Suffolk Gp Federation C.i.c. IPSWICH


Founded in 2007, Suffolk Gp Federation C.i.c, classified under reg no. 06183049 is an active company. Currently registered at Riverside Clinic IP3 0AZ, Ipswich the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 29th Oct 2013 Suffolk Gp Federation C.i.c. is no longer carrying the name Partners In Practice Suffolk.

At present there are 13 directors in the the firm, namely Firas W., James P. and Mark H. and others. In addition one secretary - David P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susana R. who worked with the the firm until 15 November 2007.

Suffolk Gp Federation C.i.c. Address / Contact

Office Address Riverside Clinic
Office Address2 2 Landseer Road
Town Ipswich
Post code IP3 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06183049
Date of Incorporation Mon, 26th Mar 2007
Industry General medical practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Firas W.

Position: Director

Appointed: 01 July 2022

James P.

Position: Director

Appointed: 26 May 2022

Mark H.

Position: Director

Appointed: 26 May 2022

Andrew H.

Position: Director

Appointed: 26 May 2022

Peter S.

Position: Director

Appointed: 01 July 2020

Ruth B.

Position: Director

Appointed: 01 September 2019

John L.

Position: Director

Appointed: 01 July 2017

Nicholas R.

Position: Director

Appointed: 02 July 2015

Marilyn M.

Position: Director

Appointed: 15 June 2015

Jane W.

Position: Director

Appointed: 11 April 2013

Paul D.

Position: Director

Appointed: 01 February 2012

Simon R.

Position: Director

Appointed: 30 September 2011

David P.

Position: Secretary

Appointed: 15 November 2007

David P.

Position: Director

Appointed: 26 March 2007

Thomas C.

Position: Director

Appointed: 26 March 2019

Resigned: 22 September 2021

Craig S.

Position: Director

Appointed: 17 February 2017

Resigned: 31 May 2017

Matthew P.

Position: Director

Appointed: 01 December 2016

Resigned: 30 January 2019

Sriyangika R.

Position: Director

Appointed: 11 December 2015

Resigned: 03 October 2016

Michael B.

Position: Director

Appointed: 11 December 2015

Resigned: 14 December 2016

Marilyn M.

Position: Director

Appointed: 15 June 2015

Resigned: 27 July 2015

Ann S.

Position: Director

Appointed: 04 June 2015

Resigned: 29 February 2016

Gareth T.

Position: Director

Appointed: 01 August 2014

Resigned: 28 November 2014

Crispin D.

Position: Director

Appointed: 03 April 2014

Resigned: 30 September 2019

Mike B.

Position: Director

Appointed: 01 March 2014

Resigned: 31 July 2014

Scott B.

Position: Director

Appointed: 01 February 2014

Resigned: 31 December 2015

Brian A.

Position: Director

Appointed: 01 February 2014

Resigned: 08 December 2014

Kevin B.

Position: Director

Appointed: 01 January 2014

Resigned: 03 February 2015

Debasish B.

Position: Director

Appointed: 11 April 2013

Resigned: 11 April 2013

Tim R.

Position: Director

Appointed: 11 April 2013

Resigned: 28 November 2014

Ehsan A.

Position: Director

Appointed: 11 April 2013

Resigned: 11 April 2013

David W.

Position: Director

Appointed: 11 April 2013

Resigned: 30 September 2019

Jane W.

Position: Director

Appointed: 11 April 2013

Resigned: 11 April 2013

Andrea C.

Position: Director

Appointed: 11 April 2013

Resigned: 11 April 2013

Charles W.

Position: Director

Appointed: 01 December 2010

Resigned: 30 June 2011

Kenneth Y.

Position: Director

Appointed: 27 April 2009

Resigned: 31 March 2011

Charles E.

Position: Director

Appointed: 15 November 2007

Resigned: 25 May 2011

Gareth T.

Position: Director

Appointed: 15 November 2007

Resigned: 31 January 2014

Judith S.

Position: Director

Appointed: 15 November 2007

Resigned: 27 April 2009

Philip G.

Position: Director

Appointed: 15 November 2007

Resigned: 01 December 2010

Luke M.

Position: Director

Appointed: 15 November 2007

Resigned: 30 June 2011

Tim R.

Position: Director

Appointed: 15 November 2007

Resigned: 31 March 2011

Susana R.

Position: Secretary

Appointed: 26 March 2007

Resigned: 15 November 2007

Company previous names

Partners In Practice Suffolk October 29, 2013
Deben Health October 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand3 965 3387 754 872
Current Assets5 665 88910 064 358
Debtors1 661 2342 273 030
Net Assets Liabilities755 4811 846 518
Other Debtors81 675166 367
Property Plant Equipment870 779623 072
Total Inventories39 31736 456
Other
Accrued Liabilities Deferred Income1 289 6841 685 310
Accumulated Depreciation Impairment Property Plant Equipment1 288 1971 570 260
Administrative Expenses3 749 5493 759 119
Average Number Employees During Period500560
Bank Borrowings Overdrafts54 04954 439
Cost Sales20 323 34018 928 806
Creditors5 324 7498 460 077
Finance Lease Liabilities Present Value Total20 87922 277
Fixed Assets870 779623 072
Gross Profit Loss4 634 8115 143 362
Increase From Depreciation Charge For Year Property Plant Equipment 282 063
Interest Payable Similar Charges Finance Costs15 04213 782
Net Current Assets Liabilities341 1401 604 281
Operating Profit Loss885 2621 384 243
Other Creditors2 443 2314 800 931
Other Inventories39 31736 456
Prepayments Accrued Income1 174 3361 354 660
Profit Loss On Ordinary Activities After Tax693 3831 091 037
Profit Loss On Ordinary Activities Before Tax870 2201 370 461
Property Plant Equipment Gross Cost2 158 9762 193 332
Taxation Social Security Payable496 189543 331
Tax Tax Credit On Profit Or Loss On Ordinary Activities176 837279 424
Total Additions Including From Business Combinations Property Plant Equipment 34 356
Total Assets Less Current Liabilities1 211 9192 227 353
Trade Creditors Trade Payables1 020 7171 353 789
Trade Debtors Trade Receivables405 223752 003
Turnover Revenue24 958 15124 072 168

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts with changes made up to Thu, 31st Mar 2022
filed on: 15th, June 2023
Free Download (31 pages)

Company search

Advertisements