Background WavePink WaveYellow Wave

MCDONALD CENTRE (NI644750)

MCDONALD CENTRE (NI644750) is an active UK company. incorporated on 23 March 2017. with registered office in Belfast. The company operates in the Education sector, engaged in cultural education and 2 other business activities. MCDONALD CENTRE has been registered for 9 years. Current directors include BRANNIGAN, Terence Hugh, DUNN, Brian, GRAY, Mary Eva Anne and 4 others.

Company Number
NI644750
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2017
Age
9 years
Address
Crusaders Football Club, Belfast, BT15 3QG
Industry Sector
Education
Business Activity
Cultural education
Directors
BRANNIGAN, Terence Hugh, DUNN, Brian, GRAY, Mary Eva Anne, LANGHAMMER, Mark Francis, PATTERSON, David, WHITE, Robert, WHITESIDE, Thomas
SIC Codes
85520, 85590, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCDONALD CENTRE

MCDONALD CENTRE is an active company incorporated on 23 March 2017 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. MCDONALD CENTRE was registered 9 years ago.(SIC: 85520, 85590, 93199)

Status

active

Active since 9 years ago

Company No

NI644750

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

Age

9 Years

Incorporated 23 March 2017

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 18 December 2025 (3 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 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Crusaders Football Club St Vincent Street Belfast, BT15 3QG,

Timeline

35 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BRANNIGAN, Terence Hugh

Active
St Vincent Street, BelfastBT15 3QG
Born March 1951
Director
Appointed 02 Aug 2021

DUNN, Brian

Active
St Vincent Street, BelfastBT15 3QG
Born June 1951
Director
Appointed 02 Aug 2021

GRAY, Mary Eva Anne

Active
St Vincent Street, BelfastBT15 3QG
Born September 1960
Director
Appointed 02 Aug 2021

LANGHAMMER, Mark Francis

Active
Wynthorpe Grove, NewtownabbeyBT37 9QA
Born March 1960
Director
Appointed 09 Sept 2024

PATTERSON, David

Active
St Vincent Street, BelfastBT15 3QG
Born December 1964
Director
Appointed 05 Sept 2022

WHITE, Robert

Active
St Vincent Street, BelfastBT15 3QG
Born May 1947
Director
Appointed 08 Dec 2021

WHITESIDE, Thomas

Active
Lansdowne Road, BelfastBT15 4DB
Born February 1971
Director
Appointed 09 Sept 2024

CROTHERS, Robert James

Resigned
St Vincent Street, BelfastBT15 3QG
Secretary
Appointed 19 Apr 2019
Resigned 18 Feb 2020

ALEXANDER, John

Resigned
St Vincent Street, BelfastBT15 3QG
Born May 1977
Director
Appointed 30 Aug 2021
Resigned 08 Dec 2021

BELL, Hazel Ruth

Resigned
St Vincent Street, BelfastBT15 3QG
Born December 1955
Director
Appointed 02 Aug 2021
Resigned 13 May 2024

CROTHERS, Colleen

Resigned
St Vincent Street, BelfastBT15 3QG
Born July 1985
Director
Appointed 19 Apr 2019
Resigned 29 Jul 2020

CROTHERS, Robert James

Resigned
St Vincent Street, BelfastBT15 3QG
Born September 1964
Director
Appointed 23 Mar 2017
Resigned 31 Jan 2019

CRUIKS, Jeremy Colin

Resigned
St Vincent Street, BelfastBT15 3QG
Born May 1966
Director
Appointed 02 Aug 2021
Resigned 13 May 2024

JOHNSTON, Kerry Elizabeth

Resigned
St Vincent Street, BelfastBT15 3QG
Born August 1988
Director
Appointed 23 Mar 2017
Resigned 20 Jan 2020

KELLY, John William

Resigned
St Vincent Street, BelfastBT15 3QG
Born July 1949
Director
Appointed 02 Aug 2021
Resigned 23 May 2023

LANGHAMMER, Mark Francis

Resigned
St Vincent Street, BelfastBT15 3QG
Born March 1960
Director
Appointed 23 Mar 2017
Resigned 06 Oct 2021

MCCANN, Daniel John

Resigned
St Vincent Street, BelfastBT15 3QG
Born December 1976
Director
Appointed 23 Mar 2017
Resigned 06 Oct 2021

MCCARTNEY, Ryan Edward

Resigned
St Vincent Street, BelfastBT15 3QG
Born January 1992
Director
Appointed 23 Mar 2017
Resigned 01 Jan 2019

MCNEILL, Andrew Thomas

Resigned
St Vincent Street, BelfastBT15 3QG
Born March 1982
Director
Appointed 02 Aug 2021
Resigned 13 May 2024

MOORE, Stephen Andrew

Resigned
St Vincent Street, BelfastBT15 3QG
Born July 1986
Director
Appointed 19 Apr 2019
Resigned 06 Aug 2020

OLIVER, Philip

Resigned
St Vincent Street, BelfastBT15 3QG
Born November 1957
Director
Appointed 02 Aug 2021
Resigned 26 Aug 2022

THOMPSON, Natalie

Resigned
St Vincent Street, BelfastBT15 3QG
Born June 1974
Director
Appointed 02 Aug 2021
Resigned 18 Oct 2021

WALLACE, Adree Margaret

Resigned
St Vincent Street, BelfastBT15 3QG
Born May 1958
Director
Appointed 11 Sept 2021
Resigned 04 Apr 2022

WHITESIDE, Thomas

Resigned
St Vincent Street, BelfastBT15 3QG
Born February 1971
Director
Appointed 23 Mar 2017
Resigned 11 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
30 Aubyn Street, BelfastBT15 3QF

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2017
Ceased 01 May 2023
St Vincent Street, BelfastBT15 3QG

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Memorandum Articles
18 October 2023
MAMA
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Incorporation Company
23 March 2017
NEWINCIncorporation