Advanced company searchLink opens in new window

DAVITA (UK) TRADING LIMITED

Company number 07700242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 AP01 Appointment of Marta Catarina Branco Ferreira Bento as a director on 2 April 2024
08 Apr 2024 AP01 Appointment of Mari-Liis Visnapuu as a director on 2 April 2024
05 Apr 2024 TM01 Termination of appointment of Jeffrey Hemminger as a director on 2 April 2024
05 Apr 2024 TM01 Termination of appointment of Jose Luis Guerra De Almeida as a director on 2 April 2024
02 Oct 2023 TM01 Termination of appointment of Kavita Singh as a director on 12 September 2023
28 Sep 2023 AA Full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
01 Jun 2023 AD01 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
24 Apr 2023 AD01 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
12 Oct 2022 CERTNM Company 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
11 Oct 2022 PSC05 Change of details for Davita Uk Holding Limited as a person with significant control on 31 December 2020
11 Oct 2022 PSC07 Cessation of Davita Inc. as a person with significant control on 31 December 2020
11 Oct 2022 PSC02 Notification of Davita Uk Holding Limited as a person with significant control on 31 December 2020
30 Sep 2022 AA Full accounts made up to 31 December 2021
14 Sep 2022 AP01 Appointment of Mr Jose Luis Guerra De Almeida as a director on 9 September 2022
13 Sep 2022 TM01 Termination of appointment of Kathy Lloyd as a director on 9 September 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 March 2021
02 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
30 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 4 June 2021
18 Oct 2021 AP01 Appointment of Mrs Manjinder Kaur Dhaliwal as a director on 1 October 2021
07 Oct 2021 TM01 Termination of appointment of Vincent Jean Jegou as a director on 1 October 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/10/21
19 Feb 2021 PSC02 Notification of Davita Inc. as a person with significant control on 31 December 2020
19 Feb 2021 PSC07 Cessation of Renal Services Uk Limited as a person with significant control on 31 December 2020