Background WavePink WaveYellow Wave

LONDON DIAGNOSTIC CENTRE LIMITED (14140070)

LONDON DIAGNOSTIC CENTRE LIMITED (14140070) is an active UK company. incorporated on 30 May 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. LONDON DIAGNOSTIC CENTRE LIMITED has been registered for 3 years. Current directors include BHAGAT, Anshumen, Dr, PETERS, Justin Daniel, YAHYA, Jawad Sakhi, Dr.

Company Number
14140070
Status
active
Type
ltd
Incorporated
30 May 2022
Age
3 years
Address
Rear Of 1 Grovelands Road, London, N13 4RJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BHAGAT, Anshumen, Dr, PETERS, Justin Daniel, YAHYA, Jawad Sakhi, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON DIAGNOSTIC CENTRE LIMITED

LONDON DIAGNOSTIC CENTRE LIMITED is an active company incorporated on 30 May 2022 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. LONDON DIAGNOSTIC CENTRE LIMITED was registered 3 years ago.(SIC: 86210)

Status

active

Active since 3 years ago

Company No

14140070

LTD Company

Age

3 Years

Incorporated 30 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Rear Of 1 Grovelands Road London, N13 4RJ,

Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BHAGAT, Anshumen, Dr

Active
LondonN13 4RJ
Born April 1976
Director
Appointed 30 May 2022

PETERS, Justin Daniel

Active
LondonN13 4RJ
Born September 1976
Director
Appointed 16 Jan 2026

YAHYA, Jawad Sakhi, Dr

Active
LondonN13 4RJ
Born June 1986
Director
Appointed 30 May 2022

LEON, Rachel Josefina

Resigned
LondonN13 4RJ
Born September 1966
Director
Appointed 30 May 2022
Resigned 05 Feb 2024

VADHAVANIA, Ketan

Resigned
LondonN13 4RJ
Born January 1986
Director
Appointed 30 May 2022
Resigned 07 Jan 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Ketan Vadhavania

Ceased
LondonN13 4RJ
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2022
Ceased 07 Jan 2026

Ms Rachel Josefina Leon

Ceased
LondonN13 4RJ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2022
Ceased 05 Feb 2024

Dr Jawad Sakhi Yahya

Active
LondonN13 4RJ
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2022

Dr Anshumen Bhagat

Active
LondonN13 4RJ
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Incorporation Company
30 May 2022
NEWINCIncorporation