Background WavePink WaveYellow Wave

GP FEDERATION SUPPORT UNIT C.I.C. (NI632026)

GP FEDERATION SUPPORT UNIT C.I.C. (NI632026) is an active UK company. incorporated on 19 June 2015. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. GP FEDERATION SUPPORT UNIT C.I.C. has been registered for 10 years. Current directors include BELL, Patrina Margaret, Dr, BEST, David, Dr, BINGHAM, David Crawford and 9 others.

Company Number
NI632026
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
Bradford Court Ground Floor, Belfast, BT8 6RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BELL, Patrina Margaret, Dr, BEST, David, Dr, BINGHAM, David Crawford, GILPIN, James Lloyd, Dr, HARLEY, Aine, Dr, HUTCHINSON, Simon Patrick, Dr, HYLAND, Peter, Dr, KELLY, Barry, MASON, Ursula, Dr, MCGLADE, Kieran John, Dr, RYAN, Robert John, Dr, TRAINOR, Anna-Marie, Dr
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP FEDERATION SUPPORT UNIT C.I.C.

GP FEDERATION SUPPORT UNIT C.I.C. is an active company incorporated on 19 June 2015 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. GP FEDERATION SUPPORT UNIT C.I.C. was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

NI632026

LTD Company

Age

10 Years

Incorporated 19 June 2015

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 10 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

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Bradford Court Ground Floor 1 Bradford Court Belfast, BT8 6RB,

Previous Addresses

G P Federation Support Unit Forestview Purdys Lane Belfast BT8 7AR Northern Ireland
From: 24 April 2018To: 16 September 2022
2nd Floor, Forestview Purdy's Lane Belfast BT8 4AR Northern Ireland
From: 2 June 2017To: 24 April 2018
C/O Springboard Businesss Centre Unit 1, Beechill Business Park 96 Beechill Rd Belfast BT8 7QN Northern Ireland
From: 27 July 2016To: 2 June 2017
Clough Surgery 1 Castlewellan Road Clough Downpatrick Down BT30 8rd
From: 19 June 2015To: 27 July 2016
Timeline

53 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

12 Active
22 Resigned

BELL, Patrina Margaret, Dr

Active
Newtownards Road, BangorBT20 4LD
Born April 1975
Director
Appointed 25 Sept 2019

BEST, David, Dr

Active
Ground Floor, BelfastBT8 6RB
Born October 1976
Director
Appointed 24 Nov 2022

BINGHAM, David Crawford

Active
Ground Floor, BelfastBT8 6RB
Born June 1955
Director
Appointed 01 Aug 2021

GILPIN, James Lloyd, Dr

Active
Causeway Place, NewcastleBT33 0DN
Born October 1973
Director
Appointed 01 May 2018

HARLEY, Aine, Dr

Active
Grosvenor Road, BelfastBT12 4LP
Born July 1975
Director
Appointed 01 Jan 2025

HUTCHINSON, Simon Patrick, Dr

Active
Ballygomartin Road, BelfastBT13 3BW
Born May 1971
Director
Appointed 01 Mar 2025

HYLAND, Peter, Dr

Active
Church Street, NewtownardsBT23 4FH
Born March 1966
Director
Appointed 01 Apr 2025

KELLY, Barry

Active
Springfield Road, BelfastBT12 7AH
Born March 1976
Director
Appointed 01 Jan 2025

MASON, Ursula, Dr

Active
Hillsborough Road, BelfastBT8 8HU
Born November 1971
Director
Appointed 17 Oct 2019

MCGLADE, Kieran John, Dr

Active
1 Dunluce Avenue, BelfastBT9 7HR
Born July 1956
Director
Appointed 01 Nov 2024

RYAN, Robert John, Dr

Active
Ground Floor, BelfastBT8 6RB
Born May 1975
Director
Appointed 19 Oct 2022

TRAINOR, Anna-Marie, Dr

Active
James Street, CrossgarBT30 9JU
Born January 1983
Director
Appointed 01 Oct 2024

MAGORRIAN, David James, Dr

Resigned
Ballynahinch Street, HillsboroughBT26 6AW
Secretary
Appointed 09 Dec 2015
Resigned 31 Dec 2019

AGAHI, Orang, Dr

Resigned
Crumlin Road, BelfastBT14 7GB
Born June 1957
Director
Appointed 19 Jun 2015
Resigned 10 Jul 2018

COX, Anthony, Dr

Resigned
Andersonstown Road, BelfastBT11 9EA
Born March 1964
Director
Appointed 19 Jun 2015
Resigned 30 Jun 2022

CRAWFORD, Michael Charles, Dr

Resigned
Ballynahinch Street, HillsboroughBT26 6AW
Born March 1973
Director
Appointed 01 Jan 2020
Resigned 19 Oct 2022

CROTHERS, James Stuart, Dr

Resigned
Upper Newtownards Road, BelfastBT4 3LH
Born November 1979
Director
Appointed 28 Nov 2018
Resigned 22 Nov 2022

CUNNINGHAM, Martin Jerome Joseph, Dr

Resigned
Ground Floor, BelfastBT8 6RB
Born October 1961
Director
Appointed 16 Nov 2022
Resigned 30 Sept 2024

DEVLIN, Carla, Dr

Resigned
Shankill Road, BelfastBT13 2BD
Born December 1982
Director
Appointed 01 Jul 2020
Resigned 01 Mar 2025

DREW, Joanne Lesley, Dr

Resigned
Newtownards Road, BangorBT20 4LD
Born July 1958
Director
Appointed 19 Jun 2015
Resigned 18 Oct 2016

DUGAN, Joseph, Dr

Resigned
Andersonstown Road, BelfastBT11 9EA
Born December 1958
Director
Appointed 01 May 2018
Resigned 31 Dec 2024

FERRIS, Ruth, Dr

Resigned
Ground Floor, BelfastBT8 6RB
Born October 1977
Director
Appointed 01 Apr 2022
Resigned 31 Mar 2025

GREER, Alexander, Dr

Resigned
14 Church View, NewcastleBT33 0NA
Born November 1960
Director
Appointed 01 Jul 2022
Resigned 30 Sept 2024

HISCOCKS, Gareth, Dr

Resigned
Killaughey Road, DonaghadeeBT21 0BU
Born September 1972
Director
Appointed 01 May 2018
Resigned 03 Nov 2021

KENNEDY, Gordon David, Dr

Resigned
Church Street, NewtownardsBT23 4FH
Born July 1960
Director
Appointed 19 Jun 2015
Resigned 30 Apr 2018

LOUGHREY, Paul Gabriel, Dr

Resigned
474 Antrim Road, BelfastBT15 5GF
Born May 1961
Director
Appointed 09 Apr 2019
Resigned 01 Jul 2020

MAGORRIAN, David James, Dr

Resigned
Forestview, BelfastBT8 7AR
Born January 1979
Director
Appointed 09 Dec 2015
Resigned 31 Dec 2019

MCFARLAND, Alan Robert, Dr

Resigned
Linenhall Street, LisburnBT28 1LU
Born December 1960
Director
Appointed 19 Jun 2015
Resigned 09 Dec 2015

MCLEAN, Gerald Mortimer

Resigned
Forestview, BelfastBT8 7AR
Born July 1955
Director
Appointed 19 Jul 2016
Resigned 31 Oct 2021

MOYNIHAN, Stephen Bernard, Dr

Resigned
Newtownards Road, BangorBT20 4LD
Born April 1977
Director
Appointed 18 Oct 2016
Resigned 25 Sept 2019

O'NEILL, George Dermot, Dr

Resigned
Springfield Road, BelfastBT12 7AH
Born May 1947
Director
Appointed 01 May 2018
Resigned 11 May 2021

ROSS, Ronald William David, Dr

Resigned
Forestview, BelfastBT8 7AR
Born February 1960
Director
Appointed 19 Jun 2015
Resigned 30 Jun 2023

SHARKEY, Patrick Joseph, Dr

Resigned
Hillsborough Road, BelfastBT8 8HR
Born September 1960
Director
Appointed 19 Jun 2015
Resigned 17 Oct 2019

STOUT, Alan William, Dr

Resigned
Westminster Avenue, BelfastBT4 1NS
Born April 1972
Director
Appointed 19 Jun 2015
Resigned 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Incorporation Community Interest Company
19 June 2015
CICINCCICINC