Background WavePink WaveYellow Wave

PRISON ARTS FOUNDATION (NI607881)

PRISON ARTS FOUNDATION (NI607881) is an active UK company. incorporated on 15 June 2011. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PRISON ARTS FOUNDATION has been registered for 14 years. Current directors include CULLY, Jacqueline Sarah, FLANNIGAN, Hazel Eleanor, GROVE, John Andrew and 3 others.

Company Number
NI607881
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2011
Age
14 years
Address
Unit 3 Northern Whig Building, Belfast, BT1 1LU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CULLY, Jacqueline Sarah, FLANNIGAN, Hazel Eleanor, GROVE, John Andrew, MCKEEVER, Thomas Matthew, TREACY, Austin William, Ó GALLCHOIR, Bríd
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISON ARTS FOUNDATION

PRISON ARTS FOUNDATION is an active company incorporated on 15 June 2011 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PRISON ARTS FOUNDATION was registered 14 years ago.(SIC: 90030)

Status

active

Active since 14 years ago

Company No

NI607881

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

Age

14 Years

Incorporated 15 June 2011

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 27 November 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Unit 3 Northern Whig Building 2-10 Bridge Street Belfast, BT1 1LU,

Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Feb 14
Director Left
Apr 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
May 16
Director Left
May 16
Director Left
Jun 17
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CULLY, Jacqueline Sarah

Active
2-10 Bridge Street, BelfastBT1 1LU
Born April 1966
Director
Appointed 11 Mar 2026

FLANNIGAN, Hazel Eleanor

Active
2-10 Bridge Street, BelfastBT1 1LU
Born July 1967
Director
Appointed 11 Mar 2026

GROVE, John Andrew

Active
2-10 Bridge Street, BelfastBT1 1LU
Born June 1964
Director
Appointed 25 Feb 2026

MCKEEVER, Thomas Matthew

Active
2-10 Bridge Street, BelfastBT1 1LU
Born July 1948
Director
Appointed 14 Mar 2014

TREACY, Austin William

Active
2-10 Bridge Street, BelfastBT1 1LU
Born August 1955
Director
Appointed 16 Nov 2022

Ó GALLCHOIR, Bríd

Active
2-10 Bridge Street, BelfastBT1 1LU
Born November 1967
Director
Appointed 24 Nov 2015

AGNEW, Elaine

Resigned
2-10 Bridge Street, BelfastBT1 1LU
Born March 1967
Director
Appointed 15 Jun 2011
Resigned 20 Oct 2014

ARMSTRONG, Maureen Amelia

Resigned
2-10 Bridge Street, BelfastBT1 1LU
Born December 1946
Director
Appointed 15 Jun 2011
Resigned 27 Jun 2011

BAIRD, John Harold, Mt

Resigned
Northern Whig Building, BelfastBT1 1LU
Born May 1943
Director
Appointed 15 Jun 2011
Resigned 10 Apr 2024

BRANNIGAN, James Oliver

Resigned
2-10 Bridge Street, BelfastBT1 1LU
Born October 1940
Director
Appointed 15 Jun 2011
Resigned 31 Jan 2025

DONAGHY, Henry

Resigned
Unit 3 Northern Whig Building, BelfastBT1 1LU
Born December 1957
Director
Appointed 15 Jun 2011
Resigned 11 Feb 2015

FEGAN, Ciarán Thomas

Resigned
2-10 Bridge Street, BelfastBT1 1LU
Born June 1981
Director
Appointed 06 Dec 2011
Resigned 04 Dec 2013

GALLAGHER, Ann Maire

Resigned
2-10 Bridge Street, BelfastBT1 1LU
Born June 1953
Director
Appointed 15 Jun 2011
Resigned 31 Aug 2013

LYONS, Derek James

Resigned
2-10 Bridge Street, BelfastBT1 1LU
Born March 1961
Director
Appointed 06 Dec 2011
Resigned 31 Mar 2017

MCCANN, John Vincent

Resigned
2-10 Bridge Street, BelfastBT1 1LU
Born July 1949
Director
Appointed 27 Jan 2014
Resigned 03 May 2016

MOORE, Geoffrey Kenneth

Resigned
2-10 Bridge Street, BelfastBT1 1LU
Born June 1955
Director
Appointed 06 Dec 2011
Resigned 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Resolution
15 May 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2015
CC04CC04
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
5 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Incorporation Company
15 June 2011
NEWINCIncorporation