Background WavePink WaveYellow Wave

DEVONSHIRE DIAGNOSTIC CENTRE LIMITED (11025114)

DEVONSHIRE DIAGNOSTIC CENTRE LIMITED (11025114) is an active UK company. incorporated on 23 October 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. DEVONSHIRE DIAGNOSTIC CENTRE LIMITED has been registered for 8 years. Current directors include BURR, Darren Lee, GLYNNE, Paul, Dr., GUI, Gerald Peng Hock and 4 others.

Company Number
11025114
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BURR, Darren Lee, GLYNNE, Paul, Dr., GUI, Gerald Peng Hock, MARTIN, George Richard, PATANI, Neill, PRESSLEY, William David, PRICE, Thomas Stephen
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVONSHIRE DIAGNOSTIC CENTRE LIMITED

DEVONSHIRE DIAGNOSTIC CENTRE LIMITED is an active company incorporated on 23 October 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. DEVONSHIRE DIAGNOSTIC CENTRE LIMITED was registered 8 years ago.(SIC: 86210)

Status

active

Active since 8 years ago

Company No

11025114

LTD Company

Age

8 Years

Incorporated 23 October 2017

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 19 December 2025 (3 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

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

DEVONSHIRE VILLAGE LIMITED
From: 23 October 2017To: 25 October 2017
Contact
Address

2 Cavendish Square London, W1G 0PU,

Previous Addresses

242 Marylebone Road London NW1 6JL United Kingdom
From: 23 October 2017To: 18 December 2020
Timeline

33 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Jun 18
Funding Round
Jun 18
Loan Secured
Jun 18
Funding Round
Jul 18
Funding Round
Aug 18
Capital Reduction
Sept 18
Share Buyback
Oct 18
Owner Exit
Oct 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Funding Round
Oct 23
Funding Round
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Feb 26
7
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 09 Dec 2024

BURR, Darren Lee

Active
Cavendish Square, LondonW1G 0PU
Born July 1959
Director
Appointed 23 Oct 2017

GLYNNE, Paul, Dr.

Active
Cavendish Square, LondonW1G 0PU
Born February 1970
Director
Appointed 01 May 2018

GUI, Gerald Peng Hock

Active
Cavendish Square, LondonW1G 0PU
Born June 1962
Director
Appointed 10 Mar 2025

MARTIN, George Richard

Active
Cavendish Square, LondonW1G 0PU
Born December 1986
Director
Appointed 01 Jan 2025

PATANI, Neill

Active
Cavendish Square, LondonW1G 0PU
Born September 1978
Director
Appointed 11 Apr 2025

PRESSLEY, William David

Active
Cavendish Square, LondonW1G 0PU
Born January 1975
Director
Appointed 25 Jan 2021

PRICE, Thomas Stephen

Active
Cavendish Square, LondonW1G 0PU
Born July 1985
Director
Appointed 08 Feb 2023

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 06 Feb 2019
Resigned 09 Dec 2024

BLAKE, Kirsty

Resigned
Cavendish Square, LondonW1G 0PU
Born March 1979
Director
Appointed 20 Feb 2020
Resigned 07 Feb 2023

CLOSE, Nuala Mary

Resigned
Cavendish Square, LondonW1G 0PU
Born July 1968
Director
Appointed 20 Feb 2020
Resigned 25 Jan 2021

DIMBLEBEE, Richard Michael

Resigned
LondonNW1 6JL
Born June 1972
Director
Appointed 29 Jan 2018
Resigned 31 Mar 2019

ELLIS, Paul Anthony, Professor

Resigned
Cavendish Square, LondonW1G 0PU
Born April 1963
Director
Appointed 22 Nov 2018
Resigned 12 Jul 2021

ESTOP GREEN, Maxine Ann

Resigned
Cavendish Square, LondonW1G 0PU
Born December 1973
Director
Appointed 25 May 2023
Resigned 31 Dec 2024

O'MEARA, Enda Patrick

Resigned
LondonNW1 6JL
Born May 1964
Director
Appointed 28 Feb 2018
Resigned 04 Feb 2020

OBICHERE, Austin Onyewuchi, Dr

Resigned
Cavendish Square, LondonW1G 0PU
Born November 1964
Director
Appointed 17 Nov 2021
Resigned 04 Apr 2025

YOUSEFI, Aida

Resigned
LondonNW1 6JL
Born January 1976
Director
Appointed 15 Jan 2018
Resigned 04 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

The Physicians Clinic Limited

Active
Cavendish Square, LondonW1G 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2018
Marylebone Road, LondonNW1 6JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Legacy
5 March 2026
RPCH01RPCH01
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Capital Name Of Class Of Shares
12 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
29 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 September 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
7 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Resolution
6 October 2024
RESOLUTIONSResolutions
Resolution
6 October 2024
RESOLUTIONSResolutions
Memorandum Articles
6 October 2024
MAMA
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 August 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
14 June 2024
RP04SH01RP04SH01
Capital Name Of Class Of Shares
21 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 February 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
15 November 2023
RESOLUTIONSResolutions
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 November 2023
MAMA
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 February 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
16 June 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 April 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 February 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Resolution
19 November 2020
RESOLUTIONSResolutions
Memorandum Articles
19 November 2020
MAMA
Capital Name Of Class Of Shares
23 October 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
5 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 September 2018
SH06Cancellation of Shares
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Resolution
25 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 June 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Resolution
22 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Resolution
25 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
23 October 2017
NEWINCIncorporation