ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Federation Of Family Practices Down C.I.C

Federation Of Family Practices Down C.I.C is an active company incorporated on 30 April 2014 with the registered office located in Downpatrick, County Down. Federation Of Family Practices Down C.I.C was registered 11 years ago.
Status
Active
Active since incorporation
Company No
NI624358
Private limited by guarantee without share capital
Community Interest Company (CIC)
Northern Ireland Company
Age
11 years
Incorporated 30 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 April 2025 (4 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Crossgar Surgery James Street
Crossgar
Downpatrick
BT30 9JU
Northern Ireland
Address changed on 8 Nov 2024 (10 months ago)
Previous address was Clough Surgery 1 Castlewellan Road Clough Downpatrick Co Down BT30 8rd
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Director • Doctor • Irish • Lives in Northern Ireland • Born in Mar 1973
Director • None • Irish • Lives in UK • Born in Dec 1962
Director • General Practitioner • Irish • Lives in N. Ireland • Born in Feb 1967
Director • GP • Irish • Lives in Northern Ireland • Born in Aug 1984
Director • Nurse • British • Lives in Northern Ireland • Born in Dec 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GP Federation Support Unit C.I.C
Dr James Lloyd Gilpin, Dr Alexander Greer, and 1 more are mutual people.
Active
Caring Breaks Limited
Mary Anne Devlin is a mutual person.
Active
L'Arche Belfast
Mary Anne Devlin is a mutual person.
Active
Kilmegan Lane Management Company Ltd
Dr James Lloyd Gilpin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£325.11K
Increased by £18.75K (+6%)
Turnover
Unreported
Same as previous period
Employees
66
Increased by 7 (+12%)
Total Assets
£469.8K
Increased by £98.05K (+26%)
Total Liabilities
-£223.18K
Increased by £57.35K (+35%)
Net Assets
£246.62K
Increased by £40.7K (+20%)
Debt Ratio (%)
48%
Increased by 2.9% (+6%)
Latest Activity
Confirmation Submitted
4 Months Ago on 8 May 2025
Mrs Mary Brigid Donnelly Appointed
4 Months Ago on 17 Apr 2025
Doctor Sarah Anne Mcminn Appointed
6 Months Ago on 1 Mar 2025
John Ultan Mcgill Resigned
6 Months Ago on 21 Feb 2025
Mary Anne Devlin Resigned
8 Months Ago on 31 Dec 2024
Mary Donnelly Resigned
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
9 Months Ago on 10 Dec 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Malachy Murphy Resigned
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 May 2024
Get Credit Report
Discover Federation Of Family Practices Down C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 April 2025 with updates
Submitted on 8 May 2025
Appointment of Mrs Mary Brigid Donnelly as a director on 17 April 2025
Submitted on 17 Apr 2025
Appointment of Doctor Sarah Anne Mcminn as a director on 1 March 2025
Submitted on 19 Mar 2025
Termination of appointment of Mary Donnelly as a director on 31 December 2024
Submitted on 25 Feb 2025
Termination of appointment of Malachy Murphy as a director on 31 October 2024
Submitted on 25 Feb 2025
Termination of appointment of Mary Anne Devlin as a director on 31 December 2024
Submitted on 25 Feb 2025
Termination of appointment of John Ultan Mcgill as a director on 21 February 2025
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Registered office address changed from Clough Surgery 1 Castlewellan Road Clough Downpatrick Co Down BT30 8rd to Crossgar Surgery James Street Crossgar Downpatrick BT30 9JU on 8 November 2024
Submitted on 8 Nov 2024
Confirmation statement made on 26 April 2024 with updates
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year