Background WavePink WaveYellow Wave

MARY ANN MCCRACKEN FOUNDATION (NI662065)

MARY ANN MCCRACKEN FOUNDATION (NI662065) is an active UK company. incorporated on 6 June 2019. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MARY ANN MCCRACKEN FOUNDATION has been registered for 6 years. Current directors include ADAIR, Alastair Samuel, Prof, ALLAMBY, Les, GRAHAM, Colin John and 3 others.

Company Number
NI662065
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2019
Age
6 years
Address
Clifton House Centre, Belfast, BT15 1ES
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADAIR, Alastair Samuel, Prof, ALLAMBY, Les, GRAHAM, Colin John, GRAHAM, Diane, SINTE, Norma Isobel, WARD, Margaret, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARY ANN MCCRACKEN FOUNDATION

MARY ANN MCCRACKEN FOUNDATION is an active company incorporated on 6 June 2019 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MARY ANN MCCRACKEN FOUNDATION was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

NI662065

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

Age

6 Years

Incorporated 6 June 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Clifton House Centre 2 North Queen Street Belfast, BT15 1ES,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 21
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

REYNOLDS, Paula

Active
2 North Queen Street, BelfastBT15 1ES
Secretary
Appointed 06 Jun 2019

ADAIR, Alastair Samuel, Prof

Active
2 North Queen Street, BelfastBT15 1ES
Born July 1951
Director
Appointed 13 Mar 2024

ALLAMBY, Les

Active
2 North Queen Street, BelfastBT15 1ES
Born October 1958
Director
Appointed 04 Mar 2020

GRAHAM, Colin John

Active
2 North Queen Street, BelfastBT15 1ES
Born June 1966
Director
Appointed 12 Jun 2019

GRAHAM, Diane

Active
2 North Queen Street, BelfastBT15 1ES
Born March 1964
Director
Appointed 12 Jun 2019

SINTE, Norma Isobel

Active
2 North Queen Street, BelfastBT15 1ES
Born September 1952
Director
Appointed 12 Jun 2019

WARD, Margaret, Dr

Active
2 North Queen Street, BelfastBT15 1ES
Born April 1950
Director
Appointed 04 Mar 2020

CHADA, Angila

Resigned
2 North Queen Street, BelfastBT15 1ES
Born February 1964
Director
Appointed 04 Mar 2020
Resigned 21 Feb 2025

MACAULEY, Una

Resigned
2 North Queen Street, BelfastBT15 1ES
Born June 1956
Director
Appointed 06 Jun 2019
Resigned 14 Aug 2020

WATTERS, David

Resigned
2 North Queen Street, BelfastBT15 1ES
Born March 1956
Director
Appointed 06 Jun 2019
Resigned 13 Mar 2024

Persons with significant control

1

Belfast Charitable Society

Active
2 North Queen Street, BelfastBT15 1ES

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Memorandum Articles
3 June 2021
MAMA
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Resolution
30 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
17 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Incorporation Company
6 June 2019
NEWINCIncorporation