Background WavePink WaveYellow Wave

DR AHMED CLINICS LTD (13420603)

DR AHMED CLINICS LTD (13420603) is an active UK company. incorporated on 26 May 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. DR AHMED CLINICS LTD has been registered for 4 years. Current directors include EL MUNTASAR, Ahmed, Dr.

Company Number
13420603
Status
active
Type
ltd
Incorporated
26 May 2021
Age
4 years
Address
71 Duke Street, London, W1K 5NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
EL MUNTASAR, Ahmed, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR AHMED CLINICS LTD

DR AHMED CLINICS LTD is an active company incorporated on 26 May 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. DR AHMED CLINICS LTD was registered 4 years ago.(SIC: 86220)

Status

active

Active since 4 years ago

Company No

13420603

LTD Company

Age

4 Years

Incorporated 26 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 22 December 2024 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 June 2024 - 22 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 23 December 2024 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

CANOVA CLINIC (MAYFAIR) LIMITED
From: 26 May 2021To: 13 March 2025
Contact
Address

71 Duke Street London, W1K 5NX,

Previous Addresses

71 Duke St, London 71 Duke Street London W1K 5NX England
From: 17 April 2023To: 17 April 2023
2nd Floor 314 Regents Park Road Finchley London N3 2JX England
From: 7 October 2022To: 17 April 2023
Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP England
From: 26 May 2021To: 7 October 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Oct 24
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EL MUNTASAR, Ahmed, Dr

Active
Duke Street, LondonW1K 5NX
Born October 1992
Director
Appointed 23 Jan 2025

FIELD, Marwan

Resigned
North Circular Road, LondonNW2 7QA
Born June 1983
Director
Appointed 27 Feb 2023
Resigned 23 Jan 2025

KHAN, Shireen Ahmed

Resigned
First Floor, FinchleyN3 1DP
Born July 1992
Director
Appointed 26 May 2021
Resigned 26 Apr 2022

PATEL, Prakash

Resigned
Floor, FinchleyN3 2JX
Born March 1979
Director
Appointed 26 Apr 2022
Resigned 10 Mar 2023

PATEL, Tina

Resigned
Floor, FinchleyN3 2JX
Born March 1978
Director
Appointed 26 Apr 2022
Resigned 10 Mar 2023

Persons with significant control

5

1 Active
4 Ceased

Dr Ahmed El Muntasar

Active
Duke Street, LondonW1K 5NX
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2025
North Circular Road, LondonNW2 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2023
Ceased 23 Jan 2025

Mr Prakash Patel

Ceased
First Floor, FinchleyN3 1DP
Born March 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Apr 2022
Ceased 23 Feb 2023

Mrs Tina Patel

Ceased
First Floor, FinchleyN3 1DP
Born March 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Apr 2022
Ceased 23 Feb 2023

Miss Shireen Ahmed Khan

Ceased
First Floor, FinchleyN3 1DP
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2021
Ceased 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Current Extended
20 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Incorporation Company
26 May 2021
NEWINCIncorporation