Background WavePink WaveYellow Wave

NATIONAL YOUTH CHOIR OF NORTHERN IRELAND (NI035447)

NATIONAL YOUTH CHOIR OF NORTHERN IRELAND (NI035447) is an active UK company. incorporated on 12 January 1999. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. NATIONAL YOUTH CHOIR OF NORTHERN IRELAND has been registered for 27 years. Current directors include GROSSMITH, James Alexander, KERR, Andrew Derek, Dr, MACLEOD, Amanda Anne and 5 others.

Company Number
NI035447
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 1999
Age
27 years
Address
C/O Campbell College, Belfast, BT4 2ND
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
GROSSMITH, James Alexander, KERR, Andrew Derek, Dr, MACLEOD, Amanda Anne, MONTGOMERY, Linda Rée, MURPHY, Micheál Thomas, RANKIN, Alastair John, SALT, Laura Pauline, WHITE, Gillian Elizabeth
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL YOUTH CHOIR OF NORTHERN IRELAND

NATIONAL YOUTH CHOIR OF NORTHERN IRELAND is an active company incorporated on 12 January 1999 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. NATIONAL YOUTH CHOIR OF NORTHERN IRELAND was registered 27 years ago.(SIC: 90010)

Status

active

Active since 27 years ago

Company No

NI035447

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

Age

27 Years

Incorporated 12 January 1999

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ULSTER YOUTH CHOIR
From: 12 January 1999To: 21 November 2019
Contact
Address

C/O Campbell College Belmont Road Belfast, BT4 2ND,

Previous Addresses

C/O Campbell College C/O Campbell College Belmont Rd Belfast Down BT4 2nd United Kingdom
From: 8 January 2024To: 8 January 2024
Millennium Court Arts Centre William St Portadown Armagh BT62 3NX
From: 5 February 2013To: 8 January 2024
29C Market St Portadown Armagh BT62 3LD Northern Ireland
From: 10 February 2012To: 5 February 2013
109/113 Royal Avenue Belfast BT1 1FF
From: 12 January 1999To: 10 February 2012
Timeline

59 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Aug 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
Dec 18
Director Left
Nov 19
Director Left
Dec 20
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Dec 25
0
Funding
58
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GROSSMITH, James Alexander

Active
Belmont Road, BelfastBT4 2ND
Born October 1976
Director
Appointed 23 Aug 2025

KERR, Andrew Derek, Dr

Active
Belmont Road, BelfastBT4 2ND
Born March 1990
Director
Appointed 21 Aug 2025

MACLEOD, Amanda Anne

Active
Belmont Road, BelfastBT4 2ND
Born December 1992
Director
Appointed 21 Aug 2025

MONTGOMERY, Linda Rée

Active
Belmont Road, BelfastBT4 2ND
Born June 1962
Director
Appointed 23 Aug 2025

MURPHY, Micheál Thomas

Active
Belmont Road, BelfastBT4 2ND
Born December 1986
Director
Appointed 23 Aug 2025

RANKIN, Alastair John

Active
Belmont Road, BelfastBT4 2ND
Born September 1951
Director
Appointed 20 Aug 2025

SALT, Laura Pauline

Active
Belmont Road, BelfastBT4 2ND
Born December 1983
Director
Appointed 27 Feb 2024

WHITE, Gillian Elizabeth

Active
Belmont Road, BelfastBT4 2ND
Born August 1975
Director
Appointed 26 Aug 2025

BYERS, David

Resigned
425 Beersbridge Road, BelfastBT5 5DU
Secretary
Appointed 12 Jan 1999
Resigned 22 Nov 2011

FARREN, Shane Burke

Resigned
William St, PortadownBT62 3NX
Secretary
Appointed 24 Jun 2013
Resigned 29 Jun 2022

GREENFIELD, Gillian Sarah May

Resigned
William St, PortadownBT62 3NX
Secretary
Appointed 29 Jun 2022
Resigned 12 Dec 2023

SCULLION, Ciaran

Resigned
William St, PortadownBT62 3NX
Secretary
Appointed 22 Nov 2011
Resigned 06 Jun 2013

AGUS, Brian Clifford

Resigned
5 Glencregagh CourtBT6 0PA
Born February 1941
Director
Appointed 16 Apr 1999
Resigned 31 Aug 2004

ANTHONY, Nuala

Resigned
55 Diamond Gardens, BelfastBT100HE
Born August 1953
Director
Appointed 09 Jan 2001
Resigned 20 Apr 2005

BARRETT, Martin Edward, Dr

Resigned
46 Elaine Street, BelfastBT9 5DR
Born April 1963
Director
Appointed 17 Feb 1999
Resigned 01 Jun 2002

BARRETT, Martin Edward

Resigned
46 Elaine Street, BelfastBT9 5DY
Born April 1963
Director
Appointed 12 Jan 1999
Resigned 01 Jan 1999

BENNINGTON, Amy Catherine

Resigned
Belmont Road, BelfastBT4 2ND
Born April 1991
Director
Appointed 12 Dec 2018
Resigned 27 Jun 2024

BENSON, Eithne

Resigned
Pine Valley, RostrevorBT34 3DE
Born October 1948
Director
Appointed 28 Sept 2012
Resigned 31 Oct 2019

BLAIN, Terence

Resigned
Onslow Parade, BelfastBT6 0AR
Born September 1958
Director
Appointed 29 Jun 2012
Resigned 20 Nov 2014

BOYD, Eric William

Resigned
1 Springwell Crescent, Co L'DerryBT51 4JQ
Born January 1955
Director
Appointed 12 Jan 1999
Resigned 01 Oct 2009

BYERS, David

Resigned
425 Beersbridge Road, BelfastBT5 5DU
Born January 1947
Director
Appointed 12 Jan 1999
Resigned 22 Mar 2013

CANMORE, Darren James

Resigned
Bridge Street, CraigavonBT63 5AE
Born September 1976
Director
Appointed 03 May 2018
Resigned 12 Dec 2022

COLGAN, John Conrad

Resigned
William St, PortadownBT62 3NX
Born July 1966
Director
Appointed 25 Jan 2013
Resigned 03 Jan 2017

CROSSEY, Margaret

Resigned
William St, PortadownBT62 3NX
Born January 1953
Director
Appointed 12 Apr 2010
Resigned 09 Jul 2015

DALZELL, Catherine Jane

Resigned
Belmont Road, BelfastBT4 2ND
Born March 1993
Director
Appointed 24 Nov 2016
Resigned 25 Mar 2025

DOHERTY, Donal Gerard

Resigned
19 Cranlee Park, DerryBT48 8AJ
Born December 1956
Director
Appointed 12 Jan 1999
Resigned 19 Jul 2011

DONALDSON, Peter Baird

Resigned
12 The Steadings, BelfastBT17 9ND
Born April 1950
Director
Appointed 22 Nov 2001
Resigned 20 Apr 2005

DOORIS, Ciara Olivia

Resigned
95 Tarmon Brae, Co FermanaghBT74 7LS
Born November 1975
Director
Appointed 28 Jan 2008
Resigned 05 Jul 2011

EAMES, Rowena Mary Elizabeth

Resigned
192 Belmont RoadBT4 2AT
Born July 1957
Director
Appointed 22 Nov 2001
Resigned 09 Nov 2007

FAIRBAIRN, Andrew Napier

Resigned
Vicary House, Old WoodhouseLE12 8TZ
Born November 1921
Director
Appointed 12 Jan 1999
Resigned 22 Nov 2001

FARRELL, Eibhlís Mairéad, Dr

Resigned
Belmont Road, BelfastBT4 2ND
Born July 1953
Director
Appointed 31 Mar 2017
Resigned 27 Jun 2024

FULLERTON, Raymond

Resigned
5 Cloverhill ParkBT4 2 JW
Born November 1958
Director
Appointed 17 Oct 2003
Resigned 15 Dec 2020

GARRETT, John Brian

Resigned
9 Berkeley Court, BelfastBT9 6FN
Born April 1937
Director
Appointed 12 Jan 1999
Resigned 22 Nov 2001

GRAHAM, Edison Wilson

Resigned
The White Lodge, BelfastBT9 6PA
Born April 1946
Director
Appointed 12 Jan 1999
Resigned 21 Sept 2015

GRAHAM, Heather Noreen

Resigned
William St, PortadownBT62 3NX
Born September 1981
Director
Appointed 18 Nov 2015
Resigned 30 Nov 2022

Persons with significant control

1

0 Active
1 Ceased

Ms Ethel Louisa Ruddock

Ceased
Altona Manor, HolywoodBT18 9BX
Born June 1948

Nature of Control

Right to appoint and remove directors as trust
Notified 11 Jan 2017
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Memorandum Articles
16 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
29 June 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Resolution
21 November 2019
RESOLUTIONSResolutions
Miscellaneous
21 November 2019
MISCMISC
Change Of Name Notice
21 November 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Change Person Secretary Company
19 August 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 August 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
22 January 2009
371S(NI)371S(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Legacy
24 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
5 June 2008
296(NI)296(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
7 February 2007
371S(NI)371S(NI)
Legacy
11 January 2007
AC(NI)AC(NI)
Legacy
31 March 2006
296(NI)296(NI)
Legacy
7 March 2006
371S(NI)371S(NI)
Legacy
29 September 2005
AC(NI)AC(NI)
Legacy
4 October 2004
AC(NI)AC(NI)
Legacy
11 March 2004
371S(NI)371S(NI)
Legacy
26 February 2004
296(NI)296(NI)
Legacy
8 August 2003
AC(NI)AC(NI)
Legacy
20 January 2003
371S(NI)371S(NI)
Legacy
18 October 2002
296(NI)296(NI)
Legacy
3 October 2002
371S(NI)371S(NI)
Legacy
3 October 2002
296(NI)296(NI)
Legacy
3 October 2002
296(NI)296(NI)
Legacy
3 October 2002
296(NI)296(NI)
Legacy
3 October 2002
296(NI)296(NI)
Legacy
3 October 2002
296(NI)296(NI)
Legacy
3 October 2002
296(NI)296(NI)
Legacy
3 October 2002
296(NI)296(NI)
Legacy
3 October 2002
296(NI)296(NI)
Legacy
27 July 2002
AC(NI)AC(NI)
Legacy
27 July 2002
AC(NI)AC(NI)
Legacy
30 May 2002
233(NI)233(NI)
Legacy
30 May 2002
AC(NI)AC(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
8 March 2001
371S(NI)371S(NI)
Legacy
15 November 2000
296(NI)296(NI)
Legacy
16 March 2000
371S(NI)371S(NI)
Legacy
16 March 2000
296(NI)296(NI)
Legacy
16 March 2000
296(NI)296(NI)
Legacy
16 March 2000
296(NI)296(NI)
Legacy
4 February 2000
295(NI)295(NI)
Legacy
5 August 1999
296(NI)296(NI)
Legacy
5 May 1999
233(NI)233(NI)
Legacy
5 May 1999
296(NI)296(NI)
Legacy
5 May 1999
296(NI)296(NI)
Legacy
12 January 1999
MEM(NI)MEM(NI)
Legacy
12 January 1999
ARTS(NI)ARTS(NI)
Legacy
12 January 1999
G23(NI)G23(NI)
Legacy
12 January 1999
G21(NI)G21(NI)
Legacy
12 January 1999
40-5A(NI)40-5A(NI)