Company NameDevonshire Healthcare Services Limited
Company StatusActive
Company Number04136267
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Timothy Peter Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(1 week after company formation)
Appointment Duration23 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address1a Augustus Road
London
SW19 6LL
Director NameTim Dolphin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address4045 Kingswood Road Citywest Business Park
Co Dublin
Ireland
Director NameMs SiobhÁN Taaffe
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressUniphar Plc 4045 Kingswood Road
Citywest Business Park
County Dublin
Ireland
Secretary NameMrs Vera Carmen Smith
NationalityBritish
StatusResigned
Appointed12 January 2001(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 10 August 2010)
RoleCompany Director
Correspondence AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Mary Ellen Power
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2017(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
Director NameMr Padraic Dempsey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2021(20 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4045 Kingswood Road Citywest Business Park
Co Dublin
Ireland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedevonshirehealthcare.com
Email address[email protected]
Telephone020 33274180
Telephone regionLondon

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1T.p. Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£2,579,459
Cash£1,302,985
Current Liabilities£655,289

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
6 June 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
15 September 2017Change of details for Mr Timothy Peter Cmith as a person with significant control on 10 January 2017 (2 pages)
15 September 2017Notification of Mary Ellen Power as a person with significant control on 10 January 2017 (2 pages)
15 September 2017Notification of Mary Ellen Power as a person with significant control on 10 January 2017 (2 pages)
15 September 2017Change of details for Mr Timothy Peter Cmith as a person with significant control on 10 January 2017 (2 pages)
5 June 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
5 June 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
25 May 2017Appointment of Ms Mary Ellen Power as a director on 25 May 2017 (2 pages)
25 May 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 2
(3 pages)
25 May 2017Appointment of Ms Mary Ellen Power as a director on 25 May 2017 (2 pages)
25 May 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 2
(3 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Director's details changed for Mr Timothy Peter Smith on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Timothy Peter Smith on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Timothy Peter Smith on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Timothy Peter Smith on 28 February 2014 (2 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
16 May 2012Registered office address changed from Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB on 16 May 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
6 September 2010Termination of appointment of Vera Smith as a secretary (1 page)
6 September 2010Termination of appointment of Vera Smith as a secretary (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Vera Carmen Smith on 25 January 2010 (1 page)
25 January 2010Director's details changed for Timothy Peter Smith on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Vera Carmen Smith on 25 January 2010 (1 page)
25 January 2010Director's details changed for Timothy Peter Smith on 25 January 2010 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 February 2009Return made up to 05/01/09; full list of members (3 pages)
4 February 2009Return made up to 05/01/09; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 05/01/08; full list of members (2 pages)
22 January 2008Return made up to 05/01/08; full list of members (2 pages)
3 October 2007Accounting reference date extended from 31/12/07 to 06/01/08 (1 page)
3 October 2007Accounting reference date extended from 31/12/07 to 06/01/08 (1 page)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 January 2007Return made up to 05/01/07; full list of members (2 pages)
15 January 2007Return made up to 05/01/07; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 January 2006Return made up to 05/01/06; full list of members (2 pages)
17 January 2006Return made up to 05/01/06; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
19 January 2005Return made up to 05/01/05; full list of members (6 pages)
19 January 2005Return made up to 05/01/05; full list of members (6 pages)
22 November 2004Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page)
22 November 2004Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page)
11 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 05/01/04; full list of members (6 pages)
13 January 2004Return made up to 05/01/04; full list of members (6 pages)
2 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 January 2003Return made up to 05/01/03; full list of members (6 pages)
14 January 2003Return made up to 05/01/03; full list of members (6 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 July 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 July 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
5 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
5 January 2001Incorporation (12 pages)
5 January 2001Incorporation (12 pages)