DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED

Register to unlock more data on OkredoRegister

DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06203380

Incorporation date

04/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2, Kelvin House Railway Technical Centre, 500 London Road, Derby DE24 8UPCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon17/04/2026
Termination of appointment of Merryl Dilys Ada Watkins as a director on 2026-03-31
dot icon17/04/2026
Appointment of Louise Emily Lewis as a director on 2026-04-01
dot icon17/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Appointment of Dr Mohammed Ripon Ahmed as a director on 2025-05-01
dot icon08/04/2025
Termination of appointment of Peter John Pashley Holden as a director on 2025-04-03
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon04/04/2025
Termination of appointment of Runveer Singh as a director on 2025-04-03
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon22/08/2024
Appointment of Dr Joanne Louise Swindell as a director on 2024-07-04
dot icon22/08/2024
Appointment of Dr Samantha Lee Thomson as a director on 2024-04-01
dot icon18/04/2024
Termination of appointment of Simeon Matthew Rackham as a director on 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon26/01/2024
Termination of appointment of John Stanley Ashcroft as a director on 2023-12-04
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Appointment of Dr John Stanley Ashcroft as a director on 2022-04-07
dot icon13/04/2023
Registered office address changed from Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU England to Floor 2, Kelvin House Railway Technical Centre 500 London Road Derby DE24 8UP on 2023-04-13
dot icon13/04/2023
Director's details changed for Dr Peter Williams on 2023-04-01
dot icon13/04/2023
Director's details changed for Dr Simeon Matthew Rackham on 2023-04-01
dot icon13/04/2023
Director's details changed for Dr Peter John Pashley Holden on 2023-04-01
dot icon13/04/2023
Director's details changed for Dr Merryl Watkins on 2023-04-01
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Termination of appointment of Gail Margaret Walton as a director on 2022-04-07
dot icon10/05/2022
Appointment of Dr Merryl Watkins as a director on 2022-04-06
dot icon14/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon09/03/2022
Termination of appointment of Gregory Simon Crowley as a director on 2022-03-06
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-04 with updates
dot icon07/01/2021
Termination of appointment of Kathryn Markus as a secretary on 2020-11-24
dot icon02/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Director's details changed for Dr Simeon Rackham on 2018-04-05
dot icon24/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon19/04/2018
Termination of appointment of Jenny Rachel North as a director on 2018-04-05
dot icon19/04/2018
Termination of appointment of John Stanley Ashcroft as a director on 2018-04-05
dot icon19/04/2018
Termination of appointment of Mark Howard Wood as a director on 2018-04-05
dot icon19/04/2018
Appointment of Dr Simeon Rackham as a director on 2018-04-05
dot icon19/04/2018
Appointment of Dr Gail Margaret Walton as a director on 2018-04-05
dot icon19/04/2018
Appointment of Dr Gregory Simon Crowley as a director on 2018-04-05
dot icon04/01/2018
Director's details changed for Dr Mark Howard Wood on 2018-01-04
dot icon04/01/2018
Director's details changed for Dr Peter John Pashley Holden on 2018-01-04
dot icon04/01/2018
Director's details changed for Dr Mark Howard Wood on 2018-01-04
dot icon04/01/2018
Director's details changed for Dr Peter Williams on 2018-01-04
dot icon04/01/2018
Director's details changed for Dr Jenny Rachel North on 2018-01-04
dot icon04/01/2018
Director's details changed for Mr John Stanley Ashcroft on 2018-01-04
dot icon04/01/2018
Registered office address changed from Heritage Gate Celtic House, 3rd Floor Friary Street Derby Derbyshire DE1 1LS England to Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU on 2018-01-04
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon13/04/2017
Registered office address changed from Celtic House 3rd Floor Heritage Gate Friary Gate Derby Derbyshire DE1 1QX England to Heritage Gate Celtic House, 3rd Floor Friary Street Derby Derbyshire DE1 1LS on 2017-04-13
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Director's details changed for Dr Jenny Rachel North on 2016-11-25
dot icon23/11/2016
Registered office address changed from Saxon House 3rd Floor, Heritage Gate Friary Street Derby Derbyshire DE1 1NL United Kingdom to Celtic House 3rd Floor Heritage Gate Friary Gate Derby Derbyshire DE1 1QX on 2016-11-23
dot icon18/08/2016
Director's details changed for Dr Jenny Rachel North on 2015-04-27
dot icon18/08/2016
Termination of appointment of Kathryn Markus as a director on 2016-07-31
dot icon01/08/2016
Appointment of Dr Kathryn Markus as a secretary on 2016-08-01
dot icon01/08/2016
Termination of appointment of John Stephen Grenville as a secretary on 2016-07-31
dot icon09/05/2016
Annual return made up to 2016-04-04 no member list
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Registered office address changed from Saxon House 3rd Floor Friary Street Derby DE1 1NL England to Saxon House 3rd Floor, Heritage Gate Friary Street Derby Derbyshire DE1 1NL on 2015-06-05
dot icon24/04/2015
Registered office address changed from Saxon House 3Rd Floor, Heritgae Gate Friary Street Derby DE1 1NL England to Saxon House 3Rd Floor Friary Street Derby DE1 1NL on 2015-04-24
dot icon24/04/2015
Registered office address changed from Norman House Friar Gate Derby DE1 1NU to Saxon House 3Rd Floor Friary Street Derby DE1 1NL on 2015-04-24
dot icon10/04/2015
Annual return made up to 2015-04-04 no member list
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Appointment of Dr Mark Howard Wood as a director on 2014-04-01
dot icon11/08/2014
Appointment of Dr Kathryn Markus as a director on 2014-04-01
dot icon11/08/2014
Appointment of Dr Jenny Rachel North as a director on 2014-04-01
dot icon11/08/2014
Termination of appointment of Rachel Tinker as a director on 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-04 no member list
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-04 no member list
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-04 no member list
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-04 no member list
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Termination of appointment of Sean King as a director
dot icon21/05/2010
Appointment of Dr Peter Williams as a director
dot icon16/04/2010
Annual return made up to 2010-04-04 no member list
dot icon16/04/2010
Director's details changed for Dr Rachel Tinker on 2010-04-09
dot icon16/04/2010
Director's details changed for Doctor John Stanley Ashcroft on 2010-04-09
dot icon16/04/2010
Director's details changed for Dr Sean Frederick King on 2010-04-09
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Annual return made up to 04/04/09
dot icon16/01/2009
Accounts for a small company made up to 2008-03-31
dot icon25/06/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon17/04/2008
Annual return made up to 04/04/08
dot icon15/04/2008
Appointment terminated director peter short
dot icon05/04/2008
Director appointed dr rachel tinker
dot icon04/04/2007
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
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
16
321.75K
-
0.00
367.07K
-
2022
17
467.31K
-
0.00
431.14K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swindell, Joanne Louise, Dr
Director
04/07/2024 - Present
1
Singh, Runveer, Dr
Director
09/01/2025 - 03/04/2025
3
Williams, Peter, Dr
Director
01/04/2010 - 09/01/2025
2
Watkins, Merryl, Dr
Director
06/04/2022 - 31/03/2026
1
Holden, Peter John Pashley, Dr
Director
04/04/2007 - 03/04/2025
13

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 DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED

DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED is an(a) Active company incorporated on 04/04/2007 with the registered office located at Floor 2, Kelvin House Railway Technical Centre, 500 London Road, Derby DE24 8UP. 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 DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED?

toggle

DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED is currently Active. It was registered on 04/04/2007 .

Where is DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED located?

toggle

DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED is registered at Floor 2, Kelvin House Railway Technical Centre, 500 London Road, Derby DE24 8UP.

What does DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED do?

toggle

DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Merryl Dilys Ada Watkins as a director on 2026-03-31.