Background WavePink WaveYellow Wave

CLIFTON HOUSE CENTRE LIMITED (NI605357)

CLIFTON HOUSE CENTRE LIMITED (NI605357) is an active UK company. incorporated on 2 December 2010. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. CLIFTON HOUSE CENTRE LIMITED has been registered for 15 years. Current directors include BROWN, Siobhan Antoinette, CARLIN, Paul Damien, GRAHAM, Colin John and 2 others.

Company Number
NI605357
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
Clifton House Heritage Centre, Belfast, BT15 1EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BROWN, Siobhan Antoinette, CARLIN, Paul Damien, GRAHAM, Colin John, HALL, Philip Richard, HIGGINS, Matthew
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON HOUSE CENTRE LIMITED

CLIFTON HOUSE CENTRE LIMITED is an active company incorporated on 2 December 2010 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. CLIFTON HOUSE CENTRE LIMITED was registered 15 years ago.(SIC: 91030)

Status

active

Active since 15 years ago

Company No

NI605357

LTD Company

Age

15 Years

Incorporated 2 December 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Clifton House Heritage Centre 2 North Queen Street Belfast, BT15 1EQ,

Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Nov 15
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jun 22
Director Left
Jul 23
Director Joined
Mar 24
Owner Exit
Jan 26
Director Left
Jan 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BROWN, Siobhan Antoinette

Active
Heritage Centre, BelfastBT15 1EQ
Born August 1970
Director
Appointed 08 Jun 2022

CARLIN, Paul Damien

Active
Heritage Centre, BelfastBT15 1EQ
Born June 1970
Director
Appointed 13 Mar 2024

GRAHAM, Colin John

Active
Heritage Centre, BelfastBT15 1EQ
Born June 1966
Director
Appointed 17 May 2019

HALL, Philip Richard

Active
Heritage Centre, BelfastBT15 1EQ
Born March 1957
Director
Appointed 01 Sept 2020

HIGGINS, Matthew

Active
Heritage Centre, BelfastBT15 1EQ
Born January 1966
Director
Appointed 01 Apr 2020

BROWN, Kenneth

Resigned
2 North Queen Street, BelfastBT15 1EQ
Born June 1954
Director
Appointed 02 Dec 2010
Resigned 14 Nov 2014

HALL, Philip Richard

Resigned
Heritage Centre, BelfastBT15 1EQ
Born March 1957
Director
Appointed 13 Aug 2013
Resigned 17 May 2019

HOLMES, Joseph Erskine

Resigned
Heritage Centre, BelfastBT15 1EQ
Born February 1940
Director
Appointed 01 Jul 2020
Resigned 08 Jan 2026

MAIRS, Kim

Resigned
Heritage Centre, BelfastBT15 1EQ
Born April 1969
Director
Appointed 13 Aug 2013
Resigned 27 Aug 2014

MCCLELLAND, Robert John Wilson

Resigned
2 North Queen Street, BelfastBT15 1EQ
Born September 1943
Director
Appointed 02 Dec 2010
Resigned 13 Aug 2013

OSBORNE, William Bell

Resigned
Heritage Centre, BelfastBT15 1EQ
Born June 1952
Director
Appointed 02 Dec 2010
Resigned 27 Jul 2023

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 02 Dec 2010
Resigned 02 Dec 2010

WEIR, Paul, Dr

Resigned
Heritage Centre, BelfastBT15 1EQ
Born March 1947
Director
Appointed 02 Dec 2010
Resigned 13 Aug 2013

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 02 Dec 2010
Resigned 02 Dec 2010

Persons with significant control

1

0 Active
1 Ceased

Belfast Charitable Society

Ceased
North Queen Street, BelfastBT15 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control Statement
15 January 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Resolution
22 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2017
CC04CC04
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name Date
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2013
TM01Termination of Director
Accounts With Made Up Date
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Made Up Date
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Resolution
14 December 2010
RESOLUTIONSResolutions
Incorporation Company
2 December 2010
NEWINCIncorporation