Background WavePink WaveYellow Wave

THE NORTHERN IRELAND SCIENCE PARK TRUST (NI605128)

THE NORTHERN IRELAND SCIENCE PARK TRUST (NI605128) is an active UK company. incorporated on 15 November 2010. with registered office in Belfast. The company operates in the Education sector, engaged in educational support activities. THE NORTHERN IRELAND SCIENCE PARK TRUST has been registered for 15 years. Current directors include CALHOUN, Clare, MCRITCHIE, Alexander Montgomery, ORR, Stephen David and 1 others.

Company Number
NI605128
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2010
Age
15 years
Address
The Innovation Centre Queen's Road, Belfast, BT3 9DT
Industry Sector
Education
Business Activity
Educational support activities
Directors
CALHOUN, Clare, MCRITCHIE, Alexander Montgomery, ORR, Stephen David, WRAY, Stephen Robert
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHERN IRELAND SCIENCE PARK TRUST

THE NORTHERN IRELAND SCIENCE PARK TRUST is an active company incorporated on 15 November 2010 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in educational support activities. THE NORTHERN IRELAND SCIENCE PARK TRUST was registered 15 years ago.(SIC: 85600)

Status

active

Active since 15 years ago

Company No

NI605128

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

Age

15 Years

Incorporated 15 November 2010

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 19 December 2025 (4 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

The Innovation Centre Queen's Road Queen's Island Belfast, BT3 9DT,

Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Apr 13
Director Left
Dec 13
Director Left
Jul 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Aug 17
Director Left
Nov 18
Director Joined
Oct 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

STEWART, Darren William

Active
Queen's Road, BelfastBT3 9DT
Secretary
Appointed 10 Dec 2024

CALHOUN, Clare

Active
Queen's Road, BelfastBT3 9DT
Born February 1964
Director
Appointed 05 Dec 2023

MCRITCHIE, Alexander Montgomery

Active
Queens Road, BelfastBT3 9DT
Born March 1950
Director
Appointed 05 Dec 2023

ORR, Stephen David

Active
Queen's Road, BelfastBT3 9DT
Born September 1971
Director
Appointed 01 Nov 2018

WRAY, Stephen Robert

Active
Queens Road, BelfastBT3 9DT
Born December 1975
Director
Appointed 05 Dec 2023

MAGUIRE, Philip

Resigned
Queen's Road, BelfastBT3 9DT
Secretary
Appointed 15 Nov 2010
Resigned 31 Dec 2023

APSLEY, Norman, Dr

Resigned
Queen's Road, BelfastBT3 9DT
Born December 1950
Director
Appointed 25 Nov 2014
Resigned 01 Nov 2018

BELL, Eric Gairdner

Resigned
Queen's Road, BelfastBT3 9DT
Born April 1944
Director
Appointed 15 Nov 2010
Resigned 01 May 2015

BLACK, Michael Gerald Alexander

Resigned
Queen's Road, BelfastBT3 9DT
Born February 1948
Director
Appointed 15 Nov 2010
Resigned 01 Apr 2016

BRADSTOCK, Paul Alfred

Resigned
Queen's Road, BelfastBT3 9DT
Born January 1941
Director
Appointed 15 Nov 2010
Resigned 04 Dec 2015

CUSHNAHAN, Frank

Resigned
Queen's Road, BelfastBT3 9DT
Born December 1941
Director
Appointed 15 Nov 2010
Resigned 08 Oct 2013

GRAHAM, Ellvena

Resigned
Queens Road, BelfastBT3 9DT
Born June 1963
Director
Appointed 14 Dec 2021
Resigned 31 Dec 2024

HANNA, Brian Petrie

Resigned
Queen's Road, BelfastBT3 9DT
Born December 1941
Director
Appointed 15 Nov 2010
Resigned 30 Jun 2014

MCCORMACK, Feargal Padraig

Resigned
Queen's Road, BelfastBT3 9DT
Born May 1960
Director
Appointed 25 Mar 2015
Resigned 14 Mar 2021

MCFERRAN, Arthur John

Resigned
Queen's Road, BelfastBT3 9DT
Born May 1951
Director
Appointed 15 Nov 2010
Resigned 31 Dec 2023

MILLIKEN, Dick

Resigned
Queen's Road, BelfastBT3 9DT
Born September 1950
Director
Appointed 15 Nov 2010
Resigned 11 Feb 2021

REAVEY, Angela

Resigned
Queen's Road, BelfastBT3 9DT
Born April 1964
Director
Appointed 15 Nov 2010
Resigned 04 Dec 2015

STUART, Joanne Louise

Resigned
Queen's Road, BelfastBT3 9DT
Born April 1965
Director
Appointed 15 Nov 2010
Resigned 10 Dec 2012

WALSHOK, Mary

Resigned
Queen's Road, BelfastBT3 9DT
Born September 1942
Director
Appointed 15 Nov 2010
Resigned 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Memorandum Articles
30 December 2015
MAMA
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Resolution
18 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 August 2013
AA01Change of Accounting Reference Date
Resolution
17 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Incorporation Company
15 November 2010
NEWINCIncorporation