SUFFOLK GP FEDERATION C.I.C.

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

25/04/2525 April 2025 Satisfaction of charge 061830490003 in full

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

13/07/2413 July 2024 Full accounts made up to 2023-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

27/03/2427 March 2024 Termination of appointment of Debasish Banerjee as a director on 2022-11-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

15/06/2315 June 2023 Amended full accounts made up to 2022-03-31

View Document

25/05/2325 May 2023 Registration of charge 061830490003, created on 2023-05-24

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-26 with updates

View Document

08/04/228 April 2022 Second filing of Confirmation Statement dated 2021-03-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Second filing of Confirmation Statement dated 2020-03-26

View Document

28/05/2128 May 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

07/04/207 April 2020 Confirmation statement made on 2020-03-26 with no updates

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR CRISPIN DUNNE

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED DR THOMAS HENRY CURTIS

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PICCAVER

View Document

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JOHN PETER LYNCH

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG SHERIDAN

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

07/03/177 March 2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR CRAIG JAMES SHERIDAN

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARSTOW

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED DR MATTHEW THOMAS PICCAVER

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061830490002

View Document

05/11/165 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061830490001

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR SRIYANGIKA RATNAYAKE

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SONIA KIM CLARKE / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SONJA CLARKE / 04/05/2016

View Document

28/04/1628 April 2016 ADOPT ARTICLES 31/12/2015

View Document

12/04/1612 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANN SISSON

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT BURLEY

View Document

07/01/167 January 2016 DIRECTOR APPOINTED DR SRIYANGIKA RATNAYAKE

View Document

05/01/165 January 2016 DIRECTOR APPOINTED DR MICHAEL JAMES BARSTOW

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARILYN MARTIN

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED DR NICHOLAS RAYNER

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS RAYNER / 22/07/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS MARILYN MARTIN

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS ANN ELIZABETH SISSON

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS MARILYN MARTIN

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN BERNARD

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN AINSWORTH

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIM REED

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH TAYLOR

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR MIKE BARSTOW

View Document

08/08/148 August 2014 DIRECTOR APPOINTED DOCTOR GARETH HENRY TAYLOR

View Document

10/04/1410 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

06/04/146 April 2014 DIRECTOR APPOINTED DR CRISPIN DUNNE

View Document

23/03/1423 March 2014 REGISTERED OFFICE CHANGED ON 23/03/2014 FROM 6 ACER ROAD RENDLESHAM WOODBRIDGE SUFFOLK IP12 2GA UNITED KINGDOM

View Document

23/03/1423 March 2014 DIRECTOR APPOINTED DR MIKE BARSTOW

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR SCOTT BURLEY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH TAYLOR

View Document

03/02/143 February 2014 DIRECTOR APPOINTED DR BRIAN AINSWORTH

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR KEVIN DONALD BERNARD

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MRS JANE WALLACE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MRS ANDREA SONIA KIM CLARKE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED DR TIM JOHN REED

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED DR DEBASISH BANERJEE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED DR DAVID WARD

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED PARTNERS IN PRACTICE SUFFOLK LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

29/10/1329 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1329 October 2013 CONVERSION TO A CIC

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEBASISH BANERJEE

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA CLARKE

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR EHSAN AHMADI

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIM REED

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANE WALLACE

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS ANDREA SONIA KIM CLARKE

View Document

01/10/131 October 2013 DIRECTOR APPOINTED DR EHSAN AHMADI

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON RUTLAND / 30/09/2011

View Document

01/10/131 October 2013 DIRECTOR APPOINTED DR TIM JOHN REED

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS JANE WALLACE

View Document

01/10/131 October 2013 DIRECTOR APPOINTED DR DAVID WARD

View Document

01/10/131 October 2013 DIRECTOR APPOINTED DR DEBASISH BANERJEE

View Document

16/05/1316 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/125 September 2012 05/09/12 STATEMENT OF CAPITAL GBP 93405

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM FRAMFIELD MEDICAL CENTRE IPSWICH ROAD WOODBRIDGE SUFFOLK IP12 4FD UNITED KINGDOM

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED DR PAUL DRISCOLL

View Document

31/05/1231 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WRIGHT

View Document

24/10/1124 October 2011 COMPANY NAME CHANGED DEBEN HEALTH LIMITED CERTIFICATE ISSUED ON 24/10/11

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE MORGAN

View Document

22/10/1122 October 2011 DIRECTOR APPOINTED DR SIMON RUTLAND

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES WRIGHT

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM FARRIERS BROAD STREET ORFORD WOODBRIDGE SUFFOLK IP12 2NQ UNITED KINGDOM

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIM REED

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH YATES

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES ELSON

View Document

03/12/103 December 2010 DIRECTOR APPOINTED DR CHARLES EDWARD WRIGHT

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP GETTING

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIM JOHN REED / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH TAYLOR / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP GETTING / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES WILLIAM ELSON / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PANNELL / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LUKE MORGAN / 01/04/2010

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED DR KENNETH PHILIP YATES

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR JUDITH SHELLEY

View Document

01/07/091 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM REED / 01/01/2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM REED / 01/04/2009

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM FARRIERS BROAD STREET ORFORD WOODBRIDGE SUFFOLK IP12 2NQ

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 2 CHAPELFIELDS ORFORD SUFFOLK IP12 2HU

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company