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

Company Documents

DateDescription
16/01/2516 January 2025 Registered office address changed from 173 Andersonstown Road Belfast BT11 9EA Northern Ireland to Dunville Health Centre 309 Grosvenor Road Belfast BT12 4LP on 2025-01-16

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

03/10/243 October 2024 Appointment of Dr Gillian Jane Johnston as a director on 2024-09-02

View Document

03/10/243 October 2024 Termination of appointment of Mark Salters as a director on 2024-09-01

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Termination of appointment of Peter Murphy as a director on 2023-11-15

View Document

20/11/2320 November 2023 Appointment of Dr Aine Harley as a director on 2023-11-15

View Document

20/11/2320 November 2023 Appointment of Dr Conor Mccrory as a director on 2023-11-15

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

25/01/2325 January 2023 Termination of appointment of Michael Seamus Mccloskey as a director on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Dr Caren Walsh as a director on 2023-01-25

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

20/10/2220 October 2022 Director's details changed for Dr Anthony Cox on 2022-10-20

View Document

04/10/224 October 2022 Termination of appointment of Maire O'donnell as a director on 2022-09-30

View Document

04/10/224 October 2022 Appointment of Dr David Mccarthy as a director on 2022-10-01

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

03/11/213 November 2021 Director's details changed for Dr Alok Sahu on 2021-11-03

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM BALLYOWEN HEALTH CENTRE 179 ANDERSONSTOWN ROAD BELFAST ANTRIM BT11 9EA

View Document

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

View Document

02/11/172 November 2017 CESSATION OF ANTHONY COX AS A PSC

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

09/12/169 December 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/03/164 March 2016 DIRECTOR APPOINTED DR CARL CUMMINGS

View Document

01/03/161 March 2016 DIRECTOR APPOINTED DR BRENDAN COLGAN

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/10/1527 October 2015 20/10/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED DR PETER MURPHY

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED DR CLAIRE MCNEILL

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED DR MICHAEL MCKENNA

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR PETER MCHUGH

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR JOSEPH DUGAN

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR DANIEL RIGNEY

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR FIONA COLTON

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR CONAL CURRAN

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAINNE BONNAR / 06/10/2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR MICHAEL SEAMUS MCCLOSKEY

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR GEORGE O'NEILL

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR DANIELLE CHRIS WYLIE

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR MARK SALTERS

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM BALLYOWEN HEALTH CENTRE 179 ANDERSTOWNSTOWN ROAD BELFAST ANRTIM BT11 9EA

View Document

20/10/1420 October 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