Background WavePink WaveYellow Wave

GP FEDERATION SUPPORT UNIT SOUTHERN C.I.C. (NI645103)

GP FEDERATION SUPPORT UNIT SOUTHERN C.I.C. (NI645103) is an active UK company. incorporated on 6 April 2017. with registered office in Newry. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. GP FEDERATION SUPPORT UNIT SOUTHERN C.I.C. has been registered for 9 years. Current directors include CLEARY, Deirdre, Dr, FEARON, Damian, IDOWU, Akintayo Otto, Dr and 4 others.

Company Number
NI645103
Status
active
Type
ltd
Incorporated
6 April 2017
Age
9 years
Address
Unit 1 Carnbane Business Park, Newry, BT35 6QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CLEARY, Deirdre, Dr, FEARON, Damian, IDOWU, Akintayo Otto, Dr, MACDONALD, John Andrew, Dr, MACDONALD, Stuart Forbes, Dr, MURTAGH, Daniel Charles, Dr, PATTERSON, William Rodney, Dr
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP FEDERATION SUPPORT UNIT SOUTHERN C.I.C.

GP FEDERATION SUPPORT UNIT SOUTHERN C.I.C. is an active company incorporated on 6 April 2017 with the registered office located in Newry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. GP FEDERATION SUPPORT UNIT SOUTHERN C.I.C. was registered 9 years ago.(SIC: 82110)

Status

active

Active since 9 years ago

Company No

NI645103

LTD Company

Age

9 Years

Incorporated 6 April 2017

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Unit 1 Carnbane Business Park Derryboy Road Newry, BT35 6QH,

Previous Addresses

Unit 6 Second Floor Ballybot House Corn Market Newry Down BT35 8BG
From: 6 April 2017To: 2 January 2020
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Apr 18
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 25
Director Left
Nov 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CLEARY, Deirdre, Dr

Active
Carnbane Business Park, NewryBT35 6QH
Born November 1973
Director
Appointed 24 Nov 2020

FEARON, Damian

Active
Carnbane Business Park, NewryBT35 6QH
Born March 1977
Director
Appointed 28 Feb 2018

IDOWU, Akintayo Otto, Dr

Active
Carnbane Business Park, NewryBT35 6QH
Born November 1978
Director
Appointed 12 Mar 2020

MACDONALD, John Andrew, Dr

Active
Carnbane Business Park, NewryBT35 6QH
Born April 1979
Director
Appointed 28 Feb 2018

MACDONALD, Stuart Forbes, Dr

Active
Carnbane Business Park, NewryBT35 6QH
Born March 1968
Director
Appointed 28 Feb 2018

MURTAGH, Daniel Charles, Dr

Active
Carnbane Business Park, NewryBT35 6QH
Born June 1979
Director
Appointed 09 Jun 2022

PATTERSON, William Rodney, Dr

Active
Carnbane Business Park, NewryBT35 6QH
Born November 1970
Director
Appointed 31 Dec 2021

CARLILE, Robert Mark, Dr

Resigned
Carnbane Business Park, NewryBT35 6QH
Born November 1962
Director
Appointed 28 Feb 2018
Resigned 04 Nov 2025

DORMAN, Laurence Alexander, Dr

Resigned
Carnbane Business Park, NewryBT35 6QH
Born September 1973
Director
Appointed 28 Feb 2018
Resigned 06 Mar 2020

MCDERMOTT, Sean, Dr

Resigned
Lurgan Road, CraigavonBT67 0DD
Born December 1981
Director
Appointed 21 Jan 2021
Resigned 30 Mar 2022

MCDOWELL, William Arnold, Dr

Resigned
Corn Market, NewryBT35 8BG
Born April 1959
Director
Appointed 06 Apr 2017
Resigned 30 Mar 2022

O'HAGAN, Frances Theresa, Dr

Resigned
Carnbane Business Park, NewryBT35 6QH
Born October 1965
Director
Appointed 28 Feb 2018
Resigned 04 Nov 2025

Persons with significant control

1

0 Active
1 Ceased

Dr William Arnold Mcdowell

Ceased
Monaghan Street, NewryBT35 6BW
Born April 1959

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
16 April 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 November 2017
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
6 April 2017
CICINCCICINC