Background WavePink WaveYellow Wave

ARTS CARE LIMITED (NI058264)

ARTS CARE LIMITED (NI058264) is an active UK company. incorporated on 23 February 2006. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ARTS CARE LIMITED has been registered for 20 years. Current directors include ADAMS, Gavin Nicholas David, BOYD, Michael Andrew, BOYLE, Nuala Aine and 6 others.

Company Number
NI058264
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2006
Age
20 years
Address
232-240 Unit 1, Belfast, BT4 2AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADAMS, Gavin Nicholas David, BOYD, Michael Andrew, BOYLE, Nuala Aine, CASSIDY TAYLOR, Robin, COCHRANE, Samuel David, GALLOWAY, David Evan, ISICHEI, Michael, Dr, MCGEOWN, Beverley, MCKEE, Dawn Elizabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS CARE LIMITED

ARTS CARE LIMITED is an active company incorporated on 23 February 2006 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ARTS CARE LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

NI058264

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 23 February 2006

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 2 January 2026 (2 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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

232-240 Unit 1 Belmont Road Belfast, BT4 2AW,

Previous Addresses

Arts Care, Unit 46 Connswater Shopping Centre Bloomfield Avenue Belfast BT5 5LP Northern Ireland
From: 27 August 2024To: 12 June 2025
Arts Care, Unit 46, Connswater Shopping Centre Arts Care, Unit 46, Connswater Shopping Centre Bloomfield Avenue Belfast BT5 5LP BT5 5LP Northern Ireland
From: 6 March 2024To: 27 August 2024
11-13 Bloomfield Avenue Belfast BT5 5AA Northern Ireland
From: 11 March 2020To: 6 March 2024
2 Crescent Gardens Belfast BT7 1NS
From: 20 March 2015To: 11 March 2020
2 Lower Crescent Belfast BT7 1NR
From: 10 March 2014To: 20 March 2015
2 Lower Crescent Belfast BT7 1NR Northern Ireland
From: 10 March 2014To: 10 March 2014
C S a Building 2 Franklin Street Belfast BT2 8DQ
From: 23 February 2006To: 10 March 2014
Timeline

57 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MACAULAY, Barry

Active
Unit 1, BelfastBT4 2AW
Secretary
Appointed 08 Feb 2022

ADAMS, Gavin Nicholas David

Active
Cavendish Square, LondonW1G 0AN
Born December 1969
Director
Appointed 13 Oct 2022

BOYD, Michael Andrew

Active
Unit 1, BelfastBT4 2AW
Born January 1977
Director
Appointed 11 Nov 2025

BOYLE, Nuala Aine

Active
Unit 1, BelfastBT4 2AW
Born June 1977
Director
Appointed 10 Dec 2024

CASSIDY TAYLOR, Robin

Active
Unit 1, BelfastBT4 2AW
Born March 1987
Director
Appointed 10 Oct 2023

COCHRANE, Samuel David

Active
Unit 1, BelfastBT4 2AW
Born September 1956
Director
Appointed 01 Mar 2014

GALLOWAY, David Evan

Active
Unit 1, BelfastBT4 2AW
Born July 1963
Director
Appointed 10 Dec 2024

ISICHEI, Michael, Dr

Active
Unit 1, BelfastBT4 2AW
Born May 1991
Director
Appointed 20 Jan 2026

MCGEOWN, Beverley

Active
Unit 1, BelfastBT4 2AW
Born November 1971
Director
Appointed 10 Dec 2024

MCKEE, Dawn Elizabeth

Active
Unit 1, BelfastBT4 2AW
Born October 1971
Director
Appointed 11 Nov 2025

HASTINGS, Lorna Mary

Resigned
11 Hampton ParkBT7 3JL
Secretary
Appointed 23 Feb 2006
Resigned 01 Apr 2011

MACAULAY, Barry

Resigned
Bloomfield Avenue, BelfastBT5 5AA
Secretary
Appointed 01 Apr 2011
Resigned 08 Feb 2022

BARRY, Brian Gerard

Resigned
Bloomfield Avenue, BelfastBT5 5AA
Born October 1956
Director
Appointed 29 Sept 2016
Resigned 13 Oct 2022

BROWNE, Rowland Herbert

Resigned
76 Bangor RoadBT18 0LN
Born August 1943
Director
Appointed 23 Feb 2006
Resigned 26 Jun 2008

COLE, John

Resigned
9 The Beeches, Co DownBT19 7RF
Born September 1951
Director
Appointed 10 Oct 2007
Resigned 26 Jun 2008

COURTENAY, Kathleen Elizabeth

Resigned
Drumaspil Road, Dungannon
Born January 1956
Director
Appointed 01 May 2015
Resigned 31 Oct 2023

CULLEN, Molly

Resigned
High Street, HolywoodBT18 9AZ
Born February 1994
Director
Appointed 13 Oct 2022
Resigned 05 Sept 2024

DIXON, Conrad

Resigned
Ravenhill Road, BelfastBT6 8EF
Born November 1984
Director
Appointed 08 Dec 2022
Resigned 31 Oct 2023

EKIN, Thomas Alexander, Alderman

Resigned
4 Malone Hill Park, County AntrimBT9 6RD
Born February 1941
Director
Appointed 23 Jan 2008
Resigned 01 Jul 2009

FERGUSON, Bob Scholes

Resigned
155 Sevenmile StraightBT41 4QY
Born August 1941
Director
Appointed 23 Feb 2006
Resigned 13 Oct 2022

GOSS, Marie

Resigned
Malone Meadows, BelfastBT9 5BG
Born May 1958
Director
Appointed 14 Jun 2012
Resigned 01 Feb 2015

GREENE, Jane

Resigned
Unit 1, BelfastBT4 2AW
Born July 1958
Director
Appointed 06 Jun 2019
Resigned 15 Dec 2025

HAINES, Patricia Anne

Resigned
6 Cuttles Court, Co DownBT23 5YR
Born April 1952
Director
Appointed 26 Jun 2008
Resigned 01 Jul 2010

HAMILTON, Margaret

Resigned
94 Larne Road, Co AntrimBT38 7NA
Born June 1946
Director
Appointed 11 Sept 2006
Resigned 13 Oct 2022

HAMMOND, Philip Alexander, Dr

Resigned
390 Beersbridge RoadBT5 5EA
Born May 1951
Director
Appointed 23 Feb 2006
Resigned 01 Jun 2011

HARRON, Paul Richard, Dr

Resigned
C S A Building, BelfastBT2 8DQ
Born May 1971
Director
Appointed 01 Apr 2011
Resigned 13 May 2013

HAYES, John Randal, Professor

Resigned
7 Alexandra ParkBT18 9ET
Born May 1943
Director
Appointed 23 Feb 2006
Resigned 31 May 2020

HOULAHAN, Judith

Resigned
9 Woodland Drive, DerryBT47 2PS
Born January 1954
Director
Appointed 23 Feb 2006
Resigned 01 Jul 2010

JAFFE, Adam

Resigned
Railway View, BelfastBT17 9ET
Born June 1970
Director
Appointed 01 May 2015
Resigned 08 Mar 2018

KING, Michael

Resigned
Crescent Gardens, BelfastBT7 1NS
Born February 1980
Director
Appointed 01 Apr 2011
Resigned 01 May 2015

MCDOWELL, Michael Robert

Resigned
3 Crofton GlenBT18 0QF
Born September 1946
Director
Appointed 23 Feb 2006
Resigned 15 May 2007

MCGAFFIN, Grace

Resigned
Stable Lane, Derry
Born February 1999
Director
Appointed 23 Feb 2006
Resigned 04 Oct 2007

MCGOOKIN, Simon Christopher

Resigned
Old Belfast Road, BallynahinchBT24 7DF
Born November 1967
Director
Appointed 08 Dec 2022
Resigned 02 Dec 2025

MCKEOWN, Pascal, Professor

Resigned
Danesfort Park Drive, BelfastBT9 7RL
Born April 1961
Director
Appointed 14 Jun 2012
Resigned 29 Sept 2016

MINFORD, Olwen

Resigned
Heron Road, BelfastBT3 9LE
Born March 1958
Director
Appointed 08 Dec 2022
Resigned 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Resolution
10 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2023
CC04CC04
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 February 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2020
AAAnnual Accounts
Auditors Resignation Company
24 July 2019
AUDAUD
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Legacy
11 August 2009
AC(NI)AC(NI)
Legacy
2 March 2009
371S(NI)371S(NI)
Legacy
27 August 2008
296(NI)296(NI)
Legacy
27 August 2008
296(NI)296(NI)
Legacy
27 August 2008
296(NI)296(NI)
Legacy
27 August 2008
296(NI)296(NI)
Legacy
27 August 2008
296(NI)296(NI)
Legacy
27 August 2008
296(NI)296(NI)
Legacy
12 August 2008
AC(NI)AC(NI)
Legacy
13 March 2008
296(NI)296(NI)
Legacy
13 March 2008
296(NI)296(NI)
Legacy
13 March 2008
296(NI)296(NI)
Legacy
1 March 2008
371S(NI)371S(NI)
Legacy
10 October 2007
296(NI)296(NI)
Legacy
10 October 2007
296(NI)296(NI)
Legacy
12 June 2007
AC(NI)AC(NI)
Legacy
2 March 2007
371S(NI)371S(NI)
Legacy
12 June 2006
233(NI)233(NI)
Incorporation Company
23 February 2006
NEWINCIncorporation