Background WavePink WaveYellow Wave

FEDERATION OF FAMILY PRACTICES NORTH DOWN C.I.C. (NI630311)

FEDERATION OF FAMILY PRACTICES NORTH DOWN C.I.C. (NI630311) is an active UK company. incorporated on 27 March 2015. with registered office in Bangor. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. FEDERATION OF FAMILY PRACTICES NORTH DOWN C.I.C. has been registered for 11 years. Current directors include BELL, Patrina Margaret, Dr, BROW, Gwyneth, Dr, GOLDRING, Simon David Arthur, Dr and 8 others.

Company Number
NI630311
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2015
Age
11 years
Address
Bangor Health Centre Dr Moynihan And Partners, Bangor, BT20 4LD
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BELL, Patrina Margaret, Dr, BROW, Gwyneth, Dr, GOLDRING, Simon David Arthur, Dr, INGRAM, Darren, Dr, KINNEAR, Steven Robert, Dr, MANSON, Rosemary Anne, Dr, MCARTHUR, Kirsty, Dr, MCFARLANE, Elizabeth, Dr, MOYNIHAN, Stephen, Dr, PEARS, Alasdair David, Dr, SIMPSON, Deborah, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

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

FEDERATION OF FAMILY PRACTICES NORTH DOWN C.I.C. is an active company incorporated on 27 March 2015 with the registered office located in Bangor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. FEDERATION OF FAMILY PRACTICES NORTH DOWN C.I.C. was registered 11 years ago.(SIC: 86210)

Status

active

Active since 11 years ago

Company No

NI630311

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 27 March 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 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

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Bangor Health Centre Dr Moynihan And Partners Bangor Health Centre, Newtownards Road Bangor, BT20 4LD,

Previous Addresses

Dr Drew & Nicol, Bangor Health Centre Newtownards Road Bangor County Down BT20 4LD Northern Ireland
From: 27 April 2016To: 10 April 2018
Bloomfield Medical Practice 95 Bloomfield Road Bangor Down BT20 4XA
From: 27 March 2015To: 27 April 2016
Timeline

32 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
Jan 16
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 18
Director Joined
May 19
Director Left
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 25
Director Left
May 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

BELL, Patrina Margaret, Dr

Active
Dr Moynihan And Partners, BangorBT20 4LD
Born April 1975
Director
Appointed 01 Nov 2019

BROW, Gwyneth, Dr

Active
The Health Centre, BangorBT20 4LD
Born May 1969
Director
Appointed 26 Oct 2016

GOLDRING, Simon David Arthur, Dr

Active
Brook Street, HolywoodBT18 9DA
Born January 1971
Director
Appointed 15 Dec 2022

INGRAM, Darren, Dr

Active
140 Groomsport Road, BangorBT20 5PE
Born September 1975
Director
Appointed 01 May 2025

KINNEAR, Steven Robert, Dr

Active
Silverbirch Road, BangorBT19 6EU
Born July 1981
Director
Appointed 07 Mar 2017

MANSON, Rosemary Anne, Dr

Active
Newtownards Road, BangorBT20 4LD
Born August 1975
Director
Appointed 20 Sept 2017

MCARTHUR, Kirsty, Dr

Active
95 Bloomfield Road, BangorBT20 4XA
Born October 1979
Director
Appointed 23 Nov 2020

MCFARLANE, Elizabeth, Dr

Active
Cleland Park, BangorBT20 3EB
Born August 1981
Director
Appointed 14 Jan 2016

MOYNIHAN, Stephen, Dr

Active
Newtownards Road, BangorBT20 4LD
Born April 1977
Director
Appointed 27 Mar 2015

PEARS, Alasdair David, Dr

Active
Green Road, NewtownardsBT23 7PZ
Born November 1991
Director
Appointed 04 May 2023

SIMPSON, Deborah, Dr

Active
Newtownards Road, BangorBT20 4LD
Born January 1979
Director
Appointed 27 Mar 2015

CODY, Edward John William, Dr

Resigned
High Street, HolywoodBT18 9AD
Born December 1985
Director
Appointed 08 Oct 2018
Resigned 30 Nov 2022

CRAIG, Veronica, Doctor

Resigned
140 Groomsport Road, BangorBT20 5PE
Born July 1958
Director
Appointed 27 Mar 2015
Resigned 30 Apr 2025

DREW, Joanne Lesley, Dr

Resigned
Newtownards Road, BangorBT20 4LD
Born July 1958
Director
Appointed 27 Mar 2015
Resigned 20 Sept 2017

GOUGH, Frank, Dr

Resigned
Newtownards Road, BangorBT20 4LD
Born December 1968
Director
Appointed 27 Mar 2015
Resigned 26 Oct 2016

GRAHAM, Sara, Dr

Resigned
Brook Street, HolywoodBT18 9DA
Born April 1966
Director
Appointed 27 Mar 2015
Resigned 15 Dec 2022

HARNEY, Edward, Dr

Resigned
High Street, HolywoodBT18 9AD
Born January 1965
Director
Appointed 06 Apr 2023
Resigned 31 Jul 2023

JACKSON, Andrew Colin, Dr

Resigned
5 Green Road, NewtownardsBT23 7PZ
Born May 1963
Director
Appointed 27 Mar 2015
Resigned 04 May 2023

MCNUTT, Charles, Dr

Resigned
Dr Moynihan And Partners, BangorBT20 4LD
Born April 1968
Director
Appointed 23 May 2019
Resigned 23 Nov 2020

MEGARITY, Paul, Dr

Resigned
95 Bloomfield Road, BangorBT20 4XA
Born May 1954
Director
Appointed 27 Mar 2015
Resigned 22 May 2019

REID, Richard David, Dr

Resigned
Newtownards Road, BangorBT20 4LD
Born December 1960
Director
Appointed 27 Mar 2015
Resigned 31 Oct 2019

ROSS, William Ronald David, Dr

Resigned
Purdys Lane, BelfastBT8 7AR
Born February 1960
Director
Appointed 01 Aug 2023
Resigned 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
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
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Incorporation Community Interest Company
27 March 2015
CICINCCICINC