Background WavePink WaveYellow Wave

DAVITA (UK) LIMITED (05882395)

DAVITA (UK) LIMITED (05882395) is an active UK company. incorporated on 20 July 2006. 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) LIMITED has been registered for 19 years. Current directors include BENTO, Marta Catarina Branco Ferreira, DHALIWAL, Manjinder Kaur, MARTIN, Matthew Robert Desmond and 1 others.

Company Number
05882395
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 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) LIMITED

DAVITA (UK) LIMITED is an active company incorporated on 20 July 2006 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) LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05882395

LTD Company

Age

19 Years

Incorporated 20 July 2006

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

RENAL SERVICES (UK) LIMITED
From: 20 July 2006To: 12 October 2022
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
Colliers Wood Colliers Wood, Unit 11, Greenlea Park, Prince George's Park London SW19 2PU SW19 2PU England
From: 24 April 2023To: 24 April 2023
22a Ives Street London SW3 2nd
From: 30 August 2011To: 24 April 2023
, 78 Buckingham Gate, London, SW1E 6PE
From: 20 July 2006To: 30 August 2011
Timeline

46 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Share Issue
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Funding Round
Nov 11
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Apr 13
Director Left
Mar 14
Director Joined
Dec 14
Share Issue
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Loan Secured
Dec 14
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
Sept 17
Funding Round
Dec 17
Share Buyback
Jul 18
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Owner Exit
Feb 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
13
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 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

ADAMS, Karl

Resigned
St. Johns Wood High Street, LondonNW8 7NG
Secretary
Appointed 24 Nov 2008
Resigned 16 Dec 2009

CLARK, Richie

Resigned
63 Overstone Road, HarpendenAL5 5PN
Secretary
Appointed 20 Jul 2006
Resigned 31 Dec 2007

MORTIMER, Diana Louise

Resigned
Ives Street, LondonSW3 2ND
Secretary
Appointed 01 Mar 2011
Resigned 01 Apr 2014

HEXAGON REGISTRARS LIMITED

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

RENAL SERVICES HOLDINGS LIMITED

Resigned
Buckingham Gate, LondonSW1E 6PE
Corporate secretary
Appointed 16 Dec 2009
Resigned 01 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 2006
Resigned 20 Jul 2006

BUCKLEY, James Peter

Resigned
Water Lane, LeedsLS11 5QB
Born December 1962
Director
Appointed 17 Nov 2014
Resigned 31 Dec 2020

CIAMPOLINI, Stefano

Resigned
Ives Street, LondonSW3 2ND
Born December 1969
Director
Appointed 09 Nov 2006
Resigned 31 Dec 2020

CLARK, Richie

Resigned
63 Overstone Road, HarpendenAL5 5PN
Born May 1969
Director
Appointed 20 Jul 2006
Resigned 09 Nov 2006

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

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 Nov 2006
Resigned 31 Dec 2020

MOUZOURIS, Yiannos, Dr

Resigned
Ives Street, LondonSW3 2ND
Born May 1969
Director
Appointed 16 May 2011
Resigned 31 Dec 2020

POPE, Rory Christian Robert

Resigned
Palmer Street, LondonSW1H 0AD
Born December 1970
Director
Appointed 17 Nov 2014
Resigned 31 Oct 2016

PRICE, Claire

Resigned
Flat 3, LondonE14 3TA
Born February 1979
Director
Appointed 20 Jul 2006
Resigned 09 Nov 2006

SACKVILLE, Thomas Geoffrey, Honourable

Resigned
Ives Street, LondonSW3 2ND
Born October 1950
Director
Appointed 29 Mar 2011
Resigned 13 Mar 2014

SINGH, Kavita

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

TSANGARIDES, George Loucas

Resigned
York Buildings, LondonWC2N 6JJ
Born October 1986
Director
Appointed 31 Oct 2016
Resigned 30 Oct 2020

WESTLING, Henrik

Resigned
Ives Street, LondonSW3 2ND
Born November 1969
Director
Appointed 06 Apr 2011
Resigned 31 Dec 2020

Persons with significant control

4

1 Active
3 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
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2016
Ceased 31 Dec 2020

Mr Stefano Ciampolini

Ceased
Ives Street, LondonSW3 2ND
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 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
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
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
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 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 Updates
7 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Resolution
25 January 2021
RESOLUTIONSResolutions
Memorandum Articles
25 January 2021
MAMA
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment 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
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
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
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Legacy
7 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Resolution
13 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
23 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
18 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Group
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Resolution
16 December 2014
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
16 December 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
16 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Auditors Resignation Company
28 May 2012
AUDAUD
Legacy
22 February 2012
MG02MG02
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Account Reference Date Company Previous Extended
13 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Resolution
7 March 2011
RESOLUTIONSResolutions
Resolution
7 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
2 March 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
2 March 2011
RESOLUTIONSResolutions
Resolution
9 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
190190
Legacy
4 August 2009
287Change of Registered Office
Legacy
4 August 2009
353353
Legacy
2 June 2009
288cChange of Particulars
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2009
288cChange of Particulars
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
353353
Legacy
15 August 2007
190190
Legacy
15 August 2007
190190
Legacy
15 August 2007
353353
Legacy
23 March 2007
287Change of Registered Office
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Incorporation Company
20 July 2006
NEWINCIncorporation