About

Registered Number: 06568395
Date of Incorporation: 17/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Cwmbran House, Mamhilad Park Estate, Pontypool, Gwent, NP4 0XS

 

Having been setup in 2008, Gwent Local Medical Committee Ltd are based in Pontypool. We don't currently know the number of employees at the business. Karan, Emma Leah, Bailey, David Stephen, Dr, Fairweather, Susan Jeanette, Doctor, Oelmann, Gareth John, Parfitt, Deborah Jane, Dr, Crick, Veronica Anne, Parfitt, Stephen Thomas, Graham, Gregory Ian, Dr, Grant, David Paul, Dr, Statham, Neil Anthony, Dr are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, David Stephen, Dr 13 April 2012 - 1
FAIRWEATHER, Susan Jeanette, Doctor 11 April 2014 - 1
OELMANN, Gareth John 07 April 2017 - 1
PARFITT, Deborah Jane, Dr 17 April 2009 - 1
GRAHAM, Gregory Ian, Dr 17 April 2008 11 April 2014 1
GRANT, David Paul, Dr 17 April 2008 13 April 2012 1
STATHAM, Neil Anthony, Dr 17 April 2008 07 April 2017 1
Secretary Name Appointed Resigned Total Appointments
KARAN, Emma Leah 18 March 2019 - 1
CRICK, Veronica Anne 17 April 2008 18 October 2012 1
PARFITT, Stephen Thomas 18 October 2012 18 March 2019 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 29 April 2019
TM02 - Termination of appointment of secretary 27 March 2019
AP03 - Appointment of secretary 27 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 20 October 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 25 April 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 08 May 2013
AP03 - Appointment of secretary 18 October 2012
TM02 - Termination of appointment of secretary 18 October 2012
CH01 - Change of particulars for director 11 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 25 May 2012
AP01 - Appointment of director 25 May 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 21 April 2011
RESOLUTIONS - N/A 22 November 2010
MEM/ARTS - N/A 22 November 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
225 - Change of Accounting Reference Date 23 June 2008
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.