Background WavePink WaveYellow Wave

BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED (06773489)

BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED (06773489) is an active UK company. incorporated on 15 December 2008. with registered office in Brentwood. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED has been registered for 17 years. Current directors include BALDWIN, Ann Lakshmi, Dr, GORIPARTHI, Ravali Krishna, Dr, IMRAN, Asif, Doctor and 1 others.

Company Number
06773489
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 2008
Age
17 years
Address
1a C R Farm Estate Brentwood Road, Brentwood, CM13 3LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BALDWIN, Ann Lakshmi, Dr, GORIPARTHI, Ravali Krishna, Dr, IMRAN, Asif, Doctor, PRASAD, Padma Kumari Shankar, Dr
SIC Codes
86101, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED

BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED is an active company incorporated on 15 December 2008 with the registered office located in Brentwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. BARKING, DAGENHAM AND HAVERING LOCAL MEDICAL COMMITTEE LIMITED was registered 17 years ago.(SIC: 86101, 94120)

Status

active

Active since 17 years ago

Company No

06773489

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 15 December 2008

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 15 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 15 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

1a C R Farm Estate Brentwood Road Herongate Brentwood, CM13 3LH,

Previous Addresses

C/O B W Chatten Llp Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st
From: 9 April 2013To: 10 July 2020
King George Hospital Room 4442 Barley Lane Ilford Essex IG3 8YB England
From: 13 December 2012To: 9 April 2013
the Willows St George's Hospital 117 Suttons Lane Hornchurch Essex RM12 6RS
From: 15 December 2008To: 13 December 2012
Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Oct 14
Director Left
Oct 14
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Jan 22
Director Joined
Mar 23
Director Left
May 23
Owner Exit
Jan 26
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PATHAK, Madhu, Dr

Active
Brentwood Road, BrentwoodCM13 3LH
Secretary
Appointed 15 Dec 2008

BALDWIN, Ann Lakshmi, Dr

Active
Brentwood Road, BrentwoodCM13 3LH
Born April 1967
Director
Appointed 05 Jul 2018

GORIPARTHI, Ravali Krishna, Dr

Active
Brentwood Road, BrentwoodCM13 3LH
Born November 1971
Director
Appointed 01 Aug 2020

IMRAN, Asif, Doctor

Active
Brentwood Road, BrentwoodCM13 3LH
Born February 1964
Director
Appointed 01 Mar 2023

PRASAD, Padma Kumari Shankar, Dr

Active
Brentwood Road, BrentwoodCM13 3LH
Born October 1954
Director
Appointed 10 Oct 2019

HAQUE, Uzma, Dr

Resigned
Millfield Business Centre, BrentwoodCM15 9ST
Born August 1980
Director
Appointed 04 Apr 2013
Resigned 10 Oct 2019

MITTAL, Alok Kumar, Dr

Resigned
Millfield Business Centre, BrentwoodCM15 9ST
Born August 1948
Director
Appointed 15 Dec 2008
Resigned 30 Jun 2018

PATEL, Pravin Maganbhai, Dr

Resigned
Brentwood Road, BrentwoodCM13 3LH
Born April 1954
Director
Appointed 31 Jul 2014
Resigned 01 Mar 2023

QUIGLEY, Ian Graeme, Dr

Resigned
32 Rockingham Avenue, HornchurchRM11 1HH
Born May 1965
Director
Appointed 15 Dec 2008
Resigned 01 Apr 2012

RAHMAN, Muhammad Mahbubur, Dr

Resigned
Millfield Business Centre, BrentwoodCM15 9ST
Born October 1945
Director
Appointed 15 Dec 2008
Resigned 31 Jul 2014

SAINI, Gurdev Singh, Dr

Resigned
Brentwood Road, BrentwoodCM13 3LH
Born March 1947
Director
Appointed 15 Dec 2008
Resigned 01 Aug 2020

Persons with significant control

7

3 Active
4 Ceased

Dr Padma Kumari Shankar Prasad

Active
Brentwood Road, BrentwoodCM13 3LH
Born October 1954

Nature of Control

Significant influence or control
Notified 10 Oct 2019

Dr Ann Lakshmi Baldwin

Active
Brentwood Road, BrentwoodCM13 3LH
Born April 1967

Nature of Control

Significant influence or control
Notified 05 Jul 2018

Dr Pravin Maganbhai Patel

Ceased
Brentwood Road, BrentwoodCM13 3LH
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2023

Dr Gurdev Singh Saini

Ceased
Brentwood Road, BrentwoodCM13 3LH
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2020

Dr Uzma Haque

Ceased
Millfield Business Centre, BrentwoodCM15 9ST
Born August 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2019

Dr Alok Kumar Mittal

Ceased
Millfield Business Centre, BrentwoodCM15 9ST
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2018

Dr Madhu Pathak

Active
Brentwood Road, BrentwoodCM13 3LH
Born January 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Resolution
18 December 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Memorandum Articles
22 March 2011
MEM/ARTSMEM/ARTS
Resolution
22 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 December 2009
AA01Change of Accounting Reference Date
Legacy
4 April 2009
225Change of Accounting Reference Date
Incorporation Company
15 December 2008
NEWINCIncorporation