Company NameDavita (UK) Trading Limited
Company StatusActive
Company Number07700242
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Previous NameRenal Services Trading Limited

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(10 years, 2 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 NameMari-Liis Visnapuu
Date of BirthJune 1982 (Born 41 years ago)
NationalityEstonian
StatusCurrent
Appointed02 April 2024(12 years, 8 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 NameMarta Catarina Branco Ferreira Bento
Date of BirthApril 1978 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed02 April 2024(12 years, 8 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 NameMr Stefano Ciampolini
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address22a Ives Street
London
SW3 2ND
Director NameMr Michael Scott Maguire
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Ives Street
London
SW3 2ND
Director NameVincent Jean Jegou
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2020(9 years, 5 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 High
London
W4 5YG
Director NameKathy Lloyd
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(9 years, 5 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(9 years, 5 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 High
London
W4 5YG
Director NameJeffrey Hemminger
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2020(9 years, 5 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 High
London
W4 5YG
Director NameMr Jose Luis Guerra De Almeida
Date of BirthApril 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed09 September 2022(11 years, 2 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 NameRenal Services (UK) Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address22a Ives Street
London
SW3 2ND
Secretary NameRenal Services (UK) Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address22a Ives Street
London
SW3 2ND

Contact

Websiterenalservices.com
Email address[email protected]
Telephone020 75813139
Telephone regionLondon

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

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

Financials

Year2014
Net Worth£135,515
Cash£158,507
Current Liabilities£3,014,172

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 Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 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
28 June 2012Delivered 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

Filing History

2 October 2023Termination of appointment of Kavita Singh as a director on 12 September 2023 (1 page)
28 September 2023Full accounts made up to 31 December 2022 (24 pages)
14 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
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)
12 October 2022Company name changed renal services trading 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 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)
11 October 2022Cessation of Davita Inc. as a person with significant control on 31 December 2020 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (24 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)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 31 March 2021 (25 pages)
2 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
30 October 2021Second filing of Confirmation Statement dated 4 June 2021 (3 pages)
18 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)
4 June 2021Confirmation statement made on 4 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/10/21
(5 pages)
19 February 2021Cessation of Renal Services Uk Limited as a person with significant control on 31 December 2020 (1 page)
19 February 2021Notification of Davita Inc. as a person with significant control on 31 December 2020 (2 pages)
25 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2021Memorandum and Articles of Association (9 pages)
15 January 2021Satisfaction of charge 077002420003 in full (1 page)
15 January 2021Satisfaction of charge 077002420002 in full (1 page)
15 January 2021Satisfaction of charge 077002420004 in full (1 page)
14 January 2021Appointment of Mrs Kavita Singh as a director on 31 December 2020 (2 pages)
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 2021Termination of appointment of Renal Services (Uk) Limited as a director on 31 December 2020 (1 page)
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)
31 December 2020Satisfaction of charge 077002420005 in full (1 page)
20 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
15 October 2020Director's details changed for Mr Stefano Ciampolini on 19 March 2020 (2 pages)
13 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 January 2020Memorandum and Articles of Association (21 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 (11 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
27 September 2017Registration of charge 077002420005, created on 25 September 2017 (16 pages)
27 September 2017Registration of charge 077002420005, created on 25 September 2017 (16 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
21 September 2016Registration of charge 077002420004, created on 20 September 2016 (13 pages)
21 September 2016Registration of charge 077002420004, created on 20 September 2016 (13 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 December 2015Registration of charge 077002420003, created on 7 December 2015 (25 pages)
7 December 2015Registration of charge 077002420003, created on 7 December 2015 (25 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
18 December 2014Registration of charge 077002420002, created on 17 December 2014 (23 pages)
18 December 2014Registration of charge 077002420002, 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)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(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)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
1 August 2012Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages)
1 August 2012Secretary's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages)
1 August 2012Director's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages)
1 August 2012Director's details changed for Renal Services (Uk) Limited on 30 August 2011 (2 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2011Registered office address changed from 22a Ives Street London SW3 2ND 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)
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 22a Ives Street London SW3 2ND United Kingdom on 30 August 2011 (1 page)
13 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
13 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)