Background WavePink WaveYellow Wave

SUFFOLK GP FEDERATION C.I.C. (06183049)

SUFFOLK GP FEDERATION C.I.C. (06183049) is an active UK company. incorporated on 26 March 2007. with registered office in Ipswich. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. SUFFOLK GP FEDERATION C.I.C. has been registered for 19 years. Current directors include BUSHAWAY, Ruth Angela, Dr, CLARKE, Sonja Andrea, DRISCOLL, Paul, Dr and 10 others.

Company Number
06183049
Status
active
Type
ltd
Incorporated
26 March 2007
Age
19 years
Address
Riverside Clinic, Ipswich, IP3 0AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BUSHAWAY, Ruth Angela, Dr, CLARKE, Sonja Andrea, DRISCOLL, Paul, Dr, HALL, Andrew, Dr, HUNTER, Mark Richard, Dr, LYNCH, John Peter, PANNELL, David John, PAWSEY, James, RAYNER, Nicholas, Dr, RUDLAND, Simon Victor, Dr, SMYE, Peter Matthew, Dr, WALLACE, Jane, WATFEH, Firas, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK GP FEDERATION C.I.C.

SUFFOLK GP FEDERATION C.I.C. is an active company incorporated on 26 March 2007 with the registered office located in Ipswich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. SUFFOLK GP FEDERATION C.I.C. was registered 19 years ago.(SIC: 86210)

Status

active

Active since 19 years ago

Company No

06183049

LTD Company

Age

19 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

PARTNERS IN PRACTICE SUFFOLK LIMITED
From: 24 October 2011To: 29 October 2013
DEBEN HEALTH LIMITED
From: 26 March 2007To: 24 October 2011
Contact
Address

Riverside Clinic 2 Landseer Road Ipswich, IP3 0AZ,

Previous Addresses

6 Acer Road Rendlesham Woodbridge Suffolk IP12 2GA United Kingdom
From: 5 July 2012To: 23 March 2014
Framfield Medical Centre Ipswich Road Woodbridge Suffolk IP12 4FD United Kingdom
From: 2 June 2011To: 5 July 2012
Farriers Broad Street Orford Woodbridge Suffolk IP12 2NQ United Kingdom
From: 26 March 2007To: 2 June 2011
Timeline

76 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
May 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Left
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jun 20
Director Joined
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
May 23
Director Left
Mar 24
Loan Cleared
Apr 25
Director Left
Oct 25
2
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

PANNELL, David John

Active
Broad Street, WoodbridgeIP12 2NQ
Secretary
Appointed 15 Nov 2007

BUSHAWAY, Ruth Angela, Dr

Active
2 Landseer Road, IpswichIP3 0AZ
Born September 1973
Director
Appointed 01 Sept 2019

CLARKE, Sonja Andrea

Active
2 Landseer Road, IpswichIP3 0AZ
Born December 1960
Director
Appointed 11 Apr 2013

DRISCOLL, Paul, Dr

Active
2 Landseer Road, IpswichIP3 0AZ
Born December 1965
Director
Appointed 01 Feb 2012

HALL, Andrew, Dr

Active
2 Landseer Road, IpswichIP3 0AZ
Born September 1981
Director
Appointed 26 May 2022

HUNTER, Mark Richard, Dr

Active
2 Landseer Road, IpswichIP3 0AZ
Born September 1976
Director
Appointed 26 May 2022

LYNCH, John Peter

Active
2 Landseer Road, IpswichIP3 0AZ
Born January 1963
Director
Appointed 01 Jul 2017

PANNELL, David John

Active
Broad Street, WoodbridgeIP12 2NQ
Born December 1964
Director
Appointed 26 Mar 2007

PAWSEY, James

Active
2 Landseer Road, IpswichIP3 0AZ
Born January 1985
Director
Appointed 26 May 2022

RAYNER, Nicholas, Dr

Active
2 Landseer Road, IpswichIP3 0AZ
Born August 1982
Director
Appointed 02 Jul 2015

RUDLAND, Simon Victor, Dr

Active
2 Landseer Road, IpswichIP3 0AZ
Born December 1962
Director
Appointed 30 Sept 2011

SMYE, Peter Matthew, Dr

Active
2 Landseer Road, IpswichIP3 0AZ
Born January 1982
Director
Appointed 01 Jul 2020

WALLACE, Jane

Active
2 Landseer Road, IpswichIP3 0AZ
Born April 1959
Director
Appointed 11 Apr 2013

WATFEH, Firas, Dr

Active
2 Landseer Road, IpswichIP3 0AZ
Born October 1972
Director
Appointed 01 Jul 2022

REED, Susana

Resigned
2 Chapelfields, OrfordIP12 2HU
Secretary
Appointed 26 Mar 2007
Resigned 15 Nov 2007

AHMADI, Ehsan Ullah, Dr

Resigned
Acer Road, WoodbridgeIP12 2GA
Born November 1973
Director
Appointed 11 Apr 2013
Resigned 11 Apr 2013

AINSWORTH, Brian, Dr

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born September 1977
Director
Appointed 01 Feb 2014
Resigned 08 Dec 2014

BANERJEE, Debasish, Dr

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born April 1973
Director
Appointed 11 Apr 2013
Resigned 30 Nov 2022

BANERJEE, Debasish, Dr

Resigned
Acer Road, WoodbridgeIP12 2GA
Born April 1973
Director
Appointed 11 Apr 2013
Resigned 11 Apr 2013

BARSTOW, Michael James, Dr

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born February 1975
Director
Appointed 11 Dec 2015
Resigned 14 Dec 2016

BARSTOW, Mike, Dr

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born February 1975
Director
Appointed 01 Mar 2014
Resigned 31 Jul 2014

BERNARD, Kevin Donald

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born March 1957
Director
Appointed 01 Jan 2014
Resigned 03 Feb 2015

BURLEY, Scott Ian

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born October 1971
Director
Appointed 01 Feb 2014
Resigned 31 Dec 2015

CLARKE, Andrea Sonja

Resigned
Acer Road, WoodbridgeIP12 2GA
Born December 1960
Director
Appointed 11 Apr 2013
Resigned 11 Apr 2013

CURTIS, Thomas Henry, Dr

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born August 1981
Director
Appointed 26 Mar 2019
Resigned 22 Sept 2021

DUNNE, Crispin, Dr

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born November 1959
Director
Appointed 03 Apr 2014
Resigned 30 Sept 2019

ELSON, Charles William, Dr

Resigned
Harvest House, WoodbridgeIP13 7AP
Born November 1966
Director
Appointed 15 Nov 2007
Resigned 25 May 2011

GETTING, Philip, Dr

Resigned
Aspen Lodge, Woodbridge
Born May 1956
Director
Appointed 15 Nov 2007
Resigned 01 Dec 2010

MARTIN, Marilyn

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born November 1953
Director
Appointed 15 Jun 2015
Resigned 30 Sept 2025

MARTIN, Marilyn

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born November 1963
Director
Appointed 15 Jun 2015
Resigned 27 Jul 2015

MORGAN, Luke, Dr

Resigned
Culpho Hall, IpswichIP6 9EA
Born June 1969
Director
Appointed 15 Nov 2007
Resigned 30 Jun 2011

PICCAVER, Matthew Thomas, Dr

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born September 1978
Director
Appointed 01 Dec 2016
Resigned 30 Jan 2019

RATNAYAKE, Sriyangika, Dr

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born August 1973
Director
Appointed 11 Dec 2015
Resigned 03 Oct 2016

REED, Tim John, Dr

Resigned
2 Landseer Road, IpswichIP3 0AZ
Born August 1959
Director
Appointed 11 Apr 2013
Resigned 28 Nov 2014

REED, Tim John, Dr

Resigned
Acer Road, WoodbridgeIP12 2GA
Born August 1959
Director
Appointed 11 Apr 2013
Resigned 11 Apr 2013
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
15 June 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 September 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Legacy
7 March 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Resolution
28 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
6 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
29 October 2013
CICCONCICCON
Change Of Name Notice
29 October 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
27 September 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 September 2012
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 October 2011
AP01Appointment of Director
Termination Director Company With Name
22 October 2011
TM01Termination of Director
Termination Director Company With Name
22 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
13 July 2009
88(3)88(3)
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Resolution
1 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
190190
Legacy
28 April 2009
287Change of Registered Office
Legacy
28 April 2009
353353
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Incorporation Company
26 March 2007
NEWINCIncorporation