UKBizDB.co.uk

CHESHIRE LOCAL MEDICAL COMMITTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheshire Local Medical Committee Limited. The company was founded 16 years ago and was given the registration number 06362832. The firm's registered office is in CREWE. You can find them at The Weston Centre, Weston Road, Crewe, Cheshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:CHESHIRE LOCAL MEDICAL COMMITTEE LIMITED
Company Number:06362832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Weston Centre, Weston Road, Crewe, Cheshire, CW1 6FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Afford Bond, 31 Wellington Road, Nantwich, United Kingdom, CW5 7ED

Secretary01 February 2015Active
C/O Afford Bond, 31 Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director29 November 2022Active
C/O Afford Bond, 31 Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director04 April 2021Active
C/O Afford Bond, 31 Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director10 May 2023Active
C/O Afford Bond, 31 Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director01 April 2019Active
Watergate Buildings, New Crane Street, Chester, CH1 4JW

Secretary06 September 2007Active
The Weston Centre, Weston Road, Crewe, CW1 6FL

Director01 April 2022Active
Watergate Buildings, New Crane Street, Chester, CH1 4JW

Director06 September 2007Active
The Weston Centre, Weston Road, Crewe, CW1 6FL

Director01 January 2017Active
The Weston Centre, Weston Road, Crewe, CW1 6FL

Director06 April 2011Active
The Weston Centre, Weston Road, Crewe, CW1 6FL

Director01 April 2008Active
The Weston Centre, Weston Road, Crewe, CW1 6FL

Director06 September 2007Active
The Weston Centre, Weston Road, Crewe, CW1 6FL

Director06 April 2011Active
135 Queens Road, Vicars Cross, Chester, CH3 5HF

Director06 September 2007Active
Watergate Buildings, New Crane Street, Chester, CH1 4JW

Director06 September 2007Active

People with Significant Control

Dr Shana Tam
Notified on:10 May 2023
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:C/O Afford Bond, 31 Wellington Road, Nantwich, United Kingdom, CW5 7ED
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Dr Daniel James Harle
Notified on:29 November 2022
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Afford Bond, 31 Wellington Road, Nantwich, United Kingdom, CW5 7ED
Nature of control:
  • Significant influence or control
Dr Tiina Alexandra Ashton
Notified on:01 April 2022
Status:Active
Date of birth:October 1969
Nationality:British
Address:The Weston Centre, Weston Road, Crewe, CW1 6FL
Nature of control:
  • Significant influence or control
Dr Giles Robert Kent
Notified on:04 April 2021
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Afford Bond, 31 Wellington Road, Nantwich, United Kingdom, CW5 7ED
Nature of control:
  • Significant influence or control
Dr David Gareth Ward
Notified on:04 April 2021
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Afford Bond, 31 Wellington Road, Nantwich, United Kingdom, CW5 7ED
Nature of control:
  • Significant influence or control
Dr Richard William Steven Henney
Notified on:01 January 2017
Status:Active
Date of birth:September 1977
Nationality:British
Address:The Weston Centre, Weston Road, Crewe, CW1 6FL
Nature of control:
  • Voting rights 25 to 50 percent
Dr Branwen Anne Martin
Notified on:05 September 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:The Weston Centre, Weston Road, Crewe, CW1 6FL
Nature of control:
  • Voting rights 25 to 50 percent
Dr Stephen Nicholas Kaye
Notified on:05 September 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:The Weston Centre, Weston Road, Crewe, CW1 6FL
Nature of control:
  • Voting rights 25 to 50 percent
Dr Dorothy Anne King
Notified on:05 September 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:The Weston Centre, Weston Road, Crewe, CW1 6FL
Nature of control:
  • Voting rights 25 to 50 percent
Dr Peter Lawrence Madden
Notified on:05 September 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:The Weston Centre, Weston Road, Crewe, CW1 6FL
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Address

Change registered office address company with date old address new address.

Download
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-10-19Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-04-18Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.