Bedfordshire & Hertfordshire Local Medical Committee Limited STEVENAGE


Founded in 2006, Bedfordshire & Hertfordshire Local Medical Committee, classified under reg no. 05906167 is an active company. Currently registered at The Shires SG2 7EG, Stevenage the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 8 directors in the the company, namely Nicky W., Michael H. and Sahadev S. and others. In addition one secretary - Michael H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bedfordshire & Hertfordshire Local Medical Committee Limited Address / Contact

Office Address The Shires
Office Address2 Aston Bury Farm Aston
Town Stevenage
Post code SG2 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05906167
Date of Incorporation Tue, 15th Aug 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Michael H.

Position: Secretary

Appointed: 01 April 2020

Nicky W.

Position: Director

Appointed: 05 June 2019

Michael H.

Position: Director

Appointed: 06 June 2018

Sahadev S.

Position: Director

Appointed: 14 June 2017

Violaine C.

Position: Director

Appointed: 14 June 2017

Bethan R.

Position: Director

Appointed: 15 June 2016

Christiane H.

Position: Director

Appointed: 16 June 2015

Alastair C.

Position: Director

Appointed: 16 June 2015

Simon H.

Position: Director

Appointed: 12 June 2013

Karen L.

Position: Director

Appointed: 02 December 2019

Resigned: 01 April 2020

Karen L.

Position: Secretary

Appointed: 02 December 2019

Resigned: 01 April 2020

Sarah K.

Position: Director

Appointed: 12 June 2013

Resigned: 31 May 2017

Christopher M.

Position: Director

Appointed: 16 November 2011

Resigned: 15 May 2013

Bethan R.

Position: Director

Appointed: 12 May 2011

Resigned: 01 May 2013

William L.

Position: Director

Appointed: 09 June 2009

Resigned: 05 June 2019

Una D.

Position: Director

Appointed: 09 June 2009

Resigned: 06 November 2016

Jeremy C.

Position: Director

Appointed: 18 April 2007

Resigned: 31 March 2023

Amanda C.

Position: Director

Appointed: 18 April 2007

Resigned: 02 March 2016

Jill B.

Position: Director

Appointed: 11 January 2007

Resigned: 31 March 2007

Mark A.

Position: Director

Appointed: 14 November 2006

Resigned: 04 May 2011

Peter G.

Position: Director

Appointed: 14 November 2006

Resigned: 30 June 2021

Roger C.

Position: Director

Appointed: 14 November 2006

Resigned: 09 June 2009

Nicholas C.

Position: Director

Appointed: 14 November 2006

Resigned: 25 November 2014

David H.

Position: Director

Appointed: 14 November 2006

Resigned: 31 March 2011

Fiona S.

Position: Director

Appointed: 14 November 2006

Resigned: 31 March 2007

David K.

Position: Director

Appointed: 25 August 2006

Resigned: 16 June 2015

David S.

Position: Director

Appointed: 15 August 2006

Resigned: 09 June 2009

Jonathan F.

Position: Director

Appointed: 15 August 2006

Resigned: 30 June 2021

Peter G.

Position: Secretary

Appointed: 15 August 2006

Resigned: 02 December 2019

Peter G.

Position: Director

Appointed: 15 August 2006

Resigned: 02 December 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand611 887565 219722 7771 018 037758 289825 893888 347923 671
Current Assets631 503692 702772 1191 125 719960 6501 078 0241 134 3681 194 777
Debtors19 616127 48349 342107 682202 361252 131246 021271 106
Other Debtors  34 89611 03517 65515 11314 72717 180
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2512 2512 2512 2512 2512 2512 251 
Average Number Employees During Period 8101515151414
Creditors28 65641 915116 262409 422246 979250 050261 866298 779
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 68019 6806 5605 7605 7605 7605 7601 920
Net Current Assets Liabilities602 847650 787655 857716 297713 671827 974872 502895 998
Other Creditors  72 935359 068203 706201 085223 813258 681
Other Taxation Social Security Payable  24 92922 04918 55315 53619 26417 701
Profit Loss 47 9405 07060 440-2 626114 30344 52823 496
Property Plant Equipment Gross Cost2 2512 2512 2512 2512 2512 2512 251 
Total Assets Less Current Liabilities602 847650 787655 857716 297713 671827 974872 502895 998
Trade Creditors Trade Payables  18 39828 30524 72033 42918 78922 397
Trade Debtors Trade Receivables  14 44696 647184 706237 018231 294253 926

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements