Background WavePink WaveYellow Wave

LIVINGCARE DIAGNOSTICS LIMITED (09629867)

LIVINGCARE DIAGNOSTICS LIMITED (09629867) is an active UK company. incorporated on 9 June 2015. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. LIVINGCARE DIAGNOSTICS LIMITED has been registered for 10 years. Current directors include FELDMAN, Stephen Mark, Dr, WHITE, Helen Danuta.

Company Number
09629867
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
4215 Park Approach, Leeds, LS15 8GB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FELDMAN, Stephen Mark, Dr, WHITE, Helen Danuta
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGCARE DIAGNOSTICS LIMITED

LIVINGCARE DIAGNOSTICS LIMITED is an active company incorporated on 9 June 2015 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. LIVINGCARE DIAGNOSTICS LIMITED was registered 10 years ago.(SIC: 86220)

Status

active

Active since 10 years ago

Company No

09629867

LTD Company

Age

10 Years

Incorporated 9 June 2015

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: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

LIVINGCARE IMAGING LIMITED
From: 9 June 2015To: 15 May 2024
Contact
Address

4215 Park Approach Leeds, LS15 8GB,

Previous Addresses

Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL
From: 30 September 2017To: 11 January 2018
Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England
From: 24 March 2017To: 30 September 2017
East Park Medical Centre 5-7 East Park Road Top Floor Leeds West Yorkshire LS9 9JD United Kingdom
From: 9 June 2015To: 24 March 2017
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Jun 17
Director Joined
Nov 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Dec 23
Director Left
Dec 23
Owner Exit
May 24
Loan Secured
Aug 24
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FELDMAN, Stephen Mark, Dr

Active
Park Approach, LeedsLS15 8GB
Born June 1962
Director
Appointed 30 Jun 2023

WHITE, Helen Danuta

Active
Park Approach, LeedsLS15 8GB
Born June 1966
Director
Appointed 28 Sept 2020

MARTIN, Susan

Resigned
Park Approach, LeedsLS15 8GB
Secretary
Appointed 09 Jun 2015
Resigned 01 Aug 2017

MINSHALL, Luke Steven

Resigned
Park Approach, LeedsLS15 8GB
Secretary
Appointed 01 Aug 2017
Resigned 30 Jun 2023

CLARK, Christopher John

Resigned
Carr Lane, LeedsLS14 3HB
Born April 1972
Director
Appointed 28 Apr 2020
Resigned 02 Oct 2020

FELDMAN, Stephen Mark, Dr

Resigned
Park Approach, LeedsLS15 8GB
Born June 1962
Director
Appointed 09 Jun 2015
Resigned 28 Sept 2020

GRAINGER, Andrew James, Dr

Resigned
Park Approach, LeedsLS15 8GB
Born September 1966
Director
Appointed 11 Oct 2016
Resigned 01 Jun 2019

LESTNER, David Andrew

Resigned
Park Approach, LeedsLS15 8GB
Born June 1962
Director
Appointed 11 Oct 2016
Resigned 18 Dec 2023

MINSHALL, Luke Steven

Resigned
Park Approach, LeedsLS15 8GB
Born August 1986
Director
Appointed 01 Nov 2017
Resigned 30 Jun 2023

ROWBOTHAM, Emma Louise, Dr

Resigned
Park Approach, LeedsLS15 8GB
Born June 1978
Director
Appointed 01 Jun 2019
Resigned 28 Apr 2020

Persons with significant control

4

1 Active
3 Ceased
Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2024
Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2023
Ceased 15 Mar 2024

Mr David Andrew Lestner

Ceased
Park Approach, LeedsLS15 8GB
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2023
Ceased 18 Dec 2023

Dr Stephen Mark Feldman

Ceased
Park Approach, LeedsLS15 8GB
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2023
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Certificate Change Of Name Company
15 May 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Resolution
19 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
8 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2015
NEWINCIncorporation