Background WavePink WaveYellow Wave

WESSEX LOCAL MEDICAL COMMITTEES LIMITED (05970383)

WESSEX LOCAL MEDICAL COMMITTEES LIMITED (05970383) is an active UK company. incorporated on 18 October 2006. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WESSEX LOCAL MEDICAL COMMITTEES LIMITED has been registered for 19 years. Current directors include CASTLE, Christopher John, Dr, DENBY, William James David, Dr, GREGG, Julia, Dr and 6 others.

Company Number
05970383
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2006
Age
19 years
Address
Churchill House 122-124 Hursley Road, Eastleigh, SO53 1JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CASTLE, Christopher John, Dr, DENBY, William James David, Dr, GREGG, Julia, Dr, HENDERSON, Daniel, Dr, JANSSEN, Camilla, Dr, NEATE, Mary Jane Fiona, PRYS-JONES, Nicola Michele, Dr, WARD, Alexander, Dr, WRIGHT, Simon William, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX LOCAL MEDICAL COMMITTEES LIMITED

WESSEX LOCAL MEDICAL COMMITTEES LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WESSEX LOCAL MEDICAL COMMITTEES LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05970383

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Churchill House 122-124 Hursley Road Chandlers Ford Eastleigh, SO53 1JB,

Timeline

41 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Jun 10
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Cleared
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

EDWARDS, Laura, Dr

Active
122-124 Hursley Road, EastleighSO53 1JB
Secretary
Appointed 15 Apr 2022

PURBRICK, Andrew, Dr

Active
122-124 Hursley Road, EastleighSO53 1JB
Secretary
Appointed 15 Apr 2022

CASTLE, Christopher John, Dr

Active
122-124 Hursley Road, EastleighSO53 1JB
Born December 1978
Director
Appointed 16 May 2018

DENBY, William James David, Dr

Active
122-124 Hursley Road, EastleighSO53 1JB
Born August 1982
Director
Appointed 18 May 2022

GREGG, Julia, Dr

Active
122-124 Hursley Road, EastleighSO53 1JB
Born September 1980
Director
Appointed 01 Apr 2024

HENDERSON, Daniel, Dr

Active
122-124 Hursley Road, EastleighSO53 1JB
Born March 1986
Director
Appointed 25 Sept 2025

JANSSEN, Camilla, Dr

Active
122-124 Hursley Road, EastleighSO53 1JB
Born December 1973
Director
Appointed 18 Jun 2024

NEATE, Mary Jane Fiona

Active
122-124 Hursley Road, EastleighSO53 1JB
Born February 1966
Director
Appointed 01 Sept 2022

PRYS-JONES, Nicola Michele, Dr

Active
122-124 Hursley Road, EastleighSO53 1JB
Born September 1980
Director
Appointed 18 May 2022

WARD, Alexander, Dr

Active
122-124 Hursley Road, EastleighSO53 1JB
Born May 1989
Director
Appointed 01 Apr 2024

WRIGHT, Simon William, Dr

Active
122-124 Hursley Road, EastleighSO53 1JB
Born June 1984
Director
Appointed 01 Jun 2021

BRYANT, Gareth, Dr

Resigned
122-124 Hursley Road, EastleighSO53 1JB
Secretary
Appointed 01 Jun 2021
Resigned 14 May 2022

WATSON, Nigel Frank, Dr

Resigned
8 Albert Road, New MiltonBH25 6SP
Secretary
Appointed 18 Oct 2006
Resigned 01 Jun 2021

BLICK, Peter William Hammond, Dr

Resigned
Middle Road, LymingtonSO41 6FX
Born January 1952
Director
Appointed 18 Oct 2006
Resigned 01 May 2010

BRYANT, Gareth, Dr

Resigned
Kingston House Greater Lane, EdingtonBA13 4QP
Born September 1963
Director
Appointed 18 Oct 2006
Resigned 31 Mar 2012

CORKE, Alison, Dr

Resigned
122-124 Hursley Road, EastleighSO53 1JB
Born July 1972
Director
Appointed 09 Sept 2019
Resigned 05 Mar 2021

DOWNEY, Anthony, Dr

Resigned
122-124 Hursley Road, EastleighSO53 1JB
Born July 1966
Director
Appointed 01 May 2012
Resigned 09 Oct 2025

DRACASS, John Frederick, Dr

Resigned
Glebe Moorings, TottonSO40 9HF
Born November 1943
Director
Appointed 18 Oct 2006
Resigned 31 Jan 2007

EVANS, Jon, Doctor

Resigned
Whitecliff Mill Street, BlandfordDT11 7BH
Born April 1953
Director
Appointed 01 Jan 2009
Resigned 18 May 2022

HOLDEN, Andrew, Doctor

Resigned
Swan Street, PetersfieldGU32 3AB
Born October 1964
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2012

JOHNSTON, Sally, Dr

Resigned
21 Waterford Lane, LymingtonSO41 3PT
Born March 1958
Director
Appointed 31 Jan 2007
Resigned 18 May 2022

KEITH, Ian Alistair, Doctor

Resigned
122-124 Hursley Road, EastleighSO53 1JB
Born January 1963
Director
Appointed 01 May 2012
Resigned 01 Apr 2018

KING, Roberta Ann, Dr

Resigned
Gervis Road, BournemouthBH1 3EG
Born February 1963
Director
Appointed 01 Oct 2008
Resigned 05 Apr 2020

LAMBERT, Helen, Dr

Resigned
122-124 Hursley Road, EastleighSO53 1JB
Born November 1974
Director
Appointed 16 May 2018
Resigned 01 Apr 2024

LEES-MILLAIS, Jane, Dr

Resigned
122-124 Hursley Road, EastleighSO53 1JB
Born November 1954
Director
Appointed 14 Jul 2021
Resigned 01 Apr 2024

LINTON, Stephen Paul, Dr

Resigned
18 Bridgefield, FarnhamGU9 8AN
Born May 1950
Director
Appointed 18 Oct 2006
Resigned 30 Jun 2008

LITTLEJOHNS, Peter Alan, Dr

Resigned
17 Larch Close, SouthamptonSO30
Born May 1958
Director
Appointed 31 Jan 2007
Resigned 31 Mar 2012

MCKENNING, Stephen Thomas, Dr

Resigned
23 Old Street, FarehamPO14 3HT
Born November 1947
Director
Appointed 18 Oct 2006
Resigned 31 Jan 2007

MCKEOWN, Helena Maria, Dr

Resigned
122-124 Hursley Road, EastleighSO53 1JB
Born November 1967
Director
Appointed 01 May 2012
Resigned 09 Sept 2019

NEEDHAM, Vernon, Doctor

Resigned
122-124 Hursley Road, EastleighSO53 1JB
Born March 1954
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2014

PATERSON, Andrew, Doctor

Resigned
122-124 Hursley Road, EastleighSO53 1JB
Born November 1957
Director
Appointed 01 May 2012
Resigned 01 Apr 2018

PHILLIPS, Anne Marie, Dr

Resigned
Whitley House, MelkshamSN12 8QG
Born August 1951
Director
Appointed 18 Oct 2006
Resigned 31 Mar 2012

PRYS-JONES, Nicola Michele, Dr

Resigned
122-124 Hursley Road, EastleighSO53 1JB
Born September 1980
Director
Appointed 01 Apr 2020
Resigned 26 Mar 2021

SCOTT-BROWN, Andrew William, Doctor

Resigned
122-124 Hursley Road, EastleighSO53 1JB
Born October 1960
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2024

SHAW, Felicity Ruth, Dr

Resigned
12 Garstons Close, FarehamPO14 4EN
Born February 1961
Director
Appointed 31 Jan 2007
Resigned 01 May 2010
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Memorandum Articles
25 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
11 July 2007
225Change of Accounting Reference Date
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Incorporation Company
18 October 2006
NEWINCIncorporation