CLEVELAND LOCAL MEDICAL COMMITTEE LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND LOCAL MEDICAL COMMITTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07857018

Incorporation date

22/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Yarm Medical Practice, Worsall Road, Yarm, Stockton On Tees TS15 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon06/02/2026
Confirmation statement made on 2025-11-18 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/05/2025
Termination of appointment of Julie-Anne Birch as a director on 2025-04-01
dot icon09/05/2025
Termination of appointment of Gerald Vincent Joseph Fernandez as a director on 2025-04-01
dot icon09/05/2025
Appointment of Dr Girish Chawla as a secretary on 2025-03-31
dot icon09/05/2025
Termination of appointment of Rachel Mcmahon as a secretary on 2025-03-31
dot icon09/05/2025
Appointment of Dr Mobeen Ellahi as a director on 2025-04-01
dot icon10/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon06/10/2022
Micro company accounts made up to 2022-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon12/10/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon12/09/2019
Appointment of Dr Deborah White as a director on 2019-08-01
dot icon29/08/2019
Appointment of Dr Mohamed Ahmed Salim Ahmed as a director on 2019-08-01
dot icon30/07/2019
Micro company accounts made up to 2019-03-31
dot icon10/07/2019
Appointment of Dr Rachel Mcmahon as a secretary on 2019-04-01
dot icon10/07/2019
Termination of appointment of John Timothy Canning as a secretary on 2019-04-01
dot icon10/07/2019
Termination of appointment of John Timothy Canning as a director on 2019-04-01
dot icon04/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon14/09/2018
Micro company accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon25/07/2017
Micro company accounts made up to 2017-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Appointment of Mr Gerald Vincent Joseph Fernandez as a director on 2016-01-12
dot icon18/05/2016
Termination of appointment of Mark Charles Glyn Hulyer as a director on 2016-01-12
dot icon24/11/2015
Annual return made up to 2015-11-18 no member list
dot icon24/11/2015
Appointment of Mr Mark Charles Glyn Hulyer as a director on 2015-08-01
dot icon24/11/2015
Termination of appointment of Iain Charles Bonavia as a director on 2015-04-08
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-11-18 no member list
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-22 no member list
dot icon29/11/2013
Termination of appointment of Daniel Donovan as a director
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2012
Annual return made up to 2012-11-22 no member list
dot icon27/06/2012
Director's details changed for Dr Daniel Thomas Donovan on 2012-04-27
dot icon18/06/2012
Registered office address changed from 320 Linthorpe Road Second Floor Middlesbrough TS1 3QY on 2012-06-18
dot icon21/03/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon08/03/2012
Director's details changed for Dr Julie-Anne Anne Birch on 2012-02-29
dot icon22/11/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
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)
2021
10
900.00
-
0.00
-
-
2022
15
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Canning, John Timothy, Dr
Director
22/11/2011 - 01/04/2019
7
Fernandez, Gerald Vincent Joseph
Director
12/01/2016 - 01/04/2025
2
Ahmed, Mohamed Ahmed Salim, Dr
Director
01/08/2019 - Present
3
Hulyer, Mark Charles Glyn
Director
01/08/2015 - 12/01/2016
1
Birch, Julie-Anne, Dr
Director
22/11/2011 - 01/04/2025
2

Persons with Significant Control

1
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 CLEVELAND LOCAL MEDICAL COMMITTEE LIMITED

CLEVELAND LOCAL MEDICAL COMMITTEE LIMITED is an(a) Active company incorporated on 22/11/2011 with the registered office located at First Floor Yarm Medical Practice, Worsall Road, Yarm, Stockton On Tees TS15 9DD. There are currently 6 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 CLEVELAND LOCAL MEDICAL COMMITTEE LIMITED?

toggle

CLEVELAND LOCAL MEDICAL COMMITTEE LIMITED is currently Active. It was registered on 22/11/2011 .

Where is CLEVELAND LOCAL MEDICAL COMMITTEE LIMITED located?

toggle

CLEVELAND LOCAL MEDICAL COMMITTEE LIMITED is registered at First Floor Yarm Medical Practice, Worsall Road, Yarm, Stockton On Tees TS15 9DD.

What does CLEVELAND LOCAL MEDICAL COMMITTEE LIMITED do?

toggle

CLEVELAND LOCAL MEDICAL COMMITTEE LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CLEVELAND LOCAL MEDICAL COMMITTEE LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-11-18 with no updates.