Background WavePink WaveYellow Wave

FORTH SPRING INTER COMMUNITY GROUP (NI031276)

FORTH SPRING INTER COMMUNITY GROUP (NI031276) is an active UK company. incorporated on 6 September 1996. with registered office in 373-375 Springfield Road. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FORTH SPRING INTER COMMUNITY GROUP has been registered for 29 years. Current directors include CONN, Victoria, FITZPATRICK, Caitriona, MEEGAN, Jennifer, Dr and 4 others.

Company Number
NI031276
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 1996
Age
29 years
Address
373-375 Springfield Road, BT12 7DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CONN, Victoria, FITZPATRICK, Caitriona, MEEGAN, Jennifer, Dr, O'DOHERTY, Cathal, PETERSEN, Edward James, QUINN, Donna, SMITH, Helen
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH SPRING INTER COMMUNITY GROUP

FORTH SPRING INTER COMMUNITY GROUP is an active company incorporated on 6 September 1996 with the registered office located in 373-375 Springfield Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FORTH SPRING INTER COMMUNITY GROUP was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

NI031276

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

Age

29 Years

Incorporated 6 September 1996

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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

373-375 Springfield Road Belfast , BT12 7DG,

Timeline

53 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Left
May 11
Director Left
May 11
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
May 14
Director Left
May 14
Director Left
Aug 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Loan Secured
Feb 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jul 18
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jul 24
Loan Secured
Feb 25
Director Joined
Mar 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FITZPATRICK, Caitriona

Active
373-375 Springfield RoadBT12 7DG
Secretary
Appointed 03 May 2023

CONN, Victoria

Active
373-375 Springfield RoadBT12 7DG
Born December 1985
Director
Appointed 02 Mar 2026

FITZPATRICK, Caitriona

Active
Sliabh Dubh View, BelfastBT12 7RS
Born November 1986
Director
Appointed 03 Jun 2021

MEEGAN, Jennifer, Dr

Active
373-375 Springfield RoadBT12 7DG
Born January 1948
Director
Appointed 24 May 2012

O'DOHERTY, Cathal

Active
Blackstown Road, CrumlinBT29 4RB
Born July 1967
Director
Appointed 03 Jun 2021

PETERSEN, Edward James

Active
373-375 Springfield RoadBT12 7DG
Born September 1968
Director
Appointed 23 May 2013

QUINN, Donna

Active
373-375 Springfield RoadBT12 7DG
Born January 1977
Director
Appointed 01 Apr 2022

SMITH, Helen

Active
373-375 Springfield RoadBT12 7DG
Born August 1951
Director
Appointed 20 May 2010

LAVERTY, Bernie

Resigned
6 Weston DriveBT9 7JF
Secretary
Appointed 06 Sept 1996
Resigned 11 Oct 2007

PEACOCK, John

Resigned
373-375 Springfield RoadBT12 7DG
Secretary
Appointed 16 Apr 2015
Resigned 24 Jan 2017

SMITH, Helen

Resigned
373-375 Springfield RoadBT12 7DG
Secretary
Appointed 22 Mar 2017
Resigned 03 Jun 2021

SMITH, Helen

Resigned
8 Ballycairn Cottages, CarryduffBT8 8LZ
Secretary
Appointed 11 Oct 2007
Resigned 30 Apr 2008

WATSON, Barbara

Resigned
Springfield Road, BelfastBT12 7DG
Secretary
Appointed 23 May 2013
Resigned 16 Apr 2015

BAILEY, Anthony John James

Resigned
42 Lancaster GateW2 3NA
Born January 1970
Director
Appointed 29 Apr 2004
Resigned 19 May 2011

BARR, Jeanette

Resigned
34 Springfield Parade, Co AntrimBT13 3QR
Born September 1954
Director
Appointed 06 Sept 1996
Resigned 15 Apr 1999

BRIGHT, Samuel

Resigned
443-445 Springfield RoadBT12 7DL
Born February 1987
Director
Appointed 06 Apr 2006
Resigned 30 Apr 2008

BURCH, Samuel, Rev

Resigned
2 Broomhill Drive, Co DownBT33 0QH
Born August 1930
Director
Appointed 06 Sept 1996
Resigned 15 Apr 1999

CAMPTON, David Andrew, Rev

Resigned
7 Eileen GardensBT9 6FW
Born July 1965
Director
Appointed 11 Apr 2000
Resigned 29 Apr 2004

CHALK, Gillian, Sister

Resigned
373-375 Springfield RoadBT12 7DG
Born August 1948
Director
Appointed 24 May 2012
Resigned 25 Oct 2016

CHALK, Jacqueline

Resigned
Wheatfield Crescent, BelfastBT14 7HS
Born April 1955
Director
Appointed 03 Jun 2021
Resigned 14 Mar 2023

CHRISTIAN, Noreen Patricia

Resigned
Currach Community, BelfastBT13 3FB
Born March 1937
Director
Appointed 06 Sept 1996
Resigned 29 Apr 2004

CONNOLLY, Patrick

Resigned
104 Glen Road, Co. AntrimBT11 8BH
Born January 1930
Director
Appointed 10 Apr 2003
Resigned 29 Apr 2004

CONNOLLY, Patrick

Resigned
104 Glen Road, Co AntrimBT11 8BH
Born January 1930
Director
Appointed 06 Sept 1996
Resigned 11 Apr 1999

CULLEN, Theresa

Resigned
16 Muskett Park, BelfastBT8 8QR
Born April 1960
Director
Appointed 21 Apr 2005
Resigned 30 Apr 2008

DAVEY, Andrea Elliott

Resigned
97 Broom StreetBT13 3DN
Born June 1963
Director
Appointed 10 Apr 2003
Resigned 29 Apr 2004

DODDS, Elizabeth Norma

Resigned
5 Sunningdale Park, County AntrimBT14 6RU
Born October 1945
Director
Appointed 29 Apr 2004
Resigned 31 Mar 2012

DUNCAN, Colin James

Resigned
Springfield Road, BelfastBT12 7DG
Born October 1955
Director
Appointed 14 Jun 2015
Resigned 30 Apr 2020

FERGUSON, Margaret Anne, Reverend

Resigned
373-375 Springfield RoadBT12 7DG
Born April 1956
Director
Appointed 24 May 2012
Resigned 22 May 2014

FRASER, Christopher Rev, Reverend

Resigned
373-375 Springfield RoadBT12 7DG
Born October 1950
Director
Appointed 01 Dec 2010
Resigned 31 Mar 2012

GALVIN, Marie, Sister

Resigned
373-375 Springfield RoadBT12 7DG
Born March 1936
Director
Appointed 28 May 2010
Resigned 24 May 2012

HAMILTON, James Wesley

Resigned
373-375 Springfield RoadBT12 7DG
Born March 1947
Director
Appointed 12 Feb 2015
Resigned 27 Oct 2016

HANNON, Thomas

Resigned
28 Suffolk Crescent, Co AntrimBT11 9JT
Born May 1933
Director
Appointed 06 Sept 1996
Resigned 10 Apr 2003

HANNON, Tom

Resigned
443-445 Springfield Road, Co AntrimBT12
Born May 1933
Director
Appointed 01 May 2008
Resigned 31 Mar 2012

HARVEY, David Glenn

Resigned
Clogher Road, HillsboroughBT26 6PJ
Born November 1971
Director
Appointed 03 Jun 2021
Resigned 01 May 2024

HUNTER, Isobel

Resigned
443-445 Springfield RoadBT127DL
Director
Appointed 03 Apr 2001
Resigned 10 Apr 2003
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
16 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
27 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Resolution
5 June 2014
RESOLUTIONSResolutions
Memorandum Articles
28 May 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Resolution
14 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Resolution
12 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Legacy
9 July 2009
296(NI)296(NI)
Legacy
9 July 2009
296(NI)296(NI)
Legacy
25 June 2009
AC(NI)AC(NI)
Legacy
19 May 2009
371S(NI)371S(NI)
Legacy
6 May 2009
296(NI)296(NI)
Legacy
8 August 2008
371S(NI)371S(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
27 May 2008
AC(NI)AC(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
18 October 2007
371S(NI)371S(NI)
Legacy
12 June 2007
AC(NI)AC(NI)
Legacy
5 November 2006
371S(NI)371S(NI)
Legacy
5 November 2006
296(NI)296(NI)
Legacy
14 June 2006
AC(NI)AC(NI)
Legacy
9 November 2005
UDART(NI)UDART(NI)
Legacy
6 November 2005
371S(NI)371S(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
16 May 2005
AC(NI)AC(NI)
Legacy
14 October 2004
296(NI)296(NI)
Legacy
14 October 2004
296(NI)296(NI)
Legacy
5 October 2004
371S(NI)371S(NI)
Legacy
5 October 2004
296(NI)296(NI)
Legacy
5 October 2004
296(NI)296(NI)
Legacy
5 October 2004
296(NI)296(NI)
Legacy
5 October 2004
296(NI)296(NI)
Legacy
4 May 2004
AC(NI)AC(NI)
Legacy
13 October 2003
371S(NI)371S(NI)
Legacy
13 October 2003
296(NI)296(NI)
Legacy
13 October 2003
296(NI)296(NI)
Legacy
13 October 2003
296(NI)296(NI)
Legacy
13 October 2003
296(NI)296(NI)
Legacy
8 April 2003
AC(NI)AC(NI)
Legacy
12 November 2002
371S(NI)371S(NI)
Legacy
12 April 2002
AC(NI)AC(NI)
Legacy
17 January 2002
296(NI)296(NI)
Legacy
5 October 2001
371S(NI)371S(NI)
Legacy
4 September 2001
AC(NI)AC(NI)
Legacy
10 November 2000
371S(NI)371S(NI)
Legacy
10 November 2000
296(NI)296(NI)
Legacy
3 October 2000
AC(NI)AC(NI)
Legacy
7 August 2000
295(NI)295(NI)
Legacy
7 August 2000
296(NI)296(NI)
Legacy
18 July 2000
296(NI)296(NI)
Legacy
18 July 2000
296(NI)296(NI)
Legacy
18 July 2000
296(NI)296(NI)
Legacy
7 July 2000
296(NI)296(NI)
Legacy
7 July 2000
296(NI)296(NI)
Legacy
7 July 2000
296(NI)296(NI)
Legacy
7 July 2000
296(NI)296(NI)
Legacy
7 July 2000
296(NI)296(NI)
Legacy
7 July 2000
296(NI)296(NI)
Legacy
30 May 2000
UDM+A(NI)UDM+A(NI)
Legacy
16 May 2000
UDM+A(NI)UDM+A(NI)
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
9 September 1999
371S(NI)371S(NI)
Legacy
27 July 1999
AC(NI)AC(NI)
Legacy
10 September 1998
371S(NI)371S(NI)
Legacy
8 June 1998
AC(NI)AC(NI)
Legacy
13 September 1997
371S(NI)371S(NI)
Legacy
27 February 1997
UDM+A(NI)UDM+A(NI)
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
23 October 1996
232(NI)232(NI)
Incorporation Company
6 September 1996
NEWINCIncorporation
Legacy
6 September 1996
MEM(NI)MEM(NI)
Legacy
6 September 1996
ARTS(NI)ARTS(NI)
Legacy
6 September 1996
G23(NI)G23(NI)
Legacy
6 September 1996
G21(NI)G21(NI)
Legacy
6 September 1996
40-5A(NI)40-5A(NI)