FEDERATION OF FAMILY PRACTICES DOWN C.I.C.

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

17/04/2517 April 2025 Appointment of Mrs Mary Brigid Donnelly as a director on 2025-04-17

View Document

19/03/2519 March 2025 Appointment of Doctor Sarah Anne Mcminn as a director on 2025-03-01

View Document

25/02/2525 February 2025 Termination of appointment of Mary Donnelly as a director on 2024-12-31

View Document

25/02/2525 February 2025 Termination of appointment of Malachy Murphy as a director on 2024-10-31

View Document

25/02/2525 February 2025 Termination of appointment of John Ultan Mcgill as a director on 2025-02-21

View Document

25/02/2525 February 2025 Termination of appointment of Mary Anne Devlin as a director on 2024-12-31

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 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 2024-11-08

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Dr Sheila Gunn as a director on 2023-07-01

View Document

30/06/2330 June 2023 Termination of appointment of Ronald William David Ross as a director on 2023-06-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

02/03/232 March 2023 Appointment of Doctor Mary Donnelly as a director on 2023-02-20

View Document

02/03/232 March 2023 Termination of appointment of Christopher Leggett as a director on 2023-02-20

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS MARY ANNE DEVLIN

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED DR AOIFE MARGARET RYDER

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARGOT MULHALL

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED DR JANE CREANEY

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE HARNEY

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED DR CHRISTOPHER LEGGETT

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED DR MARIE CLARE SHEVLIN

View Document

27/05/1627 May 2016 30/04/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 DIRECTOR APPOINTED DR ANNA-MARIE TRAINOR

View Document

01/11/151 November 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HART

View Document

22/05/1522 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

19/05/1519 May 2015 30/04/15 NO MEMBER LIST

View Document

06/05/156 May 2015 DIRECTOR APPOINTED DR NIGEL DAVID HART

View Document

05/05/155 May 2015 DIRECTOR APPOINTED DR MARGOT MULHALL

View Document

05/05/155 May 2015 DIRECTOR APPOINTED DR MALACHY MURPHY

View Document

05/05/155 May 2015 DIRECTOR APPOINTED DR STEPHEN HYLAND

View Document

05/05/155 May 2015 DIRECTOR APPOINTED DR UNA ROISIN SMALL

View Document

05/05/155 May 2015 DIRECTOR APPOINTED DR JAMES LLOYD GILPIN

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED DR ALEXANDER GREER

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED DR JOHN ULTAN MCGILL

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED DR ANNE-MARIE HARNEY

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED DR SIMON WATSON

View Document

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information