Background WavePink WaveYellow Wave

THE DOCTORS CLINIC GROUP LTD (08841773)

THE DOCTORS CLINIC GROUP LTD (08841773) is an active UK company. incorporated on 13 January 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. THE DOCTORS CLINIC GROUP LTD has been registered for 12 years. Current directors include CORFIELD, Peter James, FARRELL, Derrick Michael, SAMRA, Harbant Singh.

Company Number
08841773
Status
active
Type
ltd
Incorporated
13 January 2014
Age
12 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CORFIELD, Peter James, FARRELL, Derrick Michael, SAMRA, Harbant Singh
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DOCTORS CLINIC GROUP LTD

THE DOCTORS CLINIC GROUP LTD is an active company incorporated on 13 January 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. THE DOCTORS CLINIC GROUP LTD was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08841773

LTD Company

Age

12 Years

Incorporated 13 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

LONDON DOCTORS CLINIC LTD
From: 13 January 2014To: 8 January 2019
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

Bank Chambers, Second Floor 6-10 Borough High Street London SE1 9QQ United Kingdom
From: 15 October 2018To: 23 December 2022
18 Soho Square London W1D 3QL
From: 26 July 2017To: 15 October 2018
C/O Wandsworth Medical Centre 90-92 Garratt Lane London SW18 4DD
From: 13 January 2014To: 26 July 2017
Timeline

38 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jun 16
Loan Cleared
Aug 16
Director Joined
Mar 17
Funding Round
Jul 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Owner Exit
Jun 18
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Sept 19
Funding Round
Oct 19
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Jun 21
Funding Round
Jul 22
Loan Secured
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
7
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

CORFIELD, Peter James

Active
Dorset Rise, LondonEC4Y 8EN
Born September 1971
Director
Appointed 16 Dec 2022

FARRELL, Derrick Michael

Active
Dorset Rise, LondonEC4Y 8EN
Born July 1969
Director
Appointed 09 May 2024

SAMRA, Harbant Singh

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1973
Director
Appointed 16 Dec 2022

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 09 May 2024
Resigned 21 May 2025

BARLOW, Claire

Resigned
Dorset Rise, LondonEC4Y 8EN
Born September 1963
Director
Appointed 24 Jul 2023
Resigned 18 Apr 2024

BEZUGLY, Alexander

Resigned
Dorset Rise, LondonEC4Y 8EN
Born November 1973
Director
Appointed 12 May 2016
Resigned 16 Dec 2022

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1978
Director
Appointed 16 Dec 2022
Resigned 09 May 2024

GEORGE, Martin Peter

Resigned
Wensleydale Road, HamptonTW12 2LW
Born May 1962
Director
Appointed 01 Jan 2017
Resigned 30 Nov 2017

GOLDING, Mark David

Resigned
Dorset Rise, LondonEC4Y 8EN
Born October 1967
Director
Appointed 14 Jan 2021
Resigned 31 Jul 2023

MCGREEVY, Jacqueline Ann

Resigned
6-10 Borough High Street, LondonSE1 9QQ
Born October 1964
Director
Appointed 04 Dec 2018
Resigned 25 Dec 2019

MEZHER, David Richard

Resigned
Dorset Rise, LondonEC4Y 8EN
Born August 1967
Director
Appointed 05 Dec 2017
Resigned 26 Apr 2023

PATTON, Michael James

Resigned
Dorset Rise, LondonEC4Y 8EN
Born July 1967
Director
Appointed 29 Oct 2015
Resigned 16 Dec 2022

RANKIN, Seth Dumas, Dr

Resigned
6-10 Borough High Street, LondonSE1 9QQ
Born November 1961
Director
Appointed 13 Jan 2014
Resigned 14 May 2021

WOODCOCK, Timothy David

Resigned
Garratt Lane, LondonSW18 4DD
Born April 1964
Director
Appointed 29 Oct 2015
Resigned 12 May 2016

Persons with significant control

5

1 Active
4 Ceased
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022

Mr Martin Peter George

Ceased
LondonW1D 3QL
Born May 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 04 Jan 2018

Mr Alexander Bezugly

Ceased
LondonW1D 3QL
Born November 1973

Nature of Control

Significant influence or control
Notified 12 May 2016
Ceased 04 Jan 2018

Mr Seth Dumas Rankin

Ceased
LondonW1D 3QL
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Jan 2018

Mr Michael James Patton

Ceased
LondonW1D 3QL
Born July 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 January 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
23 December 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Resolution
17 May 2021
RESOLUTIONSResolutions
Memorandum Articles
17 May 2021
MAMA
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Memorandum Articles
17 February 2021
MAMA
Resolution
17 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 February 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Resolution
8 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 January 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
7 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 July 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 January 2017
AA01Change of Accounting Reference Date
Memorandum Articles
17 November 2016
MAMA
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Resolution
23 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Resolution
22 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
16 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Incorporation Company
13 January 2014
NEWINCIncorporation