Background WavePink WaveYellow Wave

C-TRIC LIMITED (NI069258)

C-TRIC LIMITED (NI069258) is an active UK company. incorporated on 14 May 2008. with registered office in Londonderry. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. C-TRIC LIMITED has been registered for 17 years. Current directors include DEVINE, Bridget Caroline, Councillor, GAULT, Victor Alan, Professor, GILLESPIE, Stephen Thomas and 4 others.

Company Number
NI069258
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2008
Age
17 years
Address
Altnagelvin Hospital, Londonderry, BT47 6SB
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DEVINE, Bridget Caroline, Councillor, GAULT, Victor Alan, Professor, GILLESPIE, Stephen Thomas, LAVERY, Brendan, Dr, MAGUIRE, Liam Philip, Professor, MCCAULEY, Eimear Marie, M/S, RHODES, Joann Helen
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C-TRIC LIMITED

C-TRIC LIMITED is an active company incorporated on 14 May 2008 with the registered office located in Londonderry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. C-TRIC LIMITED was registered 17 years ago.(SIC: 86101)

Status

active

Active since 17 years ago

Company No

NI069258

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 14 May 2008

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

ABC RESEARCH & INNOVATION LIMITED
From: 14 May 2008To: 13 January 2020
Contact
Address

Altnagelvin Hospital Glenshane Road Londonderry, BT47 6SB,

Timeline

54 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
May 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
May 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
51
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GILLESPIE, Stephen Thomas

Active
Altnagelvin Hospital, LondonderryBT47 6SB
Secretary
Appointed 05 Apr 2019

DEVINE, Bridget Caroline, Councillor

Active
Altnagelvin Hospital, LondonderryBT47 6SB
Born February 1971
Director
Appointed 25 Sept 2024

GAULT, Victor Alan, Professor

Active
Cromore Road, ColeraineBT52 1SA
Born October 1975
Director
Appointed 31 May 2023

GILLESPIE, Stephen Thomas

Active
Millgrove Park, LondonderryBT47 3YU
Born July 1968
Director
Appointed 05 Sept 2013

LAVERY, Brendan, Dr

Active
Altnagelvin Hospital, LondonderryBT47 6SB
Born June 1973
Director
Appointed 29 Sept 2022

MAGUIRE, Liam Philip, Professor

Active
Northland Road, LondonderryBT48 7JL
Born December 1965
Director
Appointed 19 Jan 2022

MCCAULEY, Eimear Marie, M/S

Active
Altnagelvin Hospital, LondonderryBT47 6SB
Born June 1970
Director
Appointed 05 Dec 2024

RHODES, Joann Helen

Active
Dargan Crescent, BelfastBT3 9JP
Born February 1977
Director
Appointed 18 Jan 2022

HENDERSON, Barry Paul

Resigned
Altnagelvin Hospital, LondonderryBT47 6SB
Secretary
Appointed 12 May 2011
Resigned 21 Oct 2016

JOHNSTON, Barry

Resigned
Summerhill, Buncrana
Secretary
Appointed 21 Oct 2016
Resigned 20 Mar 2019

LUSBY, Joseph Gildea

Resigned
Oldbridge, LondonderryBT47 2TJ
Secretary
Appointed 14 May 2008
Resigned 12 May 2011

BJOURSON, Anthony John

Resigned
Altnagelvin Hospital, LondonderryBT47 6SB
Born June 1959
Director
Appointed 28 Feb 2017
Resigned 10 Jan 2021

BJOURSON, Anthony John

Resigned
27 Owenreagh Drive, Co TyroneBT82 9DR
Born June 1919
Director
Appointed 14 May 2008
Resigned 28 Feb 2017

BRUNDLE, Timothy John

Resigned
Altnagelvin Hospital, LondonderryBT47 6SB
Born November 1972
Director
Appointed 13 Sept 2019
Resigned 31 May 2023

DIVER, Gerard Martin

Resigned
14d Hayesbank Park, DerryBT47 2AZ
Born September 1964
Director
Appointed 14 May 2008
Resigned 13 Sept 2010

DUFFY, Ciaran Francis, Dr.

Resigned
Milestown, Stanmullen
Born February 1973
Director
Appointed 18 Jan 2013
Resigned 09 Nov 2018

FARRELL, Rory

Resigned
Great James Street, DerryBT48 7DB
Born November 1975
Director
Appointed 22 Jul 2022
Resigned 25 Sept 2024

FARRELL, Rory

Resigned
Altnagelvin Hospital, LondonderryBT47 6SB
Born November 1975
Director
Appointed 02 Sept 2019
Resigned 15 Sept 2021

FITZGERALD, Stephen Peter

Resigned
Randox Laboritories Ltd, Co AntrimBT29 4QU
Born August 1950
Director
Appointed 14 May 2008
Resigned 13 Sept 2010

FLEMING, Lynn Teresa, Councillor

Resigned
36 Celandine Court, DerryBT47 2EN
Born February 1957
Director
Appointed 18 Mar 2009
Resigned 13 Sept 2010

FRIEL, Edward John

Resigned
11 Belmont ParkBT48 7RW
Born June 1968
Director
Appointed 14 May 2008
Resigned 17 Sept 2019

GUCKIAN, Neil Francis

Resigned
Altnagelvin Hospital, LondonderryBT47 6SB
Born December 1965
Director
Appointed 19 Jun 2020
Resigned 05 Dec 2024

HEANEY, Conor Francis

Resigned
Altnagelvin Hospital, LondonderryBT47 6SB
Born June 1969
Director
Appointed 15 Sept 2021
Resigned 22 Jul 2022

HENDERSON, Barry Paul

Resigned
43 Oldbridge, LondonderryBT47 2TJ
Born July 1968
Director
Appointed 23 Mar 2009
Resigned 26 Sept 2011

HUGHES, Dermot Francis, Dr

Resigned
Altmore Road, DungannonBT70 2UN
Born July 1958
Director
Appointed 27 Aug 2015
Resigned 30 Oct 2019

KILGALLEN, Anne Mary, Dr

Resigned
Altnagelvin Hospital, LondonderryBT47 6SB
Born December 1960
Director
Appointed 27 Mar 2019
Resigned 12 Jun 2020

KILGALLEN, Anne

Resigned
Drumbuoy, Donegal
Born May 1960
Director
Appointed 14 May 2008
Resigned 02 Jul 2013

LOFTUS, Brendan Gerard

Resigned
13 Burrenview Heights, Galway
Born May 1955
Director
Appointed 14 May 2008
Resigned 13 Sept 2010

LOGUE, Sarah Patricia, Councillor

Resigned
Lecky Road, LondonderryBT48 6NR
Born March 1960
Director
Appointed 11 May 2015
Resigned 02 Sept 2019

LUSBY, Joseph Gildea

Resigned
21 Bigwood Road, LondonderryBT47 3RP
Born October 1956
Director
Appointed 14 May 2008
Resigned 21 Mar 2016

MCDONNELL, Catherine Mary, Dr

Resigned
Altnagelvin Hospital, LondonderryBT47 6SB
Born June 1962
Director
Appointed 11 Oct 2019
Resigned 29 Sept 2022

MCKINNEY, Alan Leslie, Dr.

Resigned
Glenshane Road, LondonderryBT47 3SW
Born August 1954
Director
Appointed 02 Jul 2013
Resigned 27 Aug 2015

MEEHAN, John Colm

Resigned
4 Mansfield Grove, DerryBT48 8RA
Born June 1952
Director
Appointed 14 May 2008
Resigned 10 May 2013

MOLLOY, Teresa

Resigned
Altnagelvin Hospital, LondonderryBT47 6SB
Born February 1965
Director
Appointed 21 Mar 2016
Resigned 20 Mar 2019

QUIGLEY, Helen Jean

Resigned
Altnagelvin Hospital, LondonderryBT47 6SB
Born May 1960
Director
Appointed 13 Sept 2010
Resigned 14 Mar 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Thomas Gillespie

Active
Altnagelvin Hospital, LondonderryBT47 6SB
Born July 1968

Nature of Control

Significant influence or control
Notified 04 Apr 2019

Mr Barry Johnston

Ceased
Altnagelvin Hospital, LondonderryBT47 6SB
Born September 1980

Nature of Control

Significant influence or control
Notified 21 Oct 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Memorandum Articles
17 January 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Resolution
13 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 January 2020
CONNOTConfirmation Statement Notification
Resolution
23 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
27 July 2009
371S(NI)371S(NI)
Legacy
23 June 2009
233(NI)233(NI)
Legacy
23 June 2009
296(NI)296(NI)
Legacy
23 June 2009
296(NI)296(NI)
Incorporation Company
14 May 2008
NEWINCIncorporation