London
SW19 6LL
Director Name | Tim Dolphin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 December 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 4045 Kingswood Road Citywest Business Park Co Dublin Ireland |
Director Name | Ms SiobhÃN Taaffe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Uniphar Plc 4045 Kingswood Road Citywest Business Park County Dublin Ireland |
Secretary Name | Mrs Vera Carmen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 August 2010) |
Role | Company Director |
Correspondence Address | Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB |
Director Name | Mrs Mary Ellen Power |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR |
Director Name | Mr Padraic Dempsey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2021(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4045 Kingswood Road Citywest Business Park Co Dublin Ireland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | devonshirehealthcare.com |
---|---|
Email address | [email protected] |
Telephone | 020 33274180 |
Telephone region | London |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | T.p. Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,579,459 |
Cash | £1,302,985 |
Current Liabilities | £655,289 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
12 January 2021 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
6 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
15 September 2017 | Change of details for Mr Timothy Peter Cmith as a person with significant control on 10 January 2017 (2 pages) |
15 September 2017 | Notification of Mary Ellen Power as a person with significant control on 10 January 2017 (2 pages) |
15 September 2017 | Notification of Mary Ellen Power as a person with significant control on 10 January 2017 (2 pages) |
15 September 2017 | Change of details for Mr Timothy Peter Cmith as a person with significant control on 10 January 2017 (2 pages) |
5 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
5 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
25 May 2017 | Appointment of Ms Mary Ellen Power as a director on 25 May 2017 (2 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
25 May 2017 | Appointment of Ms Mary Ellen Power as a director on 25 May 2017 (2 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Director's details changed for Mr Timothy Peter Smith on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Timothy Peter Smith on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Timothy Peter Smith on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Timothy Peter Smith on 28 February 2014 (2 pages) |
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Registered office address changed from Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB on 16 May 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Termination of appointment of Vera Smith as a secretary (1 page) |
6 September 2010 | Termination of appointment of Vera Smith as a secretary (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Vera Carmen Smith on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Timothy Peter Smith on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Vera Carmen Smith on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Timothy Peter Smith on 25 January 2010 (2 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
3 October 2007 | Accounting reference date extended from 31/12/07 to 06/01/08 (1 page) |
3 October 2007 | Accounting reference date extended from 31/12/07 to 06/01/08 (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
19 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BJ (1 page) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
13 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 July 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 July 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
5 February 2002 | Return made up to 05/01/02; full list of members
|
5 February 2002 | Return made up to 05/01/02; full list of members
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Incorporation (12 pages) |
5 January 2001 | Incorporation (12 pages) |