Background WavePink WaveYellow Wave

ARDMONAGH FAMILY AND COMMUNITY GROUP LIMITED (NI032252)

ARDMONAGH FAMILY AND COMMUNITY GROUP LIMITED (NI032252) is an active UK company. incorporated on 16 April 1997. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. ARDMONAGH FAMILY AND COMMUNITY GROUP LIMITED has been registered for 29 years. Current directors include LAGDON, Susan Frances, MAC GIOLLA MHIN, Caoimhin, MARSHALL, Gerard and 1 others.

Company Number
NI032252
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1997
Age
29 years
Address
61-63 Ardmonagh Gardens, Belfast, BT11 8DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
LAGDON, Susan Frances, MAC GIOLLA MHIN, Caoimhin, MARSHALL, Gerard, ROGERS, Martin
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDMONAGH FAMILY AND COMMUNITY GROUP LIMITED

ARDMONAGH FAMILY AND COMMUNITY GROUP LIMITED is an active company incorporated on 16 April 1997 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. ARDMONAGH FAMILY AND COMMUNITY GROUP LIMITED was registered 29 years ago.(SIC: 87900, 88990)

Status

active

Active since 29 years ago

Company No

NI032252

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 16 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

61-63 Ardmonagh Gardens Turf Lodge Belfast, BT11 8DX,

Timeline

55 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
Director Left
Apr 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TEMPLETON, Michelle Mary, Dr

Active
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Secretary
Appointed 01 Jan 2025

LAGDON, Susan Frances

Active
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born March 1988
Director
Appointed 18 Nov 2025

MAC GIOLLA MHIN, Caoimhin

Active
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born May 1967
Director
Appointed 08 Apr 2024

MARSHALL, Gerard

Active
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born April 1967
Director
Appointed 16 Jan 2023

ROGERS, Martin

Active
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born June 1967
Director
Appointed 29 Jul 2019

DEVLIN, Anthony

Resigned
26 Dermott Hill ParkBT12 7GL
Secretary
Appointed 28 Nov 2006
Resigned 30 Apr 2007

MAY, Richard Gerard

Resigned
Dermott Hill Park, BelfastBT12 7GL
Secretary
Appointed 13 Dec 2019
Resigned 31 Dec 2024

MCCANN, Paul

Resigned
39 Norfolk Parade, BelfastBT11 8DA
Secretary
Appointed 16 Apr 1997
Resigned 28 Nov 2006

MORGAN, Gerard Paul

Resigned
31 Andersonstpwn Road, Co AntrimBT11 9AF
Secretary
Appointed 01 Jun 2007
Resigned 10 Jan 2014

CHRISTIE, Patricia

Resigned
30 Ardmonagh GardensBT11 8DY
Born March 1952
Director
Appointed 16 Apr 1997
Resigned 23 Nov 2006

CUNNINGHAM, James Gerard

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born December 1966
Director
Appointed 12 Dec 2024
Resigned 29 Jan 2025

CUSHNAHAN, Gerard

Resigned
Linen Green, LisburnBT28 3NZ
Born August 1958
Director
Appointed 22 Sept 2015
Resigned 13 Sept 2022

DONAGHY, Bernadette

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born October 1965
Director
Appointed 12 Dec 2024
Resigned 16 Sept 2025

FAY, Edward

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born April 1956
Director
Appointed 10 Jan 2014
Resigned 04 Mar 2019

FLANNAGAN, Anne-Marie

Resigned
22 Ardmonagh GardensBT11 8DY
Born July 1962
Director
Appointed 16 Apr 1997
Resigned 13 May 2003

HERRON, Brendan Gregory

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born May 1959
Director
Appointed 19 Mar 2019
Resigned 28 Mar 2023

HYLAND, Ryan

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born October 1991
Director
Appointed 10 Feb 2019
Resigned 01 Mar 2024

KERR, Anthony

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born March 1973
Director
Appointed 28 Jun 2022
Resigned 12 Sept 2025

LYNCH, Noel

Resigned
Waringfield Drive, CraigavonBT67 0FB
Born December 1962
Director
Appointed 21 Jan 2014
Resigned 30 Jun 2015

MAY, Richard Gerard

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born April 1958
Director
Appointed 13 Dec 2019
Resigned 19 Dec 2019

MC EVOY, Anne

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born November 1956
Director
Appointed 23 Aug 2019
Resigned 18 Jan 2021

MCCANN, Cara

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born July 1975
Director
Appointed 29 Mar 2024
Resigned 02 Apr 2025

MCCANN, Paul

Resigned
39 Norfolk Pole, Belfast
Born March 1958
Director
Appointed 14 May 2003
Resigned 10 Jan 2014

MCCORMACK, Andrina

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born January 1979
Director
Appointed 28 Jun 2022
Resigned 04 Aug 2022

MCDONALD, Roscha Louise

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born December 1984
Director
Appointed 31 Jan 2022
Resigned 19 Jul 2023

MCGEOGH, Thomas

Resigned
75 Ardmonagh GardensBT11 8DY
Born May 1946
Director
Appointed 16 Apr 1997
Resigned 01 Sept 2006

MCGEOUGH, Elizabeth Ann

Resigned
75 Ardmonagh Gardens, BelfastBT11 8DX
Born June 1948
Director
Appointed 28 Nov 2006
Resigned 28 Jan 2014

MCILWEE, Marie

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born August 1970
Director
Appointed 10 Jan 2014
Resigned 20 Jul 2015

MCKENNA, Siobhan

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born September 1986
Director
Appointed 10 Feb 2019
Resigned 12 Apr 2022

MCNAMEE, Fiona

Resigned
Fairway Avenue, BelfastBT9 5NL
Born June 1990
Director
Appointed 09 Mar 2025
Resigned 18 Nov 2025

MORGAN, Gerard Paul

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born January 1967
Director
Appointed 10 Jan 2014
Resigned 29 Feb 2016

MULLEN, Janet Diane

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born September 1965
Director
Appointed 30 Jan 2014
Resigned 03 Sept 2014

O'HARA, Leeanne

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born June 1983
Director
Appointed 11 Sept 2024
Resigned 09 Dec 2025

ROGAN, Siobhan

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born August 1967
Director
Appointed 29 Mar 2024
Resigned 05 Dec 2024

SHARPE, Sinead

Resigned
61-63 Ardmonagh Gardens, BelfastBT11 8DX
Born October 1977
Director
Appointed 10 Feb 2019
Resigned 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Resolution
7 April 2020
RESOLUTIONSResolutions
Memorandum Articles
26 February 2020
MAMA
Memorandum Articles
28 January 2020
MAMA
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Accounts With Made Up Date
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Appoint Person Director Company With Name Date
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Made Up Date
30 January 2010
AAAnnual Accounts
Legacy
31 July 2009
371S(NI)371S(NI)
Legacy
13 February 2009
AC(NI)AC(NI)
Legacy
21 July 2008
371SR(NI)371SR(NI)
Legacy
26 June 2008
371S(NI)371S(NI)
Legacy
26 June 2008
296(NI)296(NI)
Legacy
26 June 2008
296(NI)296(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
18 October 2007
402R(NI)402R(NI)
Legacy
17 May 2007
296(NI)296(NI)
Legacy
15 May 2007
371S(NI)371S(NI)
Legacy
16 May 2006
371S(NI)371S(NI)
Legacy
25 August 2005
AC(NI)AC(NI)
Legacy
1 September 2004
AC(NI)AC(NI)
Legacy
2 July 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
7 June 2004
371S(NI)371S(NI)
Legacy
8 January 2004
AC(NI)AC(NI)
Legacy
9 April 2003
371S(NI)371S(NI)
Legacy
24 January 2003
AC(NI)AC(NI)
Legacy
20 April 2002
371S(NI)371S(NI)
Legacy
16 February 2002
AC(NI)AC(NI)
Legacy
3 May 2001
AC(NI)AC(NI)
Legacy
13 April 2001
371S(NI)371S(NI)
Legacy
20 September 2000
296(NI)296(NI)
Particulars Of A Mortgage Charge
8 June 2000
402(NI)402(NI)
Legacy
18 April 2000
371S(NI)371S(NI)
Legacy
8 April 2000
AC(NI)AC(NI)
Legacy
4 July 1999
371S(NI)371S(NI)
Legacy
19 January 1999
AC(NI)AC(NI)
Legacy
24 August 1998
233(NI)233(NI)
Legacy
12 May 1998
371S(NI)371S(NI)
Legacy
16 April 1997
MEM(NI)MEM(NI)
Legacy
16 April 1997
ARTS(NI)ARTS(NI)
Legacy
16 April 1997
G21(NI)G21(NI)
Legacy
16 April 1997
G23(NI)G23(NI)