Company NameDevonshire Diagnostic Centre Limited
Company StatusActive
Company Number11025114
CategoryPrivate Limited Company
Incorporation Date23 October 2017(6 years, 5 months ago)
Previous NameDevonshire Village Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Darren Lee Burr
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed23 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameDr Paul Glynne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed06 February 2019(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr William David Pressley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameDr Austin Obichere
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Thomas Stephen Price
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Maxine Ann Estop Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMrs Aida Yousefi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Richard Michael Dimblebee
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Enda Patrick O'Meara
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2018(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameProf Paul Anthony Ellis
Date of BirthApril 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 November 2018(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2021)
RoleConsultant Medical Oncologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Nuala Close
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Kirsty Blake
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Charges

27 June 2018Delivered on: 28 June 2018
Persons entitled: Hca International Limited

Classification: A registered charge
Outstanding

Filing History

25 May 2023Appointment of Ms Maxine Ann Estop Green as a director on 25 May 2023 (2 pages)
1 March 2023Confirmation statement made on 2 February 2023 with updates (8 pages)
14 February 2023Change of share class name or designation (2 pages)
9 February 2023Termination of appointment of Kirsty Blake as a director on 7 February 2023 (1 page)
9 February 2023Appointment of Mr Thomas Stephen Price as a director on 8 February 2023 (2 pages)
22 September 2022Full accounts made up to 31 December 2021 (23 pages)
16 June 2022Change of share class name or designation (2 pages)
8 April 2022Second filing of Confirmation Statement dated 2 February 2022 (6 pages)
16 February 2022Confirmation statement made on 2 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 08/04/22
(9 pages)
2 February 2022Change of share class name or designation (2 pages)
17 December 2021Full accounts made up to 31 December 2020 (23 pages)
22 November 2021Termination of appointment of Paul Anthony Ellis as a director on 12 July 2021 (1 page)
22 November 2021Appointment of Mr Austin Obichere as a director on 17 November 2021 (2 pages)
17 March 2021Change of details for The Physicians Clinic Limited as a person with significant control on 18 December 2020 (2 pages)
12 February 2021Confirmation statement made on 2 February 2021 with updates (8 pages)
28 January 2021Termination of appointment of Nuala Close as a director on 25 January 2021 (1 page)
28 January 2021Appointment of Mr William David Pressley as a director on 25 January 2021 (2 pages)
9 January 2021Full accounts made up to 31 December 2019 (22 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL United Kingdom to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
19 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2020Memorandum and Articles of Association (21 pages)
23 October 2020Change of share class name or designation (2 pages)
9 March 2020Appointment of Ms Kirsty Blake as a director on 20 February 2020 (2 pages)
9 March 2020Appointment of Ms Nuala Close as a director on 20 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (7 pages)
4 February 2020Termination of appointment of Enda Patrick O'meara as a director on 4 February 2020 (1 page)
4 February 2020Termination of appointment of Aida Yousefi as a director on 4 February 2020 (1 page)
5 November 2019Full accounts made up to 31 December 2018 (19 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
13 April 2019Termination of appointment of Richard Michael Dimblebee as a director on 31 March 2019 (1 page)
19 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 6 February 2019 (2 pages)
5 December 2018Appointment of Professor Paul Anthony Ellis as a director on 22 November 2018 (2 pages)
1 November 2018Cessation of Hca International Limited as a person with significant control on 1 May 2018 (1 page)
1 November 2018Confirmation statement made on 22 October 2018 with updates (8 pages)
1 November 2018Notification of The Physicians Clinic Limited as a person with significant control on 1 May 2018 (1 page)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 October 2018Purchase of own shares. (3 pages)
5 September 2018Cancellation of shares. Statement of capital on 8 August 2018
  • GBP 10,000
(4 pages)
23 August 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 10,550
(4 pages)
20 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 10,000
(4 pages)
25 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 June 2018Registration of charge 110251140001, created on 27 June 2018 (36 pages)
27 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 8,663
(4 pages)
27 June 2018Change of share class name or designation (2 pages)
21 June 2018Appointment of Dr. Paul Glynne as a director on 1 May 2018 (2 pages)
22 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 March 2018Appointment of Mr Enda Patrick O'meara as a director on 28 February 2018 (2 pages)
1 February 2018Appointment of Mr Richard Michael Dimblebee as a director on 29 January 2018 (2 pages)
1 February 2018Appointment of Mr Richard Michael Dimblebee as a director on 29 January 2018 (2 pages)
19 January 2018Appointment of Ms Aida Yousefi as a director on 15 January 2018 (2 pages)
19 January 2018Appointment of Ms Aida Yousefi as a director on 15 January 2018 (2 pages)
19 January 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)
19 January 2018Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
(3 pages)
24 October 2017Change of details for Hca International Limited as a person with significant control on 23 October 2017 (2 pages)
24 October 2017Change of details for Hca International Limited as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Change of details for Hca International Limited as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-23
  • GBP 1
(24 pages)
23 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-23
  • GBP 1
(24 pages)
23 October 2017Change of details for Hca International Limited as a person with significant control on 23 October 2017 (2 pages)