LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED

Register to unlock more data on OkredoRegister

LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06391298

Incorporation date

05/10/2007

Size

Small

Contacts

Registered address

Registered address

Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2007)
dot icon03/12/2025
Appointment of Dr Mena Mark Michel Mikhail as a director on 2025-11-27
dot icon01/12/2025
Appointment of Dr Tamara Hibbert as a director on 2025-11-27
dot icon24/10/2025
Accounts for a small company made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon08/09/2025
Termination of appointment of Michal Grenville as a director on 2025-09-04
dot icon02/09/2025
Termination of appointment of Anouska Maya Hari as a director on 2025-09-01
dot icon02/06/2025
Termination of appointment of Michelle Chaya-Stewart Drage as a director on 2025-05-26
dot icon28/02/2025
Appointment of Dr Farzana Vanat as a director on 2025-02-17
dot icon18/10/2024
Termination of appointment of Vinay Patel as a director on 2024-10-17
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon21/09/2024
Accounts for a small company made up to 2024-03-31
dot icon17/01/2024
Appointment of Dr Vidhya Thiagamoorthy as a director on 2024-01-11
dot icon15/01/2024
Appointment of Dr Sukhpal Singh Shergill as a director on 2024-01-11
dot icon14/01/2024
Appointment of Dr Farah Mariam Jameel as a director on 2024-01-11
dot icon12/01/2024
Termination of appointment of Naureen Bhatti as a director on 2024-01-11
dot icon12/01/2024
Termination of appointment of Venothan Suri as a director on 2024-01-11
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon25/09/2023
Termination of appointment of David Adam Jenkins as a director on 2023-09-25
dot icon25/08/2023
Accounts for a small company made up to 2023-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon01/09/2022
Accounts for a small company made up to 2022-03-31
dot icon15/12/2021
Appointment of Dr Venothan Suri as a director on 2021-12-09
dot icon15/12/2021
Appointment of Dr Vinay Patel as a director on 2021-12-09
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon20/04/2021
Termination of appointment of Rishikaesan Gnanachelvan as a director on 2021-04-15
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon14/09/2020
Termination of appointment of Oluwadamilola Adedayo as a director on 2020-09-14
dot icon04/08/2020
Accounts for a small company made up to 2020-03-31
dot icon24/01/2020
Appointment of Dr Michal Grenville as a director on 2020-01-20
dot icon03/01/2020
Termination of appointment of Robbie James Bunt as a director on 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon09/08/2019
Accounts for a small company made up to 2019-03-31
dot icon20/02/2019
Appointment of Dr Naureen Bhatti as a director on 2019-02-15
dot icon20/02/2019
Appointment of Dr Anouska Maya Hari as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Paul Joseph Jean Vianney O'reilly as a director on 2019-02-15
dot icon20/02/2019
Termination of appointment of Michal Grenville as a director on 2019-02-15
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon19/09/2018
Accounts for a small company made up to 2018-03-31
dot icon16/04/2018
Resolutions
dot icon19/12/2017
Resolutions
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2017-03-31
dot icon20/09/2017
Appointment of Dr Simon Dominic Parton as a director on 2017-09-20
dot icon20/07/2017
Appointment of Dr Sidhartha Sankar Jonathan Datta as a director on 2017-07-10
dot icon05/06/2017
Termination of appointment of Christopher Stephen Jowett as a director on 2017-05-27
dot icon07/03/2017
Appointment of Dr Paul Joseph Jean Vianney O'reilly as a director on 2017-03-07
dot icon26/01/2017
Termination of appointment of Jennifer Esmee Law as a director on 2017-01-26
dot icon26/01/2017
Termination of appointment of Minocher Adagra as a director on 2017-01-26
dot icon26/01/2017
Termination of appointment of Fergus James Mccloghry as a director on 2017-01-26
dot icon26/01/2017
Appointment of Dr Rishikaesan Gnanachelvan as a director on 2017-01-26
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon31/08/2016
Accounts for a small company made up to 2016-03-31
dot icon29/04/2016
Appointment of Dr Oluwadamilola Adedayo as a director on 2016-04-25
dot icon27/04/2016
Termination of appointment of Martin Stephen Lindsay as a director on 2016-03-31
dot icon09/10/2015
Annual return made up to 2015-10-05 no member list
dot icon26/08/2015
Accounts for a small company made up to 2015-03-31
dot icon02/02/2015
Appointment of Dr Marek Kazimierz Jarzembowski as a director on 2015-01-26
dot icon17/11/2014
Registered office address changed from Tavistock House North Tavistock Square London WC1H 9HX to Tavistock House South Tavistock Square London WC1H 9LG on 2014-11-17
dot icon08/10/2014
Annual return made up to 2014-10-05 no member list
dot icon03/10/2014
Accounts for a small company made up to 2014-03-31
dot icon09/10/2013
Annual return made up to 2013-10-05 no member list
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon18/02/2013
Appointment of Dr Christopher Stephen Jowett as a director
dot icon11/02/2013
Appointment of Dr Martin Stephen Lindsay as a director
dot icon11/02/2013
Appointment of Dr Minocher Adagra as a director
dot icon05/02/2013
Termination of appointment of Stewart Kay as a director
dot icon05/02/2013
Termination of appointment of Kambiz Boomia as a director
dot icon08/10/2012
Annual return made up to 2012-10-05 no member list
dot icon25/09/2012
Accounts for a small company made up to 2012-03-31
dot icon14/11/2011
Appointment of Mr Paul David Tomlinson as a secretary
dot icon14/11/2011
Termination of appointment of Geoff Gibbs as a secretary
dot icon27/10/2011
Annual return made up to 2011-10-05 no member list
dot icon31/08/2011
Accounts for a small company made up to 2011-03-31
dot icon19/08/2011
Appointment of Mr Geoff Stephen Gibbs as a secretary
dot icon19/08/2011
Termination of appointment of Lee Prince as a secretary
dot icon07/07/2011
Termination of appointment of Ian Harper as a director
dot icon05/01/2011
Appointment of Dr Michelle Chaya-Stewart Drage as a director
dot icon23/12/2010
Appointment of Dr Fergus James Mccloghry as a director
dot icon22/12/2010
Appointment of Dr Michal Grenville as a director
dot icon22/12/2010
Termination of appointment of Darshan Suri as a director
dot icon22/12/2010
Termination of appointment of Anouska Hari as a director
dot icon29/11/2010
Memorandum and Articles of Association
dot icon29/11/2010
Resolutions
dot icon25/10/2010
Accounts for a small company made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-10-05 no member list
dot icon19/10/2010
Secretary's details changed for Lee Rosemary Prince on 2010-10-19
dot icon19/10/2010
Director's details changed for Dr Anouska Hari on 2010-10-19
dot icon19/10/2010
Director's details changed for Dr David Adam Jenkins on 2010-10-19
dot icon19/10/2010
Director's details changed for Dr Jennifer Esmee Law on 2010-10-19
dot icon19/10/2010
Director's details changed for Doctor Stewart Kay on 2010-10-19
dot icon19/10/2010
Director's details changed for Professor Darshan Kumar Suri on 2010-10-19
dot icon19/10/2010
Director's details changed for Dr Ian Dominic Richard Harper on 2010-10-19
dot icon19/10/2010
Director's details changed for Dr Kambiz Boomia on 2010-10-19
dot icon19/10/2010
Director's details changed for Dr Robbie James Bunt on 2010-10-19
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-05
dot icon23/01/2009
Accounts for a small company made up to 2008-03-31
dot icon11/12/2008
Auditor's resignation
dot icon07/10/2008
Annual return made up to 05/10/08
dot icon09/05/2008
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon14/01/2008
Registered office changed on 14/01/08 from: tavistock house north tavistock square london WC1H 9JP
dot icon05/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drage, Michelle Chaya-Stewart, Dr
Director
09/12/2010 - 26/05/2025
6
Shergill, Sukhpal Singh, Dr
Director
11/01/2024 - Present
6
Mikhail, Mena Mark Michel, Dr
Director
27/11/2025 - Present
3
Dr Sidhartha Sankar Jonathan Datta
Director
10/07/2017 - Present
6
Jenkins, David Adam, Dr
Director
05/10/2007 - 25/09/2023
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 LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED

LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED is an(a) Active company incorporated on 05/10/2007 with the registered office located at Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 10 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 LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED?

toggle

LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED is currently Active. It was registered on 05/10/2007 .

Where is LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED located?

toggle

LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED is registered at Tavistock House South, Tavistock Square, London WC1H 9LG.

What does LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED do?

toggle

LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LONDONWIDE LOCAL MEDICAL COMMITTEES LIMITED?

toggle

The latest filing was on 03/12/2025: Appointment of Dr Mena Mark Michel Mikhail as a director on 2025-11-27.