Background WavePink WaveYellow Wave

FOUNTAIN DIAGNOSTIC LIMITED (05814528)

FOUNTAIN DIAGNOSTIC LIMITED (05814528) is an active UK company. incorporated on 12 May 2006. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. FOUNTAIN DIAGNOSTIC LIMITED has been registered for 19 years. Current directors include FELDMAN, Sherry Andree, FELDMAN, Stephen Mark, Dr.

Company Number
05814528
Status
active
Type
ltd
Incorporated
12 May 2006
Age
19 years
Address
4215 Park Approach, Leeds, LS15 8GB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FELDMAN, Sherry Andree, FELDMAN, Stephen Mark, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTAIN DIAGNOSTIC LIMITED

FOUNTAIN DIAGNOSTIC LIMITED is an active company incorporated on 12 May 2006 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. FOUNTAIN DIAGNOSTIC LIMITED was registered 19 years ago.(SIC: 86220)

Status

active

Active since 19 years ago

Company No

05814528

LTD Company

Age

19 Years

Incorporated 12 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

4215 Park Approach Leeds, LS15 8GB,

Previous Addresses

Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
From: 25 September 2017To: 11 January 2018
4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY
From: 28 July 2015To: 25 September 2017
2 Whitehall Quay Leeds LS1 4HG England
From: 28 July 2015To: 28 July 2015
96 Marsh Lane Leeds LS9 8SR
From: 21 March 2011To: 28 July 2015
Ramsay House, 18 Vera Avenue Grange Park London N21 1RA
From: 12 May 2006To: 21 March 2011
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 16
Funding Round
Jan 21
Share Issue
Feb 21
Director Joined
Sept 21
Loan Secured
Sept 22
Loan Secured
Aug 24
Funding Round
Mar 26
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FELDMAN, Sherry Andree

Active
Park Approach, LeedsLS15 8GB
Born June 1969
Director
Appointed 28 Sept 2021

FELDMAN, Stephen Mark, Dr

Active
Park Approach, LeedsLS15 8GB
Born June 1962
Director
Appointed 12 May 2006

FELDMAN, Stephen Mark, Dr

Resigned
Allerton Hill, LeedsLS7 3QB
Secretary
Appointed 12 May 2006
Resigned 12 May 2014

LESTNER, David Andrew

Resigned
Hall Green Lane, LeedsLS17 0DW
Secretary
Appointed 02 Jul 2010
Resigned 24 Oct 2016

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 12 May 2006
Resigned 12 May 2006

FELDMAN, Sherry Andree

Resigned
LS14
Born June 1969
Director
Appointed 08 Mar 2010
Resigned 02 Jul 2010

HURWITZ, Daniel Clive, Dr

Resigned
15 Belvedere Road, LeedsLS17 8BU
Born August 1956
Director
Appointed 12 May 2006
Resigned 02 Jul 2010

HURWITZ, Gabrielle

Resigned
Belvedere Road, LeedsLS17 8BU
Born November 1959
Director
Appointed 17 Mar 2010
Resigned 02 Jul 2010

LESTNER, David Andrew

Resigned
Hall Green Lane, LeedsLS17 0DW
Born June 1962
Director
Appointed 02 Jul 2010
Resigned 24 Oct 2016

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 12 May 2006
Resigned 12 May 2006

Persons with significant control

1

Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Resolution
6 February 2026
RESOLUTIONSResolutions
Memorandum Articles
6 February 2026
MAMA
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 February 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Legacy
20 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Accounts Amended With Made Up Date
1 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
11 July 2008
225Change of Accounting Reference Date
Legacy
28 May 2008
363aAnnual Return
Accounts Amended With Made Up Date
12 May 2008
AAMDAAMD
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
15 June 2007
288cChange of Particulars
Legacy
19 June 2006
88(2)R88(2)R
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Incorporation Company
12 May 2006
NEWINCIncorporation