The Secretariat Of The Local Medical Committees For Berkshire Buckinghamshire And Oxfordshire MARLOW


Founded in 1993, The Secretariat Of The Local Medical Committees For Berkshire Buckinghamshire And Oxfordshire, classified under reg no. 02841390 is an active company. Currently registered at Mere House SL7 1PB, Marlow the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 22nd December 2004 The Secretariat Of The Local Medical Committees For Berkshire Buckinghamshire And Oxfordshire is no longer carrying the name The Secretariat Of The Local Medical Committees Forberkshire And Buckinghamshire.

Currently there are 9 directors in the the company, namely Gerald C., Nigel F. and Michelle B. and others. In addition one secretary - Matthew M. - is with the firm. Currently 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.

The Secretariat Of The Local Medical Committees For Berkshire Buckinghamshire And Oxfordshire Address / Contact

Office Address Mere House
Office Address2 Dedmere Road
Town Marlow
Post code SL7 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02841390
Date of Incorporation Mon, 2nd Aug 1993
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Gerald C.

Position: Director

Appointed: 14 July 2023

Nigel F.

Position: Director

Appointed: 06 June 2022

Michelle B.

Position: Director

Appointed: 01 April 2020

Ramanpreet N.

Position: Director

Appointed: 07 February 2019

Matthew M.

Position: Secretary

Appointed: 01 September 2018

Simon R.

Position: Director

Appointed: 12 April 2018

Stefan K.

Position: Director

Appointed: 05 April 2017

Gopalkrishna N.

Position: Director

Appointed: 05 April 2017

Graham J.

Position: Director

Appointed: 01 January 2002

John R.

Position: Director

Appointed: 02 August 1993

Helen M.

Position: Director

Appointed: 26 September 2022

Resigned: 01 July 2023

Stephen B.

Position: Director

Appointed: 01 April 2020

Resigned: 06 June 2022

Lynette S.

Position: Director

Appointed: 12 April 2018

Resigned: 26 September 2022

Hans P.

Position: Director

Appointed: 12 April 2018

Resigned: 01 April 2020

Paul P.

Position: Director

Appointed: 12 April 2018

Resigned: 07 February 2019

Peter N.

Position: Director

Appointed: 09 June 2017

Resigned: 01 April 2020

Christopher N.

Position: Director

Appointed: 01 August 2014

Resigned: 06 March 2017

Pritpal B.

Position: Director

Appointed: 12 June 2012

Resigned: 12 April 2018

Ian N.

Position: Director

Appointed: 12 June 2012

Resigned: 12 April 2018

Timothy P.

Position: Director

Appointed: 12 June 2012

Resigned: 01 August 2014

Charles G.

Position: Director

Appointed: 08 March 2011

Resigned: 21 March 2017

Rickman G.

Position: Director

Appointed: 17 March 2005

Resigned: 12 June 2012

Neil B.

Position: Director

Appointed: 17 March 2005

Resigned: 12 April 2018

Lisa S.

Position: Director

Appointed: 17 March 2005

Resigned: 18 October 2011

Paul R.

Position: Secretary

Appointed: 01 July 2004

Resigned: 01 September 2018

Gurdip H.

Position: Director

Appointed: 08 June 2004

Resigned: 12 July 2017

Julius P.

Position: Director

Appointed: 20 April 2004

Resigned: 07 December 2010

Kishore N.

Position: Director

Appointed: 10 June 2003

Resigned: 03 June 2008

Michael W.

Position: Director

Appointed: 01 November 2002

Resigned: 07 December 2005

Jitendrakumar T.

Position: Director

Appointed: 01 October 2002

Resigned: 01 June 2004

Gillian B.

Position: Director

Appointed: 06 September 2002

Resigned: 31 March 2017

Andrew S.

Position: Director

Appointed: 28 November 2001

Resigned: 12 June 2012

Christopher H.

Position: Director

Appointed: 28 November 2001

Resigned: 31 July 2002

Roger M.

Position: Director

Appointed: 10 November 2000

Resigned: 28 November 2001

John T.

Position: Secretary

Appointed: 25 April 2000

Resigned: 30 June 2004

Roderic C.

Position: Director

Appointed: 01 September 1999

Resigned: 31 March 2003

Janet M.

Position: Secretary

Appointed: 01 February 1999

Resigned: 29 February 2000

Adrian B.

Position: Director

Appointed: 01 January 1999

Resigned: 31 July 2002

Paul L.

Position: Secretary

Appointed: 01 May 1998

Resigned: 29 January 1999

Judith H.

Position: Director

Appointed: 01 January 1998

Resigned: 31 July 2000

Stephen M.

Position: Director

Appointed: 01 January 1998

Resigned: 31 August 1999

Peter J.

Position: Director

Appointed: 05 January 1997

Resigned: 01 January 2004

John H.

Position: Director

Appointed: 05 January 1997

Resigned: 30 December 1997

Christopher H.

Position: Director

Appointed: 02 August 1993

Resigned: 16 October 2002

Eric R.

Position: Secretary

Appointed: 02 August 1993

Resigned: 30 April 1998

Isabel M.

Position: Director

Appointed: 02 August 1993

Resigned: 30 December 1997

James W.

Position: Director

Appointed: 02 August 1993

Resigned: 01 January 1997

Roger M.

Position: Director

Appointed: 02 August 1993

Resigned: 31 December 1998

James M.

Position: Director

Appointed: 02 August 1993

Resigned: 31 December 1996

Company previous names

The Secretariat Of The Local Medical Committees Forberkshire And Buckinghamshire December 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand194 205176 783291 909357 800241 285414 889715 846
Current Assets247 379283 787351 748414 597375 441553 496899 006
Debtors53 174107 00459 83956 797134 156138 607183 160
Other Debtors52 154100 77056 64355 053134 131138 197183 150
Property Plant Equipment 3055 6737 2718 7653 8571 055
Other
Accumulated Depreciation Impairment Property Plant Equipment 1011 0674 2149 27514 18316 985
Average Number Employees During Period3455888
Creditors236 165274 639346 796412 049374 382547 279889 690
Increase From Depreciation Charge For Year Property Plant Equipment 1019663 1475 0614 9082 802
Net Current Assets Liabilities11 2149 1484 9522 5481 0596 2179 316
Other Creditors14 20523 73336 42149 91768 76895 045109 253
Other Taxation Social Security Payable10 15712 2599 04312 38718 30019 24916 360
Payments Received On Account209 000237 000298 000344 000277 877428 090761 100
Property Plant Equipment Gross Cost 4066 74011 48518 04018 040 
Total Additions Including From Business Combinations Property Plant Equipment 4066 3344 7456 555  
Total Assets Less Current Liabilities11 2149 45310 6259 8199 82410 07410 371
Trade Creditors Trade Payables2 8031 6473 3325 7459 4374 8952 977
Trade Debtors Trade Receivables1 0206 2343 1961 7442541010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (7 pages)

Company search

Advertisements