Background WavePink WaveYellow Wave

FEDERATION OF FAMILY PRACTICES NORTH BELFAST C.I.C. (NI628980)

FEDERATION OF FAMILY PRACTICES NORTH BELFAST C.I.C. (NI628980) is an active UK company. incorporated on 29 January 2015. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FEDERATION OF FAMILY PRACTICES NORTH BELFAST C.I.C. has been registered for 11 years. Current directors include AGAHI, Orang, Dr, ANNETT, Lorraine, Dr, BEATTIE, Ivan, Dr and 18 others.

Company Number
NI628980
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2015
Age
11 years
Address
Ballygomartin Group Practice, Belfast, BT13 3BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AGAHI, Orang, Dr, ANNETT, Lorraine, Dr, BEATTIE, Ivan, Dr, BOYLAN, Peter, Dr, BURNS, Gearoid Eugene, Dr, CONWAY, Marion, Dr, CURRAN, Emma-Sue, Dr, DEVLIN, Carla, Dr, GARDINER, Eileen Wendy, Dr, GARLAND, Peter, Dr, GILMORE, Paula Chanelle, Dr, HIGGINS, John, Dr, HOUSTON, Sarah, Dr, HUTCHINSON, Simon Patrick, Dr, KELLY, Peter, Dr, LOUGHREY, Paul Gabriel, Dr, MAGUIRE, Dermot, Dr, O'HARE, Tracy, Dr, SAVAGE, Stephanie Jane, Dr, WEIR, Jennifer Mary, Dr, WHITE, Naoimh, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

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

FEDERATION OF FAMILY PRACTICES NORTH BELFAST C.I.C. is an active company incorporated on 29 January 2015 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FEDERATION OF FAMILY PRACTICES NORTH BELFAST C.I.C. was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

NI628980

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 29 January 2015

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 9 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

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Ballygomartin Group Practice 17 Ballygomartin Road Belfast, BT13 3BW,

Previous Addresses

, 136-138 Shankill Road, Belfast, Antrim, BT13 2BD, Northern Ireland
From: 29 July 2020To: 9 April 2025
, 474 Antrim Road, Belfast, BT15 5GF, Northern Ireland
From: 25 April 2019To: 29 July 2020
, 15-17 Clifton Street, Belfast, BT13 1AD, Northern Ireland
From: 14 February 2019To: 25 April 2019
, Dr Wright & Partners 17 Ballygomartin Road, Belfast, Antrim, BT13 3BW
From: 29 January 2015To: 14 February 2019
Timeline

52 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

21 Active
14 Resigned

AGAHI, Orang, Dr

Active
Crumlin Road, BelfastBT14 7GB
Born June 1957
Director
Appointed 29 Jan 2015

ANNETT, Lorraine, Dr

Active
Ballysillan Road, BelfastBT14 7QR
Born September 1978
Director
Appointed 29 Jan 2015

BEATTIE, Ivan, Dr

Active
Duncairn Gardens, BelfastBT15 2GH
Born July 1970
Director
Appointed 29 Jan 2015

BOYLAN, Peter, Dr

Active
Antrim Road, BelfastBT15 5GF
Born May 1979
Director
Appointed 10 Jul 2020

BURNS, Gearoid Eugene, Dr

Active
Duncairn Gardens, BelfastBT15 2GE
Born October 1958
Director
Appointed 29 Jan 2015

CONWAY, Marion, Dr

Active
585-587 Crumlin Road, BelfastBT14 7GB
Born July 1968
Director
Appointed 04 Aug 2022

CURRAN, Emma-Sue, Dr

Active
Cliftonville Road, BelfastBT14 6JN
Born December 1981
Director
Appointed 21 Nov 2019

DEVLIN, Carla, Dr

Active
136-138 Shankill Road, BelfastBT13 2BD
Born December 1982
Director
Appointed 08 Feb 2017

GARDINER, Eileen Wendy, Dr

Active
Crumlin Road, BelfastBT14 6AR
Born June 1963
Director
Appointed 29 Jan 2015

GARLAND, Peter, Dr

Active
Shankill Road, BelfastBT13 1FD
Born August 1979
Director
Appointed 01 Sept 2025

GILMORE, Paula Chanelle, Dr

Active
Ligoniel Road, BelfastBT14 8BY
Born July 1976
Director
Appointed 29 Jan 2015

HIGGINS, John, Dr

Active
Carrick Hill, BelfastBT1 2JR
Born December 1962
Director
Appointed 29 Jan 2015

HOUSTON, Sarah, Dr

Active
Crumlin Road, BelfastBT14 6AR
Born November 1975
Director
Appointed 29 Jan 2015

HUTCHINSON, Simon Patrick, Dr

Active
Ballygomartin Road, BelfastBT13 3BW
Born May 1971
Director
Appointed 25 Nov 2019

KELLY, Peter, Dr

Active
York Road, BelfastBT15 3HF
Born December 1974
Director
Appointed 29 Jan 2015

LOUGHREY, Paul Gabriel, Dr

Active
120 York Road, BelfastBT15 3HF
Born May 1961
Director
Appointed 06 Jan 2023

MAGUIRE, Dermot, Dr

Active
Clifton Street, BelfastBT13 1AD
Born November 1967
Director
Appointed 29 Jan 2015

O'HARE, Tracy, Dr

Active
North Queen Street, BelfastBT15 1HS
Born April 1978
Director
Appointed 29 Jan 2015

SAVAGE, Stephanie Jane, Dr

Active
Mccandless Street, BelfastBT13 1RU
Born August 1971
Director
Appointed 29 Jan 2015

WEIR, Jennifer Mary, Dr

Active
Shankill Road, BelfastBT13 1FD
Born July 1967
Director
Appointed 29 Oct 2025

WHITE, Naoimh, Dr

Active
515 Antrim Road, BelfastBT15 3BS
Born September 1975
Director
Appointed 05 Jan 2021

CARDWELL, Bronagh, Dr

Resigned
Shankill Road, BelfastBT13 2BD
Born October 1976
Director
Appointed 29 Jan 2015
Resigned 07 Feb 2017

CONN, Paul Gilbert, Dr

Resigned
Antrim Road, BelfastBT15 5GF
Born November 1958
Director
Appointed 29 Jan 2015
Resigned 30 Aug 2019

DOGGART, Elizabeth Ruth, Dr

Resigned
69 Shankill Road, BelfastBT13 1FD
Born September 1965
Director
Appointed 29 Jan 2015
Resigned 01 Sept 2025

LOUGHREY, Paul Gabriel, Dr

Resigned
Antrim Road, BelfastBT15 5GF
Born May 1961
Director
Appointed 29 Jan 2015
Resigned 15 Jul 2020

MACSORLEY, Michael, Dr

Resigned
Antrim Road, BelfastBT15 3BS
Born August 1961
Director
Appointed 20 Jan 2017
Resigned 05 Jan 2021

MACSORLEY, Peter Joseph, Dr

Resigned
Antrim Road, BelfastBT15 3BS
Born April 1955
Director
Appointed 29 Jan 2015
Resigned 20 Jan 2017

MAGENIS, Clare Frances, Dr

Resigned
Shankill Road, BelfastBT13 1FD
Born November 1963
Director
Appointed 25 Nov 2020
Resigned 28 Oct 2025

MAHOOD, Kathy, Dr

Resigned
Cliftonville Road, BelfastBT14 6JN
Born March 1972
Director
Appointed 29 Jan 2015
Resigned 21 Nov 2019

MCCRORY, Mark, Dr

Resigned
Oldpark Road, BelfastBT14 6QG
Born September 1971
Director
Appointed 29 Jan 2015
Resigned 05 Aug 2022

MONAGHAN, Stephen, Dr

Resigned
Ardoyne Avenue, BelfastBT14 7DA
Born May 1974
Director
Appointed 01 Jun 2022
Resigned 06 Jan 2023

O'DONNELL, Maire, Doctor

Resigned
Andersonstown Road, BelfastBT11 9EA
Born October 1961
Director
Appointed 29 Jan 2015
Resigned 01 Apr 2019

O'KANE, Damian, Dr

Resigned
Crumlin Road, BelfastBT14 6AR
Born May 1963
Director
Appointed 29 Jan 2015
Resigned 31 Mar 2025

O'KANE, Janine Marie, Dr

Resigned
Shankill Road, BelfastBT13 1FD
Born October 1956
Director
Appointed 29 Jan 2015
Resigned 25 Nov 2020

ROSS, David, Dr

Resigned
Shankill Road, BelfastBT13 1FD
Born March 1960
Director
Appointed 29 Jan 2015
Resigned 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Incorporation Community Interest Company
29 January 2015
CICINCCICINC