Background WavePink WaveYellow Wave

DEVONSHIRE HEALTHCARE SERVICES LIMITED (04136267)

DEVONSHIRE HEALTHCARE SERVICES LIMITED (04136267) is an active UK company. incorporated on 5 January 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). DEVONSHIRE HEALTHCARE SERVICES LIMITED has been registered for 25 years. Current directors include DOLPHIN, Tim, TAAFFE, Siobhán.

Company Number
04136267
Status
active
Type
ltd
Incorporated
5 January 2001
Age
25 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
DOLPHIN, Tim, TAAFFE, Siobhán
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE HEALTHCARE SERVICES LIMITED

DEVONSHIRE HEALTHCARE SERVICES LIMITED is an active company incorporated on 5 January 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). DEVONSHIRE HEALTHCARE SERVICES LIMITED was registered 25 years ago.(SIC: 46460)

Status

active

Active since 25 years ago

Company No

04136267

LTD Company

Age

25 Years

Incorporated 5 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

1 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR
From: 16 May 2012To: 13 May 2022
Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB
From: 5 January 2001To: 16 May 2012
Timeline

12 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
May 17
Funding Round
May 17
New Owner
Sept 17
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DOLPHIN, Tim

Active
Citywest Business Park, Co Dublin
Born November 1964
Director
Appointed 21 Dec 2021

TAAFFE, Siobhán

Active
4045 Kingswood Road, County Dublin
Born May 1971
Director
Appointed 20 May 2022

SMITH, Vera Carmen

Resigned
Passer Chevern & Co, EdgwareHA8 7EB
Secretary
Appointed 12 Jan 2001
Resigned 10 Aug 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Jan 2001
Resigned 09 Jan 2001

DEMPSEY, Padraic

Resigned
Citywest Business Park, Co Dublin
Born September 1977
Director
Appointed 21 Dec 2021
Resigned 20 May 2022

POWER, Mary Ellen

Resigned
Maple Grove Business Centre, HounslowTW4 6DR
Born February 1957
Director
Appointed 25 May 2017
Resigned 21 Dec 2021

SMITH, Timothy Peter

Resigned
Augustus Road, LondonSW19 6LL
Born May 1957
Director
Appointed 12 Jan 2001
Resigned 04 Jul 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Jan 2001
Resigned 09 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021

Mrs Mary Ellen Power

Ceased
Maple Grove Business Centre, HounslowTW4 6DR
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2017
Ceased 21 Dec 2021

Mr Timothy Peter Smith

Ceased
Maple Grove Business Centre, HounslowTW4 6DR
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
2 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
3 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
2 July 2002
225Change of Accounting Reference Date
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Incorporation Company
5 January 2001
NEWINCIncorporation