Background WavePink WaveYellow Wave

DAVITA (UK) OPERATIONS LIMITED (03015436)

DAVITA (UK) OPERATIONS LIMITED (03015436) is an active UK company. incorporated on 27 January 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DAVITA (UK) OPERATIONS LIMITED has been registered for 31 years. Current directors include BENTO, Marta Catarina Branco Ferreira, DHALIWAL, Manjinder Kaur, MARTIN, Matthew Robert Desmond and 1 others.

Company Number
03015436
Status
active
Type
ltd
Incorporated
27 January 1995
Age
31 years
Address
Unit 11, Greenlea Park, London, SW19 2JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BENTO, Marta Catarina Branco Ferreira, DHALIWAL, Manjinder Kaur, MARTIN, Matthew Robert Desmond, VISNAPUU, Mari-Liis
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVITA (UK) OPERATIONS LIMITED

DAVITA (UK) OPERATIONS LIMITED is an active company incorporated on 27 January 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DAVITA (UK) OPERATIONS LIMITED was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

03015436

LTD Company

Age

31 Years

Incorporated 27 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

RENAL SERVICES OPERATIONS LIMITED
From: 26 September 2008To: 12 October 2022
DIALYSIS SYSTEMS & SERVICES LIMITED
From: 1 July 1997To: 26 September 2008
DIALYSIS TRAVEL COMPANY LIMITED
From: 27 January 1995To: 1 July 1997
Contact
Address

Unit 11, Greenlea Park Prince Georges Road London, SW19 2JD,

Previous Addresses

Colliers Wood, Unit 11, Greenlea Park Prince George's Park London SW19 2PU England
From: 24 April 2023To: 1 June 2023
22a Ives Street London SW3 2nd
From: 30 August 2011To: 24 April 2023
78 Buckingham Gate London SW1E 6PE United Kingdom
From: 27 January 1995To: 30 August 2011
Timeline

27 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Secured
Dec 15
Loan Secured
Sept 16
Loan Secured
Sept 17
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Oct 22
Director Left
Oct 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jan 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BENTO, Marta Catarina Branco Ferreira

Active
Prince Georges Road, LondonSW19 2JD
Born April 1978
Director
Appointed 02 Apr 2024

DHALIWAL, Manjinder Kaur

Active
Prince Georges Road, LondonSW19 2JD
Born August 1979
Director
Appointed 01 Oct 2021

MARTIN, Matthew Robert Desmond

Active
Prince Georges Road, LondonSW19 2JD
Born July 1983
Director
Appointed 02 Jan 2026

VISNAPUU, Mari-Liis

Active
Prince Georges Road, LondonSW19 2JD
Born June 1982
Director
Appointed 02 Apr 2024

CLARK, Richie

Resigned
63 Overstone Road, HarpendenAL5 5PN
Secretary
Appointed 09 Feb 2007
Resigned 31 Dec 2007

FRENCH, Jeremy

Resigned
19 Vicarage Road, LondonE15 4HD
Secretary
Appointed 20 Mar 1995
Resigned 20 Feb 1996

WHITE, Sean Michael

Resigned
Five Oaks, CobhamKT11 1ER
Secretary
Appointed 15 Mar 1999
Resigned 09 Feb 2007

CAMDEN COMPANY SERVICES LIMITED

Resigned
3rd Floor 314 Regents Park Road, LondonN3 2LT
Corporate secretary
Appointed 20 Feb 1996
Resigned 17 Mar 1999

HEXAGON REGISTRARS LIMITED

Resigned
Ten Dominion Street, LondonEC2M 2EE
Corporate secretary
Appointed 30 Nov 2007
Resigned 24 Nov 2008

RENAL SERVICES (UK) LIMITED

Resigned
Ives Street, LondonSW3 2ND
Corporate secretary
Appointed 24 Nov 2008
Resigned 31 Dec 2020

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 27 Jan 1995
Resigned 30 Jan 1995

CIAMPOLINI, Stefano

Resigned
Ives Street, LondonSW3 2ND
Born December 1969
Director
Appointed 09 Feb 2007
Resigned 31 Dec 2020

GUERRA DE ALMEIDA, Jose Luis

Resigned
Prince Georges Road, LondonSW19 2JD
Born April 1971
Director
Appointed 09 Sept 2022
Resigned 02 Apr 2024

HEMMINGER, Jeffrey

Resigned
566 Chiswick High Road, LondonW4 5YG
Born February 1972
Director
Appointed 31 Dec 2020
Resigned 02 Apr 2024

HOLLIS, Jennifer Anne

Resigned
Park Lodge 132 Priory Lane, LondonSW15 5JP
Born December 1953
Director
Appointed 20 Mar 1995
Resigned 17 Mar 1999

JEGOU, Vincent Jean

Resigned
566 Chiswick High Road, LondonW4 5YG
Born March 1971
Director
Appointed 31 Dec 2020
Resigned 01 Oct 2021

LLOYD, Kathy

Resigned
566 Chiswick High Road, LondonW4 5YG
Born January 1972
Director
Appointed 31 Dec 2020
Resigned 09 Sept 2022

MAGUIRE, Michael Scott

Resigned
Ives Street, LondonSW3 2ND
Born July 1963
Director
Appointed 09 Feb 2007
Resigned 31 Dec 2020

SINGH, Kavita

Resigned
566 Chiswick High Road, LondonW4 5YG
Born September 1967
Director
Appointed 31 Dec 2020
Resigned 12 Sept 2023

TOPHAM, David Leonard

Resigned
27 Greenacres, Great BookhamKT23 3NQ
Born August 1953
Director
Appointed 20 Mar 1995
Resigned 09 Jun 2009

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 27 Jan 1995
Resigned 30 Jan 1995

Persons with significant control

3

1 Active
2 Ceased
2000 16th Street, Denver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Ceased 31 Dec 2020
Floor 3, Chiswick Park, LondonW4 5YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Ives Street, LondonSW3 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 January 2021
RESOLUTIONSResolutions
Memorandum Articles
25 January 2021
MAMA
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Memorandum Articles
6 January 2020
MAMA
Resolution
1 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Auditors Resignation Company
28 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 February 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Legacy
17 August 2009
403aParticulars of Charge Subject to s859A
Legacy
23 July 2009
403aParticulars of Charge Subject to s859A
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
1 June 2009
288cChange of Particulars
Legacy
20 May 2009
288cChange of Particulars
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
190190
Legacy
17 February 2009
353353
Legacy
17 February 2009
287Change of Registered Office
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
22 July 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
363aAnnual Return
Legacy
23 March 2007
287Change of Registered Office
Legacy
26 February 2007
287Change of Registered Office
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
24 August 1999
363aAnnual Return
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
5 August 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1997
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
287Change of Registered Office
Legacy
26 February 1996
287Change of Registered Office
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
6 April 1995
88(2)R88(2)R
Legacy
6 April 1995
287Change of Registered Office
Legacy
6 April 1995
224224
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
22 March 1995
288288
Legacy
16 February 1995
287Change of Registered Office
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Incorporation Company
27 January 1995
NEWINCIncorporation