Background WavePink WaveYellow Wave

THE LONDON DOCTORS CLINIC LTD (11715742)

THE LONDON DOCTORS CLINIC LTD (11715742) is an active UK company. incorporated on 6 December 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. THE LONDON DOCTORS CLINIC LTD has been registered for 7 years. Current directors include CORFIELD, Peter James, FARRELL, Derrick Michael, SAMRA, Harbant Singh.

Company Number
11715742
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 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 LONDON DOCTORS CLINIC LTD

THE LONDON DOCTORS CLINIC LTD is an active company incorporated on 6 December 2018 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 LONDON DOCTORS CLINIC LTD was registered 7 years ago.(SIC: 86210)

Status

active

Active since 7 years ago

Company No

11715742

LTD Company

Age

7 Years

Incorporated 6 December 2018

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 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

LONDON DOCTORS CLINIC NEWCO LTD
From: 6 December 2018To: 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: 6 December 2018To: 23 December 2022
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
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
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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
Second Floor, LondonSE1 9QQ
Born November 1973
Director
Appointed 06 Dec 2018
Resigned 18 May 2022

DAVIES, Philip William

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

GOLDING, Mark David

Resigned
Dorset Rise, LondonEC4Y 8EN
Born October 1967
Director
Appointed 16 Dec 2022
Resigned 31 Jul 2023

MEZHER, David Richard

Resigned
Dorset Rise, LondonEC4Y 8EN
Born August 1967
Director
Appointed 06 Dec 2018
Resigned 26 Apr 2023

Persons with significant control

1

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 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
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
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2023
AD02Notification of Single Alternative Inspection Location
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
Second Filing Of Director Appointment With Name
19 January 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Certificate Change Of Name Company
8 January 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2019
CONNOTConfirmation Statement Notification
Incorporation Company
6 December 2018
NEWINCIncorporation