Background WavePink WaveYellow Wave

MD CLINIC UK LTD (14158032)

MD CLINIC UK LTD (14158032) is an active UK company. incorporated on 8 June 2022. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MD CLINIC UK LTD has been registered for 3 years. Current directors include SHERIF, Sam Jordan, Dr.

Company Number
14158032
Status
active
Type
ltd
Incorporated
8 June 2022
Age
3 years
Address
Westwood Chander Hill, Chesterfield, S42 7BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
SHERIF, Sam Jordan, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MD CLINIC UK LTD

MD CLINIC UK LTD is an active company incorporated on 8 June 2022 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MD CLINIC UK LTD was registered 3 years ago.(SIC: 86230)

Status

active

Active since 3 years ago

Company No

14158032

LTD Company

Age

3 Years

Incorporated 8 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Westwood Chander Hill Holymoorside Chesterfield, S42 7BW,

Previous Addresses

1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom
From: 26 March 2025To: 31 March 2025
The Sati Room 12 John Princes Street London W1G 0JR United Kingdom
From: 8 June 2022To: 26 March 2025
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Jun 22
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHERIF, Sam Jordan, Dr

Active
Chander Hill, ChesterfieldS42 7BW
Born February 1980
Director
Appointed 08 Jun 2022

SHAO, Zongzong

Resigned
12 John Princes Street, LondonW1G 0JR
Born August 1974
Director
Appointed 08 Jun 2022
Resigned 28 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Dr Sam Jordan Sherif

Active
Chander Hill, ChesterfieldS42 7BW
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Queensway, Hong Kong000 000

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jun 2022
Ceased 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Incorporation Company
8 June 2022
NEWINCIncorporation