Background WavePink WaveYellow Wave

DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED (06203380)

DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED (06203380) is an active UK company. incorporated on 4 April 2007. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED has been registered for 18 years. Current directors include AHMED, Mohammed Ripon, Dr, ROBERTSHAW, Caroline Anne, Dr, SWINDELL, Joanne Louise, Dr and 2 others.

Company Number
06203380
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2007
Age
18 years
Address
Floor 2, Kelvin House Railway Technical Centre, Derby, DE24 8UP
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AHMED, Mohammed Ripon, Dr, ROBERTSHAW, Caroline Anne, Dr, SWINDELL, Joanne Louise, Dr, THOMSON, Samantha Lee, Dr, WATKINS, Merryl Dilys Ada, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED

DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED is an active company incorporated on 4 April 2007 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. DERBY & DERBYSHIRE LOCAL MEDICAL COMMITTEE LIMITED was registered 18 years ago.(SIC: 86210)

Status

active

Active since 18 years ago

Company No

06203380

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 4 April 2007

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 5 December 2025 (3 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

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Floor 2, Kelvin House Railway Technical Centre 500 London Road Derby, DE24 8UP,

Previous Addresses

Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU England
From: 4 January 2018To: 13 April 2023
Heritage Gate Celtic House, 3rd Floor Friary Street Derby Derbyshire DE1 1LS England
From: 13 April 2017To: 4 January 2018
Celtic House 3rd Floor Heritage Gate Friary Gate Derby Derbyshire DE1 1QX England
From: 23 November 2016To: 13 April 2017
Saxon House 3rd Floor, Heritage Gate Friary Street Derby Derbyshire DE1 1NL United Kingdom
From: 5 June 2015To: 23 November 2016
Saxon House 3rd Floor Friary Street Derby DE1 1NL England
From: 24 April 2015To: 5 June 2015
Saxon House 3Rd Floor, Heritgae Gate Friary Street Derby DE1 1NL England
From: 24 April 2015To: 24 April 2015
Norman House Friar Gate Derby DE1 1NU
From: 4 April 2007To: 24 April 2015
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

AHMED, Mohammed Ripon, Dr

Active
Railway Technical Centre, DerbyDE24 8UP
Born December 1978
Director
Appointed 01 May 2025

ROBERTSHAW, Caroline Anne, Dr

Active
Railway Technical Centre, DerbyDE24 8UP
Born May 1987
Director
Appointed 09 Jan 2025

SWINDELL, Joanne Louise, Dr

Active
Railway Technical Centre, DerbyDE24 8UP
Born September 1974
Director
Appointed 04 Jul 2024

THOMSON, Samantha Lee, Dr

Active
Railway Technical Centre, DerbyDE24 8UP
Born August 1973
Director
Appointed 01 Apr 2024

WATKINS, Merryl Dilys Ada, Dr

Active
Railway Technical Centre, DerbyDE24 8UP
Born April 1968
Director
Appointed 06 Apr 2022

GRENVILLE, John Stephen, Dr

Resigned
98 Eaton Bank, BelperDE56 4BH
Secretary
Appointed 04 Apr 2007
Resigned 31 Jul 2016

MARKUS, Kathryn, Dr

Resigned
Friar Gate, DerbyDE1 1NU
Secretary
Appointed 01 Aug 2016
Resigned 24 Nov 2020

ASHCROFT, John Stanley, Dr

Resigned
Railway Technical Centre, DerbyDE24 8UP
Born August 1964
Director
Appointed 07 Apr 2022
Resigned 04 Dec 2023

ASHCROFT, John Stanley

Resigned
Friar Gate, DerbyDE1 1NU
Born August 1964
Director
Appointed 04 Apr 2007
Resigned 05 Apr 2018

CROWLEY, Gregory Simon, Dr

Resigned
Friar Gate, DerbyDE1 1NU
Born May 1967
Director
Appointed 05 Apr 2018
Resigned 06 Mar 2022

HOLDEN, Peter John Pashley, Dr

Resigned
Railway Technical Centre, DerbyDE24 8UP
Born October 1955
Director
Appointed 04 Apr 2007
Resigned 03 Apr 2025

KING, Sean Frederick

Resigned
Bridge Farm Bishops Lane, BuxtonSK17 6UN
Born June 1958
Director
Appointed 04 Apr 2007
Resigned 01 Apr 2010

MARKUS, Kathryn, Dr

Resigned
Norman House, DerbyDE1 1NU
Born December 1958
Director
Appointed 01 Apr 2014
Resigned 31 Jul 2016

NORTH, Jenny Rachel, Dr

Resigned
Friar Gate, DerbyDE1 1NU
Born March 1969
Director
Appointed 01 Apr 2014
Resigned 05 Apr 2018

RACKHAM, Simeon Matthew, Dr

Resigned
Railway Technical Centre, DerbyDE24 8UP
Born December 1987
Director
Appointed 05 Apr 2018
Resigned 31 Mar 2024

SHORT, Peter Richard David, Dr

Resigned
91 Green Lane, BuxtonSK17 9DJ
Born March 1960
Director
Appointed 04 Apr 2007
Resigned 29 Feb 2008

SINGH, Runveer, Dr

Resigned
Railway Technical Centre, DerbyDE24 8UP
Born February 1987
Director
Appointed 09 Jan 2025
Resigned 03 Apr 2025

TINKER, Rachel, Dr

Resigned
Dalebrook Court, SheffieldS10 3JJ
Born May 1964
Director
Appointed 01 Mar 2008
Resigned 31 Mar 2014

WALTON, Gail Margaret, Dr

Resigned
Friar Gate, DerbyDE1 1NU
Born June 1960
Director
Appointed 05 Apr 2018
Resigned 07 Apr 2022

WILLIAMS, Peter David, Dr

Resigned
Railway Technical Centre, DerbyDE24 8UP
Born February 1973
Director
Appointed 01 Apr 2010
Resigned 09 Jan 2025

WOOD, Mark Howard, Dr

Resigned
Friar Gate, DerbyDE1 1NU
Born December 1979
Director
Appointed 01 Apr 2014
Resigned 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 December 2024
AAMDAAMD
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
17 April 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Incorporation Company
4 April 2007
NEWINCIncorporation