Cheshire Local Medical Committee Limited CREWE


Founded in 2007, Cheshire Local Medical Committee, classified under reg no. 06362832 is an active company. Currently registered at The Weston Centre CW1 6FL, Crewe the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Shana T., Daniel H. and Giles K. and others. In addition one secretary - William G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Vivienne E. who worked with the the firm until 31 January 2015.

Cheshire Local Medical Committee Limited Address / Contact

Office Address The Weston Centre
Office Address2 Weston Road
Town Crewe
Post code CW1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06362832
Date of Incorporation Thu, 6th Sep 2007
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Shana T.

Position: Director

Appointed: 10 May 2023

Daniel H.

Position: Director

Appointed: 29 November 2022

Giles K.

Position: Director

Appointed: 04 April 2021

David W.

Position: Director

Appointed: 01 April 2019

William G.

Position: Secretary

Appointed: 01 February 2015

Tiina A.

Position: Director

Appointed: 01 April 2022

Resigned: 31 March 2023

Richard H.

Position: Director

Appointed: 01 January 2017

Resigned: 31 March 2021

Branwen M.

Position: Director

Appointed: 06 April 2011

Resigned: 29 November 2022

Stephen K.

Position: Director

Appointed: 06 April 2011

Resigned: 31 March 2022

Dorothy K.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2019

Elizabeth M.

Position: Director

Appointed: 06 September 2007

Resigned: 31 March 2008

Sylvia G.

Position: Director

Appointed: 06 September 2007

Resigned: 31 March 2011

Vivienne E.

Position: Secretary

Appointed: 06 September 2007

Resigned: 31 January 2015

Peter M.

Position: Director

Appointed: 06 September 2007

Resigned: 31 December 2016

Richard M.

Position: Director

Appointed: 06 September 2007

Resigned: 17 July 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 10 names. As BizStats established, there is Shana T. This PSC. The second one in the PSC register is Daniel H. This PSC has significiant influence or control over the company,. Moving on, there is David W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Shana T.

Notified on 10 May 2023
Nature of control: right to appoint and remove directors

Daniel H.

Notified on 29 November 2022
Nature of control: significiant influence or control

David W.

Notified on 4 April 2021
Nature of control: significiant influence or control

Giles K.

Notified on 4 April 2021
Nature of control: significiant influence or control

Tiina A.

Notified on 1 April 2022
Ceased on 31 March 2023
Nature of control: significiant influence or control

Branwen M.

Notified on 5 September 2016
Ceased on 29 November 2022
Nature of control: 25-50% voting rights

Stephen K.

Notified on 5 September 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights

Richard H.

Notified on 1 January 2017
Ceased on 31 March 2021
Nature of control: 25-50% voting rights

Dorothy K.

Notified on 5 September 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights

Peter M.

Notified on 5 September 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand244 574186 574226 884222 566289 676249 121167 934
Current Assets257 229217 642258 241248 785293 784250 815201 449
Debtors12 65531 06831 35726 2194 1081 69433 515
Other Debtors12 65531 06831 35726 2194 1081 69433 515
Property Plant Equipment5 0014 2437 2124 5942 0831 7336 244
Other
Accumulated Depreciation Impairment Property Plant Equipment17 94818 70515 20117 81920 33020 68022 559
Average Number Employees During Period  33334
Creditors26 00932 70327 28422 18538 09436 82832 545
Increase From Depreciation Charge For Year Property Plant Equipment 7572 8342 6182 5113501 879
Net Current Assets Liabilities231 220184 938230 957226 600255 690213 987168 904
Other Creditors25 67626 65525 47421 38925 83527 81528 645
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 339    
Other Disposals Property Plant Equipment  6 758    
Other Taxation Social Security Payable3336 0491 81079612 2599 0133 900
Property Plant Equipment Gross Cost22 94922 94922 41322 41322 41322 41328 803
Total Additions Including From Business Combinations Property Plant Equipment  6 222   6 390
Total Assets Less Current Liabilities236 221189 182238 169231 194257 773215 720175 148

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Wed, 3rd Jan 2024. New Address: C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW5 7ED. Previous address: The Weston Centre Weston Road Crewe Cheshire CW1 6FL
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements