Background WavePink WaveYellow Wave

BLACKWELL ASSOCIATES LIMITED (NI622446)

BLACKWELL ASSOCIATES LIMITED (NI622446) is an active UK company. incorporated on 23 January 2014. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BLACKWELL ASSOCIATES LIMITED has been registered for 12 years. Current directors include O'GRADY, Paul Finbarr, RYAN, Robert Gerard.

Company Number
NI622446
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
Strand House, Belfast, BT4 1NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
O'GRADY, Paul Finbarr, RYAN, Robert Gerard
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWELL ASSOCIATES LIMITED

BLACKWELL ASSOCIATES LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BLACKWELL ASSOCIATES LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

NI622446

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Strand House 102 Holywood Road Belfast, BT4 1NU,

Previous Addresses

A/O a&L Goodbody 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom
From: 23 January 2014To: 23 February 2015
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Nov 19
New Owner
Sept 20
New Owner
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Left
Aug 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'GRADY, Paul Finbarr

Active
Lower Baggott Street, Dublin 2, D02 Hw52
Born February 1971
Director
Appointed 19 Nov 2025

RYAN, Robert Gerard

Active
Lower Baggott Street, Dublin 2, Hw52
Born March 1965
Director
Appointed 19 Nov 2025

BLACK, Alan Johnston

Resigned
102 Holywood Road, BelfastBT4 1NU
Born December 1956
Director
Appointed 30 Jun 2014
Resigned 19 Nov 2025

BLACK, Richard William Johnston, Dr

Resigned
102 Holywood Road, BelfastBT4 1NU
Born July 1984
Director
Appointed 01 Nov 2019
Resigned 19 Nov 2025

LOWRY, Elizabeth

Resigned
102 Holywood Road, BelfastBT4 1NU
Born June 1967
Director
Appointed 01 Jul 2014
Resigned 31 Aug 2025

MCKEE FLINN, William David

Resigned
42-46 Fountain Street, BelfastBT1 5EF
Born August 1949
Director
Appointed 23 Jan 2014
Resigned 30 Jun 2014

SCOTT, Jill

Resigned
102 Holywood Road, BelfastBT4 1NU
Born April 1958
Director
Appointed 01 Jul 2014
Resigned 19 Nov 2025

THOMPSON, Jason Mark

Resigned
42-46 Fountain Street, BelfastBT1 5EF
Born November 1967
Director
Appointed 23 Jan 2014
Resigned 30 Jun 2014

Persons with significant control

3

0 Active
3 Ceased

Anne Black

Ceased
102 Holywood Road, BelfastBT4 1NU
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020
Ceased 19 Nov 2025

Dr Richard William Johnston Black

Ceased
102 Holywood Road, BelfastBT4 1NU
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020
Ceased 19 Nov 2025

Dr Alan Johnston Black

Ceased
Holywood Road, BelfastBT4 1NU
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
25 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Capital Allotment Shares
7 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 August 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Account Reference Date Company Previous Extended
24 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Incorporation Company
23 January 2014
NEWINCIncorporation