Company NameDavita (UK) Operations Limited
Company StatusActive
Company Number03015436
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Manjinder Kaur Dhaliwal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Greenlea Park Prince Georges Road
London
SW19 2JD
Director NameMarta Catarina Branco Ferreira Bento
Date of BirthApril 1978 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed02 April 2024(29 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days
RoleDirector Of Operations And Clinical
Country of ResidenceEngland
Correspondence AddressUnit 11, Greenlea Park Prince Georges Road
London
SW19 2JD
Director NameMari-Liis Visnapuu
Date of BirthJune 1982 (Born 41 years ago)
NationalityEstonian
StatusCurrent
Appointed02 April 2024(29 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days
RoleChief Technology And Marketing Officer
Country of ResidenceEngland
Correspondence AddressUnit 11, Greenlea Park Prince Georges Road
London
SW19 2JD
Director NameMs Jennifer Anne Hollis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 17 March 1999)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge 132 Priory Lane
Roehampton
London
SW15 5JP
Director NameMr David Leonard Topham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Greenacres
Great Bookham
Surrey
KT23 3NQ
Secretary NameJeremy French
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 1996)
RoleSecretary
Correspondence Address19 Vicarage Road
Stratford
London
E15 4HD
Secretary NameSean Michael White
NationalityBritish
StatusResigned
Appointed15 March 1999(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2007)
RoleSolicitor
Correspondence AddressFive Oaks
Seven Hills Road
Cobham
Surrey
KT11 1ER
Director NameMr Michael Scott Maguire
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(12 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Ives Street
London
SW3 2ND
Director NameMr Stefano Ciampolini
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2007(12 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2020)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address22a Ives Street
London
SW3 2ND
Secretary NameRichie Clark
NationalityCanadian/British
StatusResigned
Appointed09 February 2007(12 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2007)
RoleSolicitor
Correspondence Address63 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameVincent Jean Jegou
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2020(25 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, Building 7 Chiswick Park 566 Chiswick Hig
London
W4 5YG
Director NameKathy Lloyd
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFloor 3 Building 7 Chiswick Park 566 Chiswick High
London
W4 5YG
Director NameMrs Kavita Singh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 3, Building 7 Chiswick Park 566 Chiswick Hig
London
W4 5YG
Director NameJeffrey Hemminger
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 2024)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, Building 7 Chiswick Park 566 Chiswick Hig
London
W4 5YG
Director NameMr Jose Luis Guerra De Almeida
Date of BirthApril 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed09 September 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Greenlea Park Prince Georges Road
London
SW19 2JD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed20 February 1996(1 year after company formation)
Appointment Duration3 years (resigned 17 March 1999)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed30 November 2007(12 years, 10 months after company formation)
Appointment Duration12 months (resigned 24 November 2008)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameRenal Services (UK) Limited (Corporation)
StatusResigned
Appointed24 November 2008(13 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2020)
Correspondence Address22a Ives Street
London
SW3 2ND

Contact

Websiterenalservices.com
Email address[email protected]

Location

Registered AddressUnit 11, Greenlea Park
Prince Georges Road
London
SW19 2JD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Renal Services (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£376,333
Cash£203,558
Current Liabilities£1,558,451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

25 September 2017Delivered on: 27 September 2017
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
20 September 2016Delivered on: 21 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
7 December 2015Delivered on: 7 December 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 18 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 May 2009Delivered on: 2 June 2009
Satisfied on: 21 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 May 2008Delivered on: 24 May 2008
Satisfied on: 5 January 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 January 2005Delivered on: 8 February 2005
Satisfied on: 17 June 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 March 2003Delivered on: 14 March 2003
Satisfied on: 15 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 November 2023Full accounts made up to 31 December 2022 (20 pages)
2 October 2023Termination of appointment of Kavita Singh as a director on 12 September 2023 (1 page)
1 June 2023Registered office address changed from Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU England to Unit 11, Greenlea Park Prince Georges Road London SW19 2JD on 1 June 2023 (1 page)
24 April 2023Registered office address changed from 22a Ives Street London SW3 2nd to Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU on 24 April 2023 (1 page)
31 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
12 October 2022Change of details for Davita Uk Holding Limited as a person with significant control on 31 December 2020 (2 pages)
12 October 2022Company name changed renal services operations LIMITED\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
(3 pages)
11 October 2022Cessation of Davita Inc. as a person with significant control on 31 December 2020 (1 page)
11 October 2022Notification of Davita Uk Holding Limited as a person with significant control on 31 December 2020 (2 pages)
11 October 2022Change of details for Davita Uk Holding Limited as a person with significant control on 31 December 2020 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (20 pages)
14 September 2022Appointment of Mr Jose Luis Guerra De Almeida as a director on 9 September 2022 (2 pages)
13 September 2022Termination of appointment of Kathy Lloyd as a director on 9 September 2022 (1 page)
3 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 31 March 2021 (19 pages)
2 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
7 October 2021Appointment of Mrs Manjinder Kaur Dhaliwal as a director on 1 October 2021 (2 pages)
7 October 2021Termination of appointment of Vincent Jean Jegou as a director on 1 October 2021 (1 page)
1 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
19 February 2021Notification of Davita Inc. as a person with significant control on 31 December 2020 (2 pages)
19 February 2021Cessation of Renal Services Uk Limited as a person with significant control on 31 December 2020 (1 page)
25 January 2021Memorandum and Articles of Association (9 pages)
25 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 January 2021Satisfaction of charge 030154360006 in full (1 page)
15 January 2021Satisfaction of charge 030154360007 in full (1 page)
15 January 2021Satisfaction of charge 030154360005 in full (1 page)
14 January 2021Termination of appointment of Renal Services (Uk) Limited as a secretary on 31 December 2020 (1 page)
14 January 2021Termination of appointment of Stefano Ciampolini as a director on 31 December 2020 (1 page)
14 January 2021Appointment of Mrs Kavita Singh as a director on 31 December 2020 (2 pages)
14 January 2021Appointment of Vincent Jean Jegou as a director on 31 December 2020 (2 pages)
14 January 2021Appointment of Kathy Lloyd as a director on 31 December 2020 (2 pages)
14 January 2021Appointment of Jeffrey Hemminger as a director on 31 December 2020 (2 pages)
14 January 2021Termination of appointment of Michael Scott Maguire as a director on 31 December 2020 (1 page)
20 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
15 October 2020Director's details changed for Mr Stefano Ciampolini on 19 March 2020 (2 pages)
11 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
6 January 2020Memorandum and Articles of Association (3 pages)
1 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (16 pages)
3 January 2018Full accounts made up to 31 March 2017 (16 pages)
27 September 2017Registration of charge 030154360008, created on 25 September 2017 (16 pages)
27 September 2017Registration of charge 030154360008, created on 25 September 2017 (16 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 September 2016Registration of charge 030154360007, created on 20 September 2016 (13 pages)
21 September 2016Registration of charge 030154360007, created on 20 September 2016 (13 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
7 December 2015Registration of charge 030154360006, created on 7 December 2015 (25 pages)
7 December 2015Registration of charge 030154360006, created on 7 December 2015 (25 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
5 January 2015Satisfaction of charge 3 in full (1 page)
5 January 2015Satisfaction of charge 3 in full (1 page)
18 December 2014Registration of charge 030154360005, created on 17 December 2014 (23 pages)
18 December 2014Registration of charge 030154360005, created on 17 December 2014 (23 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
1 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
28 May 2012Auditor's resignation (1 page)
28 May 2012Auditor's resignation (1 page)
16 February 2012Director's details changed for Mr Michael Scott Maguire on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Michael Scott Maguire on 16 February 2012 (2 pages)
16 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr Stefano Ciampolini on 16 February 2012 (2 pages)
16 February 2012Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages)
16 February 2012Director's details changed for Mr Stefano Ciampolini on 16 February 2012 (2 pages)
16 February 2012Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages)
24 November 2011Full accounts made up to 31 March 2011 (19 pages)
24 November 2011Full accounts made up to 31 March 2011 (19 pages)
30 August 2011Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 30 August 2011 (1 page)
13 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
13 July 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
22 March 2011Full accounts made up to 31 December 2009 (19 pages)
22 March 2011Full accounts made up to 31 December 2009 (19 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
24 February 2010Full accounts made up to 31 December 2008 (21 pages)
24 February 2010Full accounts made up to 31 December 2008 (21 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Renal Services (Uk) Limited on 27 January 2010 (1 page)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Renal Services (Uk) Limited on 27 January 2010 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 June 2009Appointment terminated director david topham (1 page)
9 June 2009Appointment terminated director david topham (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 June 2009Director's change of particulars / michael maguire / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / michael maguire / 01/06/2009 (1 page)
20 May 2009Director's change of particulars / michael maguire / 19/05/2009 (1 page)
20 May 2009Director's change of particulars / michael maguire / 19/05/2009 (1 page)
17 February 2009Registered office changed on 17/02/2009 from buckingham court 78 buckingham gate london SW1E 6PE (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Registered office changed on 17/02/2009 from buckingham court 78 buckingham gate london SW1E 6PE (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Return made up to 27/01/09; full list of members (4 pages)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Return made up to 27/01/09; full list of members (4 pages)
5 December 2008Appointment terminated secretary hexagon registrars LIMITED (1 page)
5 December 2008Secretary appointed renal services (uk) LIMITED (2 pages)
5 December 2008Appointment terminated secretary hexagon registrars LIMITED (1 page)
5 December 2008Secretary appointed renal services (uk) LIMITED (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
26 September 2008Company name changed dialysis systems & services LIMITED\certificate issued on 26/09/08 (2 pages)
26 September 2008Company name changed dialysis systems & services LIMITED\certificate issued on 26/09/08 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2008Appointment terminated secretary richie clark (1 page)
3 March 2008Appointment terminated secretary richie clark (1 page)
26 February 2008Return made up to 27/01/08; full list of members (6 pages)
26 February 2008Return made up to 27/01/08; full list of members (6 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008New secretary appointed (2 pages)
22 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
22 July 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
8 May 2007Return made up to 27/01/07; full list of members (2 pages)
8 May 2007Return made up to 27/01/07; full list of members (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 5 old bailey london EC4M 7BA (1 page)
23 March 2007Registered office changed on 23/03/07 from: 5 old bailey london EC4M 7BA (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: brooks & co mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: brooks & co mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
26 February 2007New director appointed (2 pages)
21 February 2007Full accounts made up to 31 August 2006 (14 pages)
21 February 2007Full accounts made up to 31 August 2006 (14 pages)
26 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 August 2006Return made up to 27/01/06; full list of members (6 pages)
21 August 2006Return made up to 27/01/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 July 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 February 2005Particulars of mortgage/charge (7 pages)
8 February 2005Particulars of mortgage/charge (7 pages)
31 January 2004Return made up to 27/01/04; full list of members (6 pages)
31 January 2004Return made up to 27/01/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
3 February 2003Return made up to 27/01/03; full list of members (6 pages)
3 February 2003Return made up to 27/01/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 January 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 December 2002Return made up to 27/01/02; full list of members (6 pages)
18 December 2002Return made up to 27/01/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
14 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 February 2000Return made up to 27/01/00; full list of members (6 pages)
15 February 2000Return made up to 27/01/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 November 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 August 1999Return made up to 27/01/99; full list of members (8 pages)
24 August 1999Return made up to 27/01/99; full list of members (8 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 314 regents park road finchley london N3 2LT (1 page)
15 January 1999Registered office changed on 15/01/99 from: 314 regents park road finchley london N3 2LT (1 page)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 August 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
5 August 1997Accounting reference date extended from 31/03/97 to 31/08/97 (1 page)
30 June 1997Company name changed dialysis travel company LIMITED\certificate issued on 01/07/97 (2 pages)
30 June 1997Company name changed dialysis travel company LIMITED\certificate issued on 01/07/97 (2 pages)
26 March 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 March 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
25 March 1996Return made up to 27/01/96; full list of members (7 pages)
25 March 1996Return made up to 27/01/96; full list of members (7 pages)
5 March 1996Registered office changed on 05/03/96 from: 314 regents park road finchley london N3 2LT (1 page)
5 March 1996Registered office changed on 05/03/96 from: 314 regents park road finchley london N3 2LT (1 page)
26 February 1996Secretary resigned (2 pages)
26 February 1996Registered office changed on 26/02/96 from: mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
26 February 1996New secretary appointed (2 pages)
26 February 1996Registered office changed on 26/02/96 from: mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
26 February 1996New secretary appointed (2 pages)
26 February 1996Secretary resigned (2 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Registered office changed on 06/04/95 from: suite 3PM mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
6 April 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Ad 03/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 1995Ad 03/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 1995Registered office changed on 06/04/95 from: suite 3PM mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
27 January 1995Incorporation (14 pages)
27 January 1995Incorporation (14 pages)