Background WavePink WaveYellow Wave

FEDERATION OF FAMILY PRACTICES DOWN C.I.C. (NI624358)

FEDERATION OF FAMILY PRACTICES DOWN C.I.C. (NI624358) is an active UK company. incorporated on 30 April 2014. with registered office in Downpatrick. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. FEDERATION OF FAMILY PRACTICES DOWN C.I.C. has been registered for 11 years. Current directors include CREANEY, Jane, Dr, DONNELLY, Mary Brigid, GILPIN, James Lloyd, Dr and 10 others.

Company Number
NI624358
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2014
Age
11 years
Address
Crossgar Surgery James Street, Downpatrick, BT30 9JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CREANEY, Jane, Dr, DONNELLY, Mary Brigid, GILPIN, James Lloyd, Dr, GREER, Alexander, Dr, GUNN, Sheila, Dr, HYLAND, Stephen, Dr, MCGILL, John Ultan, Dr, MCMINN, Sarah Anne, Doctor, RYDER, Aoife Margaret, Dr, SHEVLIN, Marie Clare, Dr, SMALL, Una Roisin, Dr, TRAINOR, Anna-Marie, Dr, WATSON, Simon, Dr
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

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. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. FEDERATION OF FAMILY PRACTICES DOWN C.I.C. was registered 11 years ago.(SIC: 86101)

Status

active

Active since 11 years ago

Company No

NI624358

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 30 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Crossgar Surgery James Street Crossgar Downpatrick, BT30 9JU,

Previous Addresses

Clough Surgery 1 Castlewellan Road Clough Downpatrick Co Down BT30 8rd
From: 30 April 2014To: 8 November 2024
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Joined
Apr 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Oct 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

13 Active
9 Resigned

CREANEY, Jane, Dr

Active
40 Stream Street, DownpatrickBT30 6DE
Born March 1969
Director
Appointed 01 Feb 2018

DONNELLY, Mary Brigid

Active
James Street, DownpatrickBT30 9JU
Born March 1973
Director
Appointed 17 Apr 2025

GILPIN, James Lloyd, Dr

Active
Causeway Place, NewcastleBT33 0DN
Born October 1973
Director
Appointed 30 Apr 2014

GREER, Alexander, Dr

Active
14 Church View, DownpatrickBT33 0NA
Born November 1960
Director
Appointed 30 Apr 2014

GUNN, Sheila, Dr

Active
James Street, DownpatrickBT30 9JU
Born October 1963
Director
Appointed 01 Jul 2023

HYLAND, Stephen, Dr

Active
2 Causeway Place, NewcastleBT33 0DN
Born December 1962
Director
Appointed 30 Apr 2014

MCGILL, John Ultan, Dr

Active
Downpatrick Road, DownpatrickBT30 9RG
Born December 1958
Director
Appointed 20 Oct 2025

MCMINN, Sarah Anne, Doctor

Active
James Street, DownpatrickBT30 9JU
Born November 1976
Director
Appointed 01 Mar 2025

RYDER, Aoife Margaret, Dr

Active
Irish Street, DownpatrickBT30 6BE
Born June 1983
Director
Appointed 01 Nov 2018

SHEVLIN, Marie Clare, Dr

Active
Struell Wells Road, DownpatrickBT30 6RL
Born August 1984
Director
Appointed 30 Apr 2015

SMALL, Una Roisin, Dr

Active
Downe Hospital, DownpatrickBT30 6RL
Born February 1967
Director
Appointed 30 Apr 2014

TRAINOR, Anna-Marie, Dr

Active
James Street, DownpatrickBT30 9JU
Born January 1983
Director
Appointed 24 Aug 2015

WATSON, Simon, Dr

Active
2 Dromore Road, BallynahinchBT24 8AY
Born March 1964
Director
Appointed 30 Apr 2014

DEVLIN, Mary Anne

Resigned
James Street, DownpatrickBT30 9JU
Born December 1955
Director
Appointed 01 Jul 2019
Resigned 31 Dec 2024

DONNELLY, Mary Brigid

Resigned
James Street, DownpatrickBT30 9JU
Born March 1973
Director
Appointed 20 Feb 2023
Resigned 31 Dec 2024

HARNEY, Anne-Marie, Dr

Resigned
40 Stream Street, DownpatrickBT30 6DE
Born January 1960
Director
Appointed 30 Apr 2014
Resigned 01 Feb 2018

HART, Nigel David, Dr

Resigned
James Street, CrossgarBT30 9JU
Born April 1966
Director
Appointed 30 Apr 2014
Resigned 24 Aug 2015

LEGGETT, Christopher, Dr

Resigned
Main Street, NewcastleBT33 0AE
Born September 1962
Director
Appointed 03 Apr 2017
Resigned 20 Feb 2023

MCGILL, John Ultan, Dr

Resigned
14 Downpatrick Rd, KillyleaghBT30 9RG
Born December 1958
Director
Appointed 30 Apr 2014
Resigned 21 Feb 2025

MULHALL, Margot, Dr

Resigned
Irish St, DownpatrickBT30 6BE
Born April 1960
Director
Appointed 30 Apr 2014
Resigned 01 Nov 2018

MURPHY, Malachy, Dr

Resigned
Downpatrick Road, ArdglassBT30 7SF
Born January 1954
Director
Appointed 30 Apr 2014
Resigned 31 Oct 2024

ROSS, Ronald William David, Dr

Resigned
1 Castlewellan Road, DownpatrickBT30 8RD
Born February 1960
Director
Appointed 30 Apr 2014
Resigned 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Incorporation Community Interest Company
30 April 2014
CICINCCICINC