THE HUMBERSIDE GROUP OF LOCAL MEDICAL COMMITTEES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

15/07/2515 July 2025 NewAppointment of Dr Ali Ilyas as a director on 2025-07-01

View Document

11/07/2511 July 2025 NewTermination of appointment of Sanjedah Mushtaq Zaro as a director on 2025-07-01

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

15/04/2415 April 2024 Registered office address changed from Suite 1, Parkgate House Hesslewood Office Park Ferriby Road Hessle East Yorkshire HU13 0LH England to Suite 1, Parkgate House Hesslewood Office Park Ferriby Road Hessle East Yorkshire HU13 0QF on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Registered office address changed from 33-35 Exchange Street Driffield East Yorkshire YO25 6LL United Kingdom to Suite 1, Parkgate House Hesslewood Office Park Ferriby Road Hessle East Yorkshire HU13 0LH on 2024-03-14

View Document

16/11/2316 November 2023 Director's details changed for Dr Abdur-Rauff Omar Mahroof on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Dr Monisha Singh as a director on 2023-11-11

View Document

16/11/2316 November 2023 Director's details changed for Dr Luigina Palumbo on 2023-11-16

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Termination of appointment of Hisham Mohsen Nobeebaccus as a director on 2023-09-05

View Document

16/08/2316 August 2023 Registered office address changed from Albion House Albion Lane Willerby Hull HU10 6TS to 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 2023-08-16

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Appointment of Dr Luigina Palumbo as a director on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Appointment of Dr Abdur-Rauff Omar Mahroof as a director on 2022-01-25

View Document

24/12/2124 December 2021 Termination of appointment of Gary James Scott as a director on 2021-12-17

View Document

09/12/219 December 2021 Termination of appointment of Andrea Jean Fraser as a director on 2021-12-05

View Document

29/07/2129 July 2021 Termination of appointment of a director

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED DR MANISH KHANDELWAL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR KARENA PLATTS

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED DR SIMON CHARLES CARRUTHERS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA JEFFREYS

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED DR SANJEDAH MUSHTAQ ZARO

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR FAISEL BAIG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 ADOPT ARTICLES 12/01/2017

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED DR GARY JAMES SCOTT

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SIBLEY-CALDER

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED DR FAISEL BAIG

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN GIBSON

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED DR KARENA ANNE PLATTS

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED DR AMY ISABELL TURNBULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 25/07/15 NO MEMBER LIST

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN GRACE GIBSON / 25/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK HOPPER

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN LEES

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 25/07/14 NO MEMBER LIST

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN LEES

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLAUSEN

View Document

01/07/141 July 2014 DIRECTOR APPOINTED DR IAN JAMES PRENTICE

View Document

01/07/141 July 2014 DIRECTOR APPOINTED DR LINDA ANNE JEFFREYS

View Document

01/07/141 July 2014 DIRECTOR APPOINTED DR IAN CLIFFORD SIBLEY-CALDER

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR KARENA PLATTS

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LAING

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA JEFFREYS

View Document

01/07/141 July 2014 DIRECTOR APPOINTED DR ALAN MARSHALL LEES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM CONISTON HOUSE WILLERBY HILL WILLERBY HULL HU10 6ED

View Document

27/08/1327 August 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company