Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DOCTORS CLINIC GROUP LTD
Company Information for

THE DOCTORS CLINIC GROUP LTD

3 DORSET RISE, LONDON, EC4Y 8EN,
Company Registration Number
08841773
Private Limited Company
Active

Company Overview

About The Doctors Clinic Group Ltd
THE DOCTORS CLINIC GROUP LTD was founded on 2014-01-13 and has its registered office in London. The organisation's status is listed as "Active". The Doctors Clinic Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE DOCTORS CLINIC GROUP LTD
 
Legal Registered Office
3 DORSET RISE
LONDON
EC4Y 8EN
Other companies in SW18
 
Previous Names
LONDON DOCTORS CLINIC LTD08/01/2019
Filing Information
Company Number 08841773
Company ID Number 08841773
Date formed 2014-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB239667266  GB415255221  
Last Datalog update: 2025-01-05 06:28:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE DOCTORS CLINIC GROUP LTD

Current Directors
Officer Role Date Appointed
ALEXANDER BEZUGLY
Director 2016-05-12
DAVID RICHARD MEZHER
Director 2017-12-05
MICHAEL JAMES PATTON
Director 2015-10-29
SETH DUMAS RANKIN
Director 2014-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PETER GEORGE
Director 2017-01-01 2017-11-30
TIMOTHY DAVID WOODCOCK
Director 2015-10-29 2016-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD MEZHER CONSULTING SPECIALISTS LTD Director 2011-11-01 CURRENT 2011-11-01 Liquidation
MICHAEL JAMES PATTON THE EDWARD ALEXANDER GROUP LTD Director 2018-01-15 CURRENT 2017-10-02 Active
MICHAEL JAMES PATTON JOLLY FINE PUBS LTD. Director 2017-10-16 CURRENT 2010-07-29 Active
MICHAEL JAMES PATTON JOLLY FINE BRASSERIES LTD Director 2017-10-16 CURRENT 2011-09-23 Dissolved 2018-05-29
MICHAEL JAMES PATTON JOLLY FINE MALT HOUSE LIMITED Director 2017-10-16 CURRENT 2012-02-21 Liquidation
MICHAEL JAMES PATTON TABLESPOON LIMITED Director 2017-10-16 CURRENT 2008-02-13 Active
MICHAEL JAMES PATTON EGBERT TAYLOR GROUP LIMITED Director 2017-03-14 CURRENT 2011-09-27 In Administration/Administrative Receiver
MICHAEL JAMES PATTON THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED Director 2015-08-19 CURRENT 2004-01-15 Active
MICHAEL JAMES PATTON JOLLY FINE HOLDINGS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-01-17
MICHAEL JAMES PATTON LIBERTY BREWING LIMITED Director 2013-07-23 CURRENT 2013-04-24 Active
MICHAEL JAMES PATTON THE JOLLY FINE PUB GROUP LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
SETH DUMAS RANKIN HEALTHY LIFESTYLE ENTERPRISES LIMITED Director 2010-09-20 CURRENT 2010-09-20 Dissolved 2016-12-13
SETH DUMAS RANKIN RANKIN PRESS LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2016-12-13
SETH DUMAS RANKIN COMPETENCE LIMITED Director 1998-05-06 CURRENT 1998-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14CONFIRMATION STATEMENT MADE ON 22/01/25, WITH NO UPDATES
2024-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-08-29Director's details changed for Mr Derrick Michael Farrell on 2024-08-05
2024-05-10Director's details changed for Harbant Samra on 2024-05-09
2024-05-10APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM DAVIES
2024-05-10Appointment of Mr Philip William Davies as company secretary on 2024-05-09
2024-05-10DIRECTOR APPOINTED MR DERRICK MICHAEL FARRELL
2024-02-05CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED CLAIRE BARLOW
2023-08-02APPOINTMENT TERMINATED, DIRECTOR MARK DAVID GOLDING
2023-04-28APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MEZHER
2023-04-13CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-01-19Second filing of director appointment of Mr Peter James Corfield
2023-01-19RP04AP01Second filing of director appointment of Mr Peter James Corfield
2022-12-23Withdrawal of a person with significant control statement on 2022-12-23
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM Bank Chambers, Second Floor 6-10 Borough High Street London SE1 9QQ United Kingdom
2022-12-23Notification of Spire Healthcare Limited as a person with significant control on 2022-12-16
2022-12-23APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BEZUGLY
2022-12-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES PATTON
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BEZUGLY
2022-12-23PSC02Notification of Spire Healthcare Limited as a person with significant control on 2022-12-16
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM Bank Chambers, Second Floor 6-10 Borough High Street London SE1 9QQ United Kingdom
2022-12-23PSC09Withdrawal of a person with significant control statement on 2022-12-23
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088417730002
2022-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088417730002
2022-12-19DIRECTOR APPOINTED HARBANT SAMRA
2022-12-19DIRECTOR APPOINTED PETER CORFIELD
2022-12-19DIRECTOR APPOINTED PHILIP WILLIAM DAVIES
2022-12-19AP01DIRECTOR APPOINTED HARBANT SAMRA
2022-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-29MEM/ARTSARTICLES OF ASSOCIATION
2022-11-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-11-03REGISTRATION OF A CHARGE / CHARGE CODE 088417730002
2022-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 088417730002
2022-07-21SH0130/06/22 STATEMENT OF CAPITAL GBP 214217.18401
2022-07-06MEM/ARTSARTICLES OF ASSOCIATION
2022-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SETH DUMAS RANKIN
2021-05-17RES01ADOPT ARTICLES 17/05/21
2021-05-17MEM/ARTSARTICLES OF ASSOCIATION
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-02-11AP01DIRECTOR APPOINTED MR MARK DAVID GOLDING
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN MCGREEVY
2019-11-07CH01Director's details changed for Mr Alexander Bezugly on 2019-11-07
2019-10-31SH0130/08/19 STATEMENT OF CAPITAL GBP 190253.38401
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-05SH0130/08/19 STATEMENT OF CAPITAL GBP 189491.19113
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-02-18SH08Change of share class name or designation
2019-02-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2019-02-04SH08Change of share class name or designation
2019-02-01CH01Director's details changed for Mr Seth Dumas Rankin on 2019-02-01
2019-01-17SH0119/11/18 STATEMENT OF CAPITAL GBP 156344.68401
2019-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-08RES15CHANGE OF COMPANY NAME 25/10/21
2019-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-07AP01DIRECTOR APPOINTED JACQUELINE ANN MCGREEVY
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 18 Soho Square London W1D 3QL
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06PSC08Notification of a person with significant control statement
2018-06-06PSC07CESSATION OF SETH DUMAS RANKIN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28CH01Director's details changed for Mr Alexander Bezugly on 2018-02-27
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SETH DUMAS RANKIN / 27/02/2018
2018-02-27PSC04Change of details for Mr Seth Dumas Rankin as a person with significant control on 2018-02-27
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATTON / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MEZHER / 27/02/2018
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER GEORGE
2018-01-16AP01DIRECTOR APPOINTED MR DAVID RICHARD MEZHER
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 144071.7
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-12PSC04Change of details for Mr Seth Dumas Rankin as a person with significant control on 2018-01-04
2018-01-12PSC07CESSATION OF MARTIN PETER GEORGE AS A PSC
2018-01-12PSC07CESSATION OF MICHAEL JAMES PATTON AS A PSC
2018-01-12PSC07CESSATION OF ALEXANDER BEZUGLY AS A PSC
2018-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-12-09DISS40DISS40 (DISS40(SOAD))
2017-11-28GAZ1FIRST GAZETTE
2017-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-07RES01ADOPT ARTICLES 11/05/2017
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 144071.7
2017-07-28SH0127/06/17 STATEMENT OF CAPITAL GBP 144071.70
2017-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2017 FROM C/O WANDSWORTH MEDICAL CENTRE 90-92 GARRATT LANE LONDON SW18 4DD
2017-03-29AP01DIRECTOR APPOINTED MR MARTIN PETER GEORGE
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BEZUGLY / 20/03/2017
2017-01-16AA01PREVSHO FROM 31/01/2017 TO 31/12/2016
2016-11-17MEM/ARTSARTICLES OF ASSOCIATION
2016-10-31AA31/01/16 TOTAL EXEMPTION SMALL
2016-09-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-23RES01ADOPT ARTICLES 17/08/2016
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088417730001
2016-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-21AP01DIRECTOR APPOINTED ALEXANDER BEZUGLY
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOODCOCK
2016-06-21SH0112/05/16 STATEMENT OF CAPITAL GBP 121496.50
2016-03-02AR0113/01/16 FULL LIST
2015-11-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-16SH0130/10/15 STATEMENT OF CAPITAL GBP 120096.50
2015-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-16RES01ADOPT ARTICLES 29/10/2015
2015-11-03AP01DIRECTOR APPOINTED MR MICHAEL JAMES PATTON
2015-11-03AP01DIRECTOR APPOINTED MR TIMOTHY DAVID WOODCOCK
2015-10-12AA31/01/15 TOTAL EXEMPTION SMALL
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 088417730001
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0113/01/15 FULL LIST
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-01-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to THE DOCTORS CLINIC GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DOCTORS CLINIC GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of THE DOCTORS CLINIC GROUP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DOCTORS CLINIC GROUP LTD

Intangible Assets
Patents
We have not found any records of THE DOCTORS CLINIC GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE DOCTORS CLINIC GROUP LTD
Trademarks

Trademark applications by THE DOCTORS CLINIC GROUP LTD

THE DOCTORS CLINIC GROUP LTD is the Original Applicant for the trademark Image for mark UK00003064914 London Doctors Clinic ™ (UK00003064914) through the UKIPO on the 2014-07-18
Trademark class: Health care services;Health clinic services [medical];Provision of health care services;Health centres.
Income
Government Income
We have not found government income sources for THE DOCTORS CLINIC GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as THE DOCTORS CLINIC GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE DOCTORS CLINIC GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DOCTORS CLINIC GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DOCTORS CLINIC GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.