Leicester, Leicestershire And Rutland Local Medical Committee Limited

General information

Name:

Leicester, Leicestershire And Rutland Local Medical Committee Ltd

Office Address:

Sharman Fielding House New Walk LE1 7EA Leicester

Number: 06278584

Incorporation date: 2007-06-13

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Situated at Sharman Fielding House, Leicester LE1 7EA Leicester, Leicestershire And Rutland Local Medical Committee Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 06278584 Companies House Reg No. This firm was founded on 2007-06-13. It known today as Leicester, Leicestershire And Rutland Local Medical Committee Limited, was previously registered as Leicestershire And Rutland Local Medical Committee. The change has taken place in 2010-04-28. The firm's SIC and NACE codes are 94120 and their NACE code stands for Activities of professional membership organizations. 2022-03-31 is the last time company accounts were reported.

As mentioned in this particular company's executives data, since September 2022 there have been eleven directors to name just a few: Rakesh D., Adam C. and Rakesh C..

  • Previous company's names
  • Leicester, Leicestershire And Rutland Local Medical Committee Limited 2010-04-28
  • Leicestershire And Rutland Local Medical Committee Limited 2007-06-13

Financial data based on annual reports

Company staff

Rakesh D.

Role: Director

Appointed: 14 September 2022

Latest update: 20 January 2024

Adam C.

Role: Director

Appointed: 14 September 2022

Latest update: 20 January 2024

Rakesh C.

Role: Director

Appointed: 14 September 2022

Latest update: 20 January 2024

Amit R.

Role: Director

Appointed: 01 October 2019

Latest update: 20 January 2024

Gordon W.

Role: Director

Appointed: 14 August 2019

Latest update: 20 January 2024

Grant I.

Role: Director

Appointed: 20 November 2018

Latest update: 20 January 2024

Vikram B.

Role: Director

Appointed: 07 March 2018

Latest update: 20 January 2024

Rajiv W.

Role: Director

Appointed: 11 October 2017

Latest update: 20 January 2024

Fahreen D.

Role: Director

Appointed: 03 August 2016

Latest update: 20 January 2024

Sumit V.

Role: Director

Appointed: 02 March 2016

Latest update: 20 January 2024

Shiraz M.

Role: Director

Appointed: 10 October 2014

Latest update: 20 January 2024

People with significant control

Hisham U.
Notified on 6 April 2018
Ceased on 31 May 2021
Nature of control:
substantial control or influence
Ammar G.
Notified on 6 April 2018
Ceased on 31 May 2021
Nature of control:
substantial control or influence
Nainesh C.
Notified on 6 April 2018
Ceased on 31 May 2021
Nature of control:
substantial control or influence
Vikram B.
Notified on 6 April 2018
Ceased on 31 May 2021
Nature of control:
substantial control or influence
Fahreen D.
Notified on 6 April 2018
Ceased on 31 May 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 September 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

HQ address,
2016

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

Accountant/Auditor,
2016 - 2015

Name:

Cunnington & Co Limited

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
16
Company Age

Closest Companies - by postcode