Background WavePink WaveYellow Wave

FEDERATION OF FAMILY PRACTICES WEST BELFAST C.I.C. (NI627332)

FEDERATION OF FAMILY PRACTICES WEST BELFAST C.I.C. (NI627332) is an active UK company. incorporated on 20 October 2014. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. FEDERATION OF FAMILY PRACTICES WEST BELFAST C.I.C. has been registered for 11 years. Current directors include BONNAR, Grainne, Dr, CARLISLE, Drew Robin, Dr, COLGAN, Brendan, Dr and 14 others.

Company Number
NI627332
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2014
Age
11 years
Address
Dunville Health Centre, Belfast, BT12 4LP
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BONNAR, Grainne, Dr, CARLISLE, Drew Robin, Dr, COLGAN, Brendan, Dr, COX, Anthony, Dr, CUMMINGS, Carl, Dr, CURRAN, Conal, DUGAN, Joseph, Dr, HARLEY, Aine, Dr, KELLY, Barry, MARTIN, Aine Josephine, Dr, MCCARTHY, David, Dr, MCCRORY, Conor, Dr, MCHUGH, Peter, Dr, MCKENNA, Michael, Dr, MCNEILL, Claire, Dr, RIGNEY, Daniel, Dr, WALSH, Caren, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION OF FAMILY PRACTICES WEST BELFAST C.I.C.

FEDERATION OF FAMILY PRACTICES WEST BELFAST C.I.C. is an active company incorporated on 20 October 2014 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. FEDERATION OF FAMILY PRACTICES WEST BELFAST C.I.C. was registered 11 years ago.(SIC: 86210)

Status

active

Active since 11 years ago

Company No

NI627332

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 20 October 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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Dunville Health Centre 309 Grosvenor Road Belfast, BT12 4LP,

Previous Addresses

173 Andersonstown Road Belfast BT11 9EA Northern Ireland
From: 16 August 2018To: 16 January 2025
Ballyowen Health Centre 179 Andersonstown Road Belfast Antrim BT11 9EA
From: 27 October 2014To: 16 August 2018
Ballyowen Health Centre 179 Anderstownstown Road Belfast Anrtim BT11 9EA
From: 20 October 2014To: 27 October 2014
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Joined
Mar 16
Owner Exit
Nov 17
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 21
Director Joined
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

17 Active
9 Resigned

BONNAR, Grainne, Dr

Active
Stewartstown Road, BelfastBT11 9FZ
Born February 1964
Director
Appointed 20 Oct 2014

CARLISLE, Drew Robin, Dr

Active
Andersonstown Road, BelfastBT11 9EA
Born March 1989
Director
Appointed 12 Sept 2024

COLGAN, Brendan, Dr

Active
Falls Road, BelfastBT12 6DD
Born March 1968
Director
Appointed 20 Oct 2014

COX, Anthony, Dr

Active
Andersonstown Road, BelfastBT11 9EA
Born March 1964
Director
Appointed 20 Oct 2014

CUMMINGS, Carl, Dr

Active
Falls Road, BelfastBT12 6AA
Born October 1966
Director
Appointed 20 Oct 2014

CURRAN, Conal

Active
Crocus Street, BelfastBT12 7AP
Born July 1976
Director
Appointed 20 Oct 2014

DUGAN, Joseph, Dr

Active
Andersonstown Road, BelfastBT11 9EA
Born December 1958
Director
Appointed 20 Oct 2014

HARLEY, Aine, Dr

Active
309 Grosvenor Road, BelfastBT12 4LP
Born July 1975
Director
Appointed 15 Nov 2023

KELLY, Barry

Active
Springfield Road, BelfastBT12 7AH
Born March 1976
Director
Appointed 12 May 2021

MARTIN, Aine Josephine, Dr

Active
186 Falls Road, BelfastBT12 6AG
Born September 1976
Director
Appointed 01 Apr 2025

MCCARTHY, David, Dr

Active
Andersonstown Road, BelfastBT11 9EA
Born December 1983
Director
Appointed 01 Oct 2022

MCCRORY, Conor, Dr

Active
33 Stewartstown Road, BelfastBT11 9FZ
Born August 1988
Director
Appointed 15 Nov 2023

MCHUGH, Peter, Dr

Active
Albert Street, BelfastBT12 4HL
Born November 1966
Director
Appointed 20 Oct 2014

MCKENNA, Michael, Dr

Active
Thames Street, BelfastBT12 6AP
Born March 1968
Director
Appointed 20 Oct 2014

MCNEILL, Claire, Dr

Active
Springfield Road, BelfastBT12 7AH
Born December 1972
Director
Appointed 20 Oct 2014

RIGNEY, Daniel, Dr

Active
Springfield Road, BelfastBT12 7DP
Born February 1982
Director
Appointed 20 Oct 2014

WALSH, Caren, Dr

Active
Grosvenor Road, BelfastBT12 5LT
Born February 1979
Director
Appointed 25 Jan 2023

COLTON, Fiona, Dr

Resigned
Andersonstown Road, BelfastBT11 9EA
Born December 1962
Director
Appointed 20 Oct 2014
Resigned 05 Feb 2020

JOHNSTON, Gillian Jane, Dr

Resigned
Falls Road, BelfastBT12 6AG
Born September 1979
Director
Appointed 02 Sept 2024
Resigned 01 Apr 2025

MCCLOSKEY, Michael Seamus, Dr

Resigned
Grosvenor Road, BelfastBT12 5LT
Born June 1961
Director
Appointed 20 Oct 2014
Resigned 25 Jan 2023

MURPHY, Peter, Dr

Resigned
Grosvenor Road, BelfastBT12 4LP
Born August 1980
Director
Appointed 20 Oct 2014
Resigned 15 Nov 2023

O'DONNELL, Maire, Doctor

Resigned
Andersonstown Road, BelfastBT11 9EA
Born October 1961
Director
Appointed 01 Apr 2019
Resigned 30 Sept 2022

O'NEILL, George Dermot, Dr

Resigned
Springfield Road, BelfastBT12 7AH
Born May 1947
Director
Appointed 20 Oct 2014
Resigned 11 May 2021

SAHU, Alok, Dr

Resigned
Ballyowen Health Centre, BelfastBT11 9EA
Born September 1967
Director
Appointed 06 Feb 2020
Resigned 12 Sept 2024

SALTERS, Mark, Dr

Resigned
Falls Road, BelfastBT12 6AG
Born August 1958
Director
Appointed 20 Oct 2014
Resigned 01 Sept 2024

WYLIE, Danielle Chris, Dr

Resigned
Andersonstown Road, BelfastBT11 9EA
Born March 1979
Director
Appointed 20 Oct 2014
Resigned 30 Jun 2019

Persons with significant control

1

0 Active
1 Ceased

Dr Anthony Cox

Ceased
179 Andersonstown Road, BelfastBT11 9EA
Born March 1964

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Incorporation Community Interest Company
20 October 2014
CICINCCICINC