Background WavePink WaveYellow Wave

FEDERATION OF FAMILY PRACTICES ARDS C.I.C. (NI626624)

FEDERATION OF FAMILY PRACTICES ARDS C.I.C. (NI626624) is an active UK company. incorporated on 12 September 2014. with registered office in Newtownards. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. FEDERATION OF FAMILY PRACTICES ARDS C.I.C. has been registered for 11 years. Current directors include BODEL, Craig David, Dr, FERRIS, Ruth, Dr, GRAHAM, Natalie Louise, Dr and 9 others.

Company Number
NI626624
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 2014
Age
11 years
Address
The Surgery, Newtownards, BT23 4FH
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BODEL, Craig David, Dr, FERRIS, Ruth, Dr, GRAHAM, Natalie Louise, Dr, HISCOCKS, Gareth, Dr, HYLAND, Peter, Dr, KIRK, Adam, Dr, MARSHALL, Catherine Anne, MITCHELL, Peter, Dr, MORRISON, Philip, Dr, STOCKMAN, Neil Joseph Thomas, Dr, WEIR, Karen Joanne, Dr, WHITESIDE, Richard John, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION OF FAMILY PRACTICES ARDS C.I.C.

FEDERATION OF FAMILY PRACTICES ARDS C.I.C. is an active company incorporated on 12 September 2014 with the registered office located in Newtownards. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. FEDERATION OF FAMILY PRACTICES ARDS C.I.C. was registered 11 years ago.(SIC: 86210)

Status

active

Active since 11 years ago

Company No

NI626624

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 12 September 2014

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

The Surgery 1 Church Street Newtownards, BT23 4FH,

Previous Addresses

C/O Dr Gordon Kennedy the Surgery, Newtownards 1 Church Street Newtownards County Down BT23 4FH
From: 27 July 2015To: 4 March 2019
24 Lisbarnett Road Lisbane Comber Newtownards Down BT23 6AW
From: 12 September 2014To: 27 July 2015
Timeline

45 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

12 Active
17 Resigned

BODEL, Craig David, Dr

Active
1 Church Street, NewtownardsBT23 4FH
Born October 1980
Director
Appointed 10 Apr 2019

FERRIS, Ruth, Dr

Active
Main Street, NewtownardsBT22 2SP
Born October 1977
Director
Appointed 16 Oct 2020

GRAHAM, Natalie Louise, Dr

Active
Upper Newtownards Road, BelfastBT4 3NT
Born March 1989
Director
Appointed 28 May 2025

HISCOCKS, Gareth, Dr

Active
1 Church Street, NewtownardsBT23 4FH
Born September 1972
Director
Appointed 04 Nov 2021

HYLAND, Peter, Dr

Active
Church Street, NewtownardsBT23 4FH
Born March 1966
Director
Appointed 12 Sept 2014

KIRK, Adam, Dr

Active
Church Street, NewtownardsBT23 4FH
Born November 1978
Director
Appointed 10 Jan 2024

MARSHALL, Catherine Anne

Active
Lisbarnet Road, NewtownardsBT23 6AW
Born February 1969
Director
Appointed 16 Jan 2017

MITCHELL, Peter, Dr

Active
The Square, NewtownardsBT23 5DT
Born January 1965
Director
Appointed 01 Jan 2022

MORRISON, Philip, Dr

Active
Fowler Way, NewtownardsBT22 2PY
Born November 1981
Director
Appointed 22 Oct 2025

STOCKMAN, Neil Joseph Thomas, Dr

Active
Frederick Street, NewtownardsBT23 4LR
Born January 1972
Director
Appointed 01 Oct 2025

WEIR, Karen Joanne, Dr

Active
44 High Street, NewtownardsBT22 1QT
Born December 1982
Director
Appointed 04 Nov 2021

WHITESIDE, Richard John, Dr

Active
5 Newtownards Road, NewtownardsBT23 5BA
Born December 1965
Director
Appointed 12 Sept 2014

ARMSTRONG, Timothy John, Dr

Resigned
1 Church Street, NewtownardsBT23 4FH
Born March 1982
Director
Appointed 12 Sept 2014
Resigned 01 Apr 2020

BAILIE, Lorraine Muriel, Dr

Resigned
2a Main Street, NewtownardsBT22 2SP
Born May 1967
Director
Appointed 01 Jul 2017
Resigned 16 Oct 2020

BISSETT, James, Dr

Resigned
7a Newtownards Road, NewtownardsBT23 5AU
Born November 1961
Director
Appointed 12 Sept 2014
Resigned 01 Nov 2019

COULTER, Ruth Sarah, Dr

Resigned
High Street, NewtownardsBT22 1QT
Born June 1974
Director
Appointed 01 Jan 2016
Resigned 13 Oct 2020

DOYLE, Michael Brendan, Dr

Resigned
44 High Street, NewtownardsBT22 1QT
Born August 1962
Director
Appointed 12 Sept 2014
Resigned 04 Nov 2021

FITZPATRICK, Colin Randall, Dr

Resigned
5 Newtownards Road, NewtownardsBT23 5BA
Born July 1959
Director
Appointed 10 Feb 2015
Resigned 01 Nov 2018

HISCOCKS, Gareth, Dr

Resigned
3 Killaughey Road, DonaghadeeBT21 0BU
Born September 1972
Director
Appointed 12 Sept 2014
Resigned 31 Oct 2021

HORNER, George, Dr

Resigned
16a The Square, NewtownardsBT23 5DT
Born January 1963
Director
Appointed 12 Sept 2014
Resigned 31 Dec 2021

HUGHES, Daniel Francis, Dr

Resigned
Fowler Way, NewtownardsBT22 2PY
Born October 1967
Director
Appointed 12 Sept 2014
Resigned 15 Oct 2025

KENNEDY, Gordon David, Dr

Resigned
1 Church Street, NewtownardsBT23 4FH
Born July 1960
Director
Appointed 12 Sept 2014
Resigned 30 Sept 2018

MAGEEAN, Robert James, Dr

Resigned
2 Main Street, NewtownardsBT22 2SP
Born November 1957
Director
Appointed 12 Sept 2014
Resigned 30 Jun 2017

MCCANCE, Janet, Dr

Resigned
1 Church Street, NewtownardsBT23 4FH
Born March 1961
Director
Appointed 21 Aug 2019
Resigned 09 Jan 2024

MOLES, Iain George David, Dr

Resigned
1 Church Street, NewtownardsBT23 4FH
Born September 1956
Director
Appointed 12 Sept 2014
Resigned 16 Jan 2017

NEOH, Kathleen Dr, Dr

Resigned
2a Frederick Street, NewtownardsBT23 4LR
Born January 1969
Director
Appointed 12 Sept 2014
Resigned 20 Oct 2025

O'NEILL, Bronagh, Dr

Resigned
44 High Street, NewtownardsBT22 1QT
Born June 1968
Director
Appointed 12 Sept 2014
Resigned 31 Dec 2015

WEBB DR, Michael, Dr

Resigned
2a Frederick Street, NewtownardsBT23 4LR
Born August 1966
Director
Appointed 12 Sept 2014
Resigned 01 Oct 2025

WINTER, John, Dr

Resigned
Church Street, NewtownardsBT23 4AS
Born April 1954
Director
Appointed 12 Sept 2014
Resigned 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 November 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Incorporation Community Interest Company
12 September 2014
CICINCCICINC