Background WavePink WaveYellow Wave

NORTHERN IRELAND COMMUNITY DEVELOPMENT HEALTH NETWORK LTD (NI034114)

NORTHERN IRELAND COMMUNITY DEVELOPMENT HEALTH NETWORK LTD (NI034114) is an active UK company. incorporated on 7 May 1998. with registered office in Newry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTHERN IRELAND COMMUNITY DEVELOPMENT HEALTH NETWORK LTD has been registered for 27 years. Current directors include ABASI, Lekan Ojo-Okiji, ANDERSON, Fiona Ethna, CREAN, Michael David and 9 others.

Company Number
NI034114
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 1998
Age
27 years
Address
Newry, BT34 1EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABASI, Lekan Ojo-Okiji, ANDERSON, Fiona Ethna, CREAN, Michael David, DONNELLY, Carolyn Maud, FERRIS, Marie Claire, FLANAGAN, Conor Patrick, HARPER, Douglas Sloan, MCFERRAN, Ethna, Dr, MCKEAGNEY, Sheelin James, PELAN, Brian Joseph, SCHOFIELD, Janet Louise, WALKER, Rhoda
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND COMMUNITY DEVELOPMENT HEALTH NETWORK LTD

NORTHERN IRELAND COMMUNITY DEVELOPMENT HEALTH NETWORK LTD is an active company incorporated on 7 May 1998 with the registered office located in Newry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTHERN IRELAND COMMUNITY DEVELOPMENT HEALTH NETWORK LTD was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

NI034114

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 7 May 1998

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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

30a Mill Street Newry, BT34 1EY,

Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Dec 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Left
Mar 15
Director Left
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Left
Dec 17
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
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 Left
Sept 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

VANCE, Joanne

Active
30a Mill Street, NewryBT34 1EY
Secretary
Appointed 01 Mar 2021

ABASI, Lekan Ojo-Okiji

Active
30a Mill Street, NewryBT34 1EY
Born August 1958
Director
Appointed 12 Nov 2024

ANDERSON, Fiona Ethna

Active
30a Mill Street, NewryBT34 1EY
Born August 1975
Director
Appointed 12 Nov 2024

CREAN, Michael David

Active
30a Mill Street, NewryBT34 1EY
Born October 1984
Director
Appointed 01 Jun 2021

DONNELLY, Carolyn Maud

Active
30a Mill Street, NewryBT34 1EY
Born February 1957
Director
Appointed 01 Jun 2021

FERRIS, Marie Claire

Active
30a Mill Street, NewryBT34 1EY
Born May 1969
Director
Appointed 01 Jun 2021

FLANAGAN, Conor Patrick

Active
30a Mill Street, NewryBT34 1EY
Born July 1978
Director
Appointed 01 Jun 2021

HARPER, Douglas Sloan

Active
30a Mill Street, NewryBT34 1EY
Born May 1960
Director
Appointed 01 Jun 2021

MCFERRAN, Ethna, Dr

Active
30a Mill Street, NewryBT34 1EY
Born December 1979
Director
Appointed 12 Nov 2024

MCKEAGNEY, Sheelin James

Active
Cornakinnegar Road, CraigavonBT67 9JN
Born February 1969
Director
Appointed 24 Jan 2014

PELAN, Brian Joseph

Active
30a Mill Street, NewryBT34 1EY
Born September 1956
Director
Appointed 11 Nov 2024

SCHOFIELD, Janet Louise

Active
30a Mill Street, NewryBT34 1EY
Born September 1973
Director
Appointed 01 Jun 2021

WALKER, Rhoda

Active
30a Mill Street, NewryBT34 1EY
Born November 1967
Director
Appointed 11 Nov 2024

COOK, Barbary Ann Ruth

Resigned
36 The Gardens, Co. ArmaghBT35 7BA
Secretary
Appointed 29 Sept 2005
Resigned 30 Apr 2009

ELLISON, John

Resigned
3 Glenpatrick Lawns, NewryBT35 6FF
Secretary
Appointed 03 May 2005
Resigned 09 Nov 2006

MORGAN, Joanne

Resigned
Keggall Road, NewryBT35 7LB
Secretary
Appointed 13 Aug 2009
Resigned 04 Dec 2020

SUTHERLAND, Ruth Elizabeth

Resigned
19 Forth Road, Co DownBT34 3SB
Secretary
Appointed 07 May 1998
Resigned 31 Mar 2005

BEATTIE, Paula Mary

Resigned
25 Windermere Crescent, BelfastBT8 4XY
Born January 1964
Director
Appointed 07 May 1998
Resigned 30 Sept 1999

BLACK, Mary Patricia

Resigned
47 Old Galgorm Road, Co AntrimBT42 1AN
Born May 1957
Director
Appointed 14 Nov 2002
Resigned 13 Aug 2009

BLOOMFIELD, Caroline Elizabeth

Resigned
Lanyon Place, BelfastBT1 3LP
Born December 1966
Director
Appointed 14 Jan 2010
Resigned 01 Feb 2017

BRAITHWAITE, Paul

Resigned
30a Mill Street, NewryBT34 1EY
Born November 1978
Director
Appointed 12 Oct 2019
Resigned 21 Jan 2022

CAIRNS, Tom

Resigned
64 Ravenhill ParkBT6 ODG
Born August 1949
Director
Appointed 07 May 1998
Resigned 21 Sept 2000

CALVERT, Cecil, Councillor

Resigned
"Coronation House", LisburnBT28 3SP
Born January 1941
Director
Appointed 22 Sept 1999
Resigned 21 Sept 2000

CAMPBELL, Kathleen Beatrix

Resigned
43 Ashley AvenueBT9 7BT
Born August 1950
Director
Appointed 07 May 1998
Resigned 30 Sept 1999

CARTY, James Gerrard, Reverend

Resigned
Marlo Park, BangorBT19 6NL
Born May 1934
Director
Appointed 14 Jan 2010
Resigned 11 Dec 2013

COLLINS, Karen Elizabeth

Resigned
Albert Court, BelfastBT1 2LP
Born September 1976
Director
Appointed 30 Oct 2008
Resigned 20 Jun 2017

COOK, Barbary Ann

Resigned
8 Main Street, Co DownBT32 3NQ
Born March 1974
Director
Appointed 25 Jul 2005
Resigned 30 Apr 2009

COYLE, Monica Ann

Resigned
34 Mullydo Rd, OmaghBT79 8HB
Born December 1945
Director
Appointed 07 May 1998
Resigned 21 Sept 2000

COYLE, Monicia Ann

Resigned
34 Mullydo Rd, OmaghBT79 8HB
Born December 1945
Director
Appointed 14 Nov 2002
Resigned 05 Nov 2003

CREASY, Victoria Alice

Resigned
183 Great Northern Street, Co AntrimBT9 7FN
Born February 1972
Director
Appointed 14 Nov 2002
Resigned 20 Jan 2005

DENVIR, Angela

Resigned
Collinbridge Road, NewtownabbeyBT36 7SN
Born October 1963
Director
Appointed 01 Sept 2012
Resigned 08 May 2017

DEVLIN, Joan

Resigned
64 Salisbury Avenue, BelfastBT15 5EA
Born March 1958
Director
Appointed 07 May 1998
Resigned 21 Sept 2000

DEVLIN, Mary Veronica

Resigned
Shore Road, MagherafeltBT45 6JA
Born December 1943
Director
Appointed 14 Jan 2010
Resigned 11 Dec 2013

DONAGHY, Geraldine

Resigned
16 Highfield Drive, NewryBT35 8UQ
Born September 1954
Director
Appointed 07 May 1998
Resigned 05 Nov 2003

DONNELLY, Michael

Resigned
46 Ballybannon Rd, N IrelandBT31 9ER
Born September 1972
Director
Appointed 14 Nov 2002
Resigned 27 Apr 2007
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Statement Of Companys Objects
11 April 2018
CC04CC04
Resolution
11 April 2018
RESOLUTIONSResolutions
Memorandum Articles
26 March 2018
MAMA
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Legacy
13 June 2011
ANNOTATIONANNOTATION
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date
9 August 2010
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Legacy
25 August 2009
AC(NI)AC(NI)
Legacy
31 July 2009
371SR(NI)371SR(NI)
Legacy
26 July 2009
296(NI)296(NI)
Legacy
1 June 2009
371S(NI)371S(NI)
Legacy
2 September 2008
AC(NI)AC(NI)
Legacy
29 May 2008
371S(NI)371S(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
26 June 2007
371S(NI)371S(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
18 June 2007
296(NI)296(NI)
Legacy
16 May 2007
296(NI)296(NI)
Legacy
14 September 2006
AC(NI)AC(NI)
Legacy
3 July 2006
296(NI)296(NI)
Legacy
3 July 2006
296(NI)296(NI)
Legacy
25 June 2006
371S(NI)371S(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
20 October 2005
296(NI)296(NI)
Legacy
7 October 2005
AC(NI)AC(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
25 May 2005
296(NI)296(NI)
Legacy
25 May 2005
296(NI)296(NI)
Legacy
25 May 2005
296(NI)296(NI)
Legacy
25 May 2005
296(NI)296(NI)
Legacy
24 May 2005
371S(NI)371S(NI)
Legacy
2 April 2005
AC(NI)AC(NI)
Legacy
18 January 2005
296(NI)296(NI)
Legacy
3 August 2004
371S(NI)371S(NI)
Legacy
20 January 2004
296(NI)296(NI)
Legacy
9 January 2004
AC(NI)AC(NI)
Legacy
19 November 2003
296(NI)296(NI)
Legacy
23 June 2003
296(NI)296(NI)
Legacy
28 May 2003
371S(NI)371S(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
27 March 2003
AC(NI)AC(NI)
Legacy
24 May 2002
371S(NI)371S(NI)
Legacy
24 May 2002
371S(NI)371S(NI)
Legacy
24 February 2002
295(NI)295(NI)
Legacy
16 February 2002
AC(NI)AC(NI)
Legacy
23 November 2000
296(NI)296(NI)
Legacy
23 November 2000
296(NI)296(NI)
Legacy
23 November 2000
296(NI)296(NI)
Legacy
23 November 2000
296(NI)296(NI)
Legacy
23 November 2000
296(NI)296(NI)
Legacy
23 November 2000
296(NI)296(NI)
Legacy
20 October 2000
AC(NI)AC(NI)
Legacy
3 June 2000
371S(NI)371S(NI)
Legacy
29 January 2000
296(NI)296(NI)
Legacy
8 January 2000
296(NI)296(NI)
Legacy
8 January 2000
296(NI)296(NI)
Legacy
8 January 2000
296(NI)296(NI)
Legacy
8 January 2000
296(NI)296(NI)
Legacy
8 January 2000
296(NI)296(NI)
Legacy
3 December 1999
296(NI)296(NI)
Legacy
26 November 1999
UDM+A(NI)UDM+A(NI)
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
22 November 1999
AC(NI)AC(NI)
Legacy
22 November 1999
371S(NI)371S(NI)
Legacy
24 May 1999
296(NI)296(NI)
Legacy
24 May 1999
296(NI)296(NI)
Legacy
24 May 1999
296(NI)296(NI)
Legacy
24 May 1999
296(NI)296(NI)
Legacy
25 March 1999
296(NI)296(NI)
Legacy
25 March 1999
296(NI)296(NI)
Legacy
25 March 1999
296(NI)296(NI)
Legacy
27 July 1998
233(NI)233(NI)
Legacy
8 May 1998
296(NI)296(NI)
Legacy
8 May 1998
296(NI)296(NI)
Legacy
8 May 1998
296(NI)296(NI)
Legacy
8 May 1998
296(NI)296(NI)
Legacy
7 May 1998
MEM(NI)MEM(NI)
Legacy
7 May 1998
ARTS(NI)ARTS(NI)
Legacy
7 May 1998
G23(NI)G23(NI)
Legacy
7 May 1998
G21(NI)G21(NI)