 2001

LIDDELL, Robert Donald

Resigned
61 Dows RoadBT8 8LB
Born June 1937
Director
Appointed 02 Jul 1990
Resigned 14 Apr 1999

MCANEE, Stephen Gerald

Resigned
BT4
Born December 1961
Director
Appointed 14 Apr 1999
Resigned 14 May 2001

MCCANN, Kevin Martin

Resigned
413 Antrim RoadBT36 5ED
Born February 1951
Director
Appointed 02 Jul 1990
Resigned 14 May 2001

MCCLURE OBE, Alan David

Resigned
3 Broomhill MewsBT47 6UR
Born January 1949
Director
Appointed 02 Jul 1990
Resigned 14 May 2001

MCINTYRE, Seamus Martin

Resigned
21 Thornlea Gardens, DerryBT47 2JW
Born December 1967
Director
Appointed 02 Jul 1990
Resigned 14 May 2001

MCKEE, William Stewart

Resigned
33 Cluntagh Road, HillsboroughBT26 6BN
Born January 1952
Director
Appointed 02 Jul 1990
Resigned 14 May 2001

MCKEEVER, Catherine Philomena

Resigned
46 Old Kilmore Road, Co DownBT67 0LZ
Born October 1959
Director
Appointed 14 Apr 1999
Resigned 14 May 2001

O'HAGAN, John

Resigned
12a Ballymacombs Lane, Co Derry
Born January 1947
Director
Appointed 02 Jul 1990
Resigned 14 May 2001

PARKINSON, Stephen Trent, Prof

Resigned
3 The Fort, Helens BayBT19 1PU
Born July 1951
Director
Appointed 02 Jul 1990
Resigned 14 Apr 1999

PATTON, William Collim

Resigned
23 Rosepark, BelfastBT5 7RG
Born May 1941
Director
Appointed 14 Apr 1999
Resigned 14 May 2001

ROBINSON, Andrew Henry

Resigned
27 Glenside Park, LisburnBT27 5LG
Born January 1956
Director
Appointed 02 Jul 1990
Resigned 14 Apr 1999

SEMPLE, Sara Ann

Resigned
19 Curran Road, MagherafeltBT45 8DG
Born September 1949
Director
Appointed 02 Jul 1990
Resigned 14 May 2001

STEWART, James Robert

Resigned
8 Deans Road, LurganBT66 8TD
Born February 1950
Director
Appointed 02 Jul 1990
Resigned 14 Apr 1999

WILSON, Brian

Resigned
25 Duneira Park, Co AntrimBT40 1PE
Born April 1947
Director
Appointed 02 Jul 1990
Resigned 31 Oct 1998

WILSON, Edward Brice

Resigned
146 Marlacoo Road, CraigavonBT62 3TD
Born May 1940
Director
Appointed 02 Jul 1990
Resigned 14 Apr 1999

Persons with significant control

3

1 Active
2 Ceased

Dr Paul Joseph Madden

Active
Centre For Competiveness, NispBT3 9DT
Born March 1953

Nature of Control

Significant influence or control
Notified 09 Feb 2026

Dr Robert William Alexander Barbour

Ceased
College Park, ColeraineBT51 3HE
Born August 1943

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
Ceased 09 Feb 2026

Mr Robert William Alexander Barbour

Ceased
Centre For Competiveness, NispBT3 9DT
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 June 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
16 April 2009
371S(NI)371S(NI)
Legacy
7 March 2009
AC(NI)AC(NI)
Legacy
10 April 2008
371S(NI)371S(NI)
Legacy
8 October 2007
AC(NI)AC(NI)
Legacy
2 May 2007
371S(NI)371S(NI)
Legacy
21 April 2006
371S(NI)371S(NI)
Legacy
21 April 2006
296(NI)296(NI)
Legacy
20 July 2005
AC(NI)AC(NI)
Legacy
6 October 2004
AC(NI)AC(NI)
Legacy
16 July 2004
371S(NI)371S(NI)
Legacy
16 July 2004
371S(NI)371S(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
15 September 2003
371S(NI)371S(NI)
Legacy
15 September 2003
371S(NI)371S(NI)
Legacy
1 May 2003
371S(NI)371S(NI)
Legacy
31 October 2002
AC(NI)AC(NI)
Legacy
28 October 2002
AURES(NI)AURES(NI)
Legacy
16 May 2001
AC(NI)AC(NI)
Legacy
7 April 2000
AC(NI)AC(NI)
Legacy
1 July 1999
AC(NI)AC(NI)
Legacy
1 July 1999
296(NI)296(NI)
Legacy
1 July 1999
296(NI)296(NI)
Legacy
1 July 1999
296(NI)296(NI)
Legacy
1 July 1999
296(NI)296(NI)
Legacy
1 July 1999
296(NI)296(NI)
Legacy
1 July 1999
296(NI)296(NI)
Legacy
1 July 1999
296(NI)296(NI)
Legacy
1 July 1999
296(NI)296(NI)
Legacy
1 July 1999
296(NI)296(NI)
Legacy
1 July 1999
296(NI)296(NI)
Legacy
13 May 1999
371S(NI)371S(NI)
Legacy
13 May 1999
296(NI)296(NI)
Legacy
13 May 1999
296(NI)296(NI)
Legacy
13 May 1999
296(NI)296(NI)
Legacy
13 May 1999
296(NI)296(NI)
Legacy
13 May 1999
296(NI)296(NI)
Legacy
13 May 1999
296(NI)296(NI)
Legacy
13 May 1999
296(NI)296(NI)
Legacy
13 May 1999
296(NI)296(NI)
Legacy
13 May 1999
296(NI)296(NI)
Legacy
11 May 1999
296(NI)296(NI)
Legacy
28 May 1998
296(NI)296(NI)
Legacy
28 May 1998
296(NI)296(NI)
Legacy
28 May 1998
296(NI)296(NI)
Legacy
28 May 1998
296(NI)296(NI)
Legacy
28 May 1998
296(NI)296(NI)
Legacy
28 May 1998
296(NI)296(NI)
Legacy
28 May 1998
296(NI)296(NI)
Legacy
28 May 1998
296(NI)296(NI)
Legacy
28 May 1998
296(NI)296(NI)
Legacy
27 April 1998
371S(NI)371S(NI)
Legacy
10 April 1998
AC(NI)AC(NI)
Legacy
13 June 1997
371S(NI)371S(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
13 June 1997
296(NI)296(NI)
Legacy
14 April 1997
AC(NI)AC(NI)
Legacy
14 August 1996
296(NI)296(NI)
Legacy
14 August 1996
296(NI)296(NI)
Legacy
14 August 1996
296(NI)296(NI)
Legacy
14 August 1996
296(NI)296(NI)
Legacy
14 August 1996
296(NI)296(NI)
Legacy
14 August 1996
296(NI)296(NI)
Legacy
14 August 1996
296(NI)296(NI)
Legacy
16 July 1996
371S(NI)371S(NI)
Legacy
1 July 1996
AC(NI)AC(NI)
Legacy
14 February 1996
295(NI)295(NI)
Legacy
19 June 1995
296(NI)296(NI)
Legacy
19 June 1995
296(NI)296(NI)
Legacy
31 May 1995
371S(NI)371S(NI)
Legacy
31 May 1995
296(NI)296(NI)
Legacy
31 May 1995
296(NI)296(NI)
Legacy
31 May 1995
296(NI)296(NI)
Legacy
31 May 1995
296(NI)296(NI)
Legacy
31 May 1995
296(NI)296(NI)
Legacy
31 May 1995
296(NI)296(NI)
Legacy
31 May 1995
296(NI)296(NI)
Legacy
16 May 1995
AC(NI)AC(NI)
Legacy
14 March 1995
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
10 June 1994
AC(NI)AC(NI)
Legacy
18 April 1994
371S(NI)371S(NI)
Legacy
14 September 1993
AC(NI)AC(NI)
Legacy
20 May 1993
296(NI)296(NI)
Legacy
20 May 1993
296(NI)296(NI)
Legacy
20 May 1993
296(NI)296(NI)
Legacy
20 May 1993
296(NI)296(NI)
Legacy
20 May 1993
296(NI)296(NI)
Legacy
20 May 1993
296(NI)296(NI)
Legacy
20 May 1993
296(NI)296(NI)
Legacy
20 May 1993
296(NI)296(NI)
Legacy
20 May 1993
296(NI)296(NI)
Legacy
20 May 1993
296(NI)296(NI)
Legacy
19 April 1993
371S(NI)371S(NI)
Legacy
5 December 1992
296(NI)296(NI)
Legacy
26 June 1992
AC(NI)AC(NI)
Legacy
8 June 1992
371A(NI)371A(NI)
Legacy
8 June 1992
296(NI)296(NI)
Legacy
8 June 1992
296(NI)296(NI)
Legacy
8 June 1992
296(NI)296(NI)
Legacy
8 June 1992
296(NI)296(NI)
Legacy
8 June 1992
296(NI)296(NI)
Legacy
8 June 1992
296(NI)296(NI)
Legacy
8 June 1992
296(NI)296(NI)
Legacy
8 June 1992
296(NI)296(NI)
Legacy
16 July 1991
AR(NI)AR(NI)
Legacy
16 July 1991
296(NI)296(NI)
Legacy
16 July 1991
296(NI)296(NI)
Legacy
16 July 1991
296(NI)296(NI)
Legacy
16 July 1991
296(NI)296(NI)
Legacy
16 July 1991
296(NI)296(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
27 April 1991
296(NI)296(NI)
Legacy
9 April 1991
296(NI)296(NI)
Legacy
9 April 1991
296(NI)296(NI)
Legacy
9 April 1991
296(NI)296(NI)
Legacy
9 April 1991
296(NI)296(NI)
Legacy
9 April 1991
296(NI)296(NI)
Legacy
9 April 1991
296(NI)296(NI)
Legacy
9 April 1991
296(NI)296(NI)
Legacy
9 April 1991
296(NI)296(NI)
Legacy
9 April 1991
296(NI)296(NI)
Legacy
9 April 1991
296(NI)296(NI)
Legacy
21 August 1990
232(NI)232(NI)
Legacy
11 July 1990
296(NI)296(NI)
Legacy
29 June 1990
MEM(NI)MEM(NI)
Legacy
29 June 1990
ARTS(NI)ARTS(NI)
Legacy
29 June 1990
G21(NI)G21(NI)
Legacy
29 June 1990
G23(NI)G23(NI)