Background WavePink WaveYellow Wave

THE JAMES KANE FOUNDATION (NI637659)

THE JAMES KANE FOUNDATION (NI637659) is an active UK company. incorporated on 8 April 2016. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. THE JAMES KANE FOUNDATION has been registered for 9 years. Current directors include BOYD, Gavin George, CONNAUGHTON, Lynn, JENKINS, Charles Gerard and 4 others.

Company Number
NI637659
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 2016
Age
9 years
Address
C/O Clifton House Centre Limited, Belfast, BT15 1ES
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOYD, Gavin George, CONNAUGHTON, Lynn, JENKINS, Charles Gerard, LOUGHRAN, Gerard, Sir, MONTGOMERY, Mary, SWEENEY, Andrew Paul, WILSON, Michael William
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JAMES KANE FOUNDATION

THE JAMES KANE FOUNDATION is an active company incorporated on 8 April 2016 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE JAMES KANE FOUNDATION was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

NI637659

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

Age

9 Years

Incorporated 8 April 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

C/O Clifton House Centre Limited 2 North Queen Street Belfast, BT15 1ES,

Previous Addresses

2 North Queen Street C/O Clifton House Centre Limited 2 North Queen Street Belfast BT15 1EQ BT15 1EQ Northern Ireland
From: 19 October 2021To: 21 April 2022
40 Linenhall Street, Belfast Elliott Duffy Garrett 40 Linenhall Street Belfast BT2 8BA Northern Ireland
From: 16 May 2018To: 19 October 2021
C/O Elliott Duffy Garrett Royston House 34 Upper Queen Street Belfast County Antrim BT1 6FD
From: 8 April 2016To: 16 May 2018
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Aug 22
Director Joined
Mar 23
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BOYD, Gavin George

Active
2 North Queen Street, BelfastBT15 1ES
Born November 1955
Director
Appointed 22 Jul 2020

CONNAUGHTON, Lynn

Active
2 North Queen Street, BelfastBT15 1ES
Born March 1974
Director
Appointed 20 Feb 2023

JENKINS, Charles Gerard

Active
2 North Queen Street, BelfastBT15 1ES
Born September 1941
Director
Appointed 08 Apr 2016

LOUGHRAN, Gerard, Sir

Active
2 North Queen Street, BelfastBT15 1ES
Born February 1942
Director
Appointed 04 Nov 2020

MONTGOMERY, Mary

Active
2 North Queen Street, BelfastBT15 1ES
Born November 1970
Director
Appointed 19 May 2022

SWEENEY, Andrew Paul

Active
2 North Queen Street, BelfastBT15 1ES
Born December 1955
Director
Appointed 22 Jul 2020

WILSON, Michael William

Active
2 North Queen Street, BelfastBT15 1ES
Born August 1955
Director
Appointed 08 Apr 2016

MCARDLE, Damian Michael

Resigned
Elliott Duffy Garrett, BelfastBT2 8BA
Born April 1964
Director
Appointed 22 Jul 2020
Resigned 15 Oct 2021

PRICE, Mark Anthony, Professor

Resigned
2 North Queen Street, BelfastBT15 1ES
Born June 1966
Director
Appointed 08 Apr 2016
Resigned 26 Nov 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
2 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Memorandum Articles
15 August 2016
MAMA
Resolution
20 July 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2016
CC04CC04
Incorporation Company
8 April 2016
NEWINCIncorporation