Background WavePink WaveYellow Wave

DAVITA (UK) TRADING LIMITED (07700242)

DAVITA (UK) TRADING LIMITED (07700242) is an active UK company. incorporated on 11 July 2011. 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) TRADING LIMITED has been registered for 14 years. Current directors include BENTO, Marta Catarina Branco Ferreira, DHALIWAL, Manjinder Kaur, MARTIN, Matthew Robert Desmond and 1 others.

Company Number
07700242
Status
active
Type
ltd
Incorporated
11 July 2011
Age
14 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) TRADING LIMITED

DAVITA (UK) TRADING LIMITED is an active company incorporated on 11 July 2011 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) TRADING LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07700242

LTD Company

Age

14 Years

Incorporated 11 July 2011

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 30 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 4 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

RENAL SERVICES TRADING LIMITED
From: 11 July 2011To: 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
22a Ives Street London SW3 2nd
From: 30 August 2011To: 24 April 2023
22a Ives Street London SW3 2ND United Kingdom
From: 30 August 2011To: 30 August 2011
78 Buckingham Gate London SW1E 6PE United Kingdom
From: 11 July 2011To: 30 August 2011
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Loan Secured
Dec 14
Loan Secured
Dec 15
Loan Secured
Sept 16
Loan Secured
Sept 17
Loan Cleared
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Feb 21
Director Left
Oct 21
Director Joined
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
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

RENAL SERVICES (UK) LIMITED

Resigned
Ives Street, LondonSW3 2ND
Corporate secretary
Appointed 11 Jul 2011
Resigned 31 Dec 2020

CIAMPOLINI, Stefano

Resigned
Ives Street, LondonSW3 2ND
Born December 1969
Director
Appointed 11 Jul 2011
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

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 11 Jul 2011
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

RENAL SERVICES (UK) LIMITED

Resigned
Ives Street, LondonSW3 2ND
Corporate director
Appointed 11 Jul 2011
Resigned 31 Dec 2020

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

76

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 No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 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 Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
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
Certificate Change Of Name Company
12 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
11 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
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
6 June 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
Second Filing Of Confirmation Statement With Made Up Date
30 October 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With Updates
4 June 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
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
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 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
Mortgage Satisfy Charge Full
31 December 2020
MR04Satisfaction of Charge
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
13 August 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
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
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 No Updates
17 July 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
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
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
29 July 2015
AR01AR01
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
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
1 August 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 August 2012
CH02Change of Corporate Director Details
Legacy
30 June 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2011
NEWINCIncorporation