BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED

Register to unlock more data on OkredoRegister

BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06773489

Incorporation date

15/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1a C R Farm Estate Brentwood Road, Herongate, Brentwood CM13 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2008)
dot icon23/01/2026
Cessation of Pravin Maganbhai Patel as a person with significant control on 2023-07-31
dot icon07/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon18/12/2025
Resolutions
dot icon28/11/2025
Memorandum and Articles of Association
dot icon15/04/2025
Micro company accounts made up to 2025-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon16/04/2024
Micro company accounts made up to 2024-03-31
dot icon29/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon19/07/2023
Micro company accounts made up to 2023-03-31
dot icon05/05/2023
Termination of appointment of Pravin Maganbhai Patel as a director on 2023-03-01
dot icon13/03/2023
Appointment of Doctor Asif Imran as a director on 2023-03-01
dot icon16/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon22/07/2022
Micro company accounts made up to 2022-03-31
dot icon22/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon22/01/2022
Cessation of Gurdev Singh Saini as a person with significant control on 2020-08-01
dot icon13/08/2021
Micro company accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon14/10/2020
Appointment of Dr Ravali Krishna Goriparthi as a director on 2020-08-01
dot icon14/10/2020
Termination of appointment of Gurdev Singh Saini as a director on 2020-08-01
dot icon04/08/2020
Micro company accounts made up to 2020-03-31
dot icon10/07/2020
Registered office address changed from C/O B W Chatten Llp Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 2020-07-10
dot icon31/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon30/12/2019
Notification of Padma Kumari Shankar Prasad as a person with significant control on 2019-10-10
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Appointment of Doctor Padma Kumari Shankar Prasad as a director on 2019-10-10
dot icon05/12/2019
Termination of appointment of Uzma Haque as a director on 2019-10-10
dot icon05/12/2019
Cessation of Uzma Haque as a person with significant control on 2019-10-10
dot icon30/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon13/09/2018
Micro company accounts made up to 2018-03-31
dot icon19/07/2018
Notification of Ann Lakshmi Baldwin as a person with significant control on 2018-07-05
dot icon19/07/2018
Termination of appointment of Alok Kumar Mittal as a director on 2018-06-30
dot icon19/07/2018
Cessation of Alok Kumar Mittal as a person with significant control on 2018-06-30
dot icon19/07/2018
Appointment of Doctor Ann Lakshmi Baldwin as a director on 2018-07-05
dot icon29/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-12-15 no member list
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-15 no member list
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Appointment of Doctor Pravin Maganbhai Patel as a director on 2014-07-31
dot icon09/10/2014
Termination of appointment of Muhammad Mahbubur Rahman as a director on 2014-07-31
dot icon21/02/2014
Annual return made up to 2013-12-15 no member list
dot icon21/02/2014
Director's details changed for Dr Gurdev Singh Saini on 2013-12-31
dot icon21/02/2014
Director's details changed for Dr Muhammad Mahbubur Rahman on 2013-12-31
dot icon21/02/2014
Director's details changed for Dr Alok Kumar Mittal on 2013-12-31
dot icon21/02/2014
Secretary's details changed for Dr Madhu Pathak on 2013-12-31
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Registered office address changed from King George Hospital Room 4442 Barley Lane Ilford Essex IG3 8YB England on 2013-04-09
dot icon08/04/2013
Appointment of Doctor Uzma Haque as a director
dot icon03/04/2013
Annual return made up to 2012-12-15 no member list
dot icon03/04/2013
Termination of appointment of Ian Quigley as a director
dot icon02/04/2013
Termination of appointment of Ian Quigley as a director
dot icon01/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Registered office address changed from the Willows St George's Hospital 117 Suttons Lane Hornchurch Essex RM12 6RS on 2012-12-13
dot icon12/01/2012
Annual return made up to 2011-12-15 no member list
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Memorandum and Articles of Association
dot icon22/03/2011
Resolutions
dot icon07/01/2011
Annual return made up to 2010-12-15 no member list
dot icon02/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2009
Annual return made up to 2009-12-15 no member list
dot icon16/12/2009
Director's details changed for Dr Muhammad Mahbubur Rahman on 2009-12-16
dot icon16/12/2009
Director's details changed for Dr Gurdev Singh Saini on 2009-12-16
dot icon16/12/2009
Director's details changed for Dr Alok Kumar Mittal on 2009-12-16
dot icon16/12/2009
Director's details changed for Dr Ian Graeme Quigley on 2009-12-16
dot icon15/12/2009
Current accounting period extended from 2009-03-31 to 2010-03-31
dot icon04/04/2009
Accounting reference date shortened from 31/12/2009 to 31/03/2009
dot icon15/12/2008
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saini, Gurdev Singh, Dr
Director
15/12/2008 - 01/08/2020
2
Patel, Pravin Maganbhai, Dr
Director
31/07/2014 - 01/03/2023
1
Goriparthi, Ravali Krishna, Dr
Director
01/08/2020 - Present
6
Baldwin, Ann Lakshmi, Dr
Director
05/07/2018 - Present
1
Prasad, Padma Kumari Shankar, Dr
Director
10/10/2019 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED

BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED is an(a) Active company incorporated on 15/12/2008 with the registered office located at 1a C R Farm Estate Brentwood Road, Herongate, Brentwood CM13 3LH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED?

toggle

BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED is currently Active. It was registered on 15/12/2008 .

Where is BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED located?

toggle

BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED is registered at 1a C R Farm Estate Brentwood Road, Herongate, Brentwood CM13 3LH.

What does BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED do?

toggle

BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED?

toggle

The latest filing was on 23/01/2026: Cessation of Pravin Maganbhai Patel as a person with significant control on 2023-07-31.