Background WavePink WaveYellow Wave

THE ULSTER ORCHESTRA FOUNDATION (NI636612)

THE ULSTER ORCHESTRA FOUNDATION (NI636612) is an active UK company. incorporated on 23 February 2016. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE ULSTER ORCHESTRA FOUNDATION has been registered for 10 years. Current directors include BLACK, Philip, GIBSON, Frances, RANKIN MBE, Alastair John and 1 others.

Company Number
NI636612
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 February 2016
Age
10 years
Address
Townsend Street Church, Belfast, BT13 2ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BLACK, Philip, GIBSON, Frances, RANKIN MBE, Alastair John, SANDFORD, William Patrick James Atkinson
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ULSTER ORCHESTRA FOUNDATION

THE ULSTER ORCHESTRA FOUNDATION is an active company incorporated on 23 February 2016 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE ULSTER ORCHESTRA FOUNDATION was registered 10 years ago.(SIC: 90020)

Status

active

Active since 10 years ago

Company No

NI636612

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

Age

10 Years

Incorporated 23 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

Townsend Street Church 32 Townsend Street Belfast, BT13 2ES,

Previous Addresses

Seymour House 9 Gloucester Street Belfast BT2 4LS United Kingdom
From: 23 February 2016To: 22 July 2022
Timeline

32 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Joined
Nov 19
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
May 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Owner Exit
Jun 24
Director Left
Jun 24
New Owner
Aug 24
Director Left
Aug 24
0
Funding
21
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MCKINLEY, Barbara

Active
9 Gloucester Street, BelfastBT2 4LS
Secretary
Appointed 23 Feb 2016

BLACK, Philip

Active
32 Townsend Street, BelfastBT13 2ES
Born March 1955
Director
Appointed 22 May 2023

GIBSON, Frances

Active
32 Townsend Street, BelfastBT13 2ES
Born July 1951
Director
Appointed 20 Mar 2018

RANKIN MBE, Alastair John

Active
32 Townsend Street, BelfastBT13 2ES
Born September 1951
Director
Appointed 05 Sept 2022

SANDFORD, William Patrick James Atkinson

Active
32 Townsend Street, BelfastBT13 2ES
Born January 1989
Director
Appointed 22 May 2023

ALEXANDER, Michael James

Resigned
32 Townsend Street, BelfastBT13 2ES
Born April 1954
Director
Appointed 20 Aug 2018
Resigned 19 Aug 2024

BAIN, George Sayers, Professor Sir

Resigned
9 Gloucester Street, BelfastBT2 4LS
Born February 1939
Director
Appointed 23 Feb 2016
Resigned 15 Sept 2017

DOUGAL OBE, Andrew Patrick

Resigned
32 Townsend Street, BelfastBT13 2ES
Born August 1950
Director
Appointed 21 Nov 2017
Resigned 17 Jun 2024

GARRETT, John Brian

Resigned
9 Gloucester Street, BelfastBT2 4LS
Born April 1937
Director
Appointed 15 Sept 2017
Resigned 27 Jan 2020

HEWITT, Victor Alan

Resigned
9 Gloucester Street, BelfastBT2 4LS
Born March 1941
Director
Appointed 23 Feb 2016
Resigned 23 Feb 2022

HUNT, Patrick Mp

Resigned
32 Townsend Street, BelfastBT13 2ES
Born April 1948
Director
Appointed 15 Sept 2017
Resigned 24 Oct 2023

LAVERY, Gerald

Resigned
9 Gloucester Street, BelfastBT2 4LS
Born April 1952
Director
Appointed 11 Nov 2019
Resigned 14 Dec 2020

MADDEN, Helen Elizabeth

Resigned
9 Gloucester Street, BelfastBT2 4LS
Born April 1945
Director
Appointed 08 Feb 2018
Resigned 20 Mar 2018

MORRISON, Leslie David Alexander

Resigned
9 Gloucester Street, BelfastBT2 4LS
Born January 1948
Director
Appointed 23 Feb 2016
Resigned 15 Sept 2017

SPRATT, Peter William

Resigned
32 Townsend Street, BelfastBT13 2ES
Born January 1954
Director
Appointed 27 Jan 2020
Resigned 28 Nov 2022

Persons with significant control

7

1 Active
6 Ceased

Mrs Frances Gibson

Active
32 Townsend Street, BelfastBT13 2ES
Born July 1951

Nature of Control

Significant influence or control
Notified 13 Aug 2024

Mr Andrew Patrick Dougal Obe

Ceased
32 Townsend Street, BelfastBT13 2ES
Born August 1950

Nature of Control

Significant influence or control as trust
Notified 27 Oct 2023
Ceased 17 Jun 2024

Mr Patrick Mp Hunt

Ceased
32 Townsend Street, BelfastBT13 2ES
Born April 1948

Nature of Control

Significant influence or control
Notified 15 Sept 2017
Ceased 24 Oct 2023

Mr John Brian Garrett

Ceased
9 Gloucester Street, BelfastBT2 4LS
Born April 1937

Nature of Control

Significant influence or control
Notified 15 Sept 2017
Ceased 27 Jan 2020

Mr Victor Alan Hewitt

Ceased
9 Gloucester Street, BelfastBT2 4LS
Born March 1941

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 23 Feb 2022

Professor Sir George Sayers Bain

Ceased
9 Gloucester Street, BelfastBT2 4LS
Born February 1939

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 15 Sept 2017

Mr David Leslie Alexander Morrison

Ceased
9 Gloucester Street, BelfastBT2 4LS
Born January 1948

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

62

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 November 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Memorandum Articles
30 October 2023
MAMA
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Memorandum Articles
12 June 2017
MAMA
Resolution
12 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Memorandum Articles
12 January 2017
MAMA
Resolution
29 December 2016
RESOLUTIONSResolutions
Incorporation Company
23 February 2016
NEWINCIncorporation