London
SW19 2JD
Director Name | Marta Catarina Branco Ferreira Bento |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 02 April 2024(29 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Director Of Operations And Clinical |
Country of Residence | England |
Correspondence Address | Unit 11, Greenlea Park Prince Georges Road London SW19 2JD |
Director Name | Mari-Liis Visnapuu |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 02 April 2024(29 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Chief Technology And Marketing Officer |
Country of Residence | England |
Correspondence Address | Unit 11, Greenlea Park Prince Georges Road London SW19 2JD |
Director Name | Ms Jennifer Anne Hollis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 March 1999) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge 132 Priory Lane Roehampton London SW15 5JP |
Director Name | Mr David Leonard Topham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenacres Great Bookham Surrey KT23 3NQ |
Secretary Name | Jeremy French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 February 1996) |
Role | Secretary |
Correspondence Address | 19 Vicarage Road Stratford London E15 4HD |
Secretary Name | Sean Michael White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 February 2007) |
Role | Solicitor |
Correspondence Address | Five Oaks Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Mr Michael Scott Maguire |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(12 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Ives Street London SW3 2ND |
Director Name | Mr Stefano Ciampolini |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2007(12 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2020) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 22a Ives Street London SW3 2ND |
Secretary Name | Richie Clark |
---|---|
Nationality | Canadian/British |
Status | Resigned |
Appointed | 09 February 2007(12 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2007) |
Role | Solicitor |
Correspondence Address | 63 Overstone Road Harpenden Hertfordshire AL5 5PN |
Director Name | Vincent Jean Jegou |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, Building 7 Chiswick Park 566 Chiswick Hig London W4 5YG |
Director Name | Kathy Lloyd |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Floor 3 Building 7 Chiswick Park 566 Chiswick High London W4 5YG |
Director Name | Mrs Kavita Singh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Floor 3, Building 7 Chiswick Park 566 Chiswick Hig London W4 5YG |
Director Name | Jeffrey Hemminger |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2020(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 2024) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, Building 7 Chiswick Park 566 Chiswick Hig London W4 5YG |
Director Name | Mr Jose Luis Guerra De Almeida |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 September 2022(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11, Greenlea Park Prince Georges Road London SW19 2JD |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(1 year after company formation) |
Appointment Duration | 3 years (resigned 17 March 1999) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(12 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 24 November 2008) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Renal Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2020) |
Correspondence Address | 22a Ives Street London SW3 2ND |
Website | renalservices.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 11, Greenlea Park Prince Georges Road London SW19 2JD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Renal Services (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £376,333 |
Cash | £203,558 |
Current Liabilities | £1,558,451 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
25 September 2017 | Delivered on: 27 September 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
20 September 2016 | Delivered on: 21 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
7 December 2015 | Delivered on: 7 December 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 December 2014 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 |
3 November 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
2 October 2023 | Termination of appointment of Kavita Singh as a director on 12 September 2023 (1 page) |
1 June 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
12 October 2022 | Change of details for Davita Uk Holding Limited as a person with significant control on 31 December 2020 (2 pages) |
12 October 2022 | Company name changed renal services operations LIMITED\certificate issued on 12/10/22
|
11 October 2022 | Cessation of Davita Inc. as a person with significant control on 31 December 2020 (1 page) |
11 October 2022 | Notification of Davita Uk Holding Limited as a person with significant control on 31 December 2020 (2 pages) |
11 October 2022 | Change of details for Davita Uk Holding Limited as a person with significant control on 31 December 2020 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
14 September 2022 | Appointment of Mr Jose Luis Guerra De Almeida as a director on 9 September 2022 (2 pages) |
13 September 2022 | Termination of appointment of Kathy Lloyd as a director on 9 September 2022 (1 page) |
3 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
24 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
2 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
7 October 2021 | Appointment of Mrs Manjinder Kaur Dhaliwal as a director on 1 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Vincent Jean Jegou as a director on 1 October 2021 (1 page) |
1 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
19 February 2021 | Notification of Davita Inc. as a person with significant control on 31 December 2020 (2 pages) |
19 February 2021 | Cessation of Renal Services Uk Limited as a person with significant control on 31 December 2020 (1 page) |
25 January 2021 | Memorandum and Articles of Association (9 pages) |
25 January 2021 | Resolutions
|
15 January 2021 | Satisfaction of charge 030154360006 in full (1 page) |
15 January 2021 | Satisfaction of charge 030154360007 in full (1 page) |
15 January 2021 | Satisfaction of charge 030154360005 in full (1 page) |
14 January 2021 | Termination of appointment of Renal Services (Uk) Limited as a secretary on 31 December 2020 (1 page) |
14 January 2021 | Termination of appointment of Stefano Ciampolini as a director on 31 December 2020 (1 page) |
14 January 2021 | Appointment of Mrs Kavita Singh as a director on 31 December 2020 (2 pages) |
14 January 2021 | Appointment of Vincent Jean Jegou as a director on 31 December 2020 (2 pages) |
14 January 2021 | Appointment of Kathy Lloyd as a director on 31 December 2020 (2 pages) |
14 January 2021 | Appointment of Jeffrey Hemminger as a director on 31 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of Michael Scott Maguire as a director on 31 December 2020 (1 page) |
20 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
15 October 2020 | Director's details changed for Mr Stefano Ciampolini on 19 March 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
6 January 2020 | Memorandum and Articles of Association (3 pages) |
1 December 2019 | Resolutions
|
23 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
27 September 2017 | Registration of charge 030154360008, created on 25 September 2017 (16 pages) |
27 September 2017 | Registration of charge 030154360008, created on 25 September 2017 (16 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 September 2016 | Registration of charge 030154360007, created on 20 September 2016 (13 pages) |
21 September 2016 | Registration of charge 030154360007, created on 20 September 2016 (13 pages) |
19 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
7 December 2015 | Registration of charge 030154360006, created on 7 December 2015 (25 pages) |
7 December 2015 | Registration of charge 030154360006, created on 7 December 2015 (25 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
5 January 2015 | Satisfaction of charge 3 in full (1 page) |
5 January 2015 | Satisfaction of charge 3 in full (1 page) |
18 December 2014 | Registration of charge 030154360005, created on 17 December 2014 (23 pages) |
18 December 2014 | Registration of charge 030154360005, created on 17 December 2014 (23 pages) |
1 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
28 May 2012 | Auditor's resignation (1 page) |
28 May 2012 | Auditor's resignation (1 page) |
16 February 2012 | Director's details changed for Mr Michael Scott Maguire on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Michael Scott Maguire on 16 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Mr Stefano Ciampolini on 16 February 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages) |
16 February 2012 | Director's details changed for Mr Stefano Ciampolini on 16 February 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
30 August 2011 | Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 78 Buckingham Gate London SW1E 6PE United Kingdom on 30 August 2011 (1 page) |
13 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
13 July 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages) |
22 March 2011 | Full accounts made up to 31 December 2009 (19 pages) |
22 March 2011 | Full accounts made up to 31 December 2009 (19 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (21 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (21 pages) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Renal Services (Uk) Limited on 27 January 2010 (1 page) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Renal Services (Uk) Limited on 27 January 2010 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 June 2009 | Appointment terminated director david topham (1 page) |
9 June 2009 | Appointment terminated director david topham (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 June 2009 | Director's change of particulars / michael maguire / 01/06/2009 (1 page) |
1 June 2009 | Director's change of particulars / michael maguire / 01/06/2009 (1 page) |
20 May 2009 | Director's change of particulars / michael maguire / 19/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / michael maguire / 19/05/2009 (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from buckingham court 78 buckingham gate london SW1E 6PE (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
5 December 2008 | Appointment terminated secretary hexagon registrars LIMITED (1 page) |
5 December 2008 | Secretary appointed renal services (uk) LIMITED (2 pages) |
5 December 2008 | Appointment terminated secretary hexagon registrars LIMITED (1 page) |
5 December 2008 | Secretary appointed renal services (uk) LIMITED (2 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
26 September 2008 | Company name changed dialysis systems & services LIMITED\certificate issued on 26/09/08 (2 pages) |
26 September 2008 | Company name changed dialysis systems & services LIMITED\certificate issued on 26/09/08 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2008 | Appointment terminated secretary richie clark (1 page) |
3 March 2008 | Appointment terminated secretary richie clark (1 page) |
26 February 2008 | Return made up to 27/01/08; full list of members (6 pages) |
26 February 2008 | Return made up to 27/01/08; full list of members (6 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | New secretary appointed (2 pages) |
22 July 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
22 July 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 May 2007 | Return made up to 27/01/07; full list of members (2 pages) |
8 May 2007 | Return made up to 27/01/07; full list of members (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 5 old bailey london EC4M 7BA (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 5 old bailey london EC4M 7BA (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: brooks & co mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: brooks & co mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
26 February 2007 | New director appointed (2 pages) |
21 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
21 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 August 2006 | Return made up to 27/01/06; full list of members (6 pages) |
21 August 2006 | Return made up to 27/01/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 July 2005 | Return made up to 27/01/05; full list of members
|
4 July 2005 | Return made up to 27/01/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 February 2005 | Particulars of mortgage/charge (7 pages) |
8 February 2005 | Particulars of mortgage/charge (7 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
3 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 December 2002 | Return made up to 27/01/02; full list of members (6 pages) |
18 December 2002 | Return made up to 27/01/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
14 February 2001 | Return made up to 27/01/01; full list of members
|
14 February 2001 | Return made up to 27/01/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 August 1999 | Return made up to 27/01/99; full list of members (8 pages) |
24 August 1999 | Return made up to 27/01/99; full list of members (8 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 314 regents park road finchley london N3 2LT (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 314 regents park road finchley london N3 2LT (1 page) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 August 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
5 August 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
30 June 1997 | Company name changed dialysis travel company LIMITED\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed dialysis travel company LIMITED\certificate issued on 01/07/97 (2 pages) |
26 March 1997 | Return made up to 27/01/97; no change of members
|
26 March 1997 | Return made up to 27/01/97; no change of members
|
14 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 March 1996 | Return made up to 27/01/96; full list of members (7 pages) |
25 March 1996 | Return made up to 27/01/96; full list of members (7 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: 314 regents park road finchley london N3 2LT (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 314 regents park road finchley london N3 2LT (1 page) |
26 February 1996 | Secretary resigned (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
26 February 1996 | New secretary appointed (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
26 February 1996 | New secretary appointed (2 pages) |
26 February 1996 | Secretary resigned (2 pages) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: suite 3PM mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Ad 03/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 1995 | Ad 03/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: suite 3PM mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
27 January 1995 | Incorporation (14 pages) |
27 January 1995 | Incorporation (14 pages) |