Background WavePink WaveYellow Wave

YOR LOCAL MEDICAL COMMITTEE LIMITED (06349731)

YOR LOCAL MEDICAL COMMITTEE LIMITED (06349731) is an active UK company. incorporated on 21 August 2007. with registered office in North Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. YOR LOCAL MEDICAL COMMITTEE LIMITED has been registered for 18 years. Current directors include CHAPMAN, Catherine Joanne, Dr, HANN, Danielle Claire, Dr, MCGREGOR, Brian, Dr and 4 others.

Company Number
06349731
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2007
Age
18 years
Address
First Floor 87-89 Leeds Road, North Yorkshire, HG2 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CHAPMAN, Catherine Joanne, Dr, HANN, Danielle Claire, Dr, MCGREGOR, Brian, Dr, MOLYNEUX, Laura Claire, Dr, MORIARTY, Andrew Stephen, Dr, PATTERSON, Stephen, Dr, TYRER, Sally, Dr
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOR LOCAL MEDICAL COMMITTEE LIMITED

YOR LOCAL MEDICAL COMMITTEE LIMITED is an active company incorporated on 21 August 2007 with the registered office located in North Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. YOR LOCAL MEDICAL COMMITTEE LIMITED was registered 18 years ago.(SIC: 82110)

Status

active

Active since 18 years ago

Company No

06349731

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

First Floor 87-89 Leeds Road Harrogate North Yorkshire, HG2 8BE,

Timeline

26 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 21
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

CHAPMAN, Catherine Joanne, Dr

Active
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born June 1983
Director
Appointed 01 Apr 2026

HANN, Danielle Claire, Dr

Active
87-89 Leeds Road, HarrogateHG2 8BE
Born March 1977
Director
Appointed 01 Apr 2018

MCGREGOR, Brian, Dr

Active
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born April 1964
Director
Appointed 21 Aug 2007

MOLYNEUX, Laura Claire, Dr

Active
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born February 1981
Director
Appointed 01 Apr 2026

MORIARTY, Andrew Stephen, Dr

Active
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born July 1987
Director
Appointed 12 Jan 2023

PATTERSON, Stephen, Dr

Active
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born November 1965
Director
Appointed 01 Jul 2014

TYRER, Sally, Dr

Active
Leeds Road, HarrogateHG2 8BE
Born June 1980
Director
Appointed 01 Apr 2018

GIVANS, Robert John, Dr

Resigned
123 Pannal Ash Road, HarrogateHG2 9JL
Secretary
Appointed 21 Aug 2007
Resigned 31 Dec 2008

SMITH, Belinda Tessa

Resigned
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Secretary
Appointed 01 Jan 2009
Resigned 21 Oct 2020

BROOKE, Mark Darren, Dr

Resigned
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born October 1960
Director
Appointed 16 May 2012
Resigned 31 Mar 2018

CROMPTON, John William, Dr

Resigned
Coverpoint Scarah Lane, HarrogateHG3 3RS
Born December 1965
Director
Appointed 21 Aug 2007
Resigned 24 Jul 2019

DANBY, Judith, Dr

Resigned
Pundles Farm, BradshawHX2 9NW
Born November 1957
Director
Appointed 21 Aug 2007
Resigned 31 Mar 2011

DIXON, Catherine Ann Julie, Dr

Resigned
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born March 1972
Director
Appointed 01 Apr 2020
Resigned 31 Jul 2021

FIELDING, Stacey Annette

Resigned
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born April 1985
Director
Appointed 13 Nov 2025
Resigned 01 Apr 2026

FOULSTON, Angela

Resigned
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born September 1964
Director
Appointed 29 Nov 2017
Resigned 17 Jun 2024

GIVANS, Robert John, Dr

Resigned
123 Pannal Ash Road, HarrogateHG2 9JL
Born December 1932
Director
Appointed 21 Aug 2007
Resigned 31 Dec 2008

MILLNS-SIZER, Shaun Anthony, Dr

Resigned
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born June 1970
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2014

MOEDERLE-LUMB, Douglas Andrew, Dr

Resigned
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born June 1956
Director
Appointed 21 Aug 2007
Resigned 30 Nov 2022

RADLEY, Antony John

Resigned
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born June 1966
Director
Appointed 09 Nov 2022
Resigned 15 Mar 2024

SMITH, Belinda Tessa

Resigned
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born July 1958
Director
Appointed 01 Jan 2009
Resigned 01 Jul 2022

WITHERS, Andrew Walter James, Dr

Resigned
3 Kendall Avenue, ShipleyBD18 4DU
Born January 1959
Director
Appointed 21 Aug 2007
Resigned 31 Mar 2012

WOODS, James Crerar, Dr

Resigned
First Floor 87-89 Leeds Road, North YorkshireHG2 8BE
Born April 1959
Director
Appointed 24 Jul 2019
Resigned 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
24 November 2025
MAMA
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Resolution
22 November 2023
RESOLUTIONSResolutions
Memorandum Articles
22 November 2023
MAMA
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Memorandum Articles
4 November 2020
MAMA
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Memorandum Articles
10 January 2020
MAMA
Resolution
15 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Memorandum Articles
10 December 2014
MAMA
Resolution
10 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Resolution
21 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Resolution
16 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
10 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
353353
Legacy
25 September 2007
225Change of Accounting Reference Date
Incorporation Company
21 August 2007
NEWINCIncorporation