Background WavePink WaveYellow Wave

NEW BELFAST COMMUNITY ARTS INITIATIVE (NI037645)

NEW BELFAST COMMUNITY ARTS INITIATIVE (NI037645) is an active UK company. incorporated on 22 December 1999. with registered office in Belfast. The company operates in the Education sector, engaged in cultural education and 3 other business activities. NEW BELFAST COMMUNITY ARTS INITIATIVE has been registered for 26 years. Current directors include CAMPBELL, Philip, MCCANN, John Vincent, MCFARLANE, Karen Sara.

Company Number
NI037645
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 December 1999
Age
26 years
Address
The Arc, 551 - 555 Lisburn Road, Belfast, BT9 7GQ
Industry Sector
Education
Business Activity
Cultural education
Directors
CAMPBELL, Philip, MCCANN, John Vincent, MCFARLANE, Karen Sara
SIC Codes
85520, 90010, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW BELFAST COMMUNITY ARTS INITIATIVE

NEW BELFAST COMMUNITY ARTS INITIATIVE is an active company incorporated on 22 December 1999 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. NEW BELFAST COMMUNITY ARTS INITIATIVE was registered 26 years ago.(SIC: 85520, 90010, 90030, 90040)

Status

active

Active since 26 years ago

Company No

NI037645

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

Age

26 Years

Incorporated 22 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

The Arc, 551 - 555 Lisburn Road Belfast, BT9 7GQ,

Previous Addresses

C/O the Arc 7 Donegall Street Place Belfast BT1 2FN Northern Ireland
From: 21 September 2016To: 4 January 2026
3-5 Commercial Court Belfast BT1 2NB
From: 12 September 2011To: 21 September 2016
Unit 4 Clanmil Arts & Business Centre Bridge Street Belfast BT1 1LU
From: 22 December 1999To: 12 September 2011
Timeline

29 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Mar 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Sept 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
May 21
Director Left
Dec 21
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

SHIELDS, Conor James

Active
Lisburn Road, BelfastBT9 7GQ
Secretary
Appointed 29 Mar 2007

CAMPBELL, Philip

Active
Lisburn Road, BelfastBT9 7GQ
Born May 1979
Director
Appointed 05 Jun 2019

MCCANN, John Vincent

Active
Lisburn Road, BelfastBT9 7GQ
Born July 1949
Director
Appointed 03 Mar 2011

MCFARLANE, Karen Sara

Active
Lisburn Road, BelfastBT9 7GQ
Born August 1964
Director
Appointed 01 Jul 2011

HARDEN, Alastair Goeffrey

Resigned
4 Ashfield CrescentBT15 3FR
Secretary
Appointed 22 Dec 1999
Resigned 05 Sept 2006

BRANAGH, Eileen Anna

Resigned
Euston Street, BelfastBT6 9AF
Born April 1979
Director
Appointed 28 Jul 2011
Resigned 22 Dec 2019

COOKE, Patricia

Resigned
2 Mahon CloseBT62 3JF
Born August 1947
Director
Appointed 16 Nov 2000
Resigned 19 Sept 2001

DEAN, John Derek Alan

Resigned
57 Vernon Street, BelfastBT7 1EW
Born December 1959
Director
Appointed 22 Dec 1999
Resigned 23 Dec 2009

FERGUSON, Darren George

Resigned
Donegall Street Place, BelfastBT1 2FN
Born June 1972
Director
Appointed 01 Jul 2011
Resigned 31 Dec 2018

FLOYD, Heather Maud

Resigned
54 Ava CrescentBT7 3OU
Born December 1961
Director
Appointed 22 Apr 2002
Resigned 01 Jul 2011

FORSYTHE, Helen Clare

Resigned
Musgrave Pk Court, BelfastBT9 7HZ
Born November 1966
Director
Appointed 23 Dec 2009
Resigned 29 Mar 2010

HADAWAY, Pauline Rose

Resigned
39 Iris DriveBT12 7BJ
Born October 1958
Director
Appointed 22 Dec 1999
Resigned 15 Nov 2001

INGRAM, Kathleen Eleanor

Resigned
28 Rushfield AvenueBT7 1NH
Born December 1947
Director
Appointed 09 Nov 2004
Resigned 11 Apr 2008

KANE, Carole

Resigned
Donegall Street Place, BelfastBT1 2FN
Born December 1970
Director
Appointed 22 Dec 2017
Resigned 31 Mar 2021

KELLY, Leeann

Resigned
Credenhill Park, BelfastBT17 0ES
Born March 1978
Director
Appointed 01 Jun 2012
Resigned 23 Jun 2016

KERR, James

Resigned
242 Malone RoadBT9 5LR
Born May 1971
Director
Appointed 16 Nov 2000
Resigned 19 Sept 2001

KIELTY, Grainne Mary

Resigned
Commercial Court, BelfastBT1 2NB
Born July 1969
Director
Appointed 01 Jul 2011
Resigned 01 Mar 2012

KRIPZ, Nathan, Dr

Resigned
37 Belssington Court, BelfastBT6 0DN
Born June 1951
Director
Appointed 22 Dec 1999
Resigned 02 Oct 2001

LINDSAY, Bridget

Resigned
14 Hillhead AvenueBT11 9GD
Born September 1956
Director
Appointed 27 Nov 2001
Resigned 22 Apr 2002

LYNCH, Martin

Resigned
15 Belfield HeightsBT12 7GN
Born November 1950
Director
Appointed 22 Dec 1999
Resigned 22 Dec 2017

MACKEL, Deirdre

Resigned
32 Ardcaoin Ave, BelfastBT17 0UN
Born September 1967
Director
Appointed 22 Dec 1999
Resigned 23 Aug 2001

MCGLONE, Francis Gerard

Resigned
115 Clanabogan Road, Co TyroneBT78 1SN
Born August 1959
Director
Appointed 16 Feb 2007
Resigned 23 May 2013

MCVEY, Joseph

Resigned
17 South Parade, BelfastBT7 2GL
Born May 1959
Director
Appointed 09 Nov 2004
Resigned 22 Dec 2017

MONTGOMERY, Joan Roberta

Resigned
27 Bloomfield CrescentBT5 5AT
Born September 1977
Director
Appointed 22 Apr 2002
Resigned 20 Jul 2003

NEWELL, George Donnelly

Resigned
106 Bloomfield Ave
Born February 1953
Director
Appointed 22 Dec 1999
Resigned 26 Apr 2001

NEWELL, Katrina Mary

Resigned
Donegall Street Place, BelfastBT1 2FN
Born October 1977
Director
Appointed 03 Mar 2011
Resigned 22 Dec 2017

O'CONNOR, Gavin

Resigned
40 Ailesbury RoadBT7 3FH
Born January 1963
Director
Appointed 27 Nov 2001
Resigned 22 Apr 2002

O'KANE, Trish

Resigned
23 Kimberley StreetBT7 3DY
Born March 1961
Director
Appointed 22 Apr 2002
Resigned 01 Jan 2020

ROBB, Deirdre Pauline

Resigned
4 Grace AvenueBT5 5SH
Born January 1964
Director
Appointed 24 Oct 2003
Resigned 30 Jul 2004

SHEEHY, Joseph

Resigned
456 Merville Garden Village, Co AntrimBT37 9TX
Born April 1945
Director
Appointed 22 Dec 1999
Resigned 20 May 2001

SMITH, Janice Mary

Resigned
Donegall Street Place, BelfastBT1 2FN
Born March 1979
Director
Appointed 22 Dec 2017
Resigned 17 Apr 2018

TROTTER, Sydney William

Resigned
10 Craigleith Wlak, BelfastBT16 2QH
Born July 1961
Director
Appointed 22 Dec 1999
Resigned 30 Oct 2004

WILSON, Lesley

Resigned
Donegall Street Place, BelfastBT1 2FN
Born November 1975
Director
Appointed 03 Mar 2011
Resigned 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Resolution
23 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
24 February 2009
371S(NI)371S(NI)
Legacy
24 February 2009
371S(NI)371S(NI)
Legacy
6 November 2008
AC(NI)AC(NI)
Legacy
26 February 2008
371S(NI)371S(NI)
Legacy
6 November 2007
AC(NI)AC(NI)
Legacy
6 August 2007
296(NI)296(NI)
Legacy
29 March 2007
296(NI)296(NI)
Legacy
7 November 2006
AC(NI)AC(NI)
Legacy
19 January 2006
371S(NI)371S(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
22 March 2005
371S(NI)371S(NI)
Legacy
3 December 2004
296(NI)296(NI)
Legacy
3 December 2004
296(NI)296(NI)
Legacy
12 May 2004
AC(NI)AC(NI)
Legacy
23 December 2003
371S(NI)371S(NI)
Legacy
27 November 2003
296(NI)296(NI)
Legacy
20 October 2003
AC(NI)AC(NI)
Legacy
17 January 2003
371S(NI)371S(NI)
Legacy
18 December 2002
296(NI)296(NI)
Legacy
18 August 2002
296(NI)296(NI)
Legacy
18 August 2002
296(NI)296(NI)
Legacy
18 August 2002
296(NI)296(NI)
Legacy
18 August 2002
296(NI)296(NI)
Legacy
18 August 2002
296(NI)296(NI)
Legacy
27 July 2002
AC(NI)AC(NI)
Legacy
31 January 2002
371S(NI)371S(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
10 January 2002
296(NI)296(NI)
Legacy
31 August 2001
295(NI)295(NI)
Legacy
7 August 2001
AC(NI)AC(NI)
Legacy
17 January 2001
371S(NI)371S(NI)
Legacy
17 January 2001
296(NI)296(NI)
Legacy
17 January 2001
296(NI)296(NI)
Incorporation Company
22 December 1999
NEWINCIncorporation
Legacy
22 December 1999
ARTS(NI)ARTS(NI)
Legacy
22 December 1999
MEM(NI)MEM(NI)
Legacy
22 December 1999
G21(NI)G21(NI)
Legacy
22 December 1999
G23(NI)G23(NI)
Legacy
22 December 1999
40-5A(NI)40-5A(NI)