Company NameBarking, Dagenham And Havering Local Medical Committee Limited
Company StatusActive
Company Number06773489
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 2008(15 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameDr Madhu Pathak
NationalityBritish
StatusCurrent
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameDr Ann Lakshmi Baldwin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameDr Padma Kumari Shankar Prasad
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameDr Ravali Krishna Goriparthi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameDr Asif Imran
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameDr Ian Graeme Quigley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameDr Muhammad Mahbubur Rahman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 44 Millfield Business Centre
Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameDr Alok Kumar Mittal
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRoom 44 Millfield Business Centre
Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameDr Gurdev Singh Saini
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleG.P. Medical Prictitioner
Country of ResidenceUnited Kingdom
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameDr Uzma Haque
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 October 2019)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressRoom 44 Millfield Business Centre
Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameDr Pravin Maganbhai Patel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2023)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£2,270
Current Liabilities£2,270

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
14 October 2020Appointment of Dr Ravali Krishna Goriparthi as a director on 1 August 2020 (2 pages)
14 October 2020Termination of appointment of Gurdev Singh Saini as a director on 1 August 2020 (1 page)
4 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 July 2020Registered office address changed from C/O B W Chatten Llp Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 10 July 2020 (1 page)
31 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
30 December 2019Notification of Padma Kumari Shankar Prasad as a person with significant control on 10 October 2019 (2 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2019Termination of appointment of Uzma Haque as a director on 10 October 2019 (1 page)
5 December 2019Cessation of Uzma Haque as a person with significant control on 10 October 2019 (1 page)
5 December 2019Appointment of Doctor Padma Kumari Shankar Prasad as a director on 10 October 2019 (2 pages)
30 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 July 2018Cessation of Alok Kumar Mittal as a person with significant control on 30 June 2018 (1 page)
19 July 2018Termination of appointment of Alok Kumar Mittal as a director on 30 June 2018 (1 page)
19 July 2018Appointment of Doctor Ann Lakshmi Baldwin as a director on 5 July 2018 (2 pages)
19 July 2018Notification of Ann Lakshmi Baldwin as a person with significant control on 5 July 2018 (2 pages)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
30 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 15 December 2015 no member list (4 pages)
19 January 2016Annual return made up to 15 December 2015 no member list (4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 15 December 2014 no member list (4 pages)
5 January 2015Annual return made up to 15 December 2014 no member list (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Appointment of Doctor Pravin Maganbhai Patel as a director on 31 July 2014 (2 pages)
9 October 2014Termination of appointment of Muhammad Mahbubur Rahman as a director on 31 July 2014 (1 page)
9 October 2014Termination of appointment of Muhammad Mahbubur Rahman as a director on 31 July 2014 (1 page)
9 October 2014Appointment of Doctor Pravin Maganbhai Patel as a director on 31 July 2014 (2 pages)
21 February 2014Secretary's details changed for Dr Madhu Pathak on 31 December 2013 (1 page)
21 February 2014Director's details changed for Dr Gurdev Singh Saini on 31 December 2013 (2 pages)
21 February 2014Annual return made up to 15 December 2013 no member list (4 pages)
21 February 2014Annual return made up to 15 December 2013 no member list (4 pages)
21 February 2014Director's details changed for Dr Gurdev Singh Saini on 31 December 2013 (2 pages)
21 February 2014Director's details changed for Dr Alok Kumar Mittal on 31 December 2013 (2 pages)
21 February 2014Director's details changed for Dr Muhammad Mahbubur Rahman on 31 December 2013 (2 pages)
21 February 2014Director's details changed for Dr Muhammad Mahbubur Rahman on 31 December 2013 (2 pages)
21 February 2014Director's details changed for Dr Alok Kumar Mittal on 31 December 2013 (2 pages)
21 February 2014Secretary's details changed for Dr Madhu Pathak on 31 December 2013 (1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Registered office address changed from King George Hospital Room 4442 Barley Lane Ilford Essex IG3 8YB England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from King George Hospital Room 4442 Barley Lane Ilford Essex IG3 8YB England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from King George Hospital Room 4442 Barley Lane Ilford Essex IG3 8YB England on 9 April 2013 (1 page)
8 April 2013Appointment of Doctor Uzma Haque as a director (2 pages)
8 April 2013Appointment of Doctor Uzma Haque as a director (2 pages)
3 April 2013Termination of appointment of Ian Quigley as a director (1 page)
3 April 2013Annual return made up to 15 December 2012 no member list (5 pages)
3 April 2013Annual return made up to 15 December 2012 no member list (5 pages)
3 April 2013Termination of appointment of Ian Quigley as a director (1 page)
2 April 2013Termination of appointment of Ian Quigley as a director (1 page)
2 April 2013Termination of appointment of Ian Quigley as a director (1 page)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Registered office address changed from the Willows St George's Hospital 117 Suttons Lane Hornchurch Essex RM12 6RS on 13 December 2012 (1 page)
13 December 2012Registered office address changed from the Willows St George's Hospital 117 Suttons Lane Hornchurch Essex RM12 6RS on 13 December 2012 (1 page)
12 January 2012Annual return made up to 15 December 2011 no member list (6 pages)
12 January 2012Annual return made up to 15 December 2011 no member list (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Memorandum and Articles of Association (20 pages)
22 March 2011Memorandum and Articles of Association (20 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2011Annual return made up to 15 December 2010 no member list (6 pages)
7 January 2011Annual return made up to 15 December 2010 no member list (6 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 December 2009Director's details changed for Dr Alok Kumar Mittal on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dr Alok Kumar Mittal on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dr Gurdev Singh Saini on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dr Muhammad Mahbubur Rahman on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dr Gurdev Singh Saini on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 15 December 2009 no member list (4 pages)
16 December 2009Annual return made up to 15 December 2009 no member list (4 pages)
16 December 2009Director's details changed for Dr Ian Graeme Quigley on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dr Ian Graeme Quigley on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dr Muhammad Mahbubur Rahman on 16 December 2009 (2 pages)
15 December 2009Current accounting period extended from 31 March 2009 to 31 March 2010 (3 pages)
15 December 2009Current accounting period extended from 31 March 2009 to 31 March 2010 (3 pages)
4 April 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
4 April 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
15 December 2008Incorporation (24 pages)
15 December 2008Incorporation (24 pages)