Background WavePink WaveYellow Wave

VERBAL ARTS CENTRE (NORTHERN IRELAND) LIMITED THE (NI026500)

VERBAL ARTS CENTRE (NORTHERN IRELAND) LIMITED THE (NI026500) is an active UK company. incorporated on 7 April 1992. with registered office in Derry. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. VERBAL ARTS CENTRE (NORTHERN IRELAND) LIMITED THE has been registered for 34 years. Current directors include DINSMORE, Valerie Jane, HANLEY, Ciara, HEALY, Paul Anthony and 4 others.

Company Number
NI026500
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1992
Age
34 years
Address
Stabe Lane And Mall Wall, Derry, BT48 6PU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DINSMORE, Valerie Jane, HANLEY, Ciara, HEALY, Paul Anthony, MCDAID, Kellie Emma, MCDONNELL, Catherine Mary, Dr, MCINTOSH, Jason Alexander, NELSON, Hugh
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERBAL ARTS CENTRE (NORTHERN IRELAND) LIMITED THE

VERBAL ARTS CENTRE (NORTHERN IRELAND) LIMITED THE is an active company incorporated on 7 April 1992 with the registered office located in Derry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. VERBAL ARTS CENTRE (NORTHERN IRELAND) LIMITED THE was registered 34 years ago.(SIC: 90030, 90040)

Status

active

Active since 34 years ago

Company No

NI026500

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 7 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 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

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Stabe Lane And Mall Wall Bishop Street Within Derry, BT48 6PU,

Timeline

33 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 12
Loan Cleared
Sept 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Dec 24
Director Left
May 25
Director Joined
Apr 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

KERR, James

Active
2 Drumlerry, DerryBT48 8JB
Secretary
Appointed 13 Sept 2001

DINSMORE, Valerie Jane

Active
Stabe Lane And Mall Wall, DerryBT48 6PU
Born January 1960
Director
Appointed 21 Dec 2020

HANLEY, Ciara

Active
Stabe Lane And Mall Wall, DerryBT48 6PU
Born May 1981
Director
Appointed 19 Nov 2021

HEALY, Paul Anthony

Active
Stabe Lane And Mall Wall, DerryBT48 6PU
Born June 1962
Director
Appointed 25 Feb 2022

MCDAID, Kellie Emma

Active
Stabe Lane And Mall Wall, DerryBT48 6PU
Born April 1978
Director
Appointed 07 Nov 2025

MCDONNELL, Catherine Mary, Dr

Active
Stabe Lane And Mall Wall, DerryBT48 6PU
Born June 1962
Director
Appointed 29 Jul 2022

MCINTOSH, Jason Alexander

Active
Stabe Lane And Mall Wall, DerryBT48 6PU
Born July 1988
Director
Appointed 01 Mar 2019

NELSON, Hugh

Active
Stabe Lane And Mall Wall, DerryBT48 6PU
Born February 1962
Director
Appointed 26 Jan 2024

BOND, Katharine Elizabeth

Resigned
15 Fincairn Road, LondonderryBT473LD
Born April 1968
Director
Appointed 13 Sept 2001
Resigned 09 May 2005

BRADLEY, Elizabeth Mary, Dr

Resigned
Stabe Lane And Mall Wall, DerryBT48 6PU
Born June 1974
Director
Appointed 11 Nov 2016
Resigned 08 Jun 2018

BRADLEY, Rose Marie

Resigned
9 Ballynashallog Gardens, LondonderryBT487DS
Born February 1948
Director
Appointed 13 Sept 2001
Resigned 11 Nov 2016

BROLLY, Ciaran

Resigned
4 The Branch, N. IrelandBT480RB
Born November 1950
Director
Appointed 04 Sept 2006
Resigned 10 Jun 2008

BUCHANAN, William Bowman Scott

Resigned
The Barley Field, Lifford
Born June 1939
Director
Appointed 13 Sept 2001
Resigned 24 Nov 2009

CANAVAN, Padraig

Resigned
Stabe Lane And Mall Wall, DerryBT48 6PU
Born August 1961
Director
Appointed 30 Jan 2015
Resigned 31 Jan 2023

CLARKE, Robert William, Rev

Resigned
8 Grasden Park, LondonderryBT47 3XL
Born October 1924
Director
Appointed 07 Apr 1992
Resigned 13 Sept 2004

CLEARY, Patrick Gerald, Dr

Resigned
Stabe Lane And Mall Wall, DerryBT48 6PU
Born September 1947
Director
Appointed 08 May 2015
Resigned 12 May 2023

COATES, June Elizabeth

Resigned
Stabe Lane And Mall Wall, DerryBT48 6PU
Born June 1957
Director
Appointed 01 Mar 2019
Resigned 25 Apr 2025

CONNOLLY, Anne

Resigned
13 Adelaide Avenue, LondonderryBT521LT
Born February 1953
Director
Appointed 13 Sept 2001
Resigned 04 Sept 2006

CURRIE, Celia

Resigned
Stabe Lane And Mall Wall, DerryBT48 6PU
Born February 1966
Director
Appointed 01 Jun 2010
Resigned 30 Nov 2010

DALTON, Basil Robert

Resigned
32 Whitehill Park, Co DerryBT49 0QE
Born September 1955
Director
Appointed 11 Nov 2008
Resigned 06 Nov 2015

DOHERTY, Joan A

Resigned
20 Dunhugh Park, LondonderryBT47 2NL
Born October 1950
Director
Appointed 04 Nov 2003
Resigned 04 Sept 2006

FARROW, Russell Thomas Atholl

Resigned
28 Grahamstown Road, Co. TyroneBT81 7JL
Born February 1942
Director
Appointed 30 Nov 1999
Resigned 13 Sept 2001

FERGUSON, John

Resigned
Stabe Lane And Mall Wall, DerryBT48 6PU
Born April 1950
Director
Appointed 01 Jun 2010
Resigned 30 Jan 2015

FRAWLEY, Thomas Jude

Resigned
Stabe Lane And Mall Wall, DerryBT48 6PU
Born February 1949
Director
Appointed 11 Nov 2016
Resigned 08 Jun 2018

GILLILAND, Philip Alexander Tellwright

Resigned
60 Beragh Hill Road, N IrelandBT488LY
Born January 1967
Director
Appointed 13 Sept 2001
Resigned 11 Sept 2003

HOLMES, Cecil Samuel

Resigned
1 Brerton Crescent, BelfastBT8 6QD
Director
Appointed 09 May 2005
Resigned 26 Feb 2008

HOULAHAN, John Christopher

Resigned
9 Woodland Drive, Derry/LondonderryBT47 2PS
Born May 1944
Director
Appointed 26 Sept 2002
Resigned 14 Nov 2005

HUNTER, James Andrew

Resigned
18 Lodge Park, Co DerryBT52 1UN
Born July 1938
Director
Appointed 26 Sept 2002
Resigned 06 Nov 2015

LINDSAY, Steven

Resigned
Stabe Lane And Mall Wall, DerryBT48 6PU
Born October 1963
Director
Appointed 08 May 2015
Resigned 06 Dec 2024

MACKEY, Paddy

Resigned
27 Stoney Road, DerryBT47 2AE
Born February 1952
Director
Appointed 09 Dec 2003
Resigned 14 Nov 2005

MC GINLEY, Aideen

Resigned
1 Killyhevlin Demesne, Co.Fermanagh
Born May 1954
Director
Appointed 07 Apr 1992
Resigned 30 Nov 1999

MC IVOR, Berna

Resigned
19 Talbot Park, Co.LondonderryBT48 7SZ
Born February 1932
Director
Appointed 07 Apr 1992
Resigned 13 Sept 2004

MCBRIDE, Patricia

Resigned
13 College Park, Co Donegal
Born September 1963
Director
Appointed 26 Sept 2002
Resigned 13 Sept 2004

MCNAMEE, Dympna Marian

Resigned
10 Carrick Strand, Co TyroneBT82 9RN
Born January 1954
Director
Appointed 09 Dec 2003
Resigned 14 Nov 2005

MORONEY, Joseph Mark

Resigned
Stabe Lane And Mall Wall, DerryBT48 6PU
Born April 1950
Director
Appointed 24 Oct 2014
Resigned 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Legacy
15 January 2013
MG02MG02
Legacy
30 November 2012
MG02MG02
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2009
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
21 April 2009
371S(NI)371S(NI)
Legacy
28 January 2009
296(NI)296(NI)
Legacy
28 January 2009
296(NI)296(NI)
Legacy
19 September 2008
AC(NI)AC(NI)
Legacy
23 June 2008
296(NI)296(NI)
Legacy
23 April 2008
371S(NI)371S(NI)
Legacy
4 April 2008
296(NI)296(NI)
Legacy
2 February 2008
AC(NI)AC(NI)
Legacy
15 November 2007
296(NI)296(NI)
Legacy
25 April 2007
371S(NI)371S(NI)
Legacy
5 December 2006
296(NI)296(NI)
Legacy
8 October 2006
AC(NI)AC(NI)
Legacy
5 October 2006
296(NI)296(NI)
Legacy
5 October 2006
296(NI)296(NI)
Legacy
5 October 2006
296(NI)296(NI)
Legacy
31 May 2006
371S(NI)371S(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
6 February 2006
296(NI)296(NI)
Legacy
8 January 2006
AC(NI)AC(NI)
Legacy
24 November 2005
296(NI)296(NI)
Legacy
25 May 2005
296(NI)296(NI)
Legacy
25 May 2005
296(NI)296(NI)
Legacy
30 September 2004
AC(NI)AC(NI)
Legacy
22 September 2004
296(NI)296(NI)
Legacy
22 September 2004
296(NI)296(NI)
Legacy
22 September 2004
296(NI)296(NI)
Legacy
6 January 2004
296(NI)296(NI)
Legacy
6 January 2004
296(NI)296(NI)
Legacy
6 January 2004
296(NI)296(NI)
Legacy
23 September 2003
296(NI)296(NI)
Legacy
18 September 2003
296(NI)296(NI)
Legacy
15 September 2003
AC(NI)AC(NI)
Legacy
3 July 2003
371S(NI)371S(NI)
Legacy
3 July 2003
296(NI)296(NI)
Legacy
23 October 2002
296(NI)296(NI)
Legacy
23 October 2002
296(NI)296(NI)
Legacy
23 October 2002
296(NI)296(NI)
Legacy
24 September 2002
AC(NI)AC(NI)
Legacy
15 April 2002
371S(NI)371S(NI)
Legacy
4 January 2002
UDM+A(NI)UDM+A(NI)
Resolution
4 January 2002
RESOLUTIONSResolutions
Legacy
1 October 2001
296(NI)296(NI)
Legacy
1 October 2001
296(NI)296(NI)
Legacy
1 October 2001
296(NI)296(NI)
Legacy
1 October 2001
296(NI)296(NI)
Legacy
1 October 2001
296(NI)296(NI)
Legacy
1 October 2001
296(NI)296(NI)
Legacy
1 October 2001
296(NI)296(NI)
Legacy
1 October 2001
296(NI)296(NI)
Legacy
15 September 2001
AC(NI)AC(NI)
Legacy
13 August 2001
371S(NI)371S(NI)
Legacy
3 February 2001
AC(NI)AC(NI)
Legacy
15 April 2000
371S(NI)371S(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
22 January 2000
AC(NI)AC(NI)
Legacy
16 April 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 March 1999
402(NI)402(NI)
Legacy
16 November 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 August 1998
402DF(NI)402DF(NI)
Legacy
7 July 1998
371S(NI)371S(NI)
Legacy
22 October 1997
AC(NI)AC(NI)
Legacy
2 July 1997
371S(NI)371S(NI)
Legacy
21 October 1996
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 May 1996
402(NI)402(NI)
Legacy
18 April 1996
371S(NI)371S(NI)
Legacy
12 October 1995
AC(NI)AC(NI)
Legacy
31 July 1995
371S(NI)371S(NI)
Legacy
4 January 1995
AC(NI)AC(NI)
Legacy
29 July 1994
371S(NI)371S(NI)
Legacy
20 July 1994
296(NI)296(NI)
Legacy
20 July 1994
296(NI)296(NI)
Legacy
15 September 1993
UDM+A(NI)UDM+A(NI)
Resolution
15 September 1993
RESOLUTIONSResolutions
Legacy
1 September 1993
AC(NI)AC(NI)
Legacy
14 May 1993
371S(NI)371S(NI)
Legacy
18 March 1993
233-1(NI)233-1(NI)
Legacy
11 February 1993
UDM+A(NI)UDM+A(NI)
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
15 April 1992
296(NI)296(NI)
Legacy
7 April 1992
MEM(NI)MEM(NI)
Legacy
7 April 1992
ARTS(NI)ARTS(NI)
Legacy
7 April 1992
G23(NI)G23(NI)
Legacy
7 April 1992
G21(NI)G21(NI)