About

Registered Number: 05970383
Date of Incorporation: 18/10/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Churchill House 122-124 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1JB

 

Founded in 2006, Wessex Local Medical Committees Ltd has its registered office in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The organisation has 19 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Christopher, Dr 16 May 2018 - 1
CORKE, Alison, Dr 09 September 2019 - 1
DOWNEY, Anthony, Dr 01 May 2012 - 1
EVANS, Jon, Doctor 01 January 2009 - 1
JOHNSTON, Sally, Dr 31 January 2007 - 1
LAMBERT, Helen, Dr 16 May 2018 - 1
SCOTT-BROWN, Andrew William, Dr 01 April 2014 - 1
BRYANT, Gareth, Dr 18 October 2006 31 March 2012 1
DRACASS, John Frederick, Dr 18 October 2006 31 January 2007 1
HOLDEN, Andrew, Doctor 01 October 2008 31 March 2012 1
KEITH, Ian Alistair, Doctor 01 May 2012 01 April 2018 1
LITTLEJOHNS, Peter Alan, Dr 31 January 2007 31 March 2012 1
MCKENNING, Stephen Thomas, Dr 18 October 2006 31 January 2007 1
NEEDHAM, Vernon, Doctor 01 April 2009 31 March 2014 1
PATERSON, Andrew, Doctor 01 May 2012 01 April 2018 1
PHILLIPS, Anne Marie, Dr 18 October 2006 31 March 2012 1
WAKEHAM, Craig Timothy, Dr 18 October 2006 01 May 2010 1
WARNER, James Robert, Dr 18 October 2006 16 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Nigel Frank, Dr 18 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
AA - Annual Accounts 24 June 2019
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 19 November 2018
MR04 - N/A 04 July 2018
AA - Annual Accounts 27 June 2018
CH01 - Change of particulars for director 11 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
PSC08 - N/A 14 March 2018
PSC09 - N/A 14 March 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 17 September 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 16 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 18 June 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 05 August 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 21 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 06 September 2007
225 - Change of Accounting Reference Date 11 July 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.