Background WavePink WaveYellow Wave

LEEDS LOCAL MEDICAL COMMITTEE LIMITED (07287736)

LEEDS LOCAL MEDICAL COMMITTEE LIMITED (07287736) is an active UK company. incorporated on 17 June 2010. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEEDS LOCAL MEDICAL COMMITTEE LIMITED has been registered for 15 years. Current directors include CLEMENT, Lucy Eleanor, Dr, ELIAS, Gwyn Mabel, Dr, HAMBRIDGE, Nicola Jane, Dr and 3 others.

Company Number
07287736
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2010
Age
15 years
Address
2 Farrar Lane, Leeds, LS16 7AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLEMENT, Lucy Eleanor, Dr, ELIAS, Gwyn Mabel, Dr, HAMBRIDGE, Nicola Jane, Dr, MCSORLEY, Sarah, Dr, NEWELL, Joanna Helen, Dr, TASOU, Melissa, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS LOCAL MEDICAL COMMITTEE LIMITED

LEEDS LOCAL MEDICAL COMMITTEE LIMITED is an active company incorporated on 17 June 2010 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEEDS LOCAL MEDICAL COMMITTEE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07287736

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 June 2010

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 22 December 2025 (4 months 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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

2 Farrar Lane Leeds, LS16 7AA,

Previous Addresses

2 Farrar Lane Leeds LS16 7AA England
From: 30 June 2022To: 30 June 2022
2 Farrar Lane Adel Leeds
From: 17 June 2010To: 30 June 2022
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 21
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

YOUNG-BREEZE, Colette Louise

Active
Farrar Lane, LeedsLS16 7AA
Secretary
Appointed 16 May 2025

CLEMENT, Lucy Eleanor, Dr

Active
Farrar Lane, LeedsLS16 7AA
Born March 1979
Director
Appointed 21 May 2021

ELIAS, Gwyn Mabel, Dr

Active
Farrar Lane, LeedsLS16 7AA
Born May 1976
Director
Appointed 01 May 2024

HAMBRIDGE, Nicola Jane, Dr

Active
Farrar Lane, LeedsLS16 7AA
Born September 1972
Director
Appointed 19 May 2015

MCSORLEY, Sarah, Dr

Active
Farrar Lane Adel, LeedsLS16 7AA
Born February 1975
Director
Appointed 15 May 2018

NEWELL, Joanna Helen, Dr

Active
Farrar Lane, LeedsLS16 7AA
Born August 1973
Director
Appointed 01 May 2024

TASOU, Melissa, Dr

Active
Farrar Lane, LeedsLS16 7AA
Born October 1976
Director
Appointed 01 May 2024

MCNEIL, Jodie

Resigned
Farrar Lane, LeedsLS16 7AA
Secretary
Appointed 06 May 2022
Resigned 21 May 2025

TATE, Kathryn

Resigned
Farrar Lane, AdelLS16 7AA
Secretary
Appointed 17 Jun 2010
Resigned 30 Apr 2017

ADAMS, Jonathan Mark, Dr

Resigned
Farrar Lane, AdelLS16 7AA
Born October 1962
Director
Appointed 17 Jun 2010
Resigned 30 Apr 2018

BEARPARK, Annette Maria Christine, Dr

Resigned
Farrar Lane, LeedsLS16 7AA
Born June 1962
Director
Appointed 07 Jun 2011
Resigned 30 Apr 2024

MENON, Rajgopalan, Dr

Resigned
Farrar Lane, AdelLS16 7AA
Born June 1948
Director
Appointed 17 Jun 2010
Resigned 31 Mar 2015

ROBINSON, Amanda, Dr

Resigned
Farrar Lane, AdelLS16 7AA
Born December 1954
Director
Appointed 17 Jun 2010
Resigned 17 May 2011

SATHIYASEELAN, Raj, Dr

Resigned
Farrar Lane, AdelLS16 7AA
Born November 1973
Director
Appointed 17 Jun 2010
Resigned 28 Feb 2025

VAUTREY, Richard Mark, Dr

Resigned
Farrar Lane, AdelLS16 7AA
Born November 1964
Director
Appointed 17 Jun 2010
Resigned 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Resolution
25 May 2022
RESOLUTIONSResolutions
Memorandum Articles
25 May 2022
MAMA
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Change Sail Address Company With New Address
6 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Memorandum Articles
9 August 2011
MEM/ARTSMEM/ARTS
Resolution
9 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
25 July 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Incorporation Company
17 June 2010
NEWINCIncorporation