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(12 years, 8 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 | Marta Catarina Branco Ferreira Bento |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 02 April 2024(12 years, 8 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 | Mr Stefano Ciampolini |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 22a Ives Street London SW3 2ND |
Director Name | Mr Michael Scott Maguire |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Ives Street London SW3 2ND |
Director Name | Vincent Jean Jegou |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2020(9 years, 5 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 High London W4 5YG |
Director Name | Kathy Lloyd |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(9 years, 5 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(9 years, 5 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 High London W4 5YG |
Director Name | Jeffrey Hemminger |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2020(9 years, 5 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 High 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(11 years, 2 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 | Renal Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 22a Ives Street London SW3 2ND |
Secretary Name | Renal Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 22a Ives Street London SW3 2ND |
Website | renalservices.com |
---|---|
Email address | [email protected] |
Telephone | 020 75813139 |
Telephone region | London |
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 |
1 at £1 | Renal Services (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,515 |
Cash | £158,507 |
Current Liabilities | £3,014,172 |
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 | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 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 |
28 June 2012 | Delivered on: 30 June 2012 Persons entitled: Barry Hugh Dunbar Sampson, Barry Hugh Dunbar Sampson and Brian James Bird as Trustees of the Seaward Pension Scheme Classification: Rent deposit deed Secured details: £61,175.00 due or to become due. Particulars: £61,175.00. Outstanding |
2 October 2023 | Termination of appointment of Kavita Singh as a director on 12 September 2023 (1 page) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
14 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
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) |
12 October 2022 | Company name changed renal services trading LIMITED\certificate issued on 12/10/22
|
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) |
11 October 2022 | Cessation of Davita Inc. as a person with significant control on 31 December 2020 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (24 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) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
24 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
2 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
30 October 2021 | Second filing of Confirmation Statement dated 4 June 2021 (3 pages) |
18 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) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates
|
19 February 2021 | Cessation of Renal Services Uk Limited as a person with significant control on 31 December 2020 (1 page) |
19 February 2021 | Notification of Davita Inc. as a person with significant control on 31 December 2020 (2 pages) |
25 January 2021 | Resolutions
|
25 January 2021 | Memorandum and Articles of Association (9 pages) |
15 January 2021 | Satisfaction of charge 077002420003 in full (1 page) |
15 January 2021 | Satisfaction of charge 077002420002 in full (1 page) |
15 January 2021 | Satisfaction of charge 077002420004 in full (1 page) |
14 January 2021 | Appointment of Mrs Kavita Singh as a director on 31 December 2020 (2 pages) |
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 | Termination of appointment of Renal Services (Uk) Limited as a director on 31 December 2020 (1 page) |
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) |
31 December 2020 | Satisfaction of charge 077002420005 in full (1 page) |
20 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
15 October 2020 | Director's details changed for Mr Stefano Ciampolini on 19 March 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
6 January 2020 | Memorandum and Articles of Association (21 pages) |
1 December 2019 | Resolutions
|
23 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
27 September 2017 | Registration of charge 077002420005, created on 25 September 2017 (16 pages) |
27 September 2017 | Registration of charge 077002420005, created on 25 September 2017 (16 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
21 September 2016 | Registration of charge 077002420004, created on 20 September 2016 (13 pages) |
21 September 2016 | Registration of charge 077002420004, created on 20 September 2016 (13 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 December 2015 | Registration of charge 077002420003, created on 7 December 2015 (25 pages) |
7 December 2015 | Registration of charge 077002420003, created on 7 December 2015 (25 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 December 2014 | Registration of charge 077002420002, created on 17 December 2014 (23 pages) |
18 December 2014 | Registration of charge 077002420002, 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) |
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
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) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages) |
1 August 2012 | Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages) |
1 August 2012 | Director's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages) |
1 August 2012 | Director's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2011 | Registered office address changed from 22a Ives Street London SW3 2ND 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) |
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 22a Ives Street London SW3 2ND United Kingdom on 30 August 2011 (1 page) |
13 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
13 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|