Background WavePink WaveYellow Wave

FOLLIES TRUST - THE (NI060272)

FOLLIES TRUST - THE (NI060272) is an active UK company. incorporated on 26 July 2006. with registered office in Belfast. The company operates in the Education sector, engaged in cultural education. FOLLIES TRUST - THE has been registered for 19 years. Current directors include HESLIP, Hilary, LOGAN, Robert, Dr, MCALEESE, Camilla and 6 others.

Company Number
NI060272
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 July 2006
Age
19 years
Address
105 Somerset Studios, Belfast, BT7 1RP
Industry Sector
Education
Business Activity
Cultural education
Directors
HESLIP, Hilary, LOGAN, Robert, Dr, MCALEESE, Camilla, MCCORMICK, Finbar Michael, Dr, MULLALLY, Evelyn Ann Maria, Dr., RANKIN, Timothy Brian, SOLON, Bernadette, WILSON, Edward Brice, WILSON, Primose Eileen
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLLIES TRUST - THE

FOLLIES TRUST - THE is an active company incorporated on 26 July 2006 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in cultural education. FOLLIES TRUST - THE was registered 19 years ago.(SIC: 85520)

Status

active

Active since 19 years ago

Company No

NI060272

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

Age

19 Years

Incorporated 26 July 2006

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

105 Somerset Studios Marcus Ward Street Belfast, BT7 1RP,

Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 15
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Aug 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 20
Director Joined
Mar 22
Director Left
Jul 23
Director Left
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

WILSON, Edward Brice

Active
Maralcoo Road, CraigavonBT62 3TD
Secretary
Appointed 26 Jul 2006

HESLIP, Hilary

Active
105 Somerset Studios, BelfastBT7 1RP
Born October 1950
Director
Appointed 28 Jan 2015

LOGAN, Robert, Dr

Active
Pine View Court, CraigavonBT63 6AY
Born June 1958
Director
Appointed 09 Aug 2018

MCALEESE, Camilla

Active
Hampton Park, BooterstownA94 W284
Born July 1945
Director
Appointed 04 Feb 2016

MCCORMICK, Finbar Michael, Dr

Active
38 Castle Street, DownpatrickBT30 7QQ
Born October 1954
Director
Appointed 26 Jul 2006

MULLALLY, Evelyn Ann Maria, Dr.

Active
105 Somerset Studios, BelfastBT7 1RP
Born August 1944
Director
Appointed 13 May 2011

RANKIN, Timothy Brian

Active
105 Somerset Studios, BelfastBT7 1RP
Born July 1985
Director
Appointed 01 Feb 2018

SOLON, Bernadette

Active
105 Somerset Studios, BelfastBT7 1RP
Born May 1951
Director
Appointed 16 Mar 2022

WILSON, Edward Brice

Active
146 Marlacoo Road, CraigavonBT62 3TD
Born May 1940
Director
Appointed 26 Jul 2006

WILSON, Primose Eileen

Active
146 Marlacoo Road, CraigavonBT62 3TD
Born April 1947
Director
Appointed 26 Jul 2006

ATKINSON, Thomas William

Resigned
100 Mullahead Road, CraigavonBT62 2LB
Born June 1942
Director
Appointed 10 Dec 2008
Resigned 13 Dec 2024

FORD-HUTCHINSON, Rosemary

Resigned
105 Somerset Studios, BelfastBT7 1RP
Born April 1944
Director
Appointed 13 May 2011
Resigned 19 Jul 2023

HEWITT, Pauline Judy

Resigned
105 Somerset Studios, BelfastBT7 1RP
Born November 1951
Director
Appointed 10 Dec 2008
Resigned 04 Feb 2016

MULHOLLAND, Vibeke, Lady

Resigned
Ballywalter Park, Co DownBT22 2PP
Born July 1951
Director
Appointed 26 Jul 2006
Resigned 10 Dec 2008

ORAM, Richard William

Resigned
46 Bryansford Road, Co DownBT33 0DW
Born April 1938
Director
Appointed 26 Jul 2006
Resigned 21 Dec 2008

RANKIN, Peter James

Resigned
50 Tullywest Road, BallynahinchBT24 7LX
Born December 1942
Director
Appointed 26 Jul 2006
Resigned 10 Apr 2011

ROBINSON, Francis

Resigned
4 Rockport Road, Co DownBT18 0DE
Born March 1942
Director
Appointed 26 Jul 2006
Resigned 06 Feb 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Edward Brice Wilson

Ceased
105 Somerset Studios, BelfastBT7 1RP
Born May 1940

Nature of Control

Significant influence or control as trust
Notified 20 Jun 2016
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 March 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
5 August 2009
371S(NI)371S(NI)
Legacy
19 March 2009
296(NI)296(NI)
Legacy
19 March 2009
296(NI)296(NI)
Legacy
19 March 2009
296(NI)296(NI)
Legacy
19 March 2009
296(NI)296(NI)
Legacy
23 January 2009
AC(NI)AC(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
16 August 2007
371S(NI)371S(NI)
Legacy
10 November 2006
233(NI)233(NI)
Incorporation Company
26 July 2006
NEWINCIncorporation